Background WavePink WaveYellow Wave

NORTHWICK PARK LIMITED (02032784)

NORTHWICK PARK LIMITED (02032784) is an active UK company. incorporated on 1 July 1986. with registered office in Moreton In Marsh. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHWICK PARK LIMITED has been registered for 39 years. Current directors include BLOXSOME, Gary Roy, CARR, Pauline Ann, CLOUGH, Roger David and 3 others.

Company Number
02032784
Status
active
Type
ltd
Incorporated
1 July 1986
Age
39 years
Address
Estate Office, William Emes Garden Northwick Park, Moreton In Marsh, GL56 9RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOXSOME, Gary Roy, CARR, Pauline Ann, CLOUGH, Roger David, GREGORY, Christopher Walter, WADE, Duncan, WISNIEWSKI, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWICK PARK LIMITED

NORTHWICK PARK LIMITED is an active company incorporated on 1 July 1986 with the registered office located in Moreton In Marsh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHWICK PARK LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02032784

LTD Company

Age

39 Years

Incorporated 1 July 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

NORTHWICK MANSION MANAGEMENT CO. LIMITED
From: 7 October 1986To: 3 December 1997
MOVEMETHOD PROPERTY MANAGEMENT LIMITED
From: 1 July 1986To: 7 October 1986
Contact
Address

Estate Office, William Emes Garden Northwick Park Blockley Moreton In Marsh, GL56 9RL,

Previous Addresses

17 Greenhill Street Stratford upon Avon Warwickshire CV37 6LF
From: 1 July 1986To: 30 October 2023
Timeline

79 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CANNAN, Peter John

Active
William Emes Garden, Moreton In MarshGL56 9RL
Secretary
Appointed 17 Dec 2020

BLOXSOME, Gary Roy

Active
Old Bailey, LondonEC4M 7AN
Born February 1964
Director
Appointed 30 Nov 2024

CARR, Pauline Ann

Active
Northwick Park, Moreton In MarshGL56 9RL
Born May 1945
Director
Appointed 19 Jan 2026

CLOUGH, Roger David

Active
Northwick Park, Moreton-In-MarshGL56 9RP
Born March 1967
Director
Appointed 30 Nov 2024

GREGORY, Christopher Walter

Active
Churchill Square, Moreton In MarshGL56 9RR
Born September 1955
Director
Appointed 21 Jun 2022

WADE, Duncan

Active
Burlington Court, Moreton In MarshGL56 9RJ
Born May 1964
Director
Appointed 21 Jun 2022

WISNIEWSKI, Elizabeth

Active
Churchill Square, Moreton-In-MarshGL56 9RR
Born August 1947
Director
Appointed 28 Nov 2020

ADYE, John Anthony, Sir

Resigned
Greenhill Street, Stratford-Upon-AvonCV37 6LF
Secretary
Appointed 17 Jun 2018
Resigned 30 Oct 2018

BAKER, Gordon Spencer

Resigned
2 The Granary, Moreton In MarshGL56 9RJ
Secretary
Appointed 08 May 1998
Resigned 31 Aug 2002

BROOKS, Janet Jennifer

Resigned
Northwick Park, Moreton-In-MarshGL56 9RJ
Secretary
Appointed 18 Sept 2017
Resigned 17 Dec 2017

CARR, Pauline Ann

Resigned
6 Julianas Court, Moreton-In-MarshGL56 9RP
Secretary
Appointed 30 Oct 2018
Resigned 09 Oct 2019

DANCE, Helen

Resigned
Candlemakers Apartments, LondonSW11 3RS
Secretary
Appointed 25 Nov 2013
Resigned 18 Sept 2017

ELLISON, David Robert

Resigned
Northwick Park, Moreton-In-MarshGL56 9RL
Secretary
Appointed 11 Apr 2012
Resigned 26 Oct 2013

HARRISON, James Maurice

Resigned
Meyrick Chase, BournemouthBH2 6NZ
Secretary
Appointed N/A
Resigned 08 May 1998

KNIGHT, Trevor William

Resigned
The Granary, BlockleyGL56 9RJ
Secretary
Appointed 31 Aug 2002
Resigned 16 Nov 2002

LINDEN, Vivian

Resigned
1 The Mansion, Moreton In MarshGL56 9RJ
Secretary
Appointed 16 Nov 2002
Resigned 18 Jul 2003

SMITH, Christopher John Addison

Resigned
2 The Gallery, Moreton In MarshGL56 9RJ
Secretary
Appointed 18 Jul 2003
Resigned 11 Apr 2012

TUDOR, Ian Ernest

Resigned
Churchill Square, Moreton-In-MarshGL56 9RR
Secretary
Appointed 17 Dec 2017
Resigned 17 Jun 2018

WASKETT, Sally

Resigned
Julianas Court, Moreton In MarshGL56 9RP
Secretary
Appointed 09 Oct 2019
Resigned 17 Dec 2020

ADYE, John Anthony, Sir

Resigned
17 Greenhill Street, WarwickshireCV37 6LF
Born October 1939
Director
Appointed 08 Nov 2014
Resigned 27 Oct 2018

ADYE, John Anthony, Sir

Resigned
1 Burlington Court, BlockleyGL56 9RJ
Born October 1939
Director
Appointed 12 Jul 2003
Resigned 25 Jul 2009

ANDERSEN, Vagn

Resigned
5 The Mansion Burlington Court, Moreton In MarshGL56 9RJ
Born October 1929
Director
Appointed 06 Aug 1997
Resigned 31 Mar 2000

BAKER, Gordon Spencer

Resigned
2 The Granary, Moreton In MarshGL56 9RJ
Born January 1940
Director
Appointed 06 Aug 1997
Resigned 05 Mar 2002

BATE, Paula Jayne, Dr

Resigned
The Stables, Moreton-In-MarshGL56 9RJ
Born August 1967
Director
Appointed 26 Oct 2013
Resigned 08 Nov 2014

BENNETT, Camilla Jane

Resigned
William Emes Garden, Northwick Park, Moreton-In-MarshGL56 9RL
Born November 1977
Director
Appointed 08 Nov 2014
Resigned 31 Oct 2015

BROOKS, Janet Jennifer

Resigned
Northwick Park, Moreton-In-MarshGL56 9RJ
Born August 1946
Director
Appointed 29 Oct 2016
Resigned 02 Nov 2017

BUTCHER, Andrew

Resigned
Park View House, Moreton In MarshGL56 9RL
Born November 1943
Director
Appointed 12 Jul 2003
Resigned 14 Aug 2011

CALLOWAY, Timothy Alan

Resigned
Orchard Cottage, Little OnnST20 0AU
Born December 1952
Director
Appointed 12 Jul 2003
Resigned 22 Jul 2006

CANNAN, Peter John

Resigned
William Emes Garden, Moreton In MarshGL56 9RL
Born May 1960
Director
Appointed 08 Sept 2020
Resigned 19 Jan 2024

CANNAN, Peter John

Resigned
7 William Emes Garden, Moreton In MarshGL56 9RL
Born May 1960
Director
Appointed 18 Oct 2000
Resigned 17 Feb 2003

CARR, Pauline Ann

Resigned
William Eames Garden, BlockleyGL56 9RL
Born May 1945
Director
Appointed 08 Sept 2020
Resigned 02 May 2022

CARR, Pauline Ann

Resigned
6 Julianas Court, BlockleyGL56 9RP
Born May 1945
Director
Appointed 28 Oct 2017
Resigned 29 Mar 2019

COLLINGBOURN-BEEVERS, Margot

Resigned
17 Painswick Road, CheltenhamGL50 2EZ
Born March 1931
Director
Appointed 20 Aug 1993
Resigned 30 Jun 1998

CORBETT, Peter John

Resigned
1 Julianas Court, Moreton In MarshGL56 9RP
Born August 1948
Director
Appointed 04 Nov 2006
Resigned 30 Jun 2010

DANCE, David

Resigned
3 John Woolfe Court, BlockleyGL56 9RS
Born June 1939
Director
Appointed 31 Oct 2015
Resigned 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

275

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Legacy
6 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363aAnnual Return
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
287Change of Registered Office
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Memorandum Articles
24 December 2001
MEM/ARTSMEM/ARTS
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363aAnnual Return
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
15 November 1999
88(2)R88(2)R
Legacy
24 June 1999
363aAnnual Return
Legacy
12 April 1999
88(2)R88(2)R
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
12 November 1998
88(2)R88(2)R
Legacy
12 November 1998
88(2)R88(2)R
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
88(2)R88(2)R
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
88(2)R88(2)R
Legacy
6 March 1998
88(2)R88(2)R
Certificate Change Of Name Company
2 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
88(2)R88(2)R
Legacy
16 September 1997
88(2)R88(2)R
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1997
AAAnnual Accounts
Legacy
28 January 1997
88(2)R88(2)R
Legacy
28 October 1996
88(2)R88(2)R
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
88(2)R88(2)R
Auditors Resignation Company
25 February 1996
AUDAUD
Legacy
14 February 1996
287Change of Registered Office
Legacy
1 February 1996
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
1 November 1994
88(2)R88(2)R
Legacy
15 August 1994
88(2)R88(2)R
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
25 November 1993
88(2)R88(2)R
Legacy
21 September 1993
288288
Legacy
13 September 1993
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
10 March 1993
287Change of Registered Office
Auditors Resignation Company
24 November 1992
AUDAUD
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
26 March 1990
288288
Legacy
22 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
18 August 1989
288288
Legacy
8 September 1988
PUC 2PUC 2
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
13 July 1988
PUC 2PUC 2
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
21 December 1987
PUC 2PUC 2
Legacy
12 November 1987
PUC 2PUC 2
Legacy
5 November 1987
PUC 2PUC 2
Legacy
26 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
224224
Legacy
11 November 1986
288288
Legacy
13 October 1986
GAZ(U)GAZ(U)
Legacy
10 October 1986
287Change of Registered Office
Legacy
10 October 1986
288288
Certificate Change Of Name Company
7 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
1 July 1986
CERTINCCertificate of Incorporation
Miscellaneous
1 July 1986
MISCMISC