Background WavePink WaveYellow Wave

TASCOR SERVICES LIMITED (02057887)

TASCOR SERVICES LIMITED (02057887) is an active UK company. incorporated on 24 September 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 2 other business activities. TASCOR SERVICES LIMITED has been registered for 39 years. Current directors include GUDGE, Andrew, MOXEN, Martyn, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
02057887
Status
active
Type
ltd
Incorporated
24 September 1986
Age
39 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GUDGE, Andrew, MOXEN, Martyn, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
81100, 82990, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASCOR SERVICES LIMITED

TASCOR SERVICES LIMITED is an active company incorporated on 24 September 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 2 other business activities. TASCOR SERVICES LIMITED was registered 39 years ago.(SIC: 81100, 82990, 84230)

Status

active

Active since 39 years ago

Company No

02057887

LTD Company

Age

39 Years

Incorporated 24 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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RELIANCE SECURE TASK MANAGEMENT LIMITED
From: 25 April 2001To: 14 January 2013
RELIANCE CUSTODIAL SERVICES LIMITED
From: 6 December 1995To: 25 April 2001
GRANT & TAYLOR SECURITY SYSTEMS LIMITED
From: 23 July 1990To: 6 December 1995
U.K. SECURITY SERVICES (YORKSHIRE) LIMITED
From: 6 February 1987To: 23 July 1990
SWITCHWILD LIMITED
From: 24 September 1986To: 6 February 1987
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 28 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 28 September 2020
17 Rochester Row London SW1P 1QT
From: 25 September 2012To: 1 October 2018
130-132 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 15 February 2012To: 25 September 2012
Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG
From: 24 September 1986To: 15 February 2012
Timeline

59 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
May 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
May 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Aug 21
Capital Update
Apr 22
Director Joined
Feb 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Jan 26
2
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 23 Aug 2012

GUDGE, Andrew

Active
Paddington, LondonW2 6BD
Born December 1967
Director
Appointed 27 Jan 2026

MOXEN, Martyn

Active
Paddington, LondonW2 6BD
Born September 1988
Director
Appointed 07 Aug 2025

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate director
Appointed 02 Feb 2023

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 Jan 2002
Resigned 23 Aug 2012

AYLING, Alan John

Resigned
Manor House, BadseyWR11 7EW
Born March 1954
Director
Appointed 01 Sept 2003
Resigned 31 Dec 2003

BAILES, Christian Marc

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1962
Director
Appointed 19 Jan 2015
Resigned 30 Sept 2016

BARRY, Antony

Resigned
18 Concorde Road, BristolBS34 5TB
Born April 1961
Director
Appointed 11 Aug 2008
Resigned 18 Dec 2009

BARRY, Owen David Conor

Resigned
Berners Street, LondonW1T 3LR
Born September 1979
Director
Appointed 19 Oct 2016
Resigned 18 Jun 2020

BARRY, Owen David Conor

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1979
Director
Appointed 01 May 2014
Resigned 05 May 2015

BEATTIE, Robert

Resigned
9 Rogers Lane, BridgendCF32 0LB
Born June 1960
Director
Appointed 01 Oct 2005
Resigned 31 Mar 2007

BURDEN, Anthony Thomas, Sir

Resigned
Cricketfield Road, UxbridgeUB8 1QG
Born January 1950
Director
Appointed 01 Oct 2005
Resigned 31 Jan 2011

BURGE, Alan

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1957
Director
Appointed 23 Aug 2012
Resigned 19 Nov 2013

CHAPMAN, Gareth Lawrence

Resigned
Hawthorns 110 Gildingwells Road, WorksopS81 8QP
Born August 1966
Director
Appointed 01 Mar 2004
Resigned 21 Mar 2005

COLES, Martin

Resigned
LondonEC2V 7NQ
Born November 1972
Director
Appointed 24 Jul 2020
Resigned 30 Apr 2024

COLLIER, Michael Patrick

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1975
Director
Appointed 20 Dec 2013
Resigned 01 Jan 2015

COOPER, Geoffrey Ernest

Resigned
4 Waterton Close, GloucesterGL3 3UD
Born March 1942
Director
Appointed 01 May 1999
Resigned 22 Jul 2004

CRANLEY, Gerald

Resigned
18 Concorde Road, BristolBS34 5TB
Born November 1945
Director
Appointed 01 May 2007
Resigned 23 Aug 2012

DEAR, Geoffrey James, Baron

Resigned
The Old Rectory, WillerseyWR12 7PN
Born September 1937
Director
Appointed 01 Jul 1999
Resigned 24 Oct 2005

ELLIOTT, Patrick William

Resigned
Berners Street, LondonW1T 3LR
Born September 1963
Director
Appointed 19 Oct 2016
Resigned 24 Aug 2020

FRASER, Ian Robert

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

GREENOAK, James

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1953
Director
Appointed 09 Jul 2014
Resigned 12 Sept 2014

HIGGINS, Paul Andrew

Resigned
6 Beech Leys, Steeple ClaydonMK18 2RP
Born December 1952
Director
Appointed 01 Jan 2005
Resigned 03 Oct 2005

HORTON, Grace Fiona

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1971
Director
Appointed 05 May 2015
Resigned 29 Feb 2016

IRWIN, Jeremy John

Resigned
Newtown House, NewburyRG20 9AP
Born September 1940
Director
Appointed 15 Feb 1996
Resigned 21 Aug 1998

LEAHY, Terence Albert

Resigned
Paddington, LondonW2 6BD
Born November 1964
Director
Appointed 30 Nov 2020
Resigned 03 Oct 2025

LEWIS, Derek

Resigned
Demere House, MereWA16 0TE
Born March 1947
Director
Appointed 01 Jul 2003
Resigned 18 May 2006

LODHIA, Hemal

Resigned
Paddington, LondonW2 6BD
Born December 1984
Director
Appointed 12 Jun 2024
Resigned 25 Jul 2025

MACNAMARA, James Justin

Resigned
Heyford Manor, OxonOX25 5NZ
Born October 1956
Director
Appointed N/A
Resigned 30 Apr 1996

MACTAGGART, Alistair Robert

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1960
Director
Appointed 20 Dec 2013
Resigned 01 May 2014

MANNING, Peter David

Resigned
18 Concorde Road, BristolBS34 5TB
Born June 1955
Director
Appointed 01 Aug 2010
Resigned 23 Aug 2012

MARSHALL, Simon Philip

Resigned
18 Concorde Road, BristolBS34 5TB
Born April 1961
Director
Appointed 01 Mar 2004
Resigned 11 May 2010

Persons with significant control

1

Paddington, LondonW2 6BD

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

288

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 February 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 April 2022
SH19Statement of Capital
Legacy
8 April 2022
SH20SH20
Legacy
8 April 2022
CAP-SSCAP-SS
Resolution
8 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Miscellaneous
23 February 2015
MISCMISC
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Auditors Resignation Company
11 September 2014
AUDAUD
Miscellaneous
5 August 2014
MISCMISC
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Auditors Resignation Company
16 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
20 July 2013
CH01Change of Director Details
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
27 September 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
27 September 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Secretary Company
25 September 2012
TM02Termination of Secretary
Termination Director Company
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
25 September 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Legacy
5 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
28 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Statement Of Companys Objects
9 June 2010
CC04CC04
Memorandum Articles
9 June 2010
MEM/ARTSMEM/ARTS
Resolution
9 June 2010
RESOLUTIONSResolutions
Termination Director Company
13 May 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary 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 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
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
155(6)a155(6)a
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
288cChange of Particulars
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288cChange of Particulars
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363aAnnual Return
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363aAnnual Return
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
27 November 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
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
9 November 2000
288cChange of Particulars
Legacy
7 September 2000
288cChange of Particulars
Legacy
13 July 2000
288cChange of Particulars
Legacy
9 May 2000
288cChange of Particulars
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
17 August 1998
288aAppointment of Director or Secretary
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
22 December 1997
288cChange of Particulars
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 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
31 July 1996
288288
Legacy
4 June 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 August 1995
AAAnnual Accounts
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 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 September 1994
AAAnnual Accounts
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
1 September 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
26 October 1992
288288
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 September 1990
288288
Legacy
6 August 1990
288288
Certificate Change Of Name Company
20 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
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)
Auditors Resignation Company
31 January 1990
AUDAUD
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Resolution
4 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
4 October 1988
AAAnnual Accounts
Legacy
22 June 1988
225(2)225(2)
Legacy
27 May 1988
363363
Legacy
25 March 1988
PUC 5PUC 5
Legacy
29 June 1987
395Particulars of Mortgage or Charge
Legacy
15 June 1987
288288
Memorandum Articles
13 February 1987
MEM/ARTSMEM/ARTS
Legacy
13 February 1987
GAZ(U)GAZ(U)
Legacy
11 February 1987
288288
Legacy
11 February 1987
288288
Legacy
11 February 1987
287Change of Registered Office
Certificate Change Of Name Company
6 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 September 1986
NEWINCIncorporation
Certificate Incorporation
24 September 1986
CERTINCCertificate of Incorporation