Background WavePink WaveYellow Wave

MCLAREN SERVICES LIMITED (01967715)

MCLAREN SERVICES LIMITED (01967715) is an active UK company. incorporated on 2 December 1985. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCLAREN SERVICES LIMITED has been registered for 40 years. Current directors include COLLINS, Nicholas Paul, MCLINTOCK, Helen, SKAF, Eddy Georges.

Company Number
01967715
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLINS, Nicholas Paul, MCLINTOCK, Helen, SKAF, Eddy Georges
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN SERVICES LIMITED

MCLAREN SERVICES LIMITED is an active company incorporated on 2 December 1985 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCLAREN SERVICES LIMITED was registered 40 years ago.(SIC: 64209)

Status

active

Active since 40 years ago

Company No

01967715

LTD Company

Age

40 Years

Incorporated 2 December 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 10 October 2025 (5 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

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

MCLAREN TECHNOLOGY GROUP LIMITED
From: 2 January 2015To: 2 January 2019
MCLAREN GROUP LIMITED
From: 8 December 2003To: 2 January 2015
TAG MCLAREN HOLDINGS LIMITED
From: 2 December 1985To: 8 December 2003
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Timeline

67 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Capital Reduction
Dec 09
Share Buyback
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Apr 10
Share Buyback
Jan 12
Capital Reduction
Mar 12
Share Issue
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Aug 17
Loan Secured
Oct 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Oct 20
Director Joined
May 21
Director Left
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
May 25
Director Left
May 25
Director Left
Jun 25
5
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCLINTOCK, Helen

Active
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 02 Apr 2025

COLLINS, Nicholas Paul

Active
Chertsey Road, WokingGU21 4YH
Born December 1974
Director
Appointed 02 Apr 2025

MCLINTOCK, Helen

Active
Chertsey Road, WokingGU21 4YH
Born March 1972
Director
Appointed 02 Apr 2025

SKAF, Eddy Georges

Active
Chertsey Road, WokingGU21 4YH
Born January 1974
Director
Appointed 02 Apr 2025

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Secretary
Appointed N/A
Resigned 01 Sept 2004

MURNANE, Timothy Nicholas

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Secretary
Appointed 01 Sept 2004
Resigned 02 Apr 2025

MURNANE, Timothy Nicholas

Resigned
10 Wildbank Court, WokingGU22 7JH
Secretary
Appointed 28 May 1993
Resigned 10 Jun 1993

AL KOOHEJI, Mahmood Hashem Ahmed

Resigned
Chertsey Road, WokingGU21 4YH
Born January 1958
Director
Appointed 21 Jan 2013
Resigned 01 Aug 2018

AL MASRI, Rima

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born September 1977
Director
Appointed 26 Oct 2016
Resigned 01 Aug 2018

AL ZAIN, Talal Ali

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born November 1960
Director
Appointed 13 Feb 2007
Resigned 06 Jan 2013

ALFREDSON, Stuart Andrew

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1977
Director
Appointed 31 May 2023
Resigned 21 May 2025

ALKHALIFA, Mohammed Bin Essa Bin Mohammed, Shaikh

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born April 1969
Director
Appointed 13 Feb 2007
Resigned 01 Aug 2018

ALLERT, John Maxwell

Resigned
Chertsey Road, WokingGU21 4YH
Born January 1969
Director
Appointed 12 Sept 2014
Resigned 01 Aug 2018

BUDDIN, Paul Anthony

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1980
Director
Appointed 31 Jul 2018
Resigned 04 May 2021

CARRINGTON, Nigel Martyn, Sir

Resigned
21 Frognal Lane, LondonNW3 7DB
Born May 1956
Director
Appointed 03 Nov 2000
Resigned 13 Feb 2007

CORDES, Eckhard, Dr

Resigned
Silberpappelweg 19, 70597 Stuttgart
Born November 1950
Director
Appointed 18 Nov 2004
Resigned 01 Sept 2005

CORDES, Eckhard, Dr

Resigned
Silberpappelweg 19, 70597 Stuttgart
Born November 1950
Director
Appointed 19 Jan 2000
Resigned 11 Jul 2003

DENNIS, Ronald, Sir

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born June 1947
Director
Appointed N/A
Resigned 20 Jul 2017

FAKHRI, Raed

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born May 1970
Director
Appointed 26 Oct 2016
Resigned 26 Mar 2017

FERRY, Catherine Elizabeth

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1973
Director
Appointed 04 May 2021
Resigned 31 May 2023

GRIFFITHS, Cromwell Lloyd William

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born September 1971
Director
Appointed 26 Mar 2017
Resigned 01 Aug 2018

GRUBE, Ruediger, Dr

Resigned
Buchenstr 1, 75391 Gechingen
Born August 1951
Director
Appointed 11 Jul 2003
Resigned 13 Feb 2007

HAUG, Norbert

Resigned
6 August-Laemmle-Weg 6, Leonberg
Born November 1952
Director
Appointed 13 Feb 2007
Resigned 10 Nov 2009

HUBBERT, Jurgen, Professor

Resigned
Haydnstrasse 12, Baden-Wurttemberg
Born July 1939
Director
Appointed 19 Jan 2000
Resigned 18 Nov 2004

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Born November 1949
Director
Appointed N/A
Resigned 31 Oct 2004

KIRIKIAN, Hovsep

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born September 1975
Director
Appointed 26 Oct 2016
Resigned 14 Jun 2018

LAPTHORNE, Richard Douglas, Sir

Resigned
Chertsey Road, WokingGU21 4YH
Born April 1943
Director
Appointed 01 Jun 2009
Resigned 31 Mar 2010

MAIER, Klaus, Dr

Resigned
Rankestrasse 24, StuttgartFOREIGN
Born September 1953
Director
Appointed 13 Feb 2007
Resigned 10 Nov 2009

MURNANE, Timothy Nicholas

Resigned
Chertsey Road, WokingGU21 4YH
Born December 1960
Director
Appointed 04 Jan 2022
Resigned 02 Apr 2025

MYERS, Andrew William

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1964
Director
Appointed 11 Dec 2009
Resigned 28 Feb 2018

MYERS, Andrew William

Resigned
Hollybrook House, AscotSL5 9PN
Born November 1964
Director
Appointed 18 Nov 2004
Resigned 13 Feb 2007

NEALE, Jonathan

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born August 1962
Director
Appointed 31 Jul 2018
Resigned 04 Jan 2022

OJJEH, Abdulaziz

Resigned
Chertsey Road, WokingGU21 4YH
Born December 1954
Director
Appointed 19 Dec 2013
Resigned 06 Jun 2014

OJJEH, Abdulaziz

Resigned
48 Chemin De La Boucle, Switzerland
Born December 1954
Director
Appointed N/A
Resigned 19 Jan 2000

OJJEH, Mansour Akram

Resigned
Chertsey Road, WokingGU21 4YH
Born September 1952
Director
Appointed 06 Jun 2014
Resigned 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017

The Government Of The Kingdom Of Bahrain

Ceased
Arcapita Building 4th Floor, Sea Front 346

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

252

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 January 2019
RP04AP01RP04AP01
Resolution
2 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Resolution
13 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Memorandum Articles
25 April 2017
MAMA
Resolution
25 April 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
20 April 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Miscellaneous
13 May 2016
MISCMISC
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2015
CONNOTConfirmation Statement Notification
Miscellaneous
28 November 2014
MISCMISC
Miscellaneous
19 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Capital Alter Shares Subdivision
28 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
28 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
28 June 2012
CC04CC04
Capital Cancellation Shares
8 March 2012
SH06Cancellation of Shares
Resolution
31 January 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Legacy
2 April 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Legacy
6 May 2010
MG01MG01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Capital Cancellation Shares
15 December 2009
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2009
SH03Return of Purchase of Own Shares
Resolution
2 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Resolution
25 November 2009
RESOLUTIONSResolutions
Memorandum Articles
25 November 2009
MEM/ARTSMEM/ARTS
Resolution
25 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
6 July 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 January 2006
AUDAUD
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
363aAnnual Return
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
287Change of Registered Office
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2003
363aAnnual Return
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
363aAnnual Return
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 August 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363aAnnual Return
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288cChange of Particulars
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Memorandum Articles
3 December 1999
MEM/ARTSMEM/ARTS
Legacy
12 November 1999
403aParticulars of Charge Subject to s859A
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
122122
Legacy
4 November 1999
155(6)a155(6)a
Legacy
4 November 1999
155(6)b155(6)b
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
30 March 1999
288cChange of Particulars
Legacy
1 December 1998
363aAnnual Return
Accounts With Accounts Type Full Group
1 September 1998
AAAnnual Accounts
Legacy
16 March 1998
288cChange of Particulars
Legacy
21 January 1998
288cChange of Particulars
Legacy
26 October 1997
363aAnnual Return
Accounts With Accounts Type Full Group
27 August 1997
AAAnnual Accounts
Legacy
14 November 1996
363aAnnual Return
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
9 November 1995
363x363x
Accounts With Accounts Type Full Group
31 August 1995
AAAnnual Accounts
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
7 August 1994
AAAnnual Accounts
Legacy
19 December 1993
363x363x
Accounts With Accounts Type Full Group
6 September 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
18 January 1993
363x363x
Legacy
8 December 1992
288288
Accounts With Accounts Type Full Group
10 September 1992
AAAnnual Accounts
Legacy
12 December 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1991
363x363x
Accounts With Accounts Type Full Group
17 October 1991
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Full Group
25 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Statement Of Affairs
26 January 1989
SASA
Accounts With Accounts Type Dormant
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
6 December 1988
PUC 3PUC 3
Legacy
26 October 1988
PUC 2PUC 2
Legacy
26 October 1988
123Notice of Increase in Nominal Capital
Resolution
26 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Legacy
14 April 1988
363363
Resolution
1 May 1987
RESOLUTIONSResolutions
Legacy
22 April 1987
225(1)225(1)
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 December 1985
NEWINCIncorporation