Background WavePink WaveYellow Wave

FIRST TECHNOLOGY LIMITED (01882393)

FIRST TECHNOLOGY LIMITED (01882393) is a dissolved UK company. incorporated on 4 February 1985. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST TECHNOLOGY LIMITED has been registered for 41 years. Current directors include KHELLAFI, Hicham, Mr..

Company Number
01882393
Status
dissolved
Type
ltd
Incorporated
4 February 1985
Age
41 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KHELLAFI, Hicham, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TECHNOLOGY LIMITED

FIRST TECHNOLOGY LIMITED is an dissolved company incorporated on 4 February 1985 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIRST TECHNOLOGY LIMITED was registered 41 years ago.(SIC: 70100)

Status

dissolved

Active since 41 years ago

Company No

01882393

LTD Company

Age

41 Years

Incorporated 4 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 May 2023 (3 years ago)
Submitted on 3 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

FIRST TECHNOLOGY PLC
From: 1 August 1988To: 16 October 2006
FIRST SECURITY GROUP PLC
From: 11 June 1985To: 1 August 1988
VIRGOPRIDE LIMITED
From: 4 February 1985To: 11 June 1985
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

, Honeywell House, Arlington Business Park, Bracknell, Berkshire, RG12 1EB
From: 4 February 1985To: 10 September 2012
Timeline

13 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Feb 14
Director Joined
May 15
Director Left
May 15
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 18
Director Joined
Feb 18
Capital Update
Dec 18
Director Left
Oct 19
Director Left
Apr 20
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

KHELLAFI, Hicham, Mr.

Active
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 23 Nov 2016

CLAYTON, Neil William Harold

Resigned
Cold Norton Priory, HeythorpOX7 5TA
Secretary
Appointed 03 Sept 1992
Resigned 29 Nov 2004

MYERS, David Paul

Resigned
12 Firtree Close, CamberleyGU17 8HU
Secretary
Appointed N/A
Resigned 14 Aug 1992

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 29 Nov 2004
Resigned 24 Feb 2006

RHODES, Jeremy

Resigned
1 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 24 Feb 2006
Resigned 30 Jun 2006

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Secretary
Appointed 30 Jun 2006
Resigned 30 Jun 2008

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 01 Sept 2006
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

ADAMS, Alan Richard

Resigned
56 Hartford Road, BasingstokeRG27 8QG
Born December 1942
Director
Appointed 24 Sept 1992
Resigned 21 Nov 1997

ALI, Asad

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1984
Director
Appointed 31 Jan 2018
Resigned 22 Apr 2020

ATKINSON, Bruce David

Resigned
21 Mountain View, Standish04084
Born December 1940
Director
Appointed 06 Jul 1999
Resigned 24 Mar 2006

BORDA, Walter Jackson

Resigned
20523 Woodbend Drive, Michigan UsaFOREIGN
Born January 1946
Director
Appointed 14 Jul 1998
Resigned 31 Jul 2001

BREEN, Kevin Dominic

Resigned
Old Place House, Bognor RegisPO21 3RW
Born June 1954
Director
Appointed 26 Apr 2000
Resigned 24 Mar 2006

BURGESS, David Patrick Henry

Resigned
Apartment 9, LondonW1J 7NH
Born October 1944
Director
Appointed 08 May 1997
Resigned 24 Mar 2006

BURNS, Oliver Graham

Resigned
23 Oakfield Road, HarpendenAL5 2NW
Born April 1956
Director
Appointed 17 Nov 1997
Resigned 24 Mar 2006

DE MEO, David

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1954
Director
Appointed 24 Mar 2006
Resigned 13 Jun 2014

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 23 Nov 2016
Resigned 31 Jan 2018

FELTHAM, John Herbert

Resigned
Houndown Tilford Road, HindheadGU26 6RN
Born June 1925
Director
Appointed 03 Aug 1992
Resigned 13 Sept 2001

FIRTH, Michael Graham

Resigned
1 Hammonds Hill, HarpendenAL5 2LU
Born September 1942
Director
Appointed 28 Jan 2004
Resigned 24 Mar 2006

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 20 Apr 2015
Resigned 07 Oct 2016

HAKANSON, John William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born April 1945
Director
Appointed 24 Mar 2006
Resigned 31 May 2013

IRVING, Edward

Resigned
68 Avon Ridge Avon
Born September 1928
Director
Appointed N/A
Resigned 30 Sept 1998

KENT, Michael Of, Prince

Resigned
Apartment 10 Kensington Palace, LondonW8 4PU
Born July 1942
Director
Appointed N/A
Resigned 07 Oct 1992

PARKER, Muir Archibald

Resigned
Stapletons Chantry, DidcotOX11 9AX
Born April 1945
Director
Appointed N/A
Resigned 30 Apr 2000

PROTHEROE, David Jason Lloyd

Resigned
14 Bridgefield, FarnhamGU9 8AN
Born December 1952
Director
Appointed 13 Nov 2006
Resigned 03 Dec 2006

RICHARDS, Allan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1962
Director
Appointed 24 Mar 2006
Resigned 23 Nov 2016

ROGERS, John, Sir

Resigned
Brook House Water Lane, ColchesterCO6 4JS
Born January 1928
Director
Appointed N/A
Resigned 31 Dec 1992

SALMON, Joseph John

Resigned
Borrowdale Gates Whitwick Road, LeicesterLE67 9QB
Born February 1937
Director
Appointed 02 Jan 2002
Resigned 31 Jan 2004

SHEPHERD, John, Mr.

Resigned
Lower Farm, Alderton TewkesburyGL20 8NN
Born December 1953
Director
Appointed 10 Mar 2003
Resigned 24 Jun 2005

SLATER, Cody Zane

Resigned
2204-32 Avenue Sw, Calgary
Born October 1962
Director
Appointed 21 Oct 2004
Resigned 24 Mar 2006

TUS, John J

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1958
Director
Appointed 24 Mar 2006
Resigned 24 Sept 2019

WESTLAKE, Frederick James, Dr

Resigned
Tingara Fireball Hill, SunningdaleSL5 9PJ
Born November 1942
Director
Appointed N/A
Resigned 24 Mar 2006

WHITNEY, Ralph R

Resigned
3741 Hwy 34, Wyoming 82201FOREIGN
Born December 1934
Director
Appointed 06 Jul 1999
Resigned 24 Mar 2006

WOOD, Jeffrey Gardner

Resigned
20 Tapley Cove Road, UsaFOREIGN
Born July 1956
Director
Appointed 14 Sept 2000
Resigned 24 Mar 2006

YOUNG, Nigel Robert

Resigned
Rosemullion, Gerrards CrossSL9 7QU
Born June 1953
Director
Appointed N/A
Resigned 21 Jul 1997

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

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

409

Gazette Dissolved Liquidation
27 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 February 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
8 January 2024
600600
Resolution
8 January 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
8 January 2024
LIQ01LIQ01
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Legacy
13 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2018
SH19Statement of Capital
Legacy
13 December 2018
CAP-SSCAP-SS
Resolution
13 December 2018
RESOLUTIONSResolutions
Resolution
13 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2014
AAAnnual Accounts
Legacy
19 September 2014
PARENT_ACCPARENT_ACC
Second Filing Of Form With Form Type Made Up Date
23 June 2014
RP04RP04
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
10 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
16 October 2006
CERT10CERT10
Re Registration Memorandum Articles
16 October 2006
MARMAR
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
5353
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
353353
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
88(2)R88(2)R
Legacy
2 March 2006
88(2)R88(2)R
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
88(2)R88(2)R
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
88(2)R88(2)R
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
2 September 2005
AAAnnual Accounts
Legacy
17 August 2005
88(2)R88(2)R
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
88(2)R88(2)R
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2003
AAAnnual Accounts
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
88(2)R88(2)R
Resolution
26 October 2002
RESOLUTIONSResolutions
Resolution
26 October 2002
RESOLUTIONSResolutions
Resolution
26 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
11 September 2002
88(2)R88(2)R
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Legacy
5 April 2002
88(2)R88(2)R
Legacy
5 April 2002
88(2)R88(2)R
Legacy
28 March 2002
88(2)R88(2)R
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
88(2)R88(2)R
Legacy
17 December 2001
363sAnnual Return (shuttle)
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
17 September 2001
88(2)R88(2)R
Legacy
22 August 2001
88(2)R88(2)R
Accounts With Accounts Type Group
21 August 2001
AAAnnual Accounts
Legacy
21 May 2001
88(2)R88(2)R
Legacy
16 May 2001
288cChange of Particulars
Legacy
10 May 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
22 February 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
25 January 2001
363sAnnual Return (shuttle)
Statement Of Affairs
8 December 2000
SASA
Legacy
27 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 October 2000
AAAnnual Accounts
Legacy
18 September 2000
288aAppointment of Director or Secretary
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
88(2)R88(2)R
Legacy
9 August 2000
88(3)88(3)
Legacy
9 August 2000
88(2)R88(2)R
Legacy
9 August 2000
88(3)88(3)
Legacy
9 August 2000
88(2)R88(2)R
Legacy
9 August 2000
88(3)88(3)
Legacy
9 August 2000
88(2)R88(2)R
Legacy
9 August 2000
88(3)88(3)
Legacy
9 August 2000
88(2)R88(2)R
Legacy
9 August 2000
88(3)88(3)
Legacy
8 August 2000
88(2)R88(2)R
Legacy
8 August 2000
88(3)88(3)
Legacy
8 August 2000
88(2)R88(2)R
Legacy
8 August 2000
88(3)88(3)
Legacy
8 August 2000
88(2)R88(2)R
Legacy
8 August 2000
88(3)88(3)
Legacy
8 August 2000
88(2)R88(2)R
Legacy
8 August 2000
88(3)88(3)
Legacy
8 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
23 May 2000
88(3)88(3)
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(3)88(3)
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(3)88(3)
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(3)88(3)
Legacy
23 May 2000
88(2)R88(2)R
Legacy
11 May 2000
88(2)R88(2)R
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Legacy
6 April 2000
88(2)R88(2)R
Legacy
15 March 2000
PROSPPROSP
Legacy
7 March 2000
88(2)R88(2)R
Legacy
19 January 2000
363(353)363(353)
Legacy
6 January 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 November 1999
AAAnnual Accounts
Legacy
12 November 1999
88(2)R88(2)R
Legacy
4 November 1999
88(2)R88(2)R
Resolution
20 October 1999
RESOLUTIONSResolutions
Resolution
20 October 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
123Notice of Increase in Nominal Capital
Legacy
14 March 1999
88(2)R88(2)R
Legacy
1 March 1999
PROSPPROSP
Legacy
26 February 1999
88(2)R88(2)R
Legacy
4 January 1999
363sAnnual Return (shuttle)
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Legacy
16 September 1998
88(2)R88(2)R
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
88(2)R88(2)R
Legacy
15 May 1998
88(2)R88(2)R
Legacy
16 April 1998
88(2)R88(2)R
Legacy
19 March 1998
88(2)R88(2)R
Legacy
5 March 1998
88(2)R88(2)R
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
88(3)88(3)
Legacy
18 December 1997
88(2)R88(2)R
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Legacy
15 December 1997
363sAnnual Return (shuttle)
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1997
AAAnnual Accounts
Legacy
3 September 1997
88(2)R88(2)R
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
88(2)R88(2)R
Legacy
20 June 1997
88(2)R88(2)R
Legacy
15 May 1997
88(2)R88(2)R
Legacy
6 March 1997
88(2)R88(2)R
Legacy
6 March 1997
88(2)R88(2)R
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1996
AAAnnual Accounts
Legacy
15 October 1996
88(2)R88(2)R
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1995
AAAnnual Accounts
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
88(2)R88(2)R
Legacy
2 May 1995
88(2)R88(2)R
Legacy
10 April 1995
88(2)R88(2)R
Legacy
10 March 1995
88(2)R88(2)R
Legacy
7 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1994
AAAnnual Accounts
Resolution
13 October 1994
RESOLUTIONSResolutions
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
18 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Interim
17 January 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1993
AAAnnual Accounts
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
88(2)R88(2)R
Legacy
20 July 1993
403b403b
Legacy
14 February 1993
288288
Legacy
10 February 1993
88(2)R88(2)R
Legacy
10 February 1993
123Notice of Increase in Nominal Capital
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium
9 February 1993
CERT16CERT16
Legacy
9 February 1993
OC138OC138
Resolution
9 February 1993
RESOLUTIONSResolutions
Legacy
2 February 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 December 1992
AAAnnual Accounts
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363aAnnual Return
Legacy
11 December 1991
288288
Resolution
15 November 1991
RESOLUTIONSResolutions
Resolution
15 November 1991
RESOLUTIONSResolutions
Statement Of Affairs
27 September 1991
SASA
Legacy
27 September 1991
88(2)O88(2)O
Legacy
11 September 1991
88(2)P88(2)P
Legacy
11 September 1991
123Notice of Increase in Nominal Capital
Resolution
8 September 1991
RESOLUTIONSResolutions
Resolution
8 September 1991
RESOLUTIONSResolutions
Resolution
8 September 1991
RESOLUTIONSResolutions
Legacy
28 July 1991
287Change of Registered Office
Legacy
16 February 1991
287Change of Registered Office
Legacy
16 February 1991
288288
Legacy
29 January 1991
288288
Accounts With Accounts Type Full Group
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
12 September 1990
88(2)R88(2)R
Legacy
11 September 1990
88(2)R88(2)R
Legacy
4 September 1990
288288
Statement Of Affairs
17 August 1990
SASA
Legacy
17 August 1990
88(2)O88(2)O
Legacy
7 August 1990
88(2)P88(2)P
Legacy
28 June 1990
287Change of Registered Office
Legacy
19 February 1990
88(2)R88(2)R
Legacy
15 February 1990
88(2)R88(2)R
Legacy
12 January 1990
88(2)R88(2)R
Statement Of Affairs
30 November 1989
SASA
Legacy
30 November 1989
88(2)O88(2)O
Legacy
28 November 1989
88(2)P88(2)P
Accounts With Accounts Type Full Group
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
9 November 1989
288288
Legacy
28 September 1989
288288
Legacy
15 September 1989
88(2)R88(2)R
Legacy
19 June 1989
288288
Legacy
14 June 1989
88(3)88(3)
Legacy
12 June 1989
88(2)C88(2)C
Legacy
24 April 1989
88(2)Return of Allotment of Shares
Legacy
17 March 1989
PROSPPROSP
Resolution
7 March 1989
RESOLUTIONSResolutions
Resolution
7 March 1989
RESOLUTIONSResolutions
Resolution
7 March 1989
RESOLUTIONSResolutions
Resolution
7 March 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
288288
Legacy
5 February 1989
PROSPPROSP
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Resolution
17 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
28 October 1988
PUC 2PUC 2
Legacy
5 October 1988
363363
Legacy
23 September 1988
PROSPPROSP
Accounts With Made Up Date
5 September 1988
AAAnnual Accounts
Certificate Change Of Name Company
2 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1988
AC05AC05
Legacy
14 April 1988
PUC(U)PUC(U)
Legacy
24 March 1988
288288
Legacy
13 January 1988
PUC 3PUC 3
Resolution
2 November 1987
RESOLUTIONSResolutions
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
25 August 1987
288288
Legacy
23 April 1987
PUC(U)PUC(U)
Resolution
11 March 1987
RESOLUTIONSResolutions
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
4 October 1986
288288
Legacy
17 September 1986
288288
Legacy
4 June 1986
288288
Legacy
30 April 1986
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
11 June 1985
CERT7CERT7
Incorporation Company
4 February 1985
NEWINCIncorporation