Background WavePink WaveYellow Wave

BIRMINGHAM AIRPORT LIMITED (02078273)

BIRMINGHAM AIRPORT LIMITED (02078273) is an active UK company. incorporated on 27 November 1986. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 2 other business activities. BIRMINGHAM AIRPORT LIMITED has been registered for 39 years. Current directors include BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir.

Company Number
02078273
Status
active
Type
ltd
Incorporated
27 November 1986
Age
39 years
Address
Diamond House, Birmingham, B26 3QJ
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir
SIC Codes
51101, 51102, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM AIRPORT LIMITED

BIRMINGHAM AIRPORT LIMITED is an active company incorporated on 27 November 1986 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 2 other business activities. BIRMINGHAM AIRPORT LIMITED was registered 39 years ago.(SIC: 51101, 51102, 51210)

Status

active

Active since 39 years ago

Company No

02078273

LTD Company

Age

39 Years

Incorporated 27 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 14 October 2025 (5 months 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

BIRMINGHAM INTERNATIONAL AIRPORT LIMITED
From: 27 November 1986To: 17 November 2011
Contact
Address

Diamond House Birmingham Airport Birmingham, B26 3QJ,

Previous Addresses

Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ
From: 27 November 1986To: 14 November 2011
Timeline

24 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Capital Update
Dec 15
Funding Round
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 19
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GARRETT, Kristin

Active
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 18 Jul 2023

BARTON, Nicholas

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1966
Director
Appointed 22 Jan 2019

RICHARDS, Simon Leonard Christopher

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1964
Director
Appointed 31 Jan 2015

ROBERTSON, Hugh Michael, Sir

Active
Birmingham Airport, BirminghamB26 3QJ
Born October 1962
Director
Appointed 18 Jul 2023

KELLY, Michael Joseph

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 20 Jul 2004
Resigned 31 Jan 2015

PENHALLURICK, Fiona

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 22 Jan 2020
Resigned 05 Oct 2022

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 05 Oct 2022
Resigned 18 Jul 2023

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 31 Jan 2015
Resigned 22 Jan 2020

TIMMINS, Declan Anthony Peter

Resigned
121a Orphanage Road, ErdingtonB24 9JG
Secretary
Appointed 23 Jan 2003
Resigned 20 Jul 2004

WESTWOOD, Charmon Jeanette Claire

Resigned
The Flat The Governors House, BridgnorthWV16 4AN
Secretary
Appointed N/A
Resigned 20 Jul 2004

AFZAL, Muhammad

Resigned
30 Beaudesert Road, BirminghamB20 3TG
Born February 1945
Director
Appointed 29 Jan 2003
Resigned 14 Jul 2004

AFZAL, Muhammad

Resigned
96 Church Street, BirminghamB19 1QJ
Born February 1945
Director
Appointed 24 May 1995
Resigned 26 Mar 1997

BADHAM, Robert Stanley, Councillor

Resigned
52 Barston Road, OldburyB68 0PS
Born July 1946
Director
Appointed N/A
Resigned 22 Jul 1992

BALMFORTH, Marcus Charles

Resigned
3 Edinburgh Drive, Abbots LangleyWD5 0TU
Born February 1965
Director
Appointed 20 Dec 2001
Resigned 01 Apr 2004

BERRY, John Dennis

Resigned
126 Glendower Avenue, CoventryCV5 8BB
Born November 1917
Director
Appointed N/A
Resigned 08 Apr 1996

BILLS, Hilary Freda

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born November 1947
Director
Appointed 04 Jul 2014
Resigned 28 Feb 2015

BIRD, Bryan Frederick

Resigned
60 Coleshill Road, BirminghamB36 8AB
Born April 1938
Director
Appointed 13 Jul 1994
Resigned 26 Mar 1997

BORE, Albert, Sir

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born May 1946
Director
Appointed 05 Jul 2012
Resigned 28 Feb 2015

BRADLEY, Patricia, Cllr

Resigned
4 Church Hill, WolverhamptonWV4 5PW
Born June 1936
Director
Appointed 27 May 1992
Resigned 26 May 1993

BREW, Randal Anthony Maddock, Dr

Resigned
Diamond House, BirminghamB26 3QJ
Born June 1943
Director
Appointed 14 Dec 2011
Resigned 13 Jun 2012

BURGESS, Andrew

Resigned
Crann Dara, GuildfordGU3 2JP
Born July 1964
Director
Appointed 08 Jul 1998
Resigned 20 Dec 2001

CAUNT, David Murray

Resigned
11 Redhall Road, DudleyDY3 2NU
Born November 1940
Director
Appointed 27 May 1992
Resigned 22 Jul 1992

CHAPMAN, Frederick John

Resigned
1 Stirling Road, Sutton ColdfieldB73 6PR
Born June 1919
Director
Appointed N/A
Resigned 24 May 1995

CLACK, Brian Robert, Councillor

Resigned
10 Felton Close, CoventryCV2 2FJ
Born November 1945
Director
Appointed 13 Jun 1996
Resigned 15 Nov 1996

CLARKE, Timothy

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born March 1957
Director
Appointed 12 Jul 2017
Resigned 18 Jul 2023

COLLINS, Roger John Harold

Resigned
45 Little Hardwick Road, WalsallWS9 0SE
Born November 1940
Director
Appointed 27 May 1992
Resigned 30 May 1995

COOPER, Darren Conrad, Cllr

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born December 1963
Director
Appointed 16 Dec 2009
Resigned 25 Jun 2014

CORSER, Michael Peter

Resigned
22 Markham Crescent, SolihullB92 0PF
Born May 1945
Director
Appointed 15 Jul 1998
Resigned 07 Jun 2000

CORSER, Michael Peter

Resigned
22 Markham Crescent, SolihullB92 0PF
Born May 1945
Director
Appointed 22 May 1996
Resigned 26 Mar 1997

CUSSEN, Oliver

Resigned
19 Park View, Dublin15
Born July 1953
Director
Appointed 09 Jul 2004
Resigned 19 Sept 2007

FLETCHER, John Boynton, Councillor

Resigned
61 The Riddings, CoventryCV5 6AT
Born February 1947
Director
Appointed 22 Jan 1997
Resigned 26 Mar 1997

FOLEY, Eamon Francis

Resigned
Donnybrook, EnnisIRISH
Born January 1953
Director
Appointed 21 Jul 1999
Resigned 23 Mar 2001

GRATTIDGE, Frederick James, Councillor

Resigned
22 Rowney Croft, BirminghamB28 0PL
Born August 1932
Director
Appointed N/A
Resigned 24 Mar 1993

GREENWOOD, Stephen Harold

Resigned
45 New Concordia Wharf, LondonSE1 2BB
Born May 1955
Director
Appointed 22 Jan 1992
Resigned 31 Oct 1997

GREGORY, Leonard Robin, Honorary Alderman

Resigned
Birmingham International Airport, BirminghamB26 3QJ
Born May 1943
Director
Appointed 14 Jul 2004
Resigned 02 Jun 2010

Persons with significant control

1

Birmingham Airport, BirminghamB26 3QJ

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

334

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Legacy
23 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2015
SH19Statement of Capital
Legacy
23 December 2015
CAP-SSCAP-SS
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Resolution
9 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 February 2004
AUDAUD
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Resolution
30 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
155(6)a155(6)a
Legacy
15 February 2001
155(6)a155(6)a
Legacy
15 February 2001
155(6)a155(6)a
Legacy
15 February 2001
155(6)a155(6)a
Memorandum Articles
4 January 2001
MEM/ARTSMEM/ARTS
Resolution
4 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
287Change of Registered Office
Legacy
17 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
11 February 1999
AAMDAAMD
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
5 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288cChange of Particulars
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
288cChange of Particulars
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
88(2)R88(2)R
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
123Notice of Increase in Nominal Capital
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
122122
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
155(6)b155(6)b
Legacy
11 April 1997
155(6)b155(6)b
Legacy
11 April 1997
155(6)a155(6)a
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
8 October 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
9 June 1996
288288
Legacy
6 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
18 April 1996
288288
Certificate Re Registration Public Limited Company To Private
15 April 1996
CERT10CERT10
Resolution
15 April 1996
RESOLUTIONSResolutions
Resolution
15 April 1996
RESOLUTIONSResolutions
Re Registration Memorandum Articles
15 April 1996
MARMAR
Legacy
15 April 1996
5353
Resolution
15 April 1996
RESOLUTIONSResolutions
Resolution
15 April 1996
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
26 February 1996
CERT21CERT21
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Court Order
26 February 1996
OCOC
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
288288
Legacy
18 September 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
8 June 1995
288288
Legacy
26 May 1995
288288
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
288288
Legacy
13 September 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 June 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
9 May 1994
288288
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Legacy
22 April 1994
123Notice of Increase in Nominal Capital
Legacy
21 April 1994
288288
Legacy
20 April 1994
88(2)R88(2)R
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
288288
Legacy
17 March 1994
288288
Legacy
16 January 1994
288288
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
88(2)Return of Allotment of Shares
Legacy
15 July 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
13 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Legacy
1 June 1993
288288
Legacy
15 April 1993
288288
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
31 July 1992
288288
Legacy
13 July 1992
363b363b
Legacy
15 June 1992
288288
Legacy
12 June 1992
288288
Legacy
5 June 1992
288288
Legacy
27 May 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
17 February 1991
288288
Resolution
24 December 1990
RESOLUTIONSResolutions
Statement Of Affairs
8 October 1990
SASA
Legacy
8 October 1990
PUC3OPUC3O
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
4 July 1990
288288
Legacy
4 July 1990
363363
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
11 April 1990
288288
Accounts With Made Up Date
31 March 1990
AAAnnual Accounts
Legacy
18 September 1989
288288
Legacy
18 September 1989
288288
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
1 August 1989
288288
Legacy
3 July 1989
288288
Legacy
7 December 1988
288288
Legacy
6 October 1988
288288
Legacy
4 August 1988
288288
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
29 April 1988
288288
Legacy
10 March 1988
288288
Legacy
23 February 1988
COADMINCOADMIN
Legacy
14 August 1987
288288
Legacy
9 July 1987
288288
Legacy
19 May 1987
353353
Legacy
19 May 1987
288288
Legacy
6 April 1987
288288
Application To Commence Business
1 April 1987
117117
Legacy
21 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
27 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
27 November 1986
NEWINCIncorporation