Background WavePink WaveYellow Wave

FLEETCOR FUEL CARDS EUROPE LIMITED (02072938)

FLEETCOR FUEL CARDS EUROPE LIMITED (02072938) is an active UK company. incorporated on 11 November 1986. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). FLEETCOR FUEL CARDS EUROPE LIMITED has been registered for 39 years. Current directors include ALVARADO, Jennifer Feitel, HOLLAND, Paul Robert.

Company Number
02072938
Status
active
Type
ltd
Incorporated
11 November 1986
Age
39 years
Address
Canberra House Lydiard Fields, Swindon, SN5 8UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
ALVARADO, Jennifer Feitel, HOLLAND, Paul Robert
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETCOR FUEL CARDS EUROPE LIMITED

FLEETCOR FUEL CARDS EUROPE LIMITED is an active company incorporated on 11 November 1986 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). FLEETCOR FUEL CARDS EUROPE LIMITED was registered 39 years ago.(SIC: 46719)

Status

active

Active since 39 years ago

Company No

02072938

LTD Company

Age

39 Years

Incorporated 11 November 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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

RED FUEL CARDS (EUROPE) LIMITED
From: 3 March 2006To: 1 June 2010
FUELSERV LIMITED
From: 6 January 2004To: 3 March 2006
SECURICOR FUELSERV LIMITED
From: 9 April 1996To: 6 January 2004
PCS FUELSERV LIMITED
From: 1 September 1995To: 9 April 1996
RUSSELL DAVIES RENTALS LIMITED
From: 13 January 1989To: 1 September 1995
TRADSERVE LIMITED
From: 3 March 1987To: 13 January 1989
PRETTY FORTY SIX LIMITED
From: 11 November 1986To: 3 March 1987
Contact
Address

Canberra House Lydiard Fields Great Western Way Swindon, SN5 8UB,

Previous Addresses

PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England
From: 2 November 2021To: 29 February 2024
PO Box 1463 PO Box 1463 Lydiard Fields Great Western Way Swindon SN5 6PS England
From: 28 October 2021To: 2 November 2021
C/O the Fuelcard Company Uk Ltd Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
From: 7 May 2010To: 28 October 2021
Red House, Cemetery Pales Brookwood Woking Surrey GU24 0BL
From: 11 November 1986To: 7 May 2010
Timeline

29 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Left
May 10
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Capital Update
Nov 20
Funding Round
Nov 20
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Capital Update
Oct 23
Funding Round
Nov 23
Funding Round
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Jul 25
Owner Exit
Aug 25
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALVARADO, Jennifer Feitel

Active
Lydiard Fields, SwindonSN5 8UB
Born August 1966
Director
Appointed 30 Aug 2024

HOLLAND, Paul Robert

Active
Vincent Square, LondonSW1P 2NU
Born February 1965
Director
Appointed 25 Aug 2022

AMOS, Richard John

Resigned
22 Collens Road, HarpendenAL5 2AJ
Secretary
Appointed 20 Apr 2007
Resigned 18 Jun 2007

BLAZYE, Andrew

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Aug 2011
Resigned 13 Dec 2011

DEY, Eric Richard

Resigned
Newport Bay Drive, Georgia30005
Secretary
Appointed 12 Aug 2009
Resigned 12 Aug 2011

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Secretary
Appointed 30 Jan 2013
Resigned 31 May 2018

MUNSON, Anne Patricia

Resigned
21 Nymans Close, HorshamRH12 5JR
Secretary
Appointed 12 May 1995
Resigned 03 Feb 2005

REHOR, Vaclav

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Mar 2012
Resigned 30 Jan 2013

STROUD, Derren Mark

Resigned
6 Barley Mead, MaidenheadSL6 3TE
Secretary
Appointed 20 Feb 2009
Resigned 12 Aug 2009

THORNELOE, Christopher John

Resigned
Stow House, IpswichIP6 9AJ
Secretary
Appointed 18 Jun 2007
Resigned 20 Feb 2009

WEST, Philip Leslie

Resigned
Little Barn Pinners Lane, WoodbridgeIP13 6HW
Secretary
Appointed N/A
Resigned 12 May 1995

WIGHTMAN, Iain Charles

Resigned
65 Marefield, ReadingRG6 3DZ
Secretary
Appointed 09 Nov 2005
Resigned 27 Nov 2006

ORBITAL SECRETARIES LIMITED

Resigned
Orbital Park, HounslowTW4 6JS
Corporate secretary
Appointed 10 Mar 2005
Resigned 09 Nov 2005

ALLAN, Kenneth Mcdonald

Resigned
12 Hansom Road, HinckleyLE10 1LL
Born October 1962
Director
Appointed 09 Jul 2003
Resigned 11 Oct 2005

ALLEN, Stephen John

Resigned
51 Old Penkridge Road, CannockWS11 1HY
Born May 1953
Director
Appointed 12 Nov 2001
Resigned 04 Nov 2005

AMOS, Richard John

Resigned
22 Collens Road, HarpendenAL5 2AJ
Born February 1967
Director
Appointed 04 Nov 2005
Resigned 18 Jun 2007

BLAZYE, Andrew Robert

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1958
Director
Appointed 12 Aug 2009
Resigned 12 Nov 2019

CASLING, Richard Charles

Resigned
25 Silverdale Avenue, LeatherheadKT22 0JX
Born February 1952
Director
Appointed 01 Jul 1997
Resigned 05 Aug 2002

CLUMP, Carlyle Cyril

Resigned
Block 11, St JuliansPTM 01
Born February 1953
Director
Appointed 04 Nov 2005
Resigned 12 Aug 2009

DAVIES, Ronald

Resigned
Hill Farm, WoodbridgeIP13 7LL
Born November 1946
Director
Appointed N/A
Resigned 01 Oct 1995

DAVIES, Thomas Glyn

Resigned
The Old Rectory Church Lane, IpswichIP10 0DX
Born January 1949
Director
Appointed N/A
Resigned 01 Oct 1995

DEY, Eric Richard

Resigned
Newport Bay Drive, Georgia30005
Born May 1959
Director
Appointed 12 Aug 2009
Resigned 01 Sept 2020

DIGHTON, Trevor Leslie

Resigned
The Black Barn, TonbridgeTN12 9RA
Born July 1949
Director
Appointed 01 Feb 1996
Resigned 30 Jun 1997

DRYSDALE, Clive Douglas

Resigned
The Hollies, MaidenheadSL6 4LH
Born September 1962
Director
Appointed 01 Oct 2007
Resigned 12 Aug 2009

DUNNETT, Roy Victor

Resigned
Cherwell House Burstall Lane, IpswichIP8 3DJ
Born May 1947
Director
Appointed N/A
Resigned 01 Oct 1995

EDWARDS, Susan Caroline

Resigned
1 Longedryve, ColchesterCO2 7HH
Born January 1955
Director
Appointed 12 Feb 2002
Resigned 15 Nov 2002

FREUND, Charles Richard

Resigned
Vincent Square, LondonSW1P 2NU
Born October 1972
Director
Appointed 01 Sept 2020
Resigned 10 Nov 2020

HINES, Alan Ronald

Resigned
7 Hawksview, CobhamKT11 2PJ
Born May 1946
Director
Appointed 01 Oct 1995
Resigned 30 Apr 1999

HOLLAND, Paul Robert

Resigned
6 Tomline Court, IpswichIP10 0HX
Born February 1965
Director
Appointed 29 Jul 1999
Resigned 12 Aug 2011

HOWES, Patrick David

Resigned
Tawny Lodge, WroxhamNR12 8TP
Born August 1941
Director
Appointed 01 Jul 1997
Resigned 20 Aug 2001

KING, Alan

Resigned
Vincent Square, LondonSW1P 2NU
Born July 1976
Director
Appointed 12 Nov 2019
Resigned 26 Aug 2022

KRAVOS-MEDIMOREC, Anita

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1974
Director
Appointed 11 Feb 2019
Resigned 10 Nov 2020

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Born February 1960
Director
Appointed 30 Jan 2013
Resigned 31 May 2018

MARSHALL, Robert Gavin

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born April 1972
Director
Appointed 13 Dec 2011
Resigned 15 Mar 2012

MCLEOD, Kenneth Andrew

Resigned
61 Gurdon Road, WoodbridgeIP13 6XA
Born February 1958
Director
Appointed 15 Jun 2009
Resigned 31 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Suite 2400, Georgia 30305

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2025

Fleetcor Fuel Cards Llc

Ceased
Centerville Road, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

267

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Legacy
14 August 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 October 2023
SH19Statement of Capital
Legacy
18 October 2023
SH20SH20
Legacy
18 October 2023
CAP-SSCAP-SS
Resolution
18 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Resolution
27 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Resolution
27 November 2020
RESOLUTIONSResolutions
Capital Redomination Of Shares
27 November 2020
SH14Notice of Redenomination
Legacy
23 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Resolution
18 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2019
CC04CC04
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
4 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Auditors Resignation Company
9 April 2010
AUDAUD
Memorandum Articles
18 January 2010
MEM/ARTSMEM/ARTS
Resolution
18 January 2010
RESOLUTIONSResolutions
Legacy
29 December 2009
MG01MG01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
26 August 2009
403aParticulars of Charge Subject to s859A
Legacy
26 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
155(6)a155(6)a
Legacy
19 February 2007
155(6)a155(6)a
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
353353
Legacy
5 May 2006
287Change of Registered Office
Memorandum Articles
13 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
155(6)a155(6)a
Memorandum Articles
23 November 2005
MEM/ARTSMEM/ARTS
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
287Change of Registered Office
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Legacy
24 March 2005
288aAppointment of Director or Secretary
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 October 2004
244244
Legacy
13 October 2004
288cChange of Particulars
Legacy
27 April 2004
363aAnnual Return
Legacy
27 March 2004
155(6)a155(6)a
Legacy
2 March 2004
287Change of Registered Office
Certificate Change Of Name Company
6 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2003
288cChange of Particulars
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
15 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 July 2003
AUDAUD
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
27 November 2002
288cChange of Particulars
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288cChange of Particulars
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288cChange of Particulars
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
363aAnnual Return
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
7 July 1999
288cChange of Particulars
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363aAnnual Return
Legacy
23 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363aAnnual Return
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Dormant
2 August 1996
AAAnnual Accounts
Legacy
1 May 1996
363x363x
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 March 1996
MEM/ARTSMEM/ARTS
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
88(2)R88(2)R
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
123Notice of Increase in Nominal Capital
Legacy
16 February 1996
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
3 October 1995
225(1)225(1)
Legacy
21 September 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1995
287Change of Registered Office
Legacy
3 July 1995
288288
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 September 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363x363x
Resolution
1 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Full
29 October 1989
AAAnnual Accounts
Legacy
29 October 1989
363363
Memorandum Articles
13 January 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Resolution
13 June 1988
RESOLUTIONSResolutions
Legacy
4 November 1987
386386
Legacy
4 November 1987
287Change of Registered Office
Legacy
6 April 1987
288288
Legacy
10 March 1987
224224
Certificate Change Of Name Company
3 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
11 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
11 November 1986
NEWINCIncorporation