Background WavePink WaveYellow Wave

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED (02070812)

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED (02070812) is an active UK company. incorporated on 5 November 1986. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED has been registered for 39 years. Current directors include BRYANT, Owen David, YAYICI, Senem.

Company Number
02070812
Status
active
Type
ltd
Incorporated
5 November 1986
Age
39 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRYANT, Owen David, YAYICI, Senem
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED is an active company incorporated on 5 November 1986 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED was registered 39 years ago.(SIC: 61900)

Status

active

Active since 39 years ago

Company No

02070812

LTD Company

Age

39 Years

Incorporated 5 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

MERCURY DATA NETWORK SERVICES LIMITED
From: 28 November 1986To: 1 March 1999
SAFEGROOVE LIMITED
From: 5 November 1986To: 28 November 1986
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Previous Addresses

Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
From: 28 February 2012To: 11 September 2012
Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
From: 16 August 2010To: 28 February 2012
Waterside House Longshot Lane Bracknell Berkshire RG12 1XL
From: 5 November 1986To: 16 August 2010
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Capital Update
Jan 25
Director Left
Feb 25
Owner Exit
Apr 25
Director Joined
Apr 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 01 Nov 2023

BRYANT, Owen David

Active
The Connection, NewburyRG14 2FN
Born December 1968
Director
Appointed 01 Apr 2025

YAYICI, Senem

Active
The Connection, NewburyRG14 2FN
Born June 1986
Director
Appointed 01 Apr 2024

ATHERSYCH, Christopher John

Resigned
Follye Ghyll The Beechings, CrowboroughTN6 3JQ
Secretary
Appointed 14 Aug 1996
Resigned 31 Aug 1998

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 17 Jul 2003
Resigned 31 Jan 2005

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 27 Sept 2000
Resigned 17 Jul 2003

BORAMAN, Susan

Resigned
45 Ryves Avenue, CamberleyGU17 7FB
Secretary
Appointed 06 Sept 1993
Resigned 14 Aug 1996

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Secretary
Appointed 30 May 2000
Resigned 17 Jul 2003

DAVIDSON, Lorraine

Resigned
18b Denver Road, LondonN16 5JH
Secretary
Appointed 31 Jan 2005
Resigned 31 Aug 2007

DONALD, Keith Malcolm Hamilton

Resigned
76 Disraeli Road, LondonSW15 2DX
Secretary
Appointed N/A
Resigned 06 Jan 1993

DROLET, Robert

Resigned
30 Lincoln Avenue, LondonSW19 5JT
Secretary
Appointed 02 Jun 1997
Resigned 27 Sept 2000

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 31 Jan 2005
Resigned 08 Jul 2010

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 17 Jul 2003
Resigned 31 Jan 2005

MOORE, Paul Anthony

Resigned
Longshot Lane, BracknellRG12 1XL
Secretary
Appointed 08 Jul 2010
Resigned 24 Aug 2012

TAYLOR, Michael John

Resigned
109 Hallowell Road, NorthwoodHA6 1DY
Secretary
Appointed 06 Jan 1993
Resigned 06 Sept 1993

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 24 Aug 2012
Resigned 31 May 2017

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 31 May 2017
Resigned 01 Nov 2023

ATTWOOLL, Rodney Philip

Resigned
Delta Way, EghamTW20 8RX
Born April 1942
Director
Appointed 01 Feb 1993
Resigned 31 Jan 1995

BEVERIDGE, Robert James

Resigned
81 Kidmore Road, ReadingRG4 7NQ
Born February 1956
Director
Appointed 01 Apr 1999
Resigned 30 May 2000

BURY, Peter John

Resigned
36 Lawford Road, LondonNW5 2LN
Born April 1950
Director
Appointed N/A
Resigned 10 Sept 1996

CLARKE, Gregory Allison

Resigned
Pinehurst, AscotSL5 9HD
Born October 1957
Director
Appointed 01 Apr 1999
Resigned 30 May 2000

COOPER, Nicholas Ian

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born May 1964
Director
Appointed 16 Mar 2006
Resigned 27 Jan 2009

DAVIS, Philip Stephen James

Resigned
Longshot Lane, BracknellRG12 1XL
Born February 1966
Director
Appointed 27 Jan 2009
Resigned 01 Sept 2014

DROLET, Robert

Resigned
30 Lincoln Avenue, LondonSW19 5JT
Born March 1957
Director
Appointed 02 Jun 1997
Resigned 06 Jul 2003

FITZ, Joseph Daniel

Resigned
35 Aria House, LondonWC2B 5EN
Born August 1959
Director
Appointed 30 May 2000
Resigned 27 May 2003

GILL, Sukhbir Kaur

Resigned
The Connection, NewburyRG14 2FN
Born February 1987
Director
Appointed 01 Nov 2023
Resigned 29 Jan 2025

GUNATILLEKE, Ivan

Resigned
Longshot Lane, BracknellRG12 1XL
Born August 1969
Director
Appointed 22 Jun 2007
Resigned 31 Aug 2011

HOGGARTH, Royston

Resigned
The Barley House, HunninghamCV33 9ES
Born February 1962
Director
Appointed 14 Jul 2003
Resigned 15 Dec 2004

HOWELL DAVIES, Peter David

Resigned
Wood End, Jordans VillageHP9 2SZ
Born November 1943
Director
Appointed N/A
Resigned 01 Feb 1993

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
25 Chiswick Quay, LondonW4 3UR
Born January 1959
Director
Appointed 29 Jul 2005
Resigned 22 Jun 2007

KINCH, Alan Royston

Resigned
Longshot Lane, BracknellRG12 1RL
Born September 1978
Director
Appointed 31 Aug 2011
Resigned 30 Nov 2014

LENTINK, Alexander Henricus

Resigned
The Connection, NewburyRG14 2FN
Born June 1966
Director
Appointed 30 Jun 2023
Resigned 13 Feb 2025

LERWILL, Robert Earl

Resigned
Water Street, LondonWC2R 3LA
Born January 1952
Director
Appointed 30 May 2000
Resigned 05 Jun 2003

MEARING-SMITH, Nicholas Paul

Resigned
Elmfield, EsherKT10 9JB
Born March 1950
Director
Appointed 02 Jun 1997
Resigned 29 Jan 1999

MOLYNEUX, Mary Bridget

Resigned
33 Saint Jamess Gardens, LondonW11 4RF
Born October 1955
Director
Appointed 01 Apr 1999
Resigned 30 May 2000

Persons with significant control

2

1 Active
1 Ceased
The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2025
The Connection, NewburyRG14 2FN

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 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 January 2025
SH19Statement of Capital
Legacy
31 January 2025
SH20SH20
Legacy
31 January 2025
CAP-SSCAP-SS
Resolution
31 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 November 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Legacy
29 August 2019
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Move Registers To Registered Office Company With New Address
9 June 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 June 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 June 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 January 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Move Registers To Sail Company
1 November 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 September 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
1 March 2013
MISCMISC
Auditors Resignation Company
21 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Move Registers To Registered Office Company
27 September 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 August 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
28 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
24 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Change Sail Address Company With Old Address
10 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
15 March 2008
353353
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
353353
Legacy
21 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
325325
Legacy
8 March 2005
353353
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Resolution
7 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Resolution
1 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
24 November 2000
363aAnnual Return
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
30 December 1999
363aAnnual Return
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363aAnnual Return
Legacy
1 October 1998
287Change of Registered Office
Legacy
22 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
12 May 1998
288cChange of Particulars
Legacy
16 March 1998
363aAnnual Return
Legacy
16 March 1998
363(353)363(353)
Legacy
16 March 1998
363(190)363(190)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288cChange of Particulars
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
22 December 1996
363aAnnual Return
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
3 January 1996
363x363x
Legacy
21 February 1995
288288
Legacy
28 January 1995
363x363x
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Legacy
20 October 1993
288288
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
363x363x
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Legacy
28 January 1992
363x363x
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
5 November 1991
288288
Legacy
22 October 1991
288288
Legacy
3 October 1991
288288
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
30 April 1990
287Change of Registered Office
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
14 December 1988
288288
Legacy
28 October 1988
288288
Legacy
23 January 1987
288288
Legacy
20 January 1987
288288
Legacy
20 January 1987
287Change of Registered Office
Legacy
17 January 1987
288288
Legacy
17 January 1987
288288
Resolution
3 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
29 December 1986
RESOLUTIONSResolutions
Legacy
20 December 1986
288288
Legacy
11 December 1986
287Change of Registered Office
Certificate Change Of Name Company
28 November 1986
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 1986
RESOLUTIONSResolutions
Certificate Incorporation
5 November 1986
CERTINCCertificate of Incorporation