Background WavePink WaveYellow Wave

MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED (02051460)

MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED (02051460) is an active UK company. incorporated on 1 September 1986. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED has been registered for 39 years. Current directors include CROMPTON, John David, HARDY, Roger Andrew, HEAFORD, David John and 2 others.

Company Number
02051460
Status
active
Type
ltd
Incorporated
1 September 1986
Age
39 years
Address
Control Building The Airport, Cambridge, CB5 8RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CROMPTON, John David, HARDY, Roger Andrew, HEAFORD, David John, MITCHARD, David John, SHATTOCK, Nicholas Simon Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED

MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED is an active company incorporated on 1 September 1986 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02051460

LTD Company

Age

39 Years

Incorporated 1 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Control Building The Airport Newmarket Road Cambridge, CB5 8RX,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 1 September 1986To: 6 March 2024
Timeline

63 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
May 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
May 16
Funding Round
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 18
Director Left
May 18
Director Joined
Mar 19
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Jul 20
Director Joined
Aug 20
Director Left
Sept 20
Owner Exit
May 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Sept 22
Owner Exit
Oct 22
Director Left
Dec 22
New Owner
Dec 22
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Aug 25
Loan Secured
Nov 25
Director Left
Jan 26
4
Funding
47
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MOYNIHAN, Sarah Jane

Active
The Airport, CambridgeCB5 8RX
Secretary
Appointed 30 May 2012

CROMPTON, John David

Active
The Airport, CambridgeCB5 8RX
Born February 1963
Director
Appointed 01 Mar 2023

HARDY, Roger Andrew

Active
The Airport, CambridgeCB5 8RX
Born January 1966
Director
Appointed 01 Aug 2022

HEAFORD, David John

Active
The Airport, CambridgeCB5 8RX
Born August 1978
Director
Appointed 01 Oct 2023

MITCHARD, David John

Active
The Airport, CambridgeCB5 8RX
Born December 1965
Director
Appointed 21 Jan 2025

SHATTOCK, Nicholas Simon Keith

Active
The Airport, CambridgeCB5 8RX
Born October 1959
Director
Appointed 01 Oct 2023

BARKER, Jonathan David

Resigned
Airport House, CambridgeCB5 8RY
Secretary
Appointed 01 Jan 1994
Resigned 30 May 2012

BRUCE, Gordon

Resigned
7 Lode Avenue, CambridgeCB5 9PX
Secretary
Appointed N/A
Resigned 31 Dec 1993

BADDELEY, Julia Margaret

Resigned
The Airport, CambridgeCB5 8RX
Born March 1951
Director
Appointed 01 Dec 2016
Resigned 31 Jul 2025

BARBER, Norman Victor

Resigned
Greylands 17 Merrow Croft, GuildfordGU1 2XH
Born June 1939
Director
Appointed 21 Sept 2000
Resigned 02 Jun 2010

BARKER, Jonathan David

Resigned
Airport House, CambridgeCB5 8RY
Born October 1950
Director
Appointed 27 Mar 2012
Resigned 03 Jun 2015

BAXTER, Douglas James

Resigned
Airport House, CambridgeCB5 8RY
Born January 1962
Director
Appointed 17 Feb 2022
Resigned 15 Feb 2024

BLOOMFIELD, Michael Anthony

Resigned
5 Chestnut Grove, HuntingdonPE28 4AT
Born August 1938
Director
Appointed N/A
Resigned 29 Nov 1996

BROADHURST, Martin Tilston

Resigned
The Barn 9 Isaacson Road, BurwellCB5 0AF
Born August 1953
Director
Appointed 26 Nov 1996
Resigned 31 Dec 2010

BUXTON, Aubrey James Francis

Resigned
The Airport, CambridgeCB5 8RX
Born March 1956
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2024

CALLAGHAN, Peter William

Resigned
Airport House, CambridgeCB5 8RY
Born June 1951
Director
Appointed 27 Oct 2009
Resigned 31 Dec 2012

CHESHAM, Mary Edmunds, The Dowager Lady

Resigned
The Meadow House, BasingstokeRG25 2EN
Born July 1916
Director
Appointed 06 Oct 1993
Resigned 02 Jul 1997

COOK, Allan Edward

Resigned
29th Floor, LondonNW1 3AT
Born September 1949
Director
Appointed 01 May 2010
Resigned 31 Dec 2015

CUMMING, Alistair Cameron David

Resigned
1 Auton Place, Henley On ThamesRG9 1LG
Born July 1934
Director
Appointed 30 Sept 1997
Resigned 29 Nov 1998

CUMMINS, Sean Vincent

Resigned
Airport House, CambridgeCB5 8RY
Born September 1962
Director
Appointed 13 Jul 2016
Resigned 09 Dec 2022

DASTUR, William Charles Mason

Resigned
Airport House, CambridgeCB5 8RY
Born November 1952
Director
Appointed 18 Nov 1996
Resigned 30 Apr 2016

DAY, Duncan Hugh Terrett

Resigned
Higham Schools, HighamIP28 6NY
Born June 1927
Director
Appointed N/A
Resigned 24 Apr 2001

DORRIAN, Alex Moore

Resigned
Airport House, CambridgeCB5 8RY
Born September 1946
Director
Appointed 26 Jan 2016
Resigned 20 Sept 2022

FITZ-GERALD, Stephen John

Resigned
Airport House, CambridgeCB5 8RY
Born September 1957
Director
Appointed 26 Jul 2011
Resigned 12 Dec 2016

FLINT, David Jonathan

Resigned
The Airport, CambridgeCB5 8RX
Born February 1961
Director
Appointed 01 Mar 2019
Resigned 20 Mar 2024

FRY, John Marshall

Resigned
Clonmel, Hemel HempsteadHP3 0PP
Born March 1936
Director
Appointed 02 Jul 1997
Resigned 03 Sept 1999

GUPTA, Daksh

Resigned
Airport House, CambridgeCB5 8RY
Born October 1970
Director
Appointed 27 Oct 2009
Resigned 02 Apr 2015

HARVEY, Peter John

Resigned
Airport House, CambridgeCB5 8RY
Born November 1955
Director
Appointed 23 Sept 2008
Resigned 23 May 2018

HEATH, Reginald Frank

Resigned
Linden Croft, WeybridgeKT13 0QW
Born June 1941
Director
Appointed 15 Sept 1994
Resigned 02 Jul 1997

HEDDERWICK, Peter David Nelson

Resigned
The Brook House, Ely
Born May 1932
Director
Appointed N/A
Resigned 06 Jun 2007

HERRING, Brian John

Resigned
West Court, BraySL6 2AP
Born July 1930
Director
Appointed 01 Jan 1993
Resigned 07 Jun 2005

HODGSON, Violet May

Resigned
35 Upper Hollis, Great MissendenHP16 9HP
Born May 1913
Director
Appointed N/A
Resigned 06 Oct 1993

JENKINS, Kathryn Helen

Resigned
The Airport, CambridgeCB5 8RX
Born April 1966
Director
Appointed 05 Jul 2021
Resigned 31 May 2024

JOHNSON, Peter William

Resigned
Airport House, CambridgeCB5 8RY
Born November 1947
Director
Appointed 01 Mar 2014
Resigned 02 Apr 2015

JOHNSON, Peter William

Resigned
Linden House Meadow Lane, HuntingdonPE17 2BP
Born November 1947
Director
Appointed N/A
Resigned 28 Feb 1995

Persons with significant control

6

3 Active
3 Ceased

Mr John David Crompton

Active
The Airport, CambridgeCB5 8RX
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 08 Dec 2022

David Simon Townshend Boscawen

Active
The Airport, CambridgeCB5 8RX
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 04 Jun 2020

Aubrey James Francis Buxton

Ceased
Airport House, CambridgeCB5 8RY
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 27 Jul 2019
Ceased 31 Aug 2022

Mr Michael John Drake

Ceased
Airport House, CambridgeCB5 8RY
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 27 Jul 2019
Ceased 26 May 2021

Charles Robert Barker Hewitson

Active
The Airport, CambridgeCB5 8RX
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 27 Jul 2019

Sir Michael John Marshall

Ceased
Airport House, CambridgeCB5 8RY
Born January 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2019
Fundings
Financials
Latest Activities

Filing History

262

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
7 February 2024
AAMDAAMD
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
20 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 May 2022
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
21 March 2022
RP04PSC01RP04PSC01
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Resolution
1 October 2021
RESOLUTIONSResolutions
Resolution
1 October 2021
RESOLUTIONSResolutions
Memorandum Articles
1 October 2021
MAMA
Capital Variation Of Rights Attached To Shares
30 September 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Resolution
9 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Resolution
27 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
288cChange of Particulars
Resolution
18 May 2009
RESOLUTIONSResolutions
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
122122
Legacy
18 May 2009
123Notice of Increase in Nominal Capital
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Legacy
28 November 2008
288cChange of Particulars
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288cChange of Particulars
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2002
AAAnnual Accounts
Legacy
12 March 2002
288cChange of Particulars
Legacy
13 November 2001
288cChange of Particulars
Legacy
9 November 2001
288cChange of Particulars
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 September 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1995
AAAnnual Accounts
Legacy
22 September 1995
88(3)88(3)
Legacy
1 August 1995
88(2)R88(2)R
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 October 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
14 October 1993
288288
Legacy
18 January 1993
288288
Legacy
20 October 1992
363b363b
Accounts With Accounts Type Full Group
20 October 1992
AAAnnual Accounts
Legacy
18 September 1992
288288
Legacy
6 January 1992
288288
Accounts With Accounts Type Full Group
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Memorandum Articles
16 October 1991
MEM/ARTSMEM/ARTS
Legacy
16 May 1991
288288
Legacy
16 February 1991
288288
Accounts With Accounts Type Full Group
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Memorandum Articles
30 October 1990
MEM/ARTSMEM/ARTS
Legacy
25 October 1990
88(2)R88(2)R
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
123Notice of Increase in Nominal Capital
Legacy
19 February 1990
288288
Legacy
17 January 1990
288288
Accounts With Accounts Type Full Group
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
18 May 1989
288288
Legacy
15 May 1989
288288
Accounts With Accounts Type Full Group
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
22 January 1988
288288
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
9 January 1987
288288
Legacy
8 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
224224
Certificate Incorporation
1 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
1 September 1986
NEWINCIncorporation