Background WavePink WaveYellow Wave

RELIANCE HIGH-TECH LIMITED (02025063)

RELIANCE HIGH-TECH LIMITED (02025063) is an active UK company. incorporated on 4 June 1986. with registered office in Bracknell. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. RELIANCE HIGH-TECH LIMITED has been registered for 39 years. Current directors include ENSER, Alistair James, HAWKSWORTH, Peter Martin, WALTON, David Robert and 1 others.

Company Number
02025063
Status
active
Type
ltd
Incorporated
4 June 1986
Age
39 years
Address
6 The Enterprise Centre, Bracknell, RG12 1NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ENSER, Alistair James, HAWKSWORTH, Peter Martin, WALTON, David Robert, WINSTANLEY, Paul Andrew
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE HIGH-TECH LIMITED

RELIANCE HIGH-TECH LIMITED is an active company incorporated on 4 June 1986 with the registered office located in Bracknell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. RELIANCE HIGH-TECH LIMITED was registered 39 years ago.(SIC: 80200)

Status

active

Active since 39 years ago

Company No

02025063

LTD Company

Age

39 Years

Incorporated 4 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

RELIANCE SURVEILLANCE SYSTEMS LIMITED
From: 9 August 1994To: 16 July 1999
FOCUS LIMITED
From: 16 May 1991To: 9 August 1994
U.K. SECURITY SERVICES (HOLDINGS) LIMITED
From: 10 April 1990To: 16 May 1991
OPENSQUARE PLC
From: 4 June 1986To: 10 April 1990
Contact
Address

6 The Enterprise Centre Easthampstead Road Bracknell, RG12 1NF,

Previous Addresses

The Columbia Centre Station Road Bracknell Berkshire RG12 1LP England
From: 23 July 2019To: 15 May 2024
100 Berkshire Place Wharfedale Road Winnersh Berkshire RG41 5rd
From: 6 July 2015To: 23 July 2019
130-132 Buckingham Palace Road London SW1W 9SA
From: 15 February 2012To: 6 July 2015
Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG
From: 4 June 1986To: 15 February 2012
Timeline

38 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 12
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Mar 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Loan Secured
Feb 14
Loan Cleared
Jan 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Share Issue
Oct 19
Director Joined
May 20
Funding Round
Jul 20
Director Left
Dec 21
Loan Secured
Apr 24
Director Left
Jun 24
Director Joined
Oct 24
4
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ENSER, Alistair James

Active
The Enterprise Centre, BracknellRG12 1NF
Born January 1971
Director
Appointed 01 Sept 2018

HAWKSWORTH, Peter Martin

Active
The Enterprise Centre, BracknellRG12 1NF
Born January 1959
Director
Appointed 23 Oct 2024

WALTON, David Robert

Active
The Enterprise Centre, BracknellRG12 1NF
Born July 1973
Director
Appointed 20 Aug 2018

WINSTANLEY, Paul Andrew

Active
The Enterprise Centre, BracknellRG12 1NF
Born November 1965
Director
Appointed 23 Aug 2016

FRENCH, Neil Peter Donaldson, Dr

Resigned
Oakleaves, Chalfont St. GilesHP8 4SS
Secretary
Appointed 19 Nov 2001
Resigned 21 Jan 2002

MACDONALD, Iain Graham Ross

Resigned
172 White Hill, CheshamHP5 1AZ
Secretary
Appointed 17 Dec 1999
Resigned 16 Nov 2001

PINTO, Jose Caetano Elias

Resigned
197 Ramillies Road, SidcupDA15 9JE
Secretary
Appointed 29 Jan 1993
Resigned 17 Dec 1999

SIMON, Jeremy Paul

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 21 Feb 2002
Resigned 28 Jun 2015

ALLISON, Kenneth

Resigned
Crossways, Hemel HempsteadHP3 8LJ
Born October 1944
Director
Appointed 14 Dec 2001
Resigned 07 Sept 2004

ALMONDS, John Herbert

Resigned
118 Thomas More House, LondonEC2Y 8BU
Born September 1940
Director
Appointed 01 May 1999
Resigned 31 Jul 2002

ANDRELL, Gregory James Robert

Resigned
Flat 4 39 Lower Teddington Road, Hampton WickKT1 4HQ
Born April 1961
Director
Appointed 01 Dec 1995
Resigned 05 Dec 1997

ARNOLD, Eric Francis

Resigned
Graysted, ReadingRG8 8LU
Born March 1952
Director
Appointed 02 Jun 1996
Resigned 02 Jul 1999

BICKERS, Kenneth Gerald

Resigned
1 Rothafield Road, OxfordOX2 8JJ
Born May 1958
Director
Appointed 01 Dec 1995
Resigned 30 Apr 1997

BROWN, David Jonathan

Resigned
128 Tavistock Road, FleetGU13 8EE
Born April 1961
Director
Appointed 12 Feb 1998
Resigned 02 Jul 1999

CROSS, Stephen

Resigned
Wharfedale Road, WinnershRG41 5RD
Born October 1956
Director
Appointed 07 Dec 2016
Resigned 16 Jul 2018

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Born August 1945
Director
Appointed 11 Nov 1994
Resigned 16 Jun 1995

FORBES, Nigel James

Resigned
23 Netherford Road, LondonSW4 6AF
Born March 1959
Director
Appointed 13 Jan 2005
Resigned 21 Feb 2006

FRASER, Ian Robert

Resigned
57 Popes Grove, TwickenhamTW1 4JZ
Born May 1955
Director
Appointed N/A
Resigned 01 Oct 1998

HALL, Brian Laverick

Resigned
29 Copped Hall Drive, CamberleyGU15 1NW
Born January 1941
Director
Appointed 28 Sept 1998
Resigned 13 Jan 2000

HASLEHURST, Geoffrey Peter

Resigned
Rivermead, MaidenheadSL6 1UG
Born March 1959
Director
Appointed 02 Jul 1999
Resigned 10 Jan 2003

HAYTON, Thomas Clive

Resigned
Berkshire Place, WinnershRG41 5RD
Born December 1957
Director
Appointed 01 Oct 2013
Resigned 31 Oct 2018

HEWITT, Bernard Charles

Resigned
Berkshire Place, WokinghamRG41 5TP
Born January 1952
Director
Appointed 01 Aug 2011
Resigned 11 Jan 2013

HINE, Duncan, Dr

Resigned
Unit 72 Barwell Business Park, ChessingtonKT9 2NY
Born September 1954
Director
Appointed 01 Jun 2008
Resigned 30 Jul 2016

HOLDSTOCK, Paul Anthony

Resigned
Berkshire Place, WokinghamRG41 5TP
Born February 1966
Director
Appointed 01 Jul 2011
Resigned 01 Oct 2013

JONES, Peter William

Resigned
Vallis Way, LondonW13 0DD
Born July 1960
Director
Appointed 01 Nov 2002
Resigned 07 Mar 2008

KERR, Andrew Stuart

Resigned
Wharfedale Road, WinnershRG41 5RD
Born August 1965
Director
Appointed 02 Apr 2013
Resigned 12 Jul 2018

MACDONALD, Iain Graham Ross

Resigned
172 White Hill, CheshamHP5 1AZ
Born October 1966
Director
Appointed 15 Mar 2000
Resigned 16 Nov 2001

MACDONELL, Michael John Alistair

Resigned
4 Winchfield Court, BasingstokeRG27 8SP
Born December 1960
Director
Appointed 11 Nov 1994
Resigned 17 Mar 1997

MACNAMARA, James Justin

Resigned
Heyford Manor, OxonOX25 5NZ
Born October 1956
Director
Appointed N/A
Resigned 10 Aug 1995

MANNES, Gerard Hubert

Resigned
Unit 72 Barwell Business Park, ChessingtonKT9 2NY
Born October 1968
Director
Appointed 01 May 2006
Resigned 15 Oct 2010

NICHOLLS, Julian Frederick

Resigned
The Thatched Cottage, RoystonSG8 8LH
Born September 1951
Director
Appointed 01 Oct 2005
Resigned 22 Sept 2009

PAICE, Peter John

Resigned
Flat 4a, LondonSW7 4JZ
Born December 1943
Director
Appointed N/A
Resigned 29 Jan 1993

PALMER, Terence David

Resigned
Unit 72, Barwell Business Park, ChessingtonKT9 2NY
Born April 1966
Director
Appointed 19 Jan 2011
Resigned 31 Dec 2012

PARKER, Robert James

Resigned
1 Chaffers Mead, AshteadKT21 1NA
Born October 1951
Director
Appointed 01 Dec 1995
Resigned 03 May 1996

SAGGU, Gurpreet

Resigned
Unit 72, Barwell Business Park, ChessingtonKT9 2NY
Born June 1962
Director
Appointed 19 Jan 2011
Resigned 16 Dec 2011

Persons with significant control

1

Mr Brian Anthony Kingham

Active
LondonSW1W 9SA
Born September 1944

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

264

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Memorandum Articles
22 July 2020
MAMA
Resolution
22 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Capital Alter Shares Consolidation
4 October 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Resolution
9 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Legacy
30 January 2013
MG02MG02
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
8 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Statement Of Companys Objects
9 June 2010
CC04CC04
Resolution
9 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
288cChange of Particulars
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
14 February 2005
288cChange of Particulars
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Legacy
21 August 2003
288cChange of Particulars
Legacy
26 June 2003
288cChange of Particulars
Legacy
22 May 2003
88(2)R88(2)R
Legacy
22 May 2003
122122
Legacy
22 May 2003
122122
Legacy
22 May 2003
123Notice of Increase in Nominal Capital
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
363aAnnual Return
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288cChange of Particulars
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288cChange of Particulars
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
30 January 2001
288cChange of Particulars
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288cChange of Particulars
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
2 August 1999
88(3)88(3)
Legacy
2 August 1999
88(2)R88(2)R
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
123Notice of Increase in Nominal Capital
Legacy
14 July 1999
122122
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
11 June 1998
287Change of Registered Office
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
4 June 1996
288288
Legacy
13 March 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
21 August 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
29 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
363sAnnual Return (shuttle)
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
18 September 1990
288288
Legacy
6 August 1990
288288
Re Registration Memorandum Articles
10 April 1990
MARMAR
Certificate Change Of Name Re Registration Public Limited Company To Private
10 April 1990
CERT11CERT11
Legacy
10 April 1990
5353
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Legacy
12 March 1990
363363
Legacy
15 February 1990
287Change of Registered Office
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
225(1)225(1)
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Auditors Resignation Company
30 January 1990
AUDAUD
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
3 October 1988
225(1)225(1)
Accounts With Made Up Date
14 July 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
24 February 1987
REREG(U)REREG(U)
Legacy
17 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
288288
Legacy
19 September 1986
288288
Legacy
10 September 1986
GAZ(U)GAZ(U)
Legacy
28 August 1986
395Particulars of Mortgage or Charge
Legacy
12 August 1986
288288
Legacy
12 August 1986
287Change of Registered Office
Legacy
23 July 1986
288288
Certificate Incorporation
4 June 1986
CERTINCCertificate of Incorporation