Background WavePink WaveYellow Wave

FIRST TRAVEL SOLUTIONS LIMITED (01966624)

FIRST TRAVEL SOLUTIONS LIMITED (01966624) is an active UK company. incorporated on 28 November 1985. with registered office in Accrington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). FIRST TRAVEL SOLUTIONS LIMITED has been registered for 40 years. Current directors include JARVIS, Andrew Simon, MCINNES, James Robert, SCHOLEY, Andrew Mark.

Company Number
01966624
Status
active
Type
ltd
Incorporated
28 November 1985
Age
40 years
Address
Unit 5 Petre Court, Petre Road Clayton Business Park, Accrington, BB5 5HY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
JARVIS, Andrew Simon, MCINNES, James Robert, SCHOLEY, Andrew Mark
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TRAVEL SOLUTIONS LIMITED

FIRST TRAVEL SOLUTIONS LIMITED is an active company incorporated on 28 November 1985 with the registered office located in Accrington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). FIRST TRAVEL SOLUTIONS LIMITED was registered 40 years ago.(SIC: 49319)

Status

active

Active since 40 years ago

Company No

01966624

LTD Company

Age

40 Years

Incorporated 28 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FIRST RAIL SUPPORT LIMITED
From: 7 July 2004To: 31 May 2016
FIRST RAIL LIMITED
From: 18 August 2003To: 7 July 2004
THAMES VALLEY TRACTION COMPANY LIMITED
From: 14 April 1998To: 18 August 2003
THE BERKS BUCKS BUS COMPANY LIMITED
From: 9 April 1996To: 14 April 1998
BERKS BUCKS BUS COMPANY LIMITED
From: 20 March 1996To: 9 April 1996
Q DRIVE BUSES LIMITED
From: 9 December 1992To: 20 March 1996
BERKS BUCKS BUS COMPANY LIMITED(THE)
From: 25 January 1987To: 9 December 1992
BERKS BUCKS BUS COMPANY LIMITED(THE)
From: 9 January 1987To: 25 January 1987
ALDER VALLEY NORTH LIMITED
From: 28 November 1985To: 9 January 1987
Contact
Address

Unit 5 Petre Court, Petre Road Clayton Business Park Clayton Le Moors Accrington, BB5 5HY,

Previous Addresses

Unit 20 Time Technology Park Blackburn Rd. Simonstone Burnley BB12 7TG
From: 28 November 1985To: 17 March 2020
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
May 10
Director Left
Aug 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jan 15
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JARVIS, Andrew Simon

Active
King Street, AberdeenAB24 5RP
Born July 1974
Director
Appointed 31 Mar 2025

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

SCHOLEY, Andrew Mark

Active
Clayton Business Park, AccringtonBB5 5HY
Born November 1961
Director
Appointed 31 Mar 2014

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 11 Aug 2010
Resigned 15 Jul 2011

BARRIE, Sidney

Resigned
15 Kirk Brae Avenue, AberdeenAB15 9RF
Secretary
Appointed 16 Jun 2006
Resigned 13 Jul 2007

BROWNLIE, Malcolm Philip

Resigned
2 Woodhall Gate, PinnerHA5 4TL
Secretary
Appointed N/A
Resigned 01 Aug 1992

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 03 Oct 2016
Resigned 14 Nov 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

QUINN, David Laurence, Mr.

Resigned
6 Whitecross Road, HaddenhamHP17 8BA
Secretary
Appointed 22 Jan 2000
Resigned 30 Aug 2005

SOPER, Richard Michael

Resigned
27 Chestnut Grove, FleetGU13 9BN
Secretary
Appointed 01 Aug 1992
Resigned 20 Mar 1996

STOREY, John Anthony

Resigned
2 Silverbirch Drive, Princes RisboroughHP27 0QF
Secretary
Appointed 19 Mar 1996
Resigned 22 Jan 2000

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

WHITE, Julia Michelle

Resigned
Chorley Lane, ChorleyPR7 5HE
Secretary
Appointed 13 Jul 2007
Resigned 11 Aug 2010

ALEXANDER, David Brian

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born October 1965
Director
Appointed 30 Jun 2011
Resigned 30 Apr 2014

BARKER, Vernon Ian

Resigned
60 Whitworth Street, ManchesterM1 6LT
Born November 1959
Director
Appointed 25 Apr 2008
Resigned 14 Oct 2011

BROWN, Colin

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 10 Jun 2021
Resigned 31 Mar 2025

BROWN, David Allen

Resigned
Longley Road, HarrowHA1 4TG
Born December 1960
Director
Appointed 26 Apr 1996
Resigned 11 Feb 1998

BROWNLIE, Malcolm Philip

Resigned
2 Woodhall Gate, PinnerHA5 4TL
Born December 1945
Director
Appointed N/A
Resigned 01 Aug 1992

BROXTON, Teresa Maria

Resigned
Wallshaw Street, OldhamOL1 3TR
Born November 1964
Director
Appointed 30 Jun 2011
Resigned 31 Mar 2014

CLANCY, Hugh Patrick

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 01 Mar 2010
Resigned 24 May 2011

COLEMAN, Christopher Sean Lee

Resigned
Beaumont Gardens, Poulton-Le-FyldeFY6 7NX
Born February 1970
Director
Appointed 08 Feb 2009
Resigned 01 Jul 2010

DANIELS, Leon Alistair

Resigned
King Street, AberdeenAB24 5RP
Born June 1955
Director
Appointed 15 Jan 2001
Resigned 19 Apr 2011

DAVIES, Michael Thomas

Resigned
Time Technology Park Blackburn Road, SimonstoneBB12 7TG
Born July 1971
Director
Appointed 22 Jun 2012
Resigned 07 Dec 2016

DUCKWORTH, Maurice

Resigned
Blackburn Road, BurnleyBB12 7TG
Born March 1948
Director
Appointed 29 Jul 2004
Resigned 31 Mar 2014

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 26 Mar 1997
Resigned 07 Dec 2001

FOWLES, David Beverley

Resigned
Clydach Road, SwanseaSA6 5AA
Born November 1948
Director
Appointed 11 Feb 1998
Resigned 15 May 2001

FURZE-WADDOCK, Paul Desmond

Resigned
Chaseville Park Road, LondonN21 1PE
Born November 1959
Director
Appointed 01 Apr 2008
Resigned 03 Nov 2009

GILCHRIST, Joseph

Resigned
Woodside, BirstallLE4 4DF
Born October 1950
Director
Appointed 13 Nov 2003
Resigned 03 Jan 2006

HENDY, Peter Gerard, Sir

Resigned
4 Cambridge Place, BathBA2 6AB
Born March 1953
Director
Appointed 19 Mar 1996
Resigned 31 Dec 2000

HITCHMOUGH, Gary Philip

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1978
Director
Appointed 01 Oct 2023
Resigned 31 Mar 2025

JAMES, David Frederick

Resigned
1 Hampden Close, BicesterOX6 7UG
Born August 1946
Director
Appointed N/A
Resigned 20 Mar 1996

JARROTT, Melanie

Resigned
Blackburn Road, BurnleyBB12 7TG
Born May 1975
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2015

JONES, Adrian Mark

Resigned
Cobham Avenue, SittingbourneME10 4RD
Born July 1961
Director
Appointed 12 Sept 2005
Resigned 29 Jul 2008

KIRK, Richard

Resigned
King Street, AberdeenAB24 5RP
Born April 1972
Director
Appointed 08 Jun 2017
Resigned 21 Nov 2022

Persons with significant control

1

Gosport Road, FarehamPO16 0ST

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

255

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Statement Of Companys Objects
7 June 2016
CC04CC04
Resolution
7 June 2016
RESOLUTIONSResolutions
Resolution
31 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
20 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
403aParticulars of Charge Subject to s859A
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
3 May 1996
155(6)a155(6)a
Legacy
1 May 1996
287Change of Registered Office
Legacy
29 April 1996
155(6)a155(6)a
Legacy
29 April 1996
225(1)225(1)
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
1 April 1996
403aParticulars of Charge Subject to s859A
Legacy
1 April 1996
403aParticulars of Charge Subject to s859A
Legacy
1 April 1996
395Particulars of Mortgage or Charge
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
17 January 1995
395Particulars of Mortgage or Charge
Legacy
14 January 1995
403aParticulars of Charge Subject to s859A
Legacy
14 January 1995
403aParticulars of Charge Subject to s859A
Legacy
14 January 1995
403aParticulars of Charge Subject to s859A
Legacy
14 January 1995
403aParticulars of Charge Subject to s859A
Legacy
14 January 1995
403aParticulars of Charge Subject to s859A
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
1 February 1994
287Change of Registered Office
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Certificate Change Of Name Company
8 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Legacy
8 August 1991
288288
Legacy
5 August 1991
288288
Legacy
30 July 1991
155(6)a155(6)a
Memorandum Articles
30 July 1991
MEM/ARTSMEM/ARTS
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
18 June 1991
288288
Legacy
23 May 1991
288288
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
22 February 1991
363aAnnual Return
Legacy
16 February 1991
403aParticulars of Charge Subject to s859A
Legacy
16 February 1991
403aParticulars of Charge Subject to s859A
Legacy
16 February 1991
403aParticulars of Charge Subject to s859A
Legacy
16 February 1991
403aParticulars of Charge Subject to s859A
Legacy
16 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 September 1990
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
26 April 1989
395Particulars of Mortgage or Charge
Legacy
21 March 1989
PUC 2PUC 2
Resolution
31 January 1989
RESOLUTIONSResolutions
Memorandum Articles
19 January 1989
MEM/ARTSMEM/ARTS
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
13 December 1988
155(6)a155(6)a
Legacy
9 December 1988
395Particulars of Mortgage or Charge
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
15 June 1988
288288
Resolution
27 May 1988
RESOLUTIONSResolutions
Legacy
27 May 1988
88(2)Return of Allotment of Shares
Auditors Resignation Company
26 May 1988
AUDAUD
Auditors Resignation Company
26 May 1988
AUDAUD
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
123Notice of Increase in Nominal Capital
Resolution
1 February 1988
RESOLUTIONSResolutions
Memorandum Articles
11 January 1988
MEM/ARTSMEM/ARTS
Legacy
11 January 1988
155(6)a155(6)a
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
18 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Certificate Change Of Name Company
25 January 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
288288