Background WavePink WaveYellow Wave

HAYS TRAVEL LIMITED (01990682)

HAYS TRAVEL LIMITED (01990682) is an active UK company. incorporated on 18 February 1986. with registered office in Sunderland. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HAYS TRAVEL LIMITED has been registered for 40 years. Current directors include BIRMINGHAM, Tricia Anne, CAMPLING, Kenneth Peter, GHASEMPOUR, Mohsen, Dr and 5 others.

Company Number
01990682
Status
active
Type
ltd
Incorporated
18 February 1986
Age
40 years
Address
Gilbridge House, Sunderland, SR1 3HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BIRMINGHAM, Tricia Anne, CAMPLING, Kenneth Peter, GHASEMPOUR, Mohsen, Dr, HAYS, Irene, MILFORD, Helen Margaret, RZYNOWSKA, Joanna Natalia, SCHUMM, Jane Elizabeth, WOODALL-JOHNSTON, Jonathon Robert
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYS TRAVEL LIMITED

HAYS TRAVEL LIMITED is an active company incorporated on 18 February 1986 with the registered office located in Sunderland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. HAYS TRAVEL LIMITED was registered 40 years ago.(SIC: 79110)

Status

active

Active since 40 years ago

Company No

01990682

LTD Company

Age

40 Years

Incorporated 18 February 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Gilbridge House Keel Square Sunderland, SR1 3HA,

Previous Addresses

Gilbridge House High Street West Sunderland SR1 3HA England
From: 12 August 2019To: 4 September 2019
25 Vine Place Sunderland SR1 3NA
From: 18 February 1986To: 12 August 2019
Timeline

64 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Sept 22
Owner Exit
Mar 23
New Owner
Apr 23
Loan Secured
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
Director Joined
Dec 25
Director Joined
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
36
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BIRMINGHAM, Tricia Anne

Active
Keel Square, SunderlandSR1 3HA
Born October 1974
Director
Appointed 01 Sept 2025

CAMPLING, Kenneth Peter

Active
Keel Square, SunderlandSR1 3HA
Born May 1963
Director
Appointed 26 Jul 2021

GHASEMPOUR, Mohsen, Dr

Active
Keel Square, SunderlandSR1 3HA
Born January 1984
Director
Appointed 01 Oct 2025

HAYS, Irene

Active
Keel Square, SunderlandSR1 3HA
Born February 1954
Director
Appointed 31 Jan 2008

MILFORD, Helen Margaret

Active
Keel Square, SunderlandSR1 3HA
Born July 1967
Director
Appointed 01 Jan 2024

RZYNOWSKA, Joanna Natalia

Active
Keel Square, SunderlandSR1 3HA
Born July 1960
Director
Appointed 01 Nov 2023

SCHUMM, Jane Elizabeth

Active
Keel Square, SunderlandSR1 3HA
Born February 1969
Director
Appointed 27 Jul 2010

WOODALL-JOHNSTON, Jonathon Robert

Active
Keel Square, SunderlandSR1 3HA
Born June 1988
Director
Appointed 16 Nov 2020

COATES, Philip Sydney

Resigned
12 Woodham Gate, Newton AycliffeDL5 4UB
Secretary
Appointed 24 May 2004
Resigned 23 May 2005

DIXON, Gareth Mark

Resigned
Roker Park Terrace, SunderlandSR6 9LY
Secretary
Appointed 01 Jul 2009
Resigned 10 Sept 2010

GARDNER, Jill Louise

Resigned
The Stables, BlaydonNE21 4LR
Secretary
Appointed 09 Jun 1999
Resigned 24 May 2004

HAYS, Malcolm Thomas

Resigned
96 Cleadon Lea, SunderlandSR6 7TG
Secretary
Appointed N/A
Resigned 26 Aug 1992

NORDEN, Michael Robert

Resigned
85 Neale Street, SunderlandSR6 9EY
Secretary
Appointed 02 Aug 2007
Resigned 03 Apr 2009

PEAT, Roger Scott

Resigned
12 North Lane, Berwick Upon TweedTD15 2LG
Secretary
Appointed 06 Apr 1998
Resigned 09 Jun 1999

ROBSON, Zoe

Resigned
11 Featherstone Grove, BedlingtonNE22 6NU
Secretary
Appointed 23 May 2005
Resigned 02 Aug 2007

THOMPSON, William, Company Secretary

Resigned
22 Dipton Gardens, SunderlandSR3 1AN
Secretary
Appointed 26 Aug 1992
Resigned 06 Apr 1998

ALLEN, Richard Charles

Resigned
31 Foxglove Avenue, LeedsLS8 2QR
Born June 1951
Director
Appointed 23 May 2005
Resigned 23 Jan 2006

ATKINS, Jane Louise

Resigned
Chesterton, BridgnorthWV15 5NX
Born June 1965
Director
Appointed 04 Jul 2011
Resigned 24 Oct 2011

BERRIMAN, Michael

Resigned
24 Ashdale, Houghton Le SpringDH4 7SL
Born March 1957
Director
Appointed 05 Jul 1999
Resigned 04 Feb 2000

BROWN, Peter Richard

Resigned
Branscombe Heather Way, PulboroughRH20 4DD
Born November 1952
Director
Appointed 26 Oct 1999
Resigned 11 Feb 2000

BROWN, Teresa

Resigned
3 Turnberry, South ShieldsNE33 3JB
Born October 1960
Director
Appointed 01 Jan 1999
Resigned 31 Oct 2002

DAWSON, Rachel Margaret

Resigned
25 Vine PlaceSR1 3NA
Born November 1967
Director
Appointed 30 Jul 2012
Resigned 18 Jan 2013

DIXON, Sallyanne

Resigned
Vine Place, SunderlandSR1 3NE
Born September 1969
Director
Appointed 07 Jan 2013
Resigned 07 Jun 2013

DUNLOP, Graham

Resigned
Moonrakers Coptleigh, Houghton Le SpringDH5 8JD
Born September 1954
Director
Appointed 06 Apr 1998
Resigned 31 Jan 2002

FERNANDEZ VARONA, Marta

Resigned
Keel Square, SunderlandSR1 3HA
Born June 1966
Director
Appointed 01 Mar 2014
Resigned 15 Nov 2019

GARDNER, Jill Louise

Resigned
The Stables, BlaydonNE21 4LR
Born February 1971
Director
Appointed 03 Jun 1999
Resigned 17 May 2011

GIFFORD, Mark Anthony

Resigned
1 Carylls Meadow, West GrinsteadRH13 8HW
Born February 1965
Director
Appointed 29 Feb 2000
Resigned 31 Jan 2002

HAWKE, David Christopher

Resigned
9 Kensington Gardens, Whitley BayNE25 8AR
Born March 1970
Director
Appointed 08 Jan 2007
Resigned 31 Dec 2007

HAYS, John

Resigned
Keel Square, SunderlandSR1 3HA
Born July 1949
Director
Appointed N/A
Resigned 13 Nov 2020

HAYS, Jonathan

Resigned
Vine Place, SunderlandSR1 3NA
Born March 1978
Director
Appointed 01 Oct 2015
Resigned 17 Jul 2019

HAYS, Malcolm Thomas

Resigned
18 Sunniside Lane, SunderlandSR6 7XB
Born March 1954
Director
Appointed N/A
Resigned 31 Dec 1998

HAYS, Margaret

Resigned
4 Markle Grove, Houghton Le SpringDH5 9QS
Born October 1921
Director
Appointed N/A
Resigned 31 Dec 1998

HOPKINSON, Scott

Resigned
Lancaster Drive, WallsendNE28 9TF
Born August 1974
Director
Appointed 04 Jan 2011
Resigned 04 May 2012

JARVIS, Susan

Resigned
Barnwell View, Houghton Le SpringDH4 7FB
Born July 1972
Director
Appointed 01 Aug 2011
Resigned 09 Jan 2013

KENDAL, Andrea

Resigned
Vine Place, SunderlandSR1 3NA
Born December 1973
Director
Appointed 01 Nov 2013
Resigned 11 May 2015

Persons with significant control

4

1 Active
3 Ceased

Hays Travel Group Limited

Active
Keel Square, SunderlandSR1 3HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Mr Philip Clare

Ceased
Keel Square, SunderlandSR1 3HA
Born May 1981

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 27 Sept 2021
Ceased 20 Nov 2025

Irene Hays

Ceased
Keel Square, SunderlandSR1 3HA
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr John Hays

Ceased
Keel Square, SunderlandSR1 3HA
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2021
Fundings
Financials
Latest Activities

Filing History

259

Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Auditors Resignation Company
9 February 2021
AUDAUD
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Part
18 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Mortgage Create With Deed
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
23 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Group
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Legacy
10 August 2012
MG01MG01
Legacy
30 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Resolution
12 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2012
CC04CC04
Legacy
2 April 2012
MG02MG02
Accounts With Accounts Type Group
26 March 2012
AAAnnual Accounts
Legacy
1 March 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Resolution
11 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Resolution
15 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Legacy
30 March 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Legacy
7 August 2010
MG01MG01
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Legacy
17 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Legacy
17 October 2009
MG01MG01
Legacy
17 October 2009
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 August 2007
AAAnnual Accounts
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
169169
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
17 June 2007
RESOLUTIONSResolutions
Resolution
17 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
169169
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
288cChange of Particulars
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288cChange of Particulars
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 March 2003
AAAnnual Accounts
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
225(1)225(1)
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
11 October 1993
363b363b
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
16 September 1991
88(2)Return of Allotment of Shares
Legacy
16 September 1991
123Notice of Increase in Nominal Capital
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Small
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
6 March 1989
395Particulars of Mortgage or Charge
Legacy
1 February 1989
395Particulars of Mortgage or Charge
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
363363
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
30 August 1988
PUC 2PUC 2
Legacy
26 August 1988
123Notice of Increase in Nominal Capital
Legacy
30 September 1987
225(1)225(1)
Accounts With Made Up Date
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 February 1986
NEWINCIncorporation