Background WavePink WaveYellow Wave

HUNTLEIGH TECHNOLOGY LIMITED (01891943)

HUNTLEIGH TECHNOLOGY LIMITED (01891943) is an active UK company. incorporated on 4 March 1985. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUNTLEIGH TECHNOLOGY LIMITED has been registered for 41 years. Current directors include IBRAHIM, Khizher Ismail.

Company Number
01891943
Status
active
Type
ltd
Incorporated
4 March 1985
Age
41 years
Address
Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IBRAHIM, Khizher Ismail
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTLEIGH TECHNOLOGY LIMITED

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

Status

active

Active since 41 years ago

Company No

01891943

LTD Company

Age

41 Years

Incorporated 4 March 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 1 October 2025 (6 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

HUNTLEIGH TECHNOLOGY PLC
From: 9 April 1985To: 19 April 2007
WORTHYWORLD PUBLIC LIMITED COMPANY
From: 4 March 1985To: 9 April 1985
Contact
Address

Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable, LU5 5XF,

Previous Addresses

310-312 Dallow Road Luton Bedfordshire LU1 1TD
From: 4 March 1985To: 14 February 2012
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Capital Update
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

IBRAHIM, Khizher Ismail

Active
Houghton Hall Business Park, DunstableLU5 5XF
Secretary
Appointed 29 Jun 2018

IBRAHIM, Khizher Ismail

Active
Houghton Hall Business Park, DunstableLU5 5XF
Born September 1973
Director
Appointed 25 Apr 2016

BLOOM, Richard Mark

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Secretary
Appointed 09 Feb 2007
Resigned 29 Jun 2018

NEWBERY, Richard Charles William

Resigned
25 De Freville Avenue, CambridgeCB4 1HW
Secretary
Appointed 15 Jan 2003
Resigned 09 Feb 2007

SARDHARWALA, Elyasali Badruddin

Resigned
11 Samian Gate, St AlbansAL3 4JW
Secretary
Appointed N/A
Resigned 01 Dec 1998

SOKEL, Jeremy Nigel

Resigned
14 Redington Road, LondonNW3 7RG
Secretary
Appointed 01 Dec 1998
Resigned 15 Jan 2003

ANGEL, Robert

Resigned
Flat 127 City South, ManchesterM15 4QA
Born October 1951
Director
Appointed 19 Oct 2001
Resigned 28 Jan 2009

AUSTIN, Mark Gary

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born August 1982
Director
Appointed 31 Aug 2024
Resigned 14 Jul 2025

BERG, Carl John Michael

Resigned
Viggo Rothes Vej 2, 2920 Charlottenlund
Born September 1964
Director
Appointed 28 Feb 2007
Resigned 14 Sept 2009

BLOOM, Richard Mark

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born May 1975
Director
Appointed 11 Jun 2014
Resigned 29 Jun 2018

CLARKE, Robert Charles

Resigned
Hudnall Farm, BerkhamstedHP4 1QN
Born April 1943
Director
Appointed 01 Sept 2000
Resigned 28 Feb 2007

COOK, Stephen John, Dr

Resigned
6 Greystoke Road, ReadingRG4 0EL
Born May 1949
Director
Appointed 01 Oct 1992
Resigned 07 Jul 2005

COX, Geoffrey Alan

Resigned
34 Carlton Avenue, Sutton ColdfieldB74 3JJ
Born July 1951
Director
Appointed 23 Apr 1999
Resigned 31 Jan 2011

FRANZEN, Christoffer David Erik

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born June 1977
Director
Appointed 11 Jun 2014
Resigned 08 Jul 2015

GILL, Sukraj Singh

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born October 1984
Director
Appointed 29 Jun 2018
Resigned 15 Jul 2023

GRUNANDER, Ulf Arne

Resigned
Ekliden 4, Se 216 19 MalmoFOREIGN
Born April 1955
Director
Appointed 28 Feb 2007
Resigned 01 Oct 2010

HADANI, Harnish Mathuradas

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born January 1963
Director
Appointed 08 Jul 2015
Resigned 31 Oct 2017

HART, Graeme Manson

Resigned
35 York Terrace East, LondonNW1 4PT
Born September 1944
Director
Appointed 01 Feb 1995
Resigned 28 Feb 2007

HOLLAMBY, Dominic Charles

Resigned
1 Eaton Terrace, LondonSW1W 8EY
Born November 1965
Director
Appointed 01 Jul 2003
Resigned 28 Feb 2007

MALMQUIST, Nils Johan Mikael

Resigned
Banvagen 36, MolnlyekeS 435 43
Born March 1961
Director
Appointed 28 Feb 2007
Resigned 01 Oct 2010

MARTENSSON, Leif Erik

Resigned
--, 216 18 Malmo
Born July 1962
Director
Appointed 01 Oct 2010
Resigned 01 Dec 2012

MYERS, Alexander Walter

Resigned
36 Vikingsbergsv,, 21774 MalmoFOREIGN
Born May 1963
Director
Appointed 14 Sept 2009
Resigned 01 Jan 2014

NIX, Geoffrey Alan

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born March 1972
Director
Appointed 31 Oct 2017
Resigned 31 Aug 2024

PEDERSEN, Claes Bronsgaard

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born June 1972
Director
Appointed 01 Mar 2015
Resigned 25 Apr 2016

SAMUELS, Montague Ivor

Resigned
17 Raleigh Close, LondonNW4 2SX
Born April 1935
Director
Appointed N/A
Resigned 31 Aug 2000

SCHILD, David Lucien

Resigned
5 Byron Drive, LondonN2 0BD
Born January 1961
Director
Appointed 01 Oct 1992
Resigned 28 Feb 2007

SCHILD, Julian Dominic

Resigned
31 Blomfield Road, LondonW9 1AA
Born November 1959
Director
Appointed N/A
Resigned 28 Feb 2007

SCHILD, Rolf

Resigned
5 Byron Drive, LondonN2 0BD
Born May 1924
Director
Appointed N/A
Resigned 14 Apr 2003

SMITH, Craig Harold

Resigned
The Flint House, Abbots LangleyWD5 0BJ
Born May 1963
Director
Appointed 26 Aug 2003
Resigned 28 Feb 2007

STANDING, Ian Herbert

Resigned
Hedd-Le 24 Leechpool, PortskewettNP6 4UB
Born August 1945
Director
Appointed 01 Oct 1992
Resigned 26 Jun 2002

THAKER, Shalini

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born October 1958
Director
Appointed 12 Jan 2009
Resigned 31 Oct 2015

VAN DEN BELT, Robert Nicolaas Wilko

Resigned
Houghton Hall Business Park, DunstableLU5 5XF
Born February 1973
Director
Appointed 01 Dec 2012
Resigned 01 Mar 2015

WAINWRIGHT, Gerard Bernard

Resigned
Cardington House, Church StrettonSY6 7LH
Born June 1950
Director
Appointed 06 Dec 1993
Resigned 31 Dec 1994

WOTTON, John Anthony Bernard

Resigned
Croft House, CaddingtonLU1 4HF
Born March 1939
Director
Appointed N/A
Resigned 10 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Arjo Ab

Active
Hans Michelsensgatan, 211 20 Malmö

Nature of Control

Significant influence or control
Notified 12 Dec 2017
PO BOX 8861, GothenburgSE 402 72

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

305

Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Audit Exemption Subsiduary
30 July 2021
AAMDAAMD
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
1 March 2021
AAMDAAMD
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
10 December 2018
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2018
AAAnnual Accounts
Legacy
12 October 2018
PARENT_ACCPARENT_ACC
Legacy
12 October 2018
AGREEMENT2AGREEMENT2
Legacy
12 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2017
AAAnnual Accounts
Legacy
29 August 2017
AGREEMENT2AGREEMENT2
Memorandum Articles
10 August 2017
MAMA
Resolution
10 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Legacy
7 August 2017
PARENT_ACCPARENT_ACC
Legacy
7 August 2017
AGREEMENT2AGREEMENT2
Legacy
7 August 2017
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
15 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2017
SH19Statement of Capital
Legacy
15 June 2017
CAP-SSCAP-SS
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
14 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
8 October 2007
288cChange of Particulars
Legacy
23 August 2007
155(6)a155(6)a
Resolution
23 August 2007
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
27 July 2007
CERT21CERT21
Court Order
24 July 2007
OCOC
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
19 April 2007
CERT10CERT10
Re Registration Memorandum Articles
19 April 2007
MARMAR
Legacy
19 April 2007
5353
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 June 2002
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
13 June 2001
AAAnnual Accounts
Auditors Resignation Company
22 January 2001
AUDAUD
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 2000
AAAnnual Accounts
Legacy
8 February 2000
353a353a
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
7 August 1998
AUDAUD
Legacy
3 July 1998
363sAnnual Return (shuttle)
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
17 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 June 1998
AAAnnual Accounts
Legacy
12 May 1998
353a353a
Auditors Resignation Company
17 July 1997
AUDAUD
Legacy
8 July 1997
363sAnnual Return (shuttle)
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 July 1997
AAAnnual Accounts
Legacy
4 February 1997
88(3)88(3)
Legacy
4 February 1997
88(2)R88(2)R
Legacy
4 February 1997
123Notice of Increase in Nominal Capital
Legacy
3 February 1997
288cChange of Particulars
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
11 November 1996
PROSPPROSP
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Memorandum Articles
30 October 1996
MEM/ARTSMEM/ARTS
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
4 July 1996
363sAnnual Return (shuttle)
Resolution
27 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 June 1996
AAAnnual Accounts
Legacy
26 June 1996
88(2)R88(2)R
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
17 November 1995
88(2)R88(2)R
Legacy
13 October 1995
88(2)R88(2)R
Legacy
7 July 1995
363sAnnual Return (shuttle)
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 June 1995
AAAnnual Accounts
Legacy
5 May 1995
88(2)R88(2)R
Legacy
22 February 1995
288288
Legacy
18 January 1995
88(2)R88(2)R
Legacy
18 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
3 July 1994
88(2)R88(2)R
Memorandum Articles
3 July 1994
MEM/ARTSMEM/ARTS
Resolution
3 July 1994
RESOLUTIONSResolutions
Resolution
3 July 1994
RESOLUTIONSResolutions
Resolution
3 July 1994
RESOLUTIONSResolutions
Resolution
3 July 1994
RESOLUTIONSResolutions
Memorandum Articles
3 July 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Statement Of Affairs
25 February 1994
SASA
Legacy
25 February 1994
88(2)O88(2)O
Legacy
10 February 1994
288288
Legacy
14 December 1993
88(2)P88(2)P
Legacy
12 December 1993
88(2)R88(2)R
Legacy
20 August 1993
88(2)R88(2)R
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Resolution
25 June 1993
RESOLUTIONSResolutions
Memorandum Articles
24 June 1993
MEM/ARTSMEM/ARTS
Legacy
16 June 1993
88(3)88(3)
Legacy
16 June 1993
88(2)R88(2)R
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
123Notice of Increase in Nominal Capital
Legacy
8 February 1993
88(2)R88(2)R
Legacy
4 February 1993
88(2)R88(2)R
Legacy
19 November 1992
88(2)R88(2)R
Legacy
8 November 1992
288288
Statement Of Affairs
21 October 1992
SASA
Legacy
21 October 1992
88(2)O88(2)O
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
27 July 1992
88(2)R88(2)R
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1992
AAAnnual Accounts
Legacy
21 January 1992
88(2)R88(2)R
Legacy
4 November 1991
88(2)R88(2)R
Legacy
5 July 1991
363b363b
Legacy
3 July 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
88(2)R88(2)R
Resolution
21 June 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
288288
Resolution
20 July 1990
RESOLUTIONSResolutions
Resolution
20 July 1990
RESOLUTIONSResolutions
Resolution
20 July 1990
RESOLUTIONSResolutions
Resolution
20 July 1990
RESOLUTIONSResolutions
Resolution
20 July 1990
RESOLUTIONSResolutions
Resolution
20 July 1990
RESOLUTIONSResolutions
Resolution
20 July 1990
RESOLUTIONSResolutions
Resolution
20 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
18 January 1990
288288
Statement Of Affairs
12 December 1989
SASA
Legacy
12 December 1989
PUC3OPUC3O
Legacy
12 December 1989
PUC3OPUC3O
Accounts With Accounts Type Full Group
21 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
24 January 1989
288288
Accounts With Accounts Type Full Group
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Resolution
11 July 1988
RESOLUTIONSResolutions
Resolution
11 July 1988
RESOLUTIONSResolutions
Legacy
24 June 1988
403aParticulars of Charge Subject to s859A
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Legacy
17 September 1987
287Change of Registered Office
Legacy
28 August 1987
288288
Legacy
13 August 1987
363363
Accounts With Accounts Type Full Group
21 July 1987
AAAnnual Accounts
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
1 August 1986
363363
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Resolution
1 July 1986
RESOLUTIONSResolutions
Legacy
17 April 1985
PROSPPROSP
Certificate Change Of Name Company
9 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1985
NEWINCIncorporation