Background WavePink WaveYellow Wave

LANDMARK EAME, LTD. (01937155)

LANDMARK EAME, LTD. (01937155) is an active UK company. incorporated on 8 August 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANDMARK EAME, LTD. has been registered for 40 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
01937155
Status
active
Type
ltd
Incorporated
8 August 1985
Age
40 years
Address
C/O Halliburton, The Building, London, W4 5RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK EAME, LTD.

LANDMARK EAME, LTD. is an active company incorporated on 8 August 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANDMARK EAME, LTD. was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01937155

LTD Company

Age

40 Years

Incorporated 8 August 1985

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LANDMARK
From: 3 July 1991To: 25 July 1991
LANDMARK GRAPHICS (U.K.) LIMITED
From: 13 September 1985To: 3 July 1991
LEGIBUS 610 LIMITED
From: 8 August 1985To: 13 September 1985
Contact
Address

C/O Halliburton, The Building 2nd Floor, 578-586 Chiswick High Road London, W4 5RP,

Previous Addresses

C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England
From: 3 June 2016To: 1 August 2024
Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
From: 1 June 2015To: 3 June 2016
Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU
From: 8 August 1985To: 1 June 2015
Timeline

59 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jan 19
Funding Round
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CRAIB, Steven Ross

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1988
Director
Appointed 25 Oct 2024

JOHNSON, Rachel Lynn

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1986
Director
Appointed 12 Nov 2025

THOMSON, Gavin

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1991
Director
Appointed 01 Apr 2025

ALLEN, John

Resigned
205 East College Street, Grapevine
Secretary
Appointed 08 Apr 2002
Resigned 03 Sept 2002

FARLEY, Andrew Daniel

Resigned
15150 Memorial Drive, Houston
Secretary
Appointed 31 Dec 2000
Resigned 08 Apr 2002

MASSARO, Patti Lynn

Resigned
942 Curtain, Houston77018
Secretary
Appointed 01 May 1993
Resigned 21 Oct 1997

MCLATCHIE, Donald Earl

Resigned
2814 Stetson Lane, HoustonFOREIGN
Secretary
Appointed N/A
Resigned 30 Apr 1993

MYERS, William Daniel

Resigned
2602 Werlein Avenue, Houston
Secretary
Appointed 01 Jan 2004
Resigned 31 Dec 2013

WALROND, Karen

Resigned
1507 West 22nd, Houston
Secretary
Appointed 03 Sept 2002
Resigned 01 Jan 2004

WEBERPAL, Michael Andrew

Resigned
1805 Potomac, Houston
Secretary
Appointed 15 Jan 2005
Resigned 24 Jan 2006

WEBERPAL, Michael

Resigned
6230 Inwood, Texas77057
Secretary
Appointed 21 Oct 1997
Resigned 31 Dec 2000

ALLEN, John

Resigned
205 East College Street, Grapevine
Born May 1952
Director
Appointed 08 Apr 2002
Resigned 03 Sept 2002

BATE, Steven Alan

Resigned
5507 Woodland Glade Drive, Houston77066
Born April 1962
Director
Appointed 28 Jun 1994
Resigned 30 Jul 1998

BERNARD, Peter

Resigned
2110 Crescent Palm Lane, Houston
Born April 1961
Director
Appointed 28 Apr 2004
Resigned 10 Jul 2007

BERNARD, Peter

Resigned
153 Wimbledon Central, WimbledonSW19 4BH
Born April 1961
Director
Appointed 01 Oct 1999
Resigned 01 Jul 2000

BETTS, Matthew

Resigned
Howe Moss Crescent, Kirkhill Industrial Estate, AberdeenAB21 0GN
Born January 1968
Director
Appointed 01 Jan 2014
Resigned 08 Dec 2017

BIRNIE, Christopher Albert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born August 1976
Director
Appointed 01 Nov 2021
Resigned 25 Oct 2024

BOURNE, Sarah

Resigned
Lois Drive, SheppertonTW17 8BD
Born February 1961
Director
Appointed 01 Jan 2019
Resigned 12 Nov 2025

BOWYER, Michael Lewis

Resigned
Deveron Facility, AberdeenAB21 0GS
Born October 1951
Director
Appointed 01 Nov 2005
Resigned 31 Mar 2010

BUCHANAN, Alasdair Ian

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born November 1960
Director
Appointed 01 Aug 2011
Resigned 13 Apr 2012

CHANCELLOR, Millicent York

Resigned
7447 Cambridge Unit 104, Houston77054
Born January 1958
Director
Appointed 10 Apr 1997
Resigned 08 Apr 2002

CLIFTON, Scot

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born November 1966
Director
Appointed 31 Mar 2010
Resigned 25 Oct 2024

CLOSE, Deborah Marie

Resigned
17 Lammas Lane, EsherKT10 8PA
Born September 1953
Director
Appointed 31 Dec 2000
Resigned 20 Mar 2002

COGHILL, James

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born July 1964
Director
Appointed 28 Aug 2015
Resigned 18 Apr 2018

CZENSKI, Conrad Allen

Resigned
10940 Vanderford Drive, Houston77099
Born January 1950
Director
Appointed 01 May 1993
Resigned 28 Jun 1994

DIXON, Eoghan

Resigned
Halliburton House, DyceAB21 0GN
Born June 1981
Director
Appointed 01 Jun 2023
Resigned 31 Mar 2025

DOWELL, Iain Alexander

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born August 1956
Director
Appointed 04 May 2012
Resigned 22 Feb 2013

ENNIS, Calvin Eugene

Resigned
513 White Wing, HoustonFOREIGN
Born February 1944
Director
Appointed N/A
Resigned 01 Dec 1992

ESCHER, Al

Resigned
38 West Windward Cove, The Woodlands
Born June 1960
Director
Appointed 20 Mar 2002
Resigned 30 May 2003

ETIENNE, James Laurance

Resigned
Building 4, Chiswick Park, LondonW4 5YE
Born February 1979
Director
Appointed 01 Jan 2019
Resigned 04 Apr 2023

FARLEY, Andrew Daniel

Resigned
15150 Memorial Drive, Houston
Born January 1964
Director
Appointed 31 Dec 2000
Resigned 08 Apr 2002

FEDORCIOW, Bogdan Wladyslaw

Resigned
Yew Tree House Templewood Lane, SloughSL2 3HJ
Born March 1955
Director
Appointed 01 Feb 1996
Resigned 01 Oct 1999

GARCIA, Christian Albert

Resigned
22007 Treesdale Lane, Katy
Born August 1963
Director
Appointed 08 Apr 2002
Resigned 01 Jan 2005

GIBBONS, Timothy Miles

Resigned
8 Parkway, DorkingRH4 1EU
Born September 1966
Director
Appointed 09 Sept 2005
Resigned 19 Feb 2007

GIBSON JR, John W

Resigned
4318 Orchard Chase Drive, Katy
Born January 1957
Director
Appointed 30 Jun 1999
Resigned 20 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Chiswick Park, LondonW4 5YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2018
Howe Moss Crescent, DyceAB21 0GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

263

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Resolution
19 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
353353
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
10 May 2007
353353
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363aAnnual Return
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288cChange of Particulars
Legacy
27 May 2004
363aAnnual Return
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288cChange of Particulars
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363aAnnual Return
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 December 2002
AAAnnual Accounts
Legacy
28 October 2002
244244
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
363aAnnual Return
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
353353
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
363aAnnual Return
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Auditors Resignation Company
3 November 1998
AUDAUD
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363aAnnual Return
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
225Change of Accounting Reference Date
Legacy
10 June 1997
363aAnnual Return
Legacy
3 June 1997
225Change of Accounting Reference Date
Legacy
3 May 1997
244244
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 May 1996
363aAnnual Return
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
2 April 1996
288288
Resolution
24 March 1996
RESOLUTIONSResolutions
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
27 June 1995
363x363x
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Auditors Resignation Company
6 August 1994
AUDAUD
Auditors Resignation Company
25 July 1994
AUDAUD
Legacy
14 July 1994
288288
Legacy
11 May 1994
363x363x
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
24 May 1993
363x363x
Legacy
4 May 1993
288288
Legacy
4 May 1993
353353
Legacy
4 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
363x363x
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Certificate Change Of Name Company
24 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1991
363x363x
Certificate Change Of Name Company
2 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1991
242242
Resolution
25 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
22 February 1989
242242
Legacy
16 February 1989
363363
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
1 September 1988
PUC 2PUC 2
Legacy
1 September 1988
123Notice of Increase in Nominal Capital
Resolution
1 September 1988
RESOLUTIONSResolutions
Resolution
21 July 1988
RESOLUTIONSResolutions
Resolution
21 July 1988
RESOLUTIONSResolutions
Memorandum Articles
21 July 1988
MEM/ARTSMEM/ARTS
Legacy
7 July 1988
363363
Legacy
19 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
20 April 1988
353353
Legacy
11 April 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
13 September 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 August 1985
MISCMISC