Background WavePink WaveYellow Wave

RANK LEISURE HOLDINGS LIMITED (01841255)

RANK LEISURE HOLDINGS LIMITED (01841255) is an active UK company. incorporated on 15 August 1984. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RANK LEISURE HOLDINGS LIMITED has been registered for 41 years. Current directors include HARRIS, Richard David, MCGINN, Richard John Somerville, Mr .

Company Number
01841255
Status
active
Type
ltd
Incorporated
15 August 1984
Age
41 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, Richard David, MCGINN, Richard John Somerville, Mr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANK LEISURE HOLDINGS LIMITED

RANK LEISURE HOLDINGS LIMITED is an active company incorporated on 15 August 1984 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RANK LEISURE HOLDINGS LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01841255

LTD Company

Age

41 Years

Incorporated 15 August 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RANK LEISURE HOLDINGS PLC
From: 31 December 1996To: 20 December 2004
RANK ORGANISATION (LEISURE HOLDINGS) PLC
From: 28 July 1995To: 31 December 1996
RANK HOLDINGS (U.K.) LIMITED
From: 5 March 1985To: 28 July 1995
R.B. SERIES ELEVEN LIMITED
From: 15 August 1984To: 5 March 1985
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

, Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AY
From: 15 August 1984To: 12 June 2017
Timeline

23 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Aug 84
Capital Update
Jun 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 14
Director Left
May 14
Director Left
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Feb 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 21 Jun 2022

MCGINN, Richard John Somerville, Mr

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born August 1979
Director
Appointed 19 Nov 2025

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 09 May 2008
Resigned 01 May 2018

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 24 Oct 2006
Resigned 09 May 2008

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Secretary
Appointed 07 Dec 2005
Resigned 20 Dec 2005

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Secretary
Appointed 04 Jul 1995
Resigned 27 Jul 1995

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Secretary
Appointed 20 Dec 2005
Resigned 24 Oct 2006

DUFFILL, Clare Marianne

Resigned
91a Crystal Palace Road, LondonSE22 9EY
Secretary
Appointed 18 Dec 2000
Resigned 07 Dec 2005

MAGNUS, Asha

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 03 Oct 2022
Resigned 01 May 2024

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

OWERS, Brian Charles

Resigned
19 Wilmot Way, CamberleyGU15 1JA
Secretary
Appointed N/A
Resigned 21 Apr 1995

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Secretary
Appointed 27 Jul 1995
Resigned 07 Jan 1998

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Secretary
Appointed N/A
Resigned 04 Jul 1995

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Secretary
Appointed 07 Jan 1998
Resigned 18 Dec 2000

WRIGHT, Luisa Ann

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2018
Resigned 03 Oct 2022

BERK, James

Resigned
9025 Point Cypress Drive, United States Of America
Born November 1959
Director
Appointed 15 Oct 1996
Resigned 20 Oct 1999

BIRCH, Henry Benedict

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 06 May 2014
Resigned 07 May 2018

BLAXTAN, Peter William

Resigned
14b Oaklands Rise, WelwynAL6 0RN
Born September 1931
Director
Appointed N/A
Resigned 22 Jul 1992

BODEN, David

Resigned
Marlborough House, Bishops StortfordCM23 5LB
Born October 1956
Director
Appointed 29 Mar 1999
Resigned 11 May 2006

BURKE, Michael Ian

Resigned
Statesman House, MaidenheadSL6 1AY
Born June 1956
Director
Appointed 06 Mar 2006
Resigned 06 May 2014

CLEMENT, Philip Alan

Resigned
1117 Vista Grande Drive, Pacific Palisades90272
Born September 1944
Director
Appointed 30 Apr 1996
Resigned 31 Mar 2001

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Born March 1961
Director
Appointed 01 Nov 2005
Resigned 20 Dec 2005

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 21 Apr 1995
Resigned 31 Oct 2005

CRICHTON-MILLER, Hugh Angus

Resigned
Woodspeen West Lambourn Road, NewburyRG20 8BU
Born August 1939
Director
Appointed N/A
Resigned 11 Jul 1996

DALY, James

Resigned
Kingsview, PennHP10 8JA
Born February 1938
Director
Appointed N/A
Resigned 10 Apr 1996

DYSON, Ian

Resigned
Field House, OxshottKT22 0HS
Born May 1962
Director
Appointed 20 Oct 1999
Resigned 24 Jun 2005

FLOYDD, William James Spencer

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2021

FOWDEN, Jeremy Stephen Gary

Resigned
53 Twyford Road, DerbyDE73 1HA
Born June 1956
Director
Appointed 15 May 1997
Resigned 26 Apr 2001

GALLAGHER, Patrick James

Resigned
Thameside, Henley On ThamesRG9 2LJ
Born August 1963
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2011

GARRETT, John Francis

Resigned
33 Howards Thicket, Gerrards CrossSL9 7NT
Born February 1945
Director
Appointed N/A
Resigned 02 Feb 1998

GIFFORD, Michael Brian

Resigned
Thatch, AshfordTN27 0PU
Born January 1936
Director
Appointed N/A
Resigned 10 Apr 1996

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 11 Jul 2005
Resigned 02 Jun 2008

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 31 Dec 2021
Resigned 31 Aug 2022

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 31 Aug 2011
Resigned 17 Aug 2018

LAVINGTON, Michael John

Resigned
16 Devonshire Lane, Mendham07945
Born September 1946
Director
Appointed 22 Jul 1992
Resigned 02 Nov 1998

Persons with significant control

1

Saint-Cloud Way, MaidenheadSL6 8BN

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
Fundings
Financials
Latest Activities

Filing History

275

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Auditors Resignation Company
9 August 2010
AUDAUD
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Legacy
18 June 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2010
SH19Statement of Capital
Legacy
18 June 2010
CAP-SSCAP-SS
Memorandum Articles
18 June 2010
MEM/ARTSMEM/ARTS
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
28 March 2009
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288cChange of Particulars
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
20 December 2004
CERT10CERT10
Re Registration Memorandum Articles
20 December 2004
MARMAR
Legacy
20 December 2004
5353
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
3 June 2004
288cChange of Particulars
Legacy
5 April 2004
363aAnnual Return
Legacy
6 January 2004
288cChange of Particulars
Legacy
17 December 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
4 April 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288cChange of Particulars
Legacy
17 April 2002
363aAnnual Return
Legacy
28 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
363aAnnual Return
Legacy
15 March 2001
288cChange of Particulars
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
13 May 1999
363aAnnual Return
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
122122
Legacy
24 December 1998
122122
Legacy
24 December 1998
122122
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288cChange of Particulars
Auditors Resignation Company
10 August 1998
AUDAUD
Auditors Resignation Company
10 August 1998
AUDAUD
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363aAnnual Return
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288cChange of Particulars
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
4 September 1997
288cChange of Particulars
Legacy
16 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Accounts With Accounts Type Interim
13 March 1997
AAAnnual Accounts
Legacy
21 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
5 August 1996
288288
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
25 May 1996
288288
Legacy
28 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
19 April 1996
363x363x
Certificate Re Registration Private To Public Limited Company
19 December 1995
CERT5CERT5
Auditors Report
19 December 1995
AUDRAUDR
Auditors Statement
19 December 1995
AUDSAUDS
Accounts Balance Sheet
19 December 1995
BSBS
Re Registration Memorandum Articles
19 December 1995
MARMAR
Legacy
19 December 1995
43(3)e43(3)e
Legacy
19 December 1995
43(3)43(3)
Resolution
19 December 1995
RESOLUTIONSResolutions
Resolution
19 December 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
88(2)R88(2)R
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
2 August 1995
288288
Certificate Change Of Name Company
27 July 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 July 1995
MEM/ARTSMEM/ARTS
Resolution
21 July 1995
RESOLUTIONSResolutions
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
123Notice of Increase in Nominal Capital
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
288288
Legacy
11 May 1995
225(1)225(1)
Legacy
2 May 1995
288288
Legacy
27 April 1995
288288
Legacy
9 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
22 April 1994
363x363x
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
8 April 1993
363x363x
Memorandum Articles
20 November 1992
MEM/ARTSMEM/ARTS
Resolution
10 November 1992
RESOLUTIONSResolutions
Legacy
30 October 1992
88(2)R88(2)R
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
30 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
10 April 1992
363x363x
Legacy
5 March 1992
288288
Resolution
22 November 1991
RESOLUTIONSResolutions
Legacy
22 November 1991
88(2)R88(2)R
Resolution
22 November 1991
RESOLUTIONSResolutions
Legacy
22 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
9 May 1991
288288
Legacy
17 April 1991
363x363x
Legacy
31 October 1990
88(2)R88(2)R
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
123Notice of Increase in Nominal Capital
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
18 May 1990
88(2)R88(2)R
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
29 September 1989
88(2)R88(2)R
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Memorandum Articles
13 January 1989
MEM/ARTSMEM/ARTS
Legacy
18 August 1988
PUC 2PUC 2
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
3 December 1987
288288
Legacy
15 September 1987
288288
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
288288
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
17 May 1986
288288
Certificate Change Of Name Company
5 March 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1984
NEWINCIncorporation