Background WavePink WaveYellow Wave

PROTON CARS (UK) LIMITED (01857505)

PROTON CARS (UK) LIMITED (01857505) is an active UK company. incorporated on 22 October 1984. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROTON CARS (UK) LIMITED has been registered for 41 years. Current directors include OTHMAN, Aminah Binti, ZAHARUDDIN, Azri Bin.

Company Number
01857505
Status
active
Type
ltd
Incorporated
22 October 1984
Age
41 years
Address
1 St. James Court, Norwich, NR3 1RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OTHMAN, Aminah Binti, ZAHARUDDIN, Azri Bin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTON CARS (UK) LIMITED

PROTON CARS (UK) LIMITED is an active company incorporated on 22 October 1984 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROTON CARS (UK) LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01857505

LTD Company

Age

41 Years

Incorporated 22 October 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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

1 St. James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

C/O Lotus Cars Limited . Potash Lane Hethel Norwich Norfolk NR14 8EZ United Kingdom
From: 10 October 2016To: 26 April 2018
1-3 Crowley Way Avonmouth Bristol BS11 9YR
From: 22 October 1984To: 10 October 2016
Timeline

39 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Sept 10
Funding Round
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
New Owner
Jun 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OTHMAN, Aminah Binti

Active
No. 2 Jalan Usahawan U1/8, Selangor Darul Ehsan
Born March 1968
Director
Appointed 10 Sept 2021

ZAHARUDDIN, Azri Bin

Active
St. James Court, NorwichNR3 1RU
Born January 1973
Director
Appointed 15 Aug 2022

GREEN, Stephen William

Resigned
Crowley Way, BristolBS11 9YR
Secretary
Appointed N/A
Resigned 30 Sept 2016

KHAW, Bio Leong

Resigned
31 Dumain Court, LondonSE11 4SB
Secretary
Appointed 19 Nov 1998
Resigned 13 Oct 2000

MOKHTAR, Mohd Nizamuddin

Resigned
Centre Of Excellence Complex, Subang Jaya47600
Secretary
Appointed 20 Sept 2006
Resigned 27 Jul 2010

WRIGGLESWORTH, Lisa Jane

Resigned
Potash Lane, NorwichNR14 8EZ
Secretary
Appointed 30 Sept 2016
Resigned 29 Sept 2017

ABDUL AZIZ, Kamarul Zaman

Resigned
Km33.8 Westbound Shah Alam Expressway, Selangor Darul Ehsan
Born May 1962
Director
Appointed 09 Jul 2012
Resigned 16 Aug 2012

ABDUL RAHIM, Abdul Rashid

Resigned
No 20 Jalan Ss3/90, Selangor47300
Born October 1950
Director
Appointed 24 Jun 1996
Resigned 14 May 1998

ABDUL RAHIM, Badrul Feisal

Resigned
No. 29 Jalan Dagang 6/3a, Taman Dagang
Born July 1969
Director
Appointed 30 Sept 2005
Resigned 07 Nov 2006

ABDUL RAHMAN, Noh Bin Haji

Resigned
No 8 Jalan 6/2e 40000shah Alam, Selangor Darul Ehsan
Born August 1948
Director
Appointed 28 Feb 1996
Resigned 01 Oct 1996

ABDULLAH, Abdul Harith, Dato

Resigned
Km33.8 Westbound Shah Alam Expressway, Selangor
Born August 1963
Director
Appointed 19 Feb 2014
Resigned 01 Apr 2016

ACHMED, Abdul Rahman

Resigned
6 Jalan Perahu 19/30 Section 19b, SelangorDE 40000
Born February 1953
Director
Appointed 19 Jan 1995
Resigned 07 Nov 1997

AHMAD, Abdullah, Dato

Resigned
4 Lorong U Thant Satu, Kuala Lumpur 55000FOREIGN
Born July 1937
Director
Appointed N/A
Resigned 17 Jul 1992

BACHIK, Abu Samah, Datuk

Resigned
6 Jalan Setiabakti 1, Kuala Lumpur 50490 MalaysiaFOREIGN
Born June 1947
Director
Appointed 07 Nov 1997
Resigned 04 Dec 2000

BIN IBRAHIM, Mohamad Shukor

Resigned
Centre Of Excellence Complex, 47600 Petaling Jaya
Born October 1964
Director
Appointed 14 Oct 2011
Resigned 09 Jul 2012

BROWN, David Alan

Resigned
The Willows Knutsford Road, WarringtonWA4 2TY
Born March 1949
Director
Appointed N/A
Resigned 02 Apr 1994

CAMPBELL, James Garry

Resigned
Sidings Lady Margaret Road, SunningdaleSL5 9QH
Born May 1945
Director
Appointed 14 Sept 1994
Resigned 25 Aug 1995

CHE SULONG, Mohd Saleh

Resigned
6 Jalan Langsat 4/1b Section 4, Selangor Darul Ehsan40000
Born July 1951
Director
Appointed 08 May 1997
Resigned 04 Dec 2000

CHOON SAN, Ben Yeoh

Resigned
176-3-5 Kiara Park Condominium, Burhanuddin Helmi Taman Tun Dr Ismai
Born August 1951
Director
Appointed 28 Feb 1996
Resigned 01 Jun 1996

COLLIER, Brian John

Resigned
Crowley Way, BristolBS11 9YR
Born April 1951
Director
Appointed 01 Jul 2002
Resigned 30 Sept 2016

DOPSON, Clive

Resigned
34 Lynch Green, NorwichNR9 3JT
Born May 1957
Director
Appointed 03 May 2005
Resigned 30 Sept 2005

FARIKULLAH, Aslam Khan Bin

Resigned
Potash Lane, NorwichNR14 8EZ
Born January 1961
Director
Appointed 12 Apr 2016
Resigned 29 Sept 2017

HASHIM, Mohammed Azlan Bin, Dato

Resigned
17, Lorong Setiabudi, Bukit DamansaraFOREIGN
Born February 1957
Director
Appointed 30 Sept 2005
Resigned 01 Jan 2009

HASSAN, Shaharul Farez Bin

Resigned
St. James Court, NorwichNR3 1RU
Born March 1970
Director
Appointed 30 Jun 2020
Resigned 15 Aug 2022

HEATH, Reginald Frank

Resigned
Linden Croft, WeybridgeKT13 0QW
Born June 1941
Director
Appointed N/A
Resigned 08 Jun 1994

IBRAHIM, Lukman, Dato'

Resigned
Km33.8 Westbound Shah Alam Expressway, Selangor Darul Ehsan
Born April 1966
Director
Appointed 09 Jul 2012
Resigned 19 Feb 2014

ISMAIL, Fadilat

Resigned
22 Usj 5/2 Uep Subang Jaya, Selangor Darul Ehsan MalaysiaFOREIGN
Born October 1957
Director
Appointed 07 Nov 1997
Resigned 13 Dec 1999

JAMIL, Mohd Khamil

Resigned
Km33.8 Westbound Shah Alam Expressway, Selangor Darul Ehsan
Born January 1956
Director
Appointed 09 Jul 2012
Resigned 16 May 2014

KENALI, Ahmad Fuaad Bin Mohd

Resigned
Km33.8 Westbound Shah Alam Expressway, Selangor
Born April 1970
Director
Appointed 01 Apr 2016
Resigned 08 Mar 2018

KIAM, Min Hon

Resigned
30 Jalan Bu 10/1, Bandar Utama, Petaling Jaya
Born August 1961
Director
Appointed 10 Nov 1999
Resigned 15 Mar 2005

KIMBERLEY, Michael John

Resigned
30 Blakeney Close, NorwichNR4 7QP
Born August 1938
Director
Appointed 30 Sept 2005
Resigned 01 Apr 2009

KING, Peter Ronald

Resigned
The Heathers 266 Station Road, CoventryCV7 7EE
Born March 1946
Director
Appointed N/A
Resigned 31 May 1995

LIM, Heen Peck, Dato'

Resigned
Km33., Subang Jaya47600
Born May 1948
Director
Appointed 20 Jul 2008
Resigned 01 Sept 2010

LOW, Seng Chuan

Resigned
8 Jalan Setia Rasa, Kuala Lumpur
Born August 1960
Director
Appointed 22 Mar 1999
Resigned 30 Jun 2002

MD DEWAL, Md Ali

Resigned
Taman Hillview, Ampang
Born February 1941
Director
Appointed 01 Apr 2009
Resigned 27 May 2010

Persons with significant control

1

Tan Sri Dato' Seri Syed Mokhtar Shah Bin Syed Nor

Active
St. James Court, NorwichNR3 1RU
Born December 1951

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

320

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 July 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 July 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
29 June 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
28 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 June 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
28 June 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Miscellaneous
12 April 2013
MISCMISC
Miscellaneous
24 December 2012
MISCMISC
Auditors Resignation Company
24 December 2012
AUDAUD
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Legacy
4 January 2012
MG01MG01
Accounts With Accounts Type Group
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Resolution
24 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2006
MEM/ARTSMEM/ARTS
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
123Notice of Increase in Nominal Capital
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
24 May 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 December 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2003
AAAnnual Accounts
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
12 March 2003
287Change of Registered Office
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 August 2000
AAAnnual Accounts
Legacy
25 July 2000
123Notice of Increase in Nominal Capital
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 November 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 August 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 July 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
21 February 1996
88(2)R88(2)R
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
123Notice of Increase in Nominal Capital
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403b403b
Legacy
16 February 1996
403b403b
Legacy
16 February 1996
403b403b
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
225(2)225(2)
Auditors Resignation Company
13 March 1995
AUDAUD
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
11 January 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
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
23 June 1994
403aParticulars of Charge Subject to s859A
Legacy
23 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
19 July 1993
287Change of Registered Office
Legacy
26 May 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
11 August 1992
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Memorandum Articles
18 November 1991
MEM/ARTSMEM/ARTS
Resolution
1 November 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
29 October 1990
288288
Legacy
17 July 1990
288288
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
17 May 1990
288288
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Resolution
17 January 1990
RESOLUTIONSResolutions
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Legacy
12 September 1989
287Change of Registered Office
Legacy
9 September 1989
403aParticulars of Charge Subject to s859A
Legacy
10 April 1989
363363
Legacy
13 February 1989
287Change of Registered Office
Legacy
2 February 1989
88(2)Return of Allotment of Shares
Legacy
24 January 1989
395Particulars of Mortgage or Charge
Legacy
20 January 1989
88(2)Return of Allotment of Shares
Legacy
20 January 1989
88(2)Return of Allotment of Shares
Legacy
20 January 1989
88(2)Return of Allotment of Shares
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Legacy
19 May 1988
288288
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Resolution
3 February 1988
RESOLUTIONSResolutions
Legacy
30 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
288288
Legacy
18 January 1988
288288
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Legacy
11 December 1987
288288
Legacy
11 December 1987
225(1)225(1)
Legacy
5 November 1987
288288
Legacy
13 October 1987
363363
Legacy
12 October 1987
288288
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Miscellaneous
22 October 1984
MISCMISC