Background WavePink WaveYellow Wave

W H IRELAND LIMITED (02002044)

W H IRELAND LIMITED (02002044) is an active UK company. incorporated on 20 March 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. W H IRELAND LIMITED has been registered for 40 years. Current directors include JACKSON, Simon James, WALE, Phillip Andrew.

Company Number
02002044
Status
active
Type
ltd
Incorporated
20 March 1986
Age
40 years
Address
24 Martin Lane, London, EC4R 0DR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JACKSON, Simon James, WALE, Phillip Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W H IRELAND LIMITED

W H IRELAND LIMITED is an active company incorporated on 20 March 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. W H IRELAND LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

02002044

LTD Company

Age

40 Years

Incorporated 20 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

W H IRELAND STEPHENS & CO LIMITED
From: 26 September 1986To: 4 July 1995
MASSRANGE LIMITED
From: 20 March 1986To: 26 September 1986
Contact
Address

24 Martin Lane London, EC4R 0DR,

Previous Addresses

11 st James Square Manchester M2 6WH
From: 20 March 1986To: 25 November 2016
Timeline

77 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Funding Round
Nov 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Dec 17
Funding Round
Mar 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Dec 18
Funding Round
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Sept 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
May 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Nov 25
Director Left
Jan 26
10
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JACKSON, Simon James

Active
Martin Lane, LondonEC4R 0DR
Secretary
Appointed 12 Jul 2024

JACKSON, Simon James

Active
Martin Lane, LondonEC4R 0DR
Born April 1959
Director
Appointed 14 Feb 2022

WALE, Phillip Andrew

Active
Martin Lane, LondonEC4R 0DR
Born October 1963
Director
Appointed 17 Oct 2018

ASHFORD, Derek Francis

Resigned
17 Brackenwood Close, OldhamOL2 5DE
Secretary
Appointed 17 Feb 1999
Resigned 30 Nov 2005

BATE, Daniel Llywelyn

Resigned
St James's Square, ManchesterM2 6WH
Secretary
Appointed 11 Jan 2010
Resigned 28 Mar 2014

FRAME, Michael Andrew

Resigned
2 Carrington Lane, ManchesterM33 5ND
Secretary
Appointed 30 Nov 2005
Resigned 11 Jan 2010

HAMLYN, John Michael

Resigned
Stoneridge Cottage Green Lane, StockportSK12 2AL
Secretary
Appointed N/A
Resigned 25 Apr 1996

HEATH, Robert Christopher

Resigned
232 Station Road, WinsfordCW7 3DF
Secretary
Appointed 25 Apr 1996
Resigned 17 Feb 1999

MITCHELL, Katy Louise

Resigned
Martin Lane, LondonEC4R 0DR
Secretary
Appointed 28 Mar 2014
Resigned 11 Jul 2024

AMES, Leslie Denis

Resigned
Guise Lane, RoystonSG8 5PJ
Born July 1950
Director
Appointed 28 Aug 2008
Resigned 25 Mar 2011

ASHFORD, Derek Francis

Resigned
17 Brackenwood Close, OldhamOL2 5DE
Born October 1955
Director
Appointed 11 Jan 1999
Resigned 03 Aug 2007

BARLOW, Douglas Malcolm

Resigned
5 Crambe Heights, BlackburnBB3 0SZ
Born October 1952
Director
Appointed 01 Jan 1998
Resigned 10 Jan 2006

BEEVERS, Wilfrid Laurie

Resigned
Park Road, AltrinchamWA15 9JW
Born May 1947
Director
Appointed 10 May 1995
Resigned 20 May 2009

BISHOP, Jonathan

Resigned
5 Woodthorpe Grange, ManchesterM25 0GU
Born November 1961
Director
Appointed 01 Aug 1994
Resigned 10 Jan 2006

BUCHANAN, Alistair George

Resigned
Martin Lane, LondonEC4R 0DR
Born December 1961
Director
Appointed 18 Dec 2019
Resigned 30 Sept 2021

BURCHELL, John William

Resigned
2 Barn Meadow, StaplehurstTN12 0SY
Born May 1950
Director
Appointed 22 Mar 2007
Resigned 30 May 2008

CAREY, Jonathan Hugh David

Resigned
Wh Ireland, LondonEC4R 0DR
Born September 1950
Director
Appointed 22 Mar 2016
Resigned 13 May 2019

CARROLL, Audrey Lauri

Resigned
21 Shaftesbury Avenue, Cheadle HulmeSK8 7DB
Born December 1969
Director
Appointed 24 Jan 2001
Resigned 10 Jan 2006

COFMAN NICORESTI, Timothy

Resigned
106 Greenfield Road, BirminghamB17 0EF
Born September 1954
Director
Appointed 22 Feb 2006
Resigned 22 Mar 2007

COFMAN NICORESTI, Timothy

Resigned
106 Greenfield Road, BirminghamB17 0EF
Born September 1954
Director
Appointed 23 Mar 2005
Resigned 10 Jan 2006

COMPTON, Christopher Paul

Resigned
11 St James SquareM2 6WH
Born June 1963
Director
Appointed 31 Jan 2011
Resigned 21 Dec 2012

COOPER, Stephen John

Resigned
11 St James SquareM2 6WH
Born July 1958
Director
Appointed 17 Feb 2011
Resigned 01 Dec 2015

COWLAND, Dan James

Resigned
Martin Lane, LondonEC4R 0DR
Born February 1974
Director
Appointed 28 Mar 2014
Resigned 20 Dec 2018

DAVENPORT, Colin

Resigned
19a Tanhouse Lane, WiganWN8 7HG
Born April 1943
Director
Appointed 07 Feb 1994
Resigned 25 Apr 1996

DAVIES, Trevor Brian

Resigned
Corner Cottage, HookRG27 9BY
Born May 1936
Director
Appointed 06 May 1998
Resigned 10 Jan 2006

DAVIS, Matthew John

Resigned
9 Brunswick Drive, NottinghamNG9 7JL
Born November 1973
Director
Appointed 22 Mar 2007
Resigned 19 Nov 2010

DZEDZORA, Peter

Resigned
58 Broom Lane, SalfordM7 4RS
Born June 1962
Director
Appointed 24 Jan 2001
Resigned 10 Jan 2006

EASTGATE, John Toulmin

Resigned
12 Blake Gardens, LondonSW6 4QB
Born February 1964
Director
Appointed 22 Feb 2006
Resigned 08 Sept 2011

EASTGATE, John Toulmin

Resigned
12 Blake Gardens, LondonSW6 4QB
Born February 1964
Director
Appointed 22 May 2002
Resigned 10 Jan 2006

ELLIS, Charles Trevor

Resigned
Rose Cottage, WhitchurchSY13 4BU
Born November 1911
Director
Appointed N/A
Resigned 13 Dec 1994

FARRINGTON, Desmond Paul

Resigned
16 Spruce Cottages, HambletonFY6 9EP
Born May 1957
Director
Appointed 01 Oct 2002
Resigned 10 Jan 2006

FIELDING, Christopher Michael

Resigned
11 St James SquareM2 6WH
Born December 1958
Director
Appointed 31 Aug 2010
Resigned 13 May 2011

FITZSIMMONS, Harold

Resigned
5 Beechfield Avenue, WilmslowSK9 6LX
Born September 1925
Director
Appointed N/A
Resigned 13 Dec 1994

FORD, Richard Andrew

Resigned
Vincent Square, LondonSW1P 2NU
Born September 1966
Director
Appointed 05 Dec 2008
Resigned 31 Aug 2010

FORD, Stephen Nicholas

Resigned
Martin Lane, LondonEC4R 0DR
Born October 1965
Director
Appointed 06 Aug 2020
Resigned 31 Jan 2022

Persons with significant control

1

Martin Lane, LondonEC4R 0DR

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

336

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 August 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 May 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Memorandum Articles
15 March 2017
MAMA
Resolution
15 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Memorandum Articles
17 December 2015
MAMA
Resolution
17 December 2015
RESOLUTIONSResolutions
Resolution
17 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Second Filing Of Form With Form Type
14 January 2013
RP04RP04
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Legacy
28 July 2011
MG01MG01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Miscellaneous
18 December 2009
MISCMISC
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Legacy
17 November 2009
88(3)88(3)
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Resolution
17 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288cChange of Particulars
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288cChange of Particulars
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
88(2)R88(2)R
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
29 August 2001
288cChange of Particulars
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
88(2)R88(2)R
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
88(2)R88(2)R
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
287Change of Registered Office
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
88(2)R88(2)R
Legacy
29 August 1997
123Notice of Increase in Nominal Capital
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
20 March 1996
288288
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
88(2)R88(2)R
Legacy
14 February 1996
122122
Legacy
14 February 1996
88(2)R88(2)R
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1995
288288
Legacy
16 May 1995
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 December 1994
288288
Legacy
16 December 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
3 October 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
287Change of Registered Office
Resolution
5 September 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
363aAnnual Return
Legacy
18 March 1991
288288
Legacy
26 November 1990
PUC3OPUC3O
Statement Of Affairs
26 November 1990
SASA
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
28 September 1990
225(1)225(1)
Legacy
13 June 1990
288288
Legacy
13 June 1990
287Change of Registered Office
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
1 December 1988
288288
Legacy
1 December 1988
288288
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
28 February 1988
287Change of Registered Office
Legacy
28 February 1988
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
12 October 1987
288288
Legacy
12 October 1987
287Change of Registered Office
Legacy
6 February 1987
225(1)225(1)
Resolution
23 January 1987
RESOLUTIONSResolutions
Legacy
23 January 1987
GAZ(U)GAZ(U)
Legacy
23 January 1987
288288
Legacy
23 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
10 November 1986
287Change of Registered Office
Certificate Change Of Name Company
26 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1986
288288
Legacy
2 June 1986
287Change of Registered Office
Incorporation Company
20 March 1986
NEWINCIncorporation