Background WavePink WaveYellow Wave

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED (02056193)

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED (02056193) is an active UK company. incorporated on 18 September 1986. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED has been registered for 39 years. Current directors include HAMMOND, Benjamin, SHAW, Hugh Gordon, WHEELER, Nick.

Company Number
02056193
Status
active
Type
ltd
Incorporated
18 September 1986
Age
39 years
Address
3rd Floor Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
HAMMOND, Benjamin, SHAW, Hugh Gordon, WHEELER, Nick
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED is an active company incorporated on 18 September 1986 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED was registered 39 years ago.(SIC: 66110)

Status

active

Active since 39 years ago

Company No

02056193

LTD Company

Age

39 Years

Incorporated 18 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full 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 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED
From: 6 November 2017To: 30 September 2024
CAPITA SINCLAIR HENDERSON LIMITED
From: 4 August 2006To: 6 November 2017
SINCLAIR HENDERSON LIMITED
From: 18 September 1986To: 4 August 2006
Contact
Address

3rd Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Central Square 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England
From: 5 March 2021To: 31 July 2024
The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
From: 18 September 1986To: 5 March 2021
Timeline

25 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Dec 13
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 20
Director Left
Feb 22
Director Joined
Oct 23
Owner Exit
Oct 23
Funding Round
Nov 23
Director Joined
Aug 24
Director Left
Sept 24
Owner Exit
May 25
Director Joined
May 25
Director Left
Jun 25
Loan Secured
Jul 25
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WAYSTONE CENTRALISED SERVICES (IE) LIMITED

Active
Shelbourne Road, BallsbridgeD04 A4E0
Corporate secretary
Appointed 18 Oct 2023

HAMMOND, Benjamin

Active
29 Wellington Street, LeedsLS1 4DL
Born January 1978
Director
Appointed 17 Jul 2017

SHAW, Hugh Gordon

Active
29 Wellington Street, LeedsLS1 4DL
Born July 1961
Director
Appointed 04 Feb 2015

WHEELER, Nick

Active
29 Wellington Street, LeedsLS1 4DL
Born September 1978
Director
Appointed 22 May 2025

ANGNOO, Pravina (Ameeta)

Resigned
10th Floor, Central Square, LeedsLS1 4DL
Secretary
Appointed 04 Nov 2022
Resigned 18 Oct 2023

BUCKLEY, Michael

Resigned
The Cottage, BarnstapleEX32 0SQ
Secretary
Appointed 23 Mar 2005
Resigned 14 Jul 2006

FOLLAND, Stephen James

Resigned
Tara 17 Clinton Terrace, Budleigh SaltertonEX9 6RZ
Secretary
Appointed N/A
Resigned 21 May 1996

FORD, Robin Charles

Resigned
Whiteway Lodge, Newton AbbotTQ13 0DY
Secretary
Appointed 06 Nov 1998
Resigned 24 Mar 2005

FORD, Robin Charles

Resigned
29 Musket Road, Newton AbbotTQ12 6SB
Secretary
Appointed 31 May 1996
Resigned 01 Oct 1997

HORTON, Helen Marie

Resigned
The Flat Treetops, ExeterEX5 5EU
Secretary
Appointed 01 Oct 1997
Resigned 06 Nov 1998

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 14 Jul 2006
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

LINK GROUP CORPORATE SECRETARY LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Nov 2017
Resigned 09 Oct 2023

ADDENBROOKE, Christopher

Resigned
10th Floor, Central Square, LeedsLS1 4DL
Born February 1962
Director
Appointed 31 May 2007
Resigned 03 Feb 2022

ALDOUS, Hugh Graham Cazalet

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1944
Director
Appointed 20 Feb 2008
Resigned 31 Jul 2015

AUSTIN, Paul

Resigned
Orchard House, IpplepenTQ12 5RZ
Born December 1965
Director
Appointed 27 Apr 1995
Resigned 14 Jul 2006

BERTRAND, Eric

Resigned
29 Wellington Street, LeedsLS1 4DL
Born September 1967
Director
Appointed 28 Aug 2024
Resigned 03 Jun 2025

BOLT, Belinda Jane

Resigned
14 Brownlees, ExeterEX6 8SP
Born October 1966
Director
Appointed 01 Apr 1998
Resigned 29 Dec 2006

CLARK, Fraser Jeremy Austin

Resigned
4 Sunways, MirfieldWF14 9TN
Born July 1968
Director
Appointed 14 Jul 2006
Resigned 06 Dec 2007

CORNER, Desmond Carteret, Dr

Resigned
7 Sweetbrier Lane, ExeterEX1 3AE
Born September 1925
Director
Appointed N/A
Resigned 01 Jul 1993

CUSTANCE BAKER, Jonathan James

Resigned
Pynes House, ExeterEX5 5EF
Born March 1949
Director
Appointed 04 Nov 1997
Resigned 31 Jul 1998

EADIE, Jonathan James

Resigned
Gresham Place, BockingCM7 9BL
Born June 1961
Director
Appointed 14 Jul 2006
Resigned 31 Dec 2008

EVERITT, Laurence

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1966
Director
Appointed 10 Jan 2011
Resigned 18 Feb 2011

EVERITT, Laurence

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1966
Director
Appointed 06 Dec 2007
Resigned 10 Jan 2011

FORD, Robin Charles

Resigned
Whiteway Lodge, Newton AbbotTQ13 0DY
Born April 1946
Director
Appointed 01 Oct 1996
Resigned 29 Dec 2006

GAYWOOD, Neville Clive

Resigned
Gardenside Cottage, Ottery St MaryEX11 1SR
Born September 1938
Director
Appointed N/A
Resigned 01 Jul 1993

HAWKINS, Kay Louise

Resigned
The Corn Barn 1 Liverton Court, Newton AbbotTQ12 6HS
Born October 1961
Director
Appointed N/A
Resigned 31 May 1997

HENDERSON, Ian James Sinclair

Resigned
Manadon Tresillian Gardens, ExeterEX3 0BA
Born January 1933
Director
Appointed N/A
Resigned 30 Sept 1999

HINDS, Stephen James

Resigned
Windmill House Hillside Road, SidmouthEX10 8JF
Born April 1955
Director
Appointed 31 Oct 2000
Resigned 29 Dec 2006

KEMP-GEE, Mark Norman

Resigned
23 Cathedral Yard, ExeterEX1 1HB
Born December 1945
Director
Appointed 01 Oct 1999
Resigned 16 Aug 2004

LEGGE, Richard Hilderbrand

Resigned
Baskerville Farm, ShaftesburySP7 0QH
Born July 1936
Director
Appointed N/A
Resigned 01 Jul 1993

LINNARD, James David

Resigned
The Registry, BeckenhamBR3 4TU
Born July 1978
Director
Appointed 17 Jul 2017
Resigned 10 Mar 2020

LONG, William John

Resigned
Combe Fishacre House, Newton AbbotTQ12 5UG
Born November 1943
Director
Appointed 08 Mar 2006
Resigned 14 Jul 2006

MARSDEN, Keith

Resigned
Moonrakers, LaddingfordME18 6BL
Born February 1954
Director
Appointed 14 Jul 2006
Resigned 26 Oct 2007

MILLAN, Jacqueline

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1966
Director
Appointed 01 Aug 2008
Resigned 17 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Waystone Uk Holdings Limited

Active
Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2025
Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2023
Ceased 26 Mar 2025
Gresham Street, LondonEC2V 7NQ

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
Ceased 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 October 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Memorandum Articles
7 August 2025
MAMA
Resolution
29 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Memorandum Articles
5 October 2024
MAMA
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
26 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Auditors Resignation Company
14 March 2024
AUDAUD
Second Filing Capital Allotment Shares
28 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 October 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 November 2017
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Auditors Resignation Company
13 October 2014
AUDAUD
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Auditors Resignation Company
19 September 2014
AUDAUD
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Move Registers To Sail Company
6 December 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Auditors Resignation Company
14 October 2010
AUDAUD
Auditors Resignation Company
12 October 2010
AUDAUD
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Resolution
17 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2010
CC04CC04
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
15 May 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
155(6)a155(6)a
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
88(2)R88(2)R
Legacy
18 December 2006
363aAnnual Return
Legacy
25 August 2006
287Change of Registered Office
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288cChange of Particulars
Legacy
15 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
16 March 2000
288cChange of Particulars
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
15 February 1999
AUDAUD
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363aAnnual Return
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288cChange of Particulars
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288cChange of Particulars
Legacy
9 January 1998
363aAnnual Return
Legacy
8 January 1998
288cChange of Particulars
Legacy
8 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363aAnnual Return
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
21 September 1996
403aParticulars of Charge Subject to s859A
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
8 January 1996
363x363x
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363x363x
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363x363x
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
30 December 1992
363x363x
Accounts With Accounts Type Full
30 December 1992
AAAnnual Accounts
Legacy
20 October 1992
288288
Auditors Resignation Company
17 July 1992
AUDAUD
Legacy
23 May 1992
395Particulars of Mortgage or Charge
Legacy
19 January 1992
363x363x
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
21 January 1991
363363
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Resolution
7 January 1991
RESOLUTIONSResolutions
Memorandum Articles
26 November 1990
MEM/ARTSMEM/ARTS
Legacy
16 August 1990
288288
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Resolution
22 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 July 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
12 January 1989
288288
Legacy
14 July 1988
PUC 2PUC 2
Legacy
4 July 1988
PUC 2PUC 2
Legacy
20 May 1988
PUC 2PUC 2
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
21 December 1987
288288
Legacy
30 November 1987
288288
Legacy
30 November 1987
288288
Legacy
11 April 1987
288288
Legacy
10 February 1987
288288
Legacy
10 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
224224
Legacy
25 September 1986
288288
Legacy
25 September 1986
287Change of Registered Office
Incorporation Company
18 September 1986
NEWINCIncorporation
Certificate Incorporation
18 September 1986
CERTINCCertificate of Incorporation