Background WavePink WaveYellow Wave

ALEXANDER MANN ASSOCIATES LIMITED (01884422)

ALEXANDER MANN ASSOCIATES LIMITED (01884422) is an active UK company. incorporated on 8 February 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ALEXANDER MANN ASSOCIATES LIMITED has been registered for 41 years. Current directors include BULL, Gordon Anthony, RODGER, Matthew Charles, STUART, Gordon.

Company Number
01884422
Status
active
Type
ltd
Incorporated
8 February 1985
Age
41 years
Address
60 London Wall, London, EC2M 5TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BULL, Gordon Anthony, RODGER, Matthew Charles, STUART, Gordon
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER MANN ASSOCIATES LIMITED

ALEXANDER MANN ASSOCIATES LIMITED is an active company incorporated on 8 February 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ALEXANDER MANN ASSOCIATES LIMITED was registered 41 years ago.(SIC: 78300)

Status

active

Active since 41 years ago

Company No

01884422

LTD Company

Age

41 Years

Incorporated 8 February 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ALEXANDER MANN ASSOCIATES PLC
From: 20 June 1986To: 27 November 2007
ZETASCOPE LIMITED
From: 8 February 1985To: 20 June 1986
Contact
Address

60 London Wall 2nd Floor London, EC2M 5TQ,

Previous Addresses

7 Bishopsgate London EC2N 3AQ
From: 1 September 2014To: 29 April 2024
7 Bishopsgate London EC2N 3AR England
From: 18 August 2014To: 1 September 2014
3 Waterhouse Square 138-142 Holborn London EC1N 2SW
From: 17 May 2012To: 18 August 2014
3 Waterhouse Square 138-142 Holburn London EC1N 2SW
From: 8 February 1985To: 17 May 2012
Timeline

33 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Aug 24
Director Left
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BULL, Gordon Anthony

Active
London Wall, LondonEC2M 5TQ
Born September 1975
Director
Appointed 05 May 2022

RODGER, Matthew Charles

Active
London Wall, LondonEC2M 5TQ
Born October 1968
Director
Appointed 11 Dec 2014

STUART, Gordon

Active
Bishopsgate, LondonEC2N 3AQ
Born July 1963
Director
Appointed 20 May 2022

DUNLOP, Neil Robert Harrison

Resigned
Woodfield, HorleyRH6 7DN
Secretary
Appointed 16 Jun 1997
Resigned 01 Jun 1998

HOLTON, David Philip

Resigned
The Well House Hammerpond Road, HorshamRH13 6PE
Secretary
Appointed 01 Jun 1998
Resigned 07 Jun 1999

KHAN, Aisha

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Secretary
Appointed 01 Jan 1993
Resigned 26 Sept 1996

KHAN, Azam

Resigned
85 Stanthorpe Road, LondonSW16 2EA
Secretary
Appointed N/A
Resigned 01 Jan 1993

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Secretary
Appointed 20 Sept 2004
Resigned 01 Oct 2005

NORRIS, David William

Resigned
25 Mandeville Road, HertfordSG13 8JQ
Secretary
Appointed 26 Sept 1996
Resigned 16 Jun 1997

ROSS-ROBERTS, Christopher Michael David

Resigned
Woods End, Chalfont St GilesHP8 4NT
Secretary
Appointed 07 Jun 1999
Resigned 21 Sept 2004

SECRETARIAL SOLUTIONS LIMITED

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 01 Oct 2005
Resigned 29 May 2009

BLAIR, Rosaleen

Resigned
Embankment, LondonSW15 1LB
Born November 1965
Director
Appointed 06 Sept 2002
Resigned 05 May 2022

BONNET, Gavin

Resigned
Priory Grove, LondonSW8 9PH
Born October 1962
Director
Appointed 06 Sept 2002
Resigned 15 Sept 2006

BYRNES, Vanessa Ann Marie

Resigned
Bishopsgate, LondonEC2N 3AQ
Born July 1973
Director
Appointed 11 Dec 2014
Resigned 12 Mar 2019

CAAN, James

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born November 1961
Director
Appointed N/A
Resigned 06 Sept 2002

DIGGINES, Patrick William

Resigned
Midfield, Saffron WaldenCB10 2XH
Born May 1953
Director
Appointed 18 Nov 2004
Resigned 27 Feb 2006

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Born May 1954
Director
Appointed 28 Sept 2006
Resigned 30 Jun 2008

FRASER, John Colin

Resigned
Alfold House, CranleighGU6 8HP
Born December 1944
Director
Appointed 27 Feb 2006
Resigned 05 Dec 2007

HEATH, David Michael

Resigned
Silvadale Tilemore Gardens, PetersfieldGU32 2JH
Born January 1963
Director
Appointed 01 Jul 2008
Resigned 11 Dec 2014

KHAN, Aisha

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born February 1959
Director
Appointed N/A
Resigned 09 Aug 2000

LEACH, Steven John

Resigned
Bishopsgate, LondonEC2N 3AQ
Born September 1970
Director
Appointed 04 May 2019
Resigned 05 May 2022

LEIGH, David Bernard

Resigned
London Wall, LondonEC2M 5TQ
Born January 1971
Director
Appointed 05 May 2022
Resigned 01 Oct 2024

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Born February 1963
Director
Appointed 28 Jul 2004
Resigned 28 Sept 2006

ROBERTS, Joanne

Resigned
Bishopsgate, LondonEC2N 3AQ
Born April 1969
Director
Appointed 03 May 2019
Resigned 08 May 2019

ROSS-ROBERTS, Christopher Michael David

Resigned
Woods End, Chalfont St GilesHP8 4NT
Born May 1963
Director
Appointed 09 Dec 1999
Resigned 21 Sept 2004

STUART, Gordon Mckenzie

Resigned
65 Streathbourne Road, LondonSW17 8RA
Born July 1963
Director
Appointed 14 Jul 2008
Resigned 06 Sept 2011

TIMMINS, Richard Keith

Resigned
Maxey View, PeterboroughPE6 9BE
Born September 1960
Director
Appointed 06 Sept 2011
Resigned 12 Mar 2019

TRIBE, Bridgette Tracey

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born December 1962
Director
Appointed 01 Oct 1994
Resigned 10 Dec 1996

WHITTAKER, Elizabeth Anne

Resigned
Bishopsgate, LondonEC2N 3AQ
Born February 1965
Director
Appointed 03 May 2019
Resigned 05 May 2022

WRIGHT, Johnathon

Resigned
Sylvan Craig Springfield Road, CamberleyGU15 1AE
Born August 1956
Director
Appointed 18 Nov 1994
Resigned 17 Jan 2002

WRIGHT, Jonathon

Resigned
Sylvan Craig, CamberleyGU15 1AE
Born August 1956
Director
Appointed 06 Sept 2002
Resigned 31 Dec 2003

Persons with significant control

1

Bishopsgate, LondonEC2N 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

263

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAMDAAMD
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2021
AAAnnual Accounts
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2018
AAAnnual Accounts
Legacy
8 August 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2016
AAAnnual Accounts
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2015
AAAnnual Accounts
Legacy
3 July 2015
PARENT_ACCPARENT_ACC
Legacy
3 July 2015
AGREEMENT2AGREEMENT2
Legacy
3 July 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Legacy
23 May 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
353353
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
155(6)b155(6)b
Legacy
14 December 2007
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
27 November 2007
CERT10CERT10
Re Registration Memorandum Articles
27 November 2007
MARMAR
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
27 November 2007
5353
Legacy
24 August 2007
363aAnnual Return
Legacy
24 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
244244
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
287Change of Registered Office
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
4 May 2003
244244
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
244244
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Auditors Resignation Company
11 December 2000
AUDAUD
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288cChange of Particulars
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
30 May 1998
MEM/ARTSMEM/ARTS
Legacy
21 May 1998
88(2)R88(2)R
Legacy
21 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
122122
Legacy
2 April 1998
287Change of Registered Office
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
1 August 1997
353353
Legacy
1 August 1997
288cChange of Particulars
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
3 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
225Change of Accounting Reference Date
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
9 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
288288
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
20 March 1991
288288
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Resolution
16 October 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
14 October 1987
CERT5CERT5
Legacy
7 October 1987
288288
Legacy
7 October 1987
288288
Auditors Report
25 September 1987
AUDRAUDR
Accounts Balance Sheet
25 September 1987
BSBS
Re Registration Memorandum Articles
25 September 1987
MARMAR
Legacy
25 September 1987
43(3)e43(3)e
Legacy
25 September 1987
43(3)43(3)
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Auditors Statement
31 March 1987
AUDSAUDS
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 June 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 February 1985
MISCMISC