Background WavePink WaveYellow Wave

CURRENT LIGHTING LIMITED (02072152)

CURRENT LIGHTING LIMITED (02072152) is an active UK company. incorporated on 10 November 1986. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). CURRENT LIGHTING LIMITED has been registered for 39 years. Current directors include CHATHAM, Clare Louise, WEBB, Barry.

Company Number
02072152
Status
active
Type
ltd
Incorporated
10 November 1986
Age
39 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
CHATHAM, Clare Louise, WEBB, Barry
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRENT LIGHTING LIMITED

CURRENT LIGHTING LIMITED is an active company incorporated on 10 November 1986 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). CURRENT LIGHTING LIMITED was registered 39 years ago.(SIC: 46439)

Status

active

Active since 39 years ago

Company No

02072152

LTD Company

Age

39 Years

Incorporated 10 November 1986

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

GE LIGHTING LIMITED
From: 29 November 1999To: 1 April 2019
GE-TUNGSRAM LIGHTING LIMITED
From: 10 December 1990To: 29 November 1999
TUNGSRAM LIGHTING LIMITED
From: 24 December 1986To: 10 December 1990
BRIDGEMINOR LIMITED
From: 10 November 1986To: 24 December 1986
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom
From: 1 June 2016To: 17 August 2018
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 3 February 2016To: 1 June 2016
Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF
From: 7 January 2015To: 3 February 2016
Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX
From: 10 November 1986To: 7 January 2015
Timeline

41 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
May 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Nov 13
Director Left
Oct 14
Funding Round
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
Jul 19
Funding Round
Sept 19
Director Joined
Dec 19
Owner Exit
Mar 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
3
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Feb 2010

CHATHAM, Clare Louise

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1979
Director
Appointed 09 Dec 2020

WEBB, Barry

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1975
Director
Appointed 30 May 2023

ANDERSSON, Maria Catarina

Resigned
65 Crookham Road, FulhamSW6 4EG
Secretary
Appointed 20 Feb 2002
Resigned 31 Oct 2003

HULSE, Paul Christopher

Resigned
21 Mannington Gardens, NorthamptonNN4 0XG
Secretary
Appointed N/A
Resigned 27 Jan 1999

LEWIS, Robert Grenville

Resigned
Salthouse Road, NorthamptonNN4 7EX
Secretary
Appointed 01 Nov 2003
Resigned 04 May 2012

MAGUIRE, Nicola Kay

Resigned
91 Elm Grove Road, LondonSW13 0BX
Secretary
Appointed 24 Nov 1999
Resigned 03 Aug 2000

POLLOCK, Sarah

Resigned
Garden Flat 26 Offerton Road, LondonSW4 0DJ
Secretary
Appointed 19 Dec 2000
Resigned 25 Feb 2002

SNYDER, William Michael

Resigned
7 Lakeside, EsherKT10 9EZ
Secretary
Appointed 27 Jan 1999
Resigned 24 Nov 1999

TEDALDI, Paola

Resigned
79 Elsley Road, LondonSW11 5LJ
Secretary
Appointed 02 Aug 2000
Resigned 19 Dec 2000

BAILEY, Keith Robert

Resigned
Horseshoe Hill, UpshireEN9 3SL
Born January 1949
Director
Appointed 26 Jul 2012
Resigned 12 Sept 2018

BARRETT, Michael Paul

Resigned
201 Talgarth Road, LondonW6 8BJ
Born March 1975
Director
Appointed 20 Dec 2012
Resigned 24 Oct 2017

CRAMER, Lauren Maria Mierley

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born November 1984
Director
Appointed 21 Mar 2018
Resigned 05 Jun 2020

CROFT, Michele Catherine

Resigned
15 Mole Abbey Gardens, West MoleseyKT8 1QD
Born June 1969
Director
Appointed 03 Aug 2000
Resigned 24 Feb 2002

DAVIS, Stanley Frank

Resigned
Flat 3 7 Palace Gate, LondonW8 5LS
Born September 1947
Director
Appointed 27 Jan 1999
Resigned 24 Nov 1999

FARRELL, James

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1968
Director
Appointed 01 Jun 2022
Resigned 12 May 2023

GEE, Mark Richard

Resigned
11 Forge Drive, ClaygateKT10 0HR
Born October 1966
Director
Appointed 24 Feb 2002
Resigned 13 Sept 2004

GORDON, Colin Anthony

Resigned
The Flat, DursleyGL11 5AD
Born July 1958
Director
Appointed 24 Nov 1999
Resigned 08 Dec 2000

GREENWOOD, Simon John

Resigned
201 Talgarth Road, LondonW6 8BJ
Born August 1964
Director
Appointed 27 Apr 2012
Resigned 06 Mar 2017

GUEST, Edward Charles

Resigned
9 Ferneley Rise, LeicestershireLE7 4UA
Born November 1952
Director
Appointed 24 Nov 2004
Resigned 31 Oct 2013

HALL, Michael

Resigned
Old Tiffield Road, TowcesterNN12 6PF
Born June 1968
Director
Appointed 06 Jan 2015
Resigned 31 Jul 2015

HEMPSALL, Neil John

Resigned
Salthouse Road, NorthamptonNN4 7EX
Born June 1965
Director
Appointed 26 Jul 2012
Resigned 02 Oct 2014

IRVINE, John Alexander, Mr.

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1974
Director
Appointed 01 Apr 2019
Resigned 31 May 2022

JAGGARD, Trevor

Resigned
68 The Street, FarnhamGU10 1DH
Born December 1948
Director
Appointed 24 Nov 1999
Resigned 31 Dec 2001

KIMBER, Gary Lee

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1958
Director
Appointed 12 Sept 2018
Resigned 02 Nov 2018

LAU, Peter James

Resigned
201 Talgarth Road, LondonW6 8BJ
Born July 1979
Director
Appointed 01 Dec 2017
Resigned 19 Jan 2018

MACLEAN, Paul

Resigned
Salthouse Road, NorthamptonNN4 7EX
Born August 1964
Director
Appointed 05 May 2006
Resigned 23 Jun 2011

MATHESON, Alan Graham

Resigned
The Waldens Pondside, HitchinSG4 7LG
Born January 1961
Director
Appointed 24 Nov 1999
Resigned 03 Aug 2000

O'DONNELL, Richard Terence

Resigned
Flat 2, LondonSW19 4RG
Born November 1965
Director
Appointed 24 Nov 1999
Resigned 03 Aug 2000

PEHRSSON, Bjorn

Resigned
TorslundaFOREIGN
Born February 1944
Director
Appointed N/A
Resigned 12 Feb 1999

PENROSE, Robert Guy

Resigned
1 Manitoba Place, DaventryNN11 3PS
Born May 1933
Director
Appointed N/A
Resigned 08 Jan 1993

PHILLIPS, Simon

Resigned
Horseshoe Hill, UpshireEN9 3SL
Born April 1964
Director
Appointed 24 Feb 2002
Resigned 27 Apr 2012

POVALL, Timothy James

Resigned
98 Boileau Road, LondonW5 3AJ
Born May 1965
Director
Appointed 03 Aug 2000
Resigned 22 Nov 2005

RIBBONS, David Anthony

Resigned
132 Ardleigh Green Road, HornchurchRM11 2SR
Born August 1972
Director
Appointed 20 Feb 2002
Resigned 01 Sept 2007

STEWART, Robert William

Resigned
24 Hawkwood Rise, LeatherheadKT23 4JP
Born October 1947
Director
Appointed N/A
Resigned 24 Nov 1999

Persons with significant control

5

3 Active
2 Ceased

Dino Cusumano

Active
450 Lexington Ave, New York10017
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Kim Adams Marvin

Active
450 Lexington Ave, New York10017
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr John Becker

Active
450 Lexington Ave, New York10017
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

General Electric Company

Ceased
Farnsworth Street, Boston02210

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 01 Apr 2019
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Resolution
11 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 June 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
3 February 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Statement Of Companys Objects
17 October 2014
CC04CC04
Resolution
17 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Miscellaneous
29 January 2014
MISCMISC
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 February 2013
RP04RP04
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 February 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
1 June 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363aAnnual Return
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
244244
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
244244
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
88(2)R88(2)R
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
8 August 2000
288cChange of Particulars
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
287Change of Registered Office
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
24 January 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
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
26 November 1993
225(1)225(1)
Auditors Resignation Company
23 November 1993
AUDAUD
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
17 June 1993
287Change of Registered Office
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Accounts With Made Up Date
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
88(2)R88(2)R
Memorandum Articles
8 January 1991
MEM/ARTSMEM/ARTS
Legacy
8 January 1991
363363
Certificate Change Of Name Company
7 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1990
287Change of Registered Office
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
15 October 1990
288288
Legacy
2 May 1990
123Notice of Increase in Nominal Capital
Resolution
2 May 1990
RESOLUTIONSResolutions
Resolution
2 May 1990
RESOLUTIONSResolutions
Resolution
2 May 1990
RESOLUTIONSResolutions
Legacy
24 July 1989
363363
Accounts With Made Up Date
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
288288
Legacy
13 March 1989
288288
Legacy
23 June 1988
363363
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
5 January 1988
395Particulars of Mortgage or Charge
Legacy
16 March 1987
224224
Legacy
26 February 1987
288288
Legacy
4 February 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
10 November 1986
CERTINCCertificate of Incorporation