Background WavePink WaveYellow Wave

MANCHESTER AIRPORT PLC (01960988)

MANCHESTER AIRPORT PLC (01960988) is an active UK company. incorporated on 18 November 1985. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. MANCHESTER AIRPORT PLC has been registered for 40 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth, WOODROOFE, Chris.

Company Number
01960988
Status
active
Type
plc
Incorporated
18 November 1985
Age
40 years
Address
Level 5 Town Hall Extension, Manchester, M60 2LA
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth, WOODROOFE, Chris
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER AIRPORT PLC

MANCHESTER AIRPORT PLC is an active company incorporated on 18 November 1985 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. MANCHESTER AIRPORT PLC was registered 40 years ago.(SIC: 51101)

Status

active

Active since 40 years ago

Company No

01960988

PLC Company

Age

40 Years

Incorporated 18 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

JORDANS 307 PUBLIC LIMITED COMPANY
From: 18 November 1985To: 20 March 1986
Contact
Address

Level 5 Town Hall Extension Albert Square Manchester, M60 2LA,

Previous Addresses

PO Box PO Box 532 Town Hall Albert Square Manchester M60 2LA United Kingdom
From: 22 July 2019To: 5 March 2024
Fao Sylvia Welsh Manchester Professional Services Limited PO Box 532 Town Hall, Manchester M60 2LA
From: 18 November 1985To: 22 July 2019
Timeline

36 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Feb 13
Loan Secured
Feb 14
Loan Cleared
Feb 14
Director Joined
Nov 17
Loan Secured
Apr 18
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Funding Round
May 20
Loan Secured
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Feb 23
Loan Secured
Oct 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MANCHESTER PROFESSIONAL SERVICES LTD

Active
Albert Square, ManchesterM60 2LA
Corporate secretary
Appointed N/A

JOYCE, Marie Anne

Active
Olympic House, ManchesterM90 1QX
Born March 1973
Director
Appointed 05 Jan 2026

O'TOOLE, John Kenneth

Active
Manchester Airport, ManchesterM90 1QX
Born May 1974
Director
Appointed 29 Sept 2025

WOODROOFE, Chris

Active
Town Hall Extension, ManchesterM60 2LA
Born October 1977
Director
Appointed 28 Oct 2022

ACTON, David, Councillor

Resigned
81 Eddisbury Avenue, FlixtonM41 8GF
Born November 1949
Director
Appointed 28 Mar 2002
Resigned 31 Dec 2003

ACTON, David, Councillor

Resigned
8 Finghall Road, ManchesterM41 5BT
Born November 1949
Director
Appointed 20 Jun 1996
Resigned 21 Jun 2001

ASHLEY, Simon Charles, Councillor

Resigned
18 Dorlan Avenue, ManchesterM18 7NA
Born May 1967
Director
Appointed 15 Jun 1998
Resigned 21 Jun 2001

BARRETT, Hugh

Resigned
22 Eastburn Avenue, ManchesterM40 7WZ
Born September 1939
Director
Appointed 03 Jun 1999
Resigned 01 Jun 2000

BATTYE, John Bernard

Resigned
23 Hillside Avenue, OldhamOL4 5SG
Born June 1945
Director
Appointed N/A
Resigned 01 Jun 2000

BERRY, Griffith

Resigned
Flat 8 837 Altrincham Road, ManchesterM23 9QQ
Born January 1927
Director
Appointed 10 Jun 1996
Resigned 21 Apr 2001

BRAMALL, Janine

Resigned
Town Hall Extension, ManchesterM60 2LA
Born October 1972
Director
Appointed 12 Nov 2020
Resigned 01 Oct 2025

BRETT, Allen John

Resigned
31 Woodlands Road, RochdaleOL16 4EY
Born April 1946
Director
Appointed 01 Jun 1997
Resigned 28 Mar 2002

BULLAS, John Laurence, Councillor

Resigned
18 Borrowdale Drive, BuryBL9 8HT
Born August 1935
Director
Appointed N/A
Resigned 06 Jun 1994

BULLOWS, May, Councillor

Resigned
388 Portway, ManchesterM22 0SR
Born May 1930
Director
Appointed N/A
Resigned 02 Jun 1995

BURNS, Anthony, Councillor

Resigned
39 Paulden Avenue, ManchesterM23 1PH
Born December 1940
Director
Appointed N/A
Resigned 03 Jun 1999

BURNS, Rowena

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born August 1953
Director
Appointed 01 Jan 2004
Resigned 13 Mar 2008

BURNS, Rowena

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born August 1953
Director
Appointed 11 Nov 1996
Resigned 28 Mar 2002

BYRNE, John

Resigned
440 Rochdale Old Road, BuryBL9 7TF
Born February 1938
Director
Appointed 13 Jun 2002
Resigned 31 Dec 2003

BYRNE, John

Resigned
440 Rochdale Old Road, BuryBL9 7TF
Born February 1938
Director
Appointed N/A
Resigned 21 Jun 2001

CANDLER, Martin Edward, Cllr

Resigned
38 Turncliff Crescent, StockportSK6 6JP
Born November 1939
Director
Appointed 03 Jun 1999
Resigned 21 Jun 2001

COATES, Penny Ann

Resigned
Floor, ManchesterM90 1QX
Born February 1963
Director
Appointed 14 Oct 2010
Resigned 16 Jan 2012

COLLEY, Raymond Douglas

Resigned
Dewhirst House, RochdaleOL12 9TX
Born March 1930
Director
Appointed 05 Jun 1992
Resigned 10 Jun 1996

COLLINS, Leo, Councillor

Resigned
11 Aldercroft Avenue, ManchesterM22 1AD
Born October 1931
Director
Appointed 03 Jun 1999
Resigned 21 Jun 2001

CONNELLAN, Paul Anthony

Resigned
Hyland Hargate Drive, HaleWA15 0NL
Born April 1947
Director
Appointed 18 Jun 1992
Resigned 16 May 1996

CONQUEST, Gordon

Resigned
24 Gordon Street, ManchesterM18 8SL
Born August 1925
Director
Appointed 03 Jun 1999
Resigned 01 Jun 2000

CONQUEST, Gordon

Resigned
24 Gordon Street, ManchesterM18 8SL
Born August 1925
Director
Appointed N/A
Resigned 15 Jun 1998

COOLEY, Susan, Councillor

Resigned
5 Cundall Walk, ManchesterM23 0RJ
Born November 1951
Director
Appointed 01 Jun 1997
Resigned 21 Jun 2001

CORNISH, Andrew John

Resigned
Olympic House, ManchesterM90 1QX
Born February 1966
Director
Appointed 09 Nov 2007
Resigned 15 Sept 2010

CORNISH, Charles Thomas

Resigned
Olympic House, ManchesterM90 1QX
Born November 1959
Director
Appointed 01 Oct 2010
Resigned 12 Nov 2020

COWAN, Andrew David

Resigned
Olympic House, ManchesterM90 1QX
Born October 1966
Director
Appointed 10 Oct 2017
Resigned 12 Nov 2020

DOBBIN, James

Resigned
43 Stonehill Drive, RochdaleOL12 7JN
Born May 1941
Director
Appointed 10 Jun 1996
Resigned 31 May 1997

DUNCAN, Kenneth

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born November 1961
Director
Appointed 10 Mar 2008
Resigned 17 Feb 2011

DUNN, Valerie Elizabeth, Councillor

Resigned
151 Cornishway, ManchesterM22 1PD
Born March 1941
Director
Appointed N/A
Resigned 10 Jun 1996

EADIE, Frank Henry

Resigned
1 Harcourt Close, ManchesterM41 9NR
Born February 1931
Director
Appointed N/A
Resigned 05 Jun 1995

EDIS, Malcolm Charles

Resigned
5 Danesway, ManchesterM25 0ET
Born February 1948
Director
Appointed 24 Jun 1993
Resigned 18 May 1995

Persons with significant control

1

Olympic House, ManchesterM90 1QX

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

457

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Legacy
7 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Statement Of Companys Objects
1 March 2013
CC04CC04
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Resolution
14 February 2013
RESOLUTIONSResolutions
Memorandum Articles
31 January 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Legacy
15 January 2013
MG02MG02
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 September 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
20 September 2010
AR01AR01
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Legacy
22 February 2010
MG02MG02
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
403b403b
Legacy
23 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288cChange of Particulars
Resolution
3 August 2001
RESOLUTIONSResolutions
Miscellaneous
1 August 2001
MISCMISC
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
403b403b
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 August 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
29 April 1999
AUDAUD
Legacy
28 January 1999
88(2)R88(2)R
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Legacy
28 January 1999
123Notice of Increase in Nominal Capital
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 June 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288cChange of Particulars
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 June 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Miscellaneous
6 June 1996
MISCMISC
Legacy
29 April 1996
88(2)R88(2)R
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
5 December 1995
88(2)R88(2)R
Legacy
5 December 1995
123Notice of Increase in Nominal Capital
Legacy
23 October 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
10 August 1994
288288
Accounts With Accounts Type Full Group
26 July 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Resolution
24 June 1994
RESOLUTIONSResolutions
Legacy
24 June 1994
288288
Legacy
2 June 1994
288288
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Accounts With Accounts Type Full Group
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Resolution
10 March 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
16 October 1992
363b363b
Legacy
16 October 1992
363(287)363(287)
Legacy
7 September 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
363b363b
Legacy
30 October 1991
363(287)363(287)
Accounts With Accounts Type Full Group
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Full Group
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
29 June 1990
288288
Legacy
29 June 1990
288288
Legacy
29 June 1990
288288
Legacy
29 June 1990
288288
Legacy
29 June 1990
288288
Legacy
29 June 1990
288288
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
18 May 1990
288288
Legacy
2 February 1990
288288
Legacy
12 December 1989
363363
Legacy
12 December 1989
288288
Legacy
10 November 1989
288288
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
288288
Legacy
5 October 1989
288288
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Legacy
14 July 1989
288288
Legacy
30 June 1989
288288
Legacy
30 June 1989
288288
Legacy
14 June 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Legacy
28 September 1988
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
31 May 1988
395Particulars of Mortgage or Charge
Legacy
25 May 1988
288288
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
16 July 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Legacy
28 May 1987
GAZ(U)GAZ(U)
Legacy
28 May 1987
288288
Miscellaneous
28 May 1987
MISCMISC
Legacy
19 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
GAZ(U)GAZ(U)
Legacy
3 November 1986
288288
Resolution
3 November 1986
RESOLUTIONSResolutions
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
16 September 1986
288288
Legacy
9 September 1986
288288
Legacy
14 August 1986
PUC(U)PUC(U)
Legacy
5 June 1986
288288
Legacy
26 March 1986
287Change of Registered Office
Memorandum Articles
26 March 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1986
287Change of Registered Office
Incorporation Company
18 November 1985
NEWINCIncorporation
Miscellaneous
18 November 1985
MISCMISC