Background WavePink WaveYellow Wave

EVANS HALSHAW (DORMANTS) LIMITED (01838867)

EVANS HALSHAW (DORMANTS) LIMITED (01838867) is an active UK company. incorporated on 7 August 1984. with registered office in Annesley Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EVANS HALSHAW (DORMANTS) LIMITED has been registered for 41 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
01838867
Status
active
Type
ltd
Incorporated
7 August 1984
Age
41 years
Address
Loxley House 2 Oakwood Court, Annesley Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS HALSHAW (DORMANTS) LIMITED

EVANS HALSHAW (DORMANTS) LIMITED is an active company incorporated on 7 August 1984 with the registered office located in Annesley Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EVANS HALSHAW (DORMANTS) LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01838867

LTD Company

Age

41 Years

Incorporated 7 August 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 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

EVANS HALSHAW LIMITED
From: 8 July 2013To: 24 November 2017
EVANS HALSHAW HOLDINGS LIMITED
From: 3 January 1985To: 8 July 2013
HINTERPLACE LIMITED
From: 7 August 1984To: 3 January 1985
Contact
Address

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham, NG15 0DR,

Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Cleared
Mar 16
Director Left
Jan 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Loan Secured
Mar 22
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

MALONEY, Richard James

Active
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Active
2 Oakwood Court, NottinghamNG15 0DR
Corporate director
Appointed 31 Jul 2000

PITT, Andrew Joseph

Resigned
45 Westholme Road, AlcesterB50 4AL
Secretary
Appointed N/A
Resigned 30 Apr 1999

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Secretary
Appointed 04 Feb 1999
Resigned 01 Jan 2017

ARCHER, Anthony Bernard

Resigned
The Moat Barn, LapworthB94 6PU
Born July 1945
Director
Appointed N/A
Resigned 13 May 1998

BERMAN, William

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 01 Jan 1993
Resigned 09 Feb 1999

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born April 1960
Director
Appointed 03 Feb 1999
Resigned 07 Oct 2023

DALE, Arthur Geoffrey

Resigned
Kimberley, Tanworth In Arden SolihullB94 5ED
Born August 1946
Director
Appointed N/A
Resigned 05 Feb 1999

EMSON, Alan Leslie

Resigned
93 Fitz Roy Avenue, BirminghamB17 8RG
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 1992

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born July 1957
Director
Appointed 03 Feb 1999
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 03 Feb 1999
Resigned 10 Dec 2009

HANNAH, Neil Godsaul

Resigned
62 Beeston Fields Drive, NottinghamNG9 3TD
Born January 1938
Director
Appointed 09 Feb 1999
Resigned 05 Jul 1999

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOPEWELL, Stephen Neil

Resigned
The Grange, DronfieldS18 7TR
Born November 1959
Director
Appointed 09 Feb 1999
Resigned 03 Mar 2000

KEELER, Anthony Edgar

Resigned
Oak Lea 9 Old Farmhouse Drive, LeatherheadKT22 0EY
Born May 1925
Director
Appointed N/A
Resigned 17 May 1995

MITCHELL INNES, Alistair Campbell

Resigned
Langton Lodge Station Road, AscotSL5 0QR
Born March 1934
Director
Appointed N/A
Resigned 09 Feb 1999

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed 09 Feb 1998
Resigned 09 Feb 1999

RHODES, William Whitteron

Resigned
Quietways, QuarndonDE6 4JT
Born April 1938
Director
Appointed 05 Feb 1999
Resigned 05 Jul 1999

SMITH, Alan Frank

Resigned
Brambledown Grove Farm, RedditchB96 6JA
Born October 1946
Director
Appointed 01 Jan 1996
Resigned 09 Feb 1999

SUMNER, Martin Dudley

Resigned
33 Kempson Avenue, Sutton ColdfieldB72 1HL
Born November 1945
Director
Appointed 22 Aug 1996
Resigned 09 Feb 1999

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born May 1960
Director
Appointed 27 Apr 1999
Resigned 01 Jan 2017

VAN DE BROEK, Jeffrey

Resigned
Brasenose, TewkesburyGL20 7HR
Born September 1944
Director
Appointed N/A
Resigned 30 Sept 1992

WHITTINGTON, Christopher Mark John

Resigned
Southwood Lodge Kingsley Place, LondonN6 5EA
Born August 1938
Director
Appointed 17 May 1995
Resigned 09 Feb 1999

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Ceased 23 Oct 2023
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 May 2016
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

320

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Miscellaneous
6 August 2014
MISCMISC
Miscellaneous
6 August 2014
MISCMISC
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Certificate Change Of Name Company
8 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
363aAnnual Return
Resolution
13 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
155(6)b155(6)b
Legacy
14 March 2000
155(6)a155(6)a
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
29 June 1999
CERT10CERT10
Re Registration Memorandum Articles
29 June 1999
MARMAR
Legacy
29 June 1999
5353
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
287Change of Registered Office
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
287Change of Registered Office
Legacy
13 April 1999
88(2)R88(2)R
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
88(2)R88(2)R
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
24 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 April 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288cChange of Particulars
Legacy
6 November 1997
88(2)R88(2)R
Legacy
17 June 1997
363sAnnual Return (shuttle)
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 May 1997
AAAnnual Accounts
Legacy
25 November 1996
88(2)R88(2)R
Resolution
21 October 1996
RESOLUTIONSResolutions
Legacy
11 September 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
88(2)R88(2)R
Legacy
21 May 1996
88(2)R88(2)R
Resolution
15 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 April 1996
AAAnnual Accounts
Legacy
2 April 1996
88(2)R88(2)R
Resolution
27 March 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
288288
Legacy
1 November 1995
88(2)R88(2)R
Legacy
19 October 1995
88(2)R88(2)R
Legacy
8 September 1995
88(2)R88(2)R
Legacy
30 August 1995
88(2)R88(2)R
Legacy
3 August 1995
88(2)R88(2)R
Legacy
17 July 1995
88(2)R88(2)R
Legacy
7 July 1995
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
29 June 1995
CERT19CERT19
Legacy
29 June 1995
88(2)R88(2)R
Court Order
29 June 1995
OCOC
Legacy
30 May 1995
88(2)R88(2)R
Legacy
24 May 1995
353a353a
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
23 May 1995
288288
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
288288
Legacy
9 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 May 1995
AAAnnual Accounts
Legacy
13 February 1995
88(2)R88(2)R
Legacy
5 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
88(3)88(3)
Legacy
22 December 1994
88(2)O88(2)O
Legacy
20 December 1994
88(2)R88(2)R
Legacy
9 December 1994
88(3)88(3)
Legacy
9 December 1994
88(2)O88(2)O
Legacy
9 December 1994
88(3)88(3)
Legacy
9 December 1994
88(2)O88(2)O
Legacy
30 November 1994
88(2)R88(2)R
Legacy
4 November 1994
88(2)R88(2)R
Legacy
12 October 1994
88(2)P88(2)P
Legacy
7 October 1994
88(2)P88(2)P
Legacy
6 October 1994
88(2)P88(2)P
Legacy
28 September 1994
88(3)88(3)
Legacy
28 September 1994
88(2)O88(2)O
Legacy
26 September 1994
88(2)R88(2)R
Legacy
26 September 1994
88(2)R88(2)R
Legacy
31 August 1994
88(2)P88(2)P
Legacy
31 August 1994
88(2)R88(2)R
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
88(2)R88(2)R
Legacy
12 July 1994
123Notice of Increase in Nominal Capital
Legacy
12 July 1994
123Notice of Increase in Nominal Capital
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
PROSPPROSP
Legacy
18 May 1994
88(2)R88(2)R
Resolution
16 May 1994
RESOLUTIONSResolutions
Resolution
16 May 1994
RESOLUTIONSResolutions
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
16 May 1994
123Notice of Increase in Nominal Capital
Resolution
13 May 1994
RESOLUTIONSResolutions
Resolution
13 May 1994
RESOLUTIONSResolutions
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
288288
Accounts With Accounts Type Full Group
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
29 March 1994
88(2)R88(2)R
Legacy
15 March 1994
88(2)R88(2)R
Legacy
24 February 1994
88(2)Return of Allotment of Shares
Statement Of Affairs
11 February 1994
SASA
Legacy
11 February 1994
88(2)O88(2)O
Legacy
1 February 1994
88(2)R88(2)R
Legacy
7 January 1994
88(2)R88(2)R
Legacy
7 January 1994
88(2)P88(2)P
Legacy
7 December 1993
88(2)R88(2)R
Legacy
1 December 1993
88(2)R88(2)R
Legacy
18 November 1993
88(2)R88(2)R
Legacy
3 November 1993
88(2)R88(2)R
Legacy
3 November 1993
88(2)R88(2)R
Legacy
13 October 1993
88(2)R88(2)R
Legacy
20 September 1993
88(2)R88(2)R
Legacy
7 September 1993
88(2)R88(2)R
Legacy
31 August 1993
88(2)R88(2)R
Legacy
24 August 1993
88(2)R88(2)R
Legacy
12 July 1993
88(2)R88(2)R
Legacy
6 July 1993
88(2)R88(2)R
Legacy
15 June 1993
363sAnnual Return (shuttle)
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 May 1993
AAAnnual Accounts
Legacy
2 April 1993
88(2)R88(2)R
Legacy
23 March 1993
88(2)R88(2)R
Legacy
12 January 1993
288288
Legacy
15 October 1992
288288
Legacy
12 October 1992
88(2)R88(2)R
Legacy
16 September 1992
88(2)R88(2)R
Legacy
20 July 1992
88(2)R88(2)R
Legacy
22 June 1992
88(2)R88(2)R
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
29 May 1992
88(2)R88(2)R
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 May 1992
AAAnnual Accounts
Legacy
7 April 1992
88(2)R88(2)R
Legacy
13 January 1992
88(2)R88(2)R
Legacy
12 December 1991
88(2)R88(2)R
Legacy
14 November 1991
88(2)R88(2)R
Legacy
9 September 1991
88(2)R88(2)R
Legacy
4 September 1991
88(2)R88(2)R
Legacy
25 July 1991
88(2)R88(2)R
Legacy
25 July 1991
363b363b
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
10 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 April 1991
AAAnnual Accounts
Legacy
22 April 1991
88(2)R88(2)R
Legacy
29 January 1991
288288
Legacy
28 November 1990
88(2)R88(2)R
Legacy
4 October 1990
288288
Legacy
24 September 1990
288288
Legacy
24 July 1990
288288
Legacy
12 July 1990
363363
Resolution
15 May 1990
RESOLUTIONSResolutions
Resolution
15 May 1990
RESOLUTIONSResolutions
Resolution
15 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 May 1990
AAAnnual Accounts
Legacy
25 April 1990
88(2)R88(2)R
Legacy
19 March 1990
88(2)R88(2)R
Legacy
13 February 1990
88(2)R88(2)R
Legacy
30 January 1990
88(2)R88(2)R
Legacy
12 January 1990
88(2)R88(2)R
Legacy
5 January 1990
287Change of Registered Office
Legacy
29 November 1989
88(2)R88(2)R
Legacy
20 October 1989
88(2)R88(2)R
Legacy
25 September 1989
88(2)R88(2)R
Legacy
20 September 1989
288288
Legacy
18 September 1989
288288
Legacy
9 August 1989
88(2)R88(2)R
Legacy
27 July 1989
88(2)R88(2)R
Legacy
19 June 1989
363363
Accounts With Accounts Type Full Group
6 June 1989
AAAnnual Accounts
Legacy
22 May 1989
288288
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
PUC 3PUC 3
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
6 September 1988
123Notice of Increase in Nominal Capital
Legacy
19 July 1988
PROSPPROSP
Accounts With Accounts Type Full Group
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
16 June 1988
288288
Resolution
13 June 1988
RESOLUTIONSResolutions
Legacy
3 November 1987
353a353a
Legacy
16 July 1987
363363
Accounts With Accounts Type Full Group
16 June 1987
AAAnnual Accounts
Legacy
10 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
17 July 1986
288288
Legacy
8 July 1986
PUC(U)PUC(U)
Legacy
10 June 1986
GAZ(U)GAZ(U)
Legacy
10 June 1986
GAZ(U)GAZ(U)
Legacy
10 June 1986
122122
Legacy
23 May 1986
363363