Background WavePink WaveYellow Wave

INTERBRAND GROUP (02071702)

INTERBRAND GROUP (02071702) is an active UK company. incorporated on 6 November 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERBRAND GROUP has been registered for 39 years. Current directors include BETTS, John Martin William, LOVE, Georgina Ann, PAYNE, Andrew Michael.

Company Number
02071702
Status
active
Type
private-unlimited
Incorporated
6 November 1986
Age
39 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BETTS, John Martin William, LOVE, Georgina Ann, PAYNE, Andrew Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERBRAND GROUP

INTERBRAND GROUP is an active company incorporated on 6 November 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERBRAND GROUP was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02071702

PRIVATE-UNLIMITED Company

Age

39 Years

Incorporated 6 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BULKBONUS PUBLIC LIMITED COMPANY
From: 6 November 1986To: 30 January 1987
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

Bankside 3 90-100 Southwark Street London SE1 0SW England
From: 5 September 2018To: 5 September 2018
85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 6 November 1986To: 10 October 2016
Timeline

15 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jan 12
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 21
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 13 Oct 2021

LOVE, Georgina Ann

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1977
Director
Appointed 31 Dec 2018

PAYNE, Andrew Michael

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1962
Director
Appointed 01 Jan 2019

BRAY, Sally Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 30 Mar 2000
Resigned 28 Aug 2025

JOHNSON, Lorraine Jeanette

Resigned
Tugwood, Cookham DeanSL6 9TZ
Secretary
Appointed N/A
Resigned 30 Jun 1995

WOOLLEY, Diana Rosemary

Resigned
Humphries Bar, CheltenhamGL54 3AS
Secretary
Appointed 01 Jul 1995
Resigned 31 Mar 2000

ALLEN, Anthony Michael

Resigned
3 Kingsley Mews, LondonW8 5PY
Born May 1959
Director
Appointed 15 Nov 2001
Resigned 15 Jan 2004

ALLERT, John Maxwell

Resigned
Squirrels, CobhamKT11 2PG
Born January 1969
Director
Appointed 07 May 2004
Resigned 29 Sept 2004

BACHMANN, David Lee

Resigned
Broadway, New York10007
Born January 1964
Director
Appointed 31 Oct 2019
Resigned 01 Apr 2025

BATCHELOR, Alexander William

Resigned
12 Hayward Road, Thames DittonKT7 0BE
Born June 1966
Director
Appointed 08 Jun 2001
Resigned 26 Nov 2001

BIRKIN, Michael John

Resigned
Ferry Barn, ChichesterPO18 8QW
Born July 1958
Director
Appointed N/A
Resigned 08 Jun 2001

BLACKETT, Thomas Richard

Resigned
Wallsend, West ByfleetKT14 6JB
Born January 1947
Director
Appointed N/A
Resigned 07 May 2004

BRYMER, Charles Edward

Resigned
35 Lakewood Circle North, GreenwichCT06830
Born July 1959
Director
Appointed N/A
Resigned 29 Sept 2004

CARPENTER, Donald Lee

Resigned
2200 Deep Hollow Lane, Dayton
Born July 1948
Director
Appointed 13 Mar 2002
Resigned 29 Sept 2004

CLIFTON, Rita Ann

Resigned
Woodend Farmhouse, MedmenhamSL7 2HW
Born January 1958
Director
Appointed 01 Jan 1998
Resigned 07 May 2004

COULDERY, Susan Jane

Resigned
6 Copthall Gardens, TwickenhamTW1 4HJ
Born October 1963
Director
Appointed 18 Feb 1994
Resigned 30 May 1997

DANET, Jean Baptiste

Resigned
5 Boulevard Inkermann, 92200 Neuilly
Born November 1958
Director
Appointed 07 May 2004
Resigned 29 Sept 2004

FAULKNER, Kim

Resigned
100 University Road, SingaporeFOREIGN
Born April 1961
Director
Appointed 26 Oct 2000
Resigned 18 Nov 2003

FOGG, Janet Diane

Resigned
57 Noel Road, LondonN1 8HE
Born May 1952
Director
Appointed N/A
Resigned 08 Feb 1999

FRAMPTON, Jeremy John

Resigned
1 Sutherland Avenue, Petts WoodBR5 1QX
Born March 1965
Director
Appointed 07 May 2004
Resigned 29 Sept 2004

GALL, Kelly Ann

Resigned
Strand, LondonWC2R 0DW
Born April 1964
Director
Appointed 15 Oct 2010
Resigned 30 Apr 2018

GERSTMAN, Richard

Resigned
15 Park Street, Tenafly07670
Born July 1939
Director
Appointed 27 Sept 1996
Resigned 31 Jan 2001

HAEUSLER, Juergen, Dr

Resigned
Hofackerstrasse 46, ZurichFOREIGN
Born March 1955
Director
Appointed 08 Jun 2001
Resigned 29 Sept 2004

HEARLEY, Timothy Michael

Resigned
Rush Leys 4 Birds Hill Rise, LeatherheadKT22 0SW
Born March 1942
Director
Appointed N/A
Resigned 20 Dec 1993

LONEY, Suzanne Christina Rosemarie

Resigned
239 Old Marylebone RoadNW1 5QT
Born May 1959
Director
Appointed 29 Sept 2004
Resigned 29 Jan 2010

MARTIN, David

Resigned
Apt 15n, New York
Born September 1956
Director
Appointed 15 Nov 2001
Resigned 29 Sept 2004

MCNALLY, Richard

Resigned
2 Walton Court Dix Hills, UsaFOREIGN
Born September 1946
Director
Appointed 21 Jun 1996
Resigned 31 Dec 2000

MILLS, Iain C

Resigned
Home Farm, WarwickCV9 2LR
Born April 1940
Director
Appointed N/A
Resigned 20 Dec 1993

MURPHY, John Matthew

Resigned
The Grange, DissIP21 4JE
Born February 1944
Director
Appointed N/A
Resigned 31 Mar 1996

O'BRIEN, Mark Anthony

Resigned
Broadway, New York CityNY 10007
Born March 1963
Director
Appointed 31 Dec 2018
Resigned 31 Oct 2019

OLIVER, Terence

Resigned
C/O 3rd Izumiya Bldg, Chiyoda-Ku
Born July 1946
Director
Appointed N/A
Resigned 29 Sept 2004

ORSINI, James Lawrence

Resigned
15 Aspen Drive, Livingstone
Born January 1963
Director
Appointed 26 Oct 2000
Resigned 29 Sept 2004

PENROSE, Noel Richard

Resigned
Strand, LondonWC2R 0DW
Born December 1957
Director
Appointed 28 Feb 2005
Resigned 23 Dec 2011

PENROSE, Noel Richard

Resigned
Dunvegan House The Street, ReadingRG10 0PR
Born December 1957
Director
Appointed 01 Jan 1998
Resigned 06 Mar 2003

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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

329

Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Resolution
18 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Miscellaneous
6 January 2014
MISCMISC
Miscellaneous
16 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Auditors Resignation Company
10 February 2006
AUDAUD
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288cChange of Particulars
Miscellaneous
28 February 2005
MISCMISC
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
363aAnnual Return
Certificate Re Registration Limited To Unlimited
16 December 2004
CERT3CERT3
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Re Registration Memorandum Articles
16 December 2004
MARMAR
Legacy
16 December 2004
49(8)(b)49(8)(b)
Legacy
16 December 2004
49(8)(a)49(8)(a)
Legacy
16 December 2004
49(1)49(1)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
244244
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363aAnnual Return
Legacy
13 January 2004
288cChange of Particulars
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
244244
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
88(2)R88(2)R
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
88(3)88(3)
Legacy
28 January 2003
88(2)R88(2)R
Legacy
23 December 2002
363aAnnual Return
Legacy
5 September 2002
88(2)R88(2)R
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288cChange of Particulars
Statement Of Affairs
2 February 2002
SASA
Legacy
2 February 2002
88(2)R88(2)R
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
363aAnnual Return
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
244244
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288cChange of Particulars
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363aAnnual Return
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
244244
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363aAnnual Return
Legacy
21 October 1999
288cChange of Particulars
Legacy
7 October 1999
244244
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
29 October 1998
288cChange of Particulars
Legacy
10 July 1998
363aAnnual Return
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363aAnnual Return
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
123Notice of Increase in Nominal Capital
Certificate Re Registration Public Limited Company To Private
21 August 1997
CERT10CERT10
Re Registration Memorandum Articles
21 August 1997
MARMAR
Resolution
21 August 1997
RESOLUTIONSResolutions
Resolution
21 August 1997
RESOLUTIONSResolutions
Legacy
21 August 1997
5353
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
363aAnnual Return
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
6 June 1996
288288
Legacy
9 April 1996
288288
Legacy
6 March 1996
288288
Legacy
4 January 1996
363aAnnual Return
Legacy
4 January 1996
363(353)363(353)
Legacy
4 January 1996
363(190)363(190)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
27 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
27 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 September 1994
403aParticulars of Charge Subject to s859A
Legacy
24 September 1994
403aParticulars of Charge Subject to s859A
Legacy
22 August 1994
288288
Auditors Resignation Company
15 August 1994
AUDAUD
Legacy
26 July 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Legacy
9 February 1994
88(2)R88(2)R
Resolution
9 February 1994
RESOLUTIONSResolutions
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
88(2)R88(2)R
Legacy
7 February 1994
122122
Legacy
7 February 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
7 February 1994
MEM/ARTSMEM/ARTS
Resolution
7 February 1994
RESOLUTIONSResolutions
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Interim
4 January 1994
AAAnnual Accounts
Legacy
20 October 1993
122122
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Resolution
24 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 May 1993
AAAnnual Accounts
Legacy
18 January 1993
363aAnnual Return
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
15 December 1992
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Resolution
13 August 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full Group
4 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 April 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
14 February 1992
288288
Legacy
7 February 1992
288288
Legacy
4 December 1991
169169
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 July 1991
AAAnnual Accounts
Legacy
21 June 1991
288288
Legacy
19 June 1991
363aAnnual Return
Resolution
28 February 1991
RESOLUTIONSResolutions
Statement Of Affairs
16 January 1991
SASA
Legacy
16 January 1991
PUC3OPUC3O
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
169169
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
10 October 1990
122122
Legacy
5 October 1990
122122
Legacy
29 August 1990
288288
Legacy
29 August 1990
288288
Legacy
29 August 1990
288288
Legacy
29 August 1990
288288
Legacy
28 June 1990
363363
Legacy
15 January 1990
288288
Legacy
13 December 1989
288288
Resolution
4 August 1989
RESOLUTIONSResolutions
Resolution
4 August 1989
RESOLUTIONSResolutions
Resolution
4 August 1989
RESOLUTIONSResolutions
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
4 August 1989
88(2)R88(2)R
Legacy
4 August 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
11 July 1989
395Particulars of Mortgage or Charge
Legacy
26 May 1989
363363
Memorandum Articles
17 May 1989
MEM/ARTSMEM/ARTS
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
287Change of Registered Office
Legacy
22 March 1989
403aParticulars of Charge Subject to s859A
Statement Of Affairs
16 March 1989
SASA
Resolution
23 February 1989
RESOLUTIONSResolutions
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
PUC 3PUC 3
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Legacy
14 December 1988
PUC 2PUC 2
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
25 November 1988
123Notice of Increase in Nominal Capital
Resolution
25 November 1988
RESOLUTIONSResolutions
Resolution
25 November 1988
RESOLUTIONSResolutions
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
17 August 1988
288288
Auditors Resignation Company
9 August 1988
AUDAUD
Memorandum Articles
9 February 1988
MEM/ARTSMEM/ARTS
Legacy
2 February 1988
PUC 3PUC 3
Resolution
2 February 1988
RESOLUTIONSResolutions
Resolution
2 February 1988
RESOLUTIONSResolutions
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
122122
Legacy
2 February 1988
PUC 2PUC 2
Legacy
19 January 1988
288288
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
5 August 1987
REREG(U)REREG(U)
Legacy
1 June 1987
PUC(U)PUC(U)
Legacy
23 April 1987
GAZ(U)GAZ(U)
Legacy
23 April 1987
288288
Legacy
11 April 1987
224224
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Application To Commence Business
12 March 1987
117117
Certificate Change Of Name Company
30 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1987
288288
Legacy
5 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 November 1986
NEWINCIncorporation
Certificate Incorporation
6 November 1986
CERTINCCertificate of Incorporation