Background WavePink WaveYellow Wave

INFORMA CONNECT LIMITED (01835199)

INFORMA CONNECT LIMITED (01835199) is an active UK company. incorporated on 23 July 1984. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. INFORMA CONNECT LIMITED has been registered for 41 years. Current directors include BANE, Simon Robert, CARTER, Stephen Andrew, HOPLEY, Rupert John Joseph and 2 others.

Company Number
01835199
Status
active
Type
ltd
Incorporated
23 July 1984
Age
41 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BANE, Simon Robert, CARTER, Stephen Andrew, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA CONNECT LIMITED

INFORMA CONNECT LIMITED is an active company incorporated on 23 July 1984 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. INFORMA CONNECT LIMITED was registered 41 years ago.(SIC: 82301)

Status

active

Active since 41 years ago

Company No

01835199

LTD Company

Age

41 Years

Incorporated 23 July 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

I.I.R. LIMITED
From: 20 December 1984To: 7 February 2020
ENTERPARK LIMITED
From: 23 July 1984To: 20 December 1984
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Mortimer House 37-41 Mortimer Street London W1T 3JH
From: 23 July 1984To: 1 June 2015
Timeline

20 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Loan Cleared
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Dec 23
Owner Exit
Jul 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 04 Aug 2021

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 23 Jul 2013

CARTER, Stephen Andrew

Active
5 Howick Place, LondonSW1P 1WG
Born February 1964
Director
Appointed 01 Jan 2014

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 01 Nov 2011

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 28 Sept 2018

WRIGHT, Gareth Richard

Active
Howick Place, LondonSW1P 1WG
Born July 1972
Director
Appointed 31 Mar 2010

ASH, Paul

Resigned
Beethovenlaan 10, Hilversum1Z17CJ
Secretary
Appointed 17 Feb 1997
Resigned 30 Apr 2001

CALLABY, Andrea Mary

Resigned
5 Thornton Drive, ColchesterCO4 5WB
Secretary
Appointed 01 Jul 2006
Resigned 05 Jan 2007

HADOW, Jillian Denise

Resigned
100 Campden Hill Road, LondonW8 7AP
Secretary
Appointed N/A
Resigned 17 Feb 1997

HALL, Bruce Alexander

Resigned
40 Queensberry Avenue, GlasgowG76 7DU
Secretary
Appointed 22 Dec 2003
Resigned 01 Jul 2006

HOPLEY, Rupert John Joseph

Resigned
Howick Place, LondonSW1P 1WG
Secretary
Appointed 31 Dec 2018
Resigned 04 Aug 2021

MARTIN, Emily Louise

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Jun 2011
Resigned 07 Feb 2014

MAYBURY, Christopher William Percy

Resigned
5 Ships Hill, St Georges
Secretary
Appointed 01 Jan 2003
Resigned 02 Jan 2003

RICHMOND, Sonia Anna

Resigned
8 Viscount Gardens, ByfleetKT14 6HE
Secretary
Appointed 05 Jan 2007
Resigned 04 Feb 2008

STANLEY, Helen Jane

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Apr 2014
Resigned 23 Apr 2015

WOOLLARD, Julie Louise

Resigned
5 Howick Place, LondonSW1P 1WG
Secretary
Appointed 04 Feb 2008
Resigned 31 Dec 2018

ASH, Paul

Resigned
Beethovenlaan 10, Hilversum1Z17CJ
Born January 1956
Director
Appointed 14 Feb 1997
Resigned 29 Apr 2002

BURTON, John William

Resigned
Mortimer House, LondonW1T 3JH
Born January 1965
Director
Appointed 01 Jul 2006
Resigned 31 Aug 2011

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Born July 1962
Director
Appointed 08 Sept 2005
Resigned 31 Dec 2007

FULLELOVE, Glyn William

Resigned
5 Howick Place, LondonSW1P 1WG
Born April 1961
Director
Appointed 01 Nov 2015
Resigned 28 Sept 2018

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 08 Sept 2005
Resigned 20 Mar 2008

HADOW, Jillian Denise

Resigned
100 Campden Hill Road, LondonW8 7AP
Born January 1957
Director
Appointed 03 Jan 1995
Resigned 06 Apr 1997

HALL, Bruce Alexander

Resigned
40 Queensberry Avenue, GlasgowG76 7DU
Born September 1973
Director
Appointed 08 Dec 2003
Resigned 31 Jan 2008

JACKSON, Mark Xavier

Resigned
Flat 2 2 Waldemar Avenue, LondonSW6 5NA
Born March 1966
Director
Appointed 31 Jul 1999
Resigned 23 Sept 2002

JACOBS, Rachel Elizabeth

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born December 1975
Director
Appointed 27 May 2010
Resigned 16 Sept 2011

JENNINGS, Andrew Rayner

Resigned
42 Mayhill Road, LondonSE7 7JQ
Born May 1970
Director
Appointed 23 Sept 2002
Resigned 09 Dec 2003

KERSWELL, Mark Henry

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born June 1967
Director
Appointed 24 Apr 2002
Resigned 31 Mar 2011

LARSEN, Anne Marie

Resigned
27 Saint Leonards Rise, OrpingtonBR6 9NA
Born February 1964
Director
Appointed N/A
Resigned 27 Jun 1994

LOVETT, Clive Jonathan

Resigned
31a Hall Park Hill, BerkhamstedHP4 2NH
Born April 1964
Director
Appointed 08 Jul 2008
Resigned 15 May 2009

MACKAY, Sheila Anne

Resigned
Broomhills, Westcott DorkingRH4 3JY
Born September 1957
Director
Appointed 25 Jan 1996
Resigned 31 Jul 1999

MAYBURY, Christopher William Percy

Resigned
5 Ships Hill, St Georges
Born June 1959
Director
Appointed 15 Dec 1997
Resigned 31 Jul 1999

MUSSENDEN, Sarah Elizabeth

Resigned
RickmansworthWD3 6EU
Born October 1965
Director
Appointed 01 Nov 2015
Resigned 12 May 2016

O'MAHONY, Michelle

Resigned
226 The Circle, LondonSE1 2JN
Born September 1963
Director
Appointed 23 Nov 1994
Resigned 30 Aug 1996

OXLEY, Rosalind Jean Mary

Resigned
92 Elgin Crescent, LondonW11 2JL
Born November 1959
Director
Appointed N/A
Resigned 15 Dec 1997

RIGBY, Peter Stephen

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born July 1955
Director
Appointed 08 Sept 2005
Resigned 31 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
Ceased 01 Jul 2024
Howick Place, LondonSW1P 1WG

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 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Statement Of Companys Objects
20 November 2009
CC04CC04
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
353353
Legacy
15 August 2006
287Change of Registered Office
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
363aAnnual Return
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
26 October 2003
244244
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
287Change of Registered Office
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
31 October 2000
403aParticulars of Charge Subject to s859A
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288cChange of Particulars
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
15 October 1997
244244
Legacy
13 May 1997
403aParticulars of Charge Subject to s859A
Legacy
13 May 1997
403aParticulars of Charge Subject to s859A
Legacy
13 May 1997
403aParticulars of Charge Subject to s859A
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
17 October 1996
244244
Legacy
17 September 1996
288288
Legacy
13 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
403aParticulars of Charge Subject to s859A
Legacy
2 May 1996
287Change of Registered Office
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
13 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
363b363b
Legacy
1 June 1992
363aAnnual Return
Legacy
28 May 1992
288288
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
28 June 1991
395Particulars of Mortgage or Charge
Legacy
23 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
5 October 1987
225(1)225(1)
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
288288
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
20 December 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 December 1984
MISCMISC
Incorporation Company
23 July 1984
NEWINCIncorporation