Background WavePink WaveYellow Wave

NIMANS LIMITED (01876587)

NIMANS LIMITED (01876587) is an active UK company. incorporated on 11 January 1985. with registered office in Diss. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NIMANS LIMITED has been registered for 41 years. Current directors include BLIGH, Philip Benjamin, COUNCELL, Adam Thomas, FENBY, Stephen Barry.

Company Number
01876587
Status
active
Type
ltd
Incorporated
11 January 1985
Age
41 years
Address
Midwich Limited, Diss, IP22 4YT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BLIGH, Philip Benjamin, COUNCELL, Adam Thomas, FENBY, Stephen Barry
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMANS LIMITED

NIMANS LIMITED is an active company incorporated on 11 January 1985 with the registered office located in Diss. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NIMANS LIMITED was registered 41 years ago.(SIC: 61900)

Status

active

Active since 41 years ago

Company No

01876587

LTD Company

Age

41 Years

Incorporated 11 January 1985

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

NYCOMM LIMITED
From: 12 April 2011To: 18 January 2022
NIMANS LIMITED
From: 10 July 1989To: 12 April 2011
NIMANS ELECTRONICS LIMITED
From: 11 January 1985To: 10 July 1989
Contact
Address

Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

, Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
From: 5 March 2012To: 3 March 2022
, Nimans Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, United Kingdom
From: 11 January 1985To: 5 March 2012
Timeline

38 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jan 85
Director Left
May 10
Director Left
Jan 11
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Apr 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Cleared
Aug 21
Owner Exit
Oct 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Director Joined
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HALL, Lauren Frances

Active
Vinces Road, DissIP22 4YT
Secretary
Appointed 20 Feb 2026

BLIGH, Philip Benjamin

Active
Vinces Road, DissIP22 4YT
Born July 1982
Director
Appointed 23 Dec 2025

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

FENBY, Stephen Barry

Active
Vinces Road, DissIP22 4YT
Born August 1963
Director
Appointed 02 Mar 2022

BROUDE, Peter

Resigned
104 Scholes Lane, PrestwichM25 0AU
Secretary
Appointed 09 Jan 2003
Resigned 12 Jul 2006

COOKSON, Peter John

Resigned
18 Whalley Road, HaleWA15 9DF
Secretary
Appointed 13 Jul 2006
Resigned 01 Nov 2006

CUNNINGHAM, John

Resigned
36 Barton Road, ManchesterM30 7AA
Secretary
Appointed 01 Nov 2006
Resigned 15 Aug 2007

GARNHAM, Andrew Kenneth

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 02 Mar 2022
Resigned 23 Dec 2025

GEE, Christopher Philip

Resigned
Agecroft Road, ManchesterM27 8SB
Secretary
Appointed 15 Aug 2007
Resigned 30 Apr 2019

NIMAN, Julian Howard

Resigned
The Meadows, WhitefieldM25 7JY
Secretary
Appointed N/A
Resigned 09 Jan 2003

TURNER, Steven Martin

Resigned
Agecroft Road, ManchesterM27 8SB
Secretary
Appointed 01 May 2019
Resigned 02 Mar 2022

AMBROSE, Terence

Resigned
101 Saint Anns Road, ManchesterM25 9GE
Born December 1960
Director
Appointed 27 Mar 1997
Resigned 23 Jun 2006

ANGUS, Neil Arthur

Resigned
28 Groathill Avenue, EdinburghEH4 2NE
Born April 1949
Director
Appointed 01 Dec 2000
Resigned 31 Jan 2005

BENNETT, David Richard

Resigned
Agecroft Road, ManchesterM27 8SB
Born September 1966
Director
Appointed 12 Jan 2018
Resigned 02 Mar 2022

BROUDE, Peter

Resigned
104 Scholes Lane, PrestwichM25 0AU
Born October 1955
Director
Appointed 03 Jul 1995
Resigned 12 Jul 2006

BROWN, Barbara Rosa

Resigned
10 Langham Road, AltrinchamWA14 2HP
Born May 1944
Director
Appointed N/A
Resigned 30 Jun 2003

CARTER, Richard Michael

Resigned
Nine Acres, 78 Manchester Road, WilmslowSK9 2JY
Born July 1964
Director
Appointed N/A
Resigned 12 Aug 2005

CUNNINGHAM, John

Resigned
Agecroft Road, ManchesterM27 8SB
Born April 1945
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2017

GEE, Christopher Philip

Resigned
Agecroft Road, ManchesterM27 8SB
Born October 1952
Director
Appointed 07 Apr 2008
Resigned 01 Oct 2019

GILLINGS, Paula

Resigned
Agecroft Road, ManchesterM27 8SB
Born December 1953
Director
Appointed 01 May 2005
Resigned 30 Apr 2010

LAMB, Stephen

Resigned
Vinces Road, DissIP22 4YT
Born September 1973
Director
Appointed 02 Mar 2022
Resigned 27 Feb 2026

LEAHY, Vincent Patrick

Resigned
4 Oakway Gladewood, ManchesterM24 6TD
Born January 1967
Director
Appointed 27 Mar 1997
Resigned 12 Nov 2004

LITTLE, Geoffrey

Resigned
The Old Dairy, BasingstokeRG25 2JZ
Born April 1942
Director
Appointed 13 May 2005
Resigned 30 Nov 2005

NIMAN, Cyril Colman

Resigned
Agecroft Road, ManchesterM27 8SB
Born November 1924
Director
Appointed N/A
Resigned 27 Jan 2011

NIMAN, Julian Howard

Resigned
Agecroft Road, ManchesterM27 8SB
Born October 1953
Director
Appointed N/A
Resigned 12 Jan 2018

ROBERTS, Andrew John

Resigned
Agecroft Road, ManchesterM27 8SB
Born July 1960
Director
Appointed 18 Apr 2017
Resigned 02 Mar 2022

Persons with significant control

8

1 Active
7 Ceased
Vinces Road, DissIP22 4YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Agecroft Road, ManchesterM27 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Ceased 02 Mar 2022

David Richard Bennett

Ceased
Agecroft Road, ManchesterM27 8SB
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Sept 2019
Ceased 07 Oct 2021

Mr Roger Waldo Blaskey

Ceased
City Road East, ManchesterM15 4PN
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Sept 2019
Ceased 12 Jul 2021

Mr Andrew Geoffrey Kay

Ceased
St. Marys Parsonage, ManchesterM3 2WJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Sept 2018
Ceased 12 Jul 2021

Mr David Richard Bennett

Ceased
Agecroft Road, ManchesterM27 8SB
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Sept 2018
Ceased 09 Sept 2019

Mr Roger Waldo Blaskey

Ceased
City Road East, ManchesterM15 4PN
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Sept 2018
Ceased 09 Sept 2019

Mr Julian Howard Niman

Ceased
Agecroft Road, ManchesterM27 8SB
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

211

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Resolution
9 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Legacy
28 September 2010
MG02MG02
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
21 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288cChange of Particulars
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288cChange of Particulars
Legacy
22 January 2003
288cChange of Particulars
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
23 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
288cChange of Particulars
Legacy
30 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 1997
AAAnnual Accounts
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Legacy
27 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363aAnnual Return
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
169169
Resolution
29 July 1993
RESOLUTIONSResolutions
Memorandum Articles
28 July 1993
MEM/ARTSMEM/ARTS
Resolution
26 July 1993
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
24 June 1993
AAMDAAMD
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 1992
AAAnnual Accounts
Legacy
25 March 1992
395Particulars of Mortgage or Charge
Legacy
26 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Legacy
7 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
19 February 1990
288288
Legacy
1 September 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1989
88(3)88(3)
Legacy
26 June 1989
88(2)R88(2)R
Legacy
26 June 1989
123Notice of Increase in Nominal Capital
Resolution
26 June 1989
RESOLUTIONSResolutions
Resolution
26 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
17 May 1988
88(2)Return of Allotment of Shares
Legacy
17 May 1988
88(3)88(3)
Legacy
17 May 1988
123Notice of Increase in Nominal Capital
Resolution
17 May 1988
RESOLUTIONSResolutions
Resolution
17 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 January 1985
MISCMISC
Miscellaneous
17 January 1985
MISCMISC
Incorporation Company
11 January 1985
NEWINCIncorporation