Background WavePink WaveYellow Wave

BRISTOL AIRPORT LIMITED (02078692)

BRISTOL AIRPORT LIMITED (02078692) is an active UK company. incorporated on 28 November 1986. with registered office in Bristol. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. BRISTOL AIRPORT LIMITED has been registered for 39 years. Current directors include GAMBLE, Graeme Kenneth, GREENLEAF, Richard, GRIFFITHS, Andrew John and 3 others.

Company Number
02078692
Status
active
Type
ltd
Incorporated
28 November 1986
Age
39 years
Address
Lulsgate House, Bristol, BS48 3DW
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
GAMBLE, Graeme Kenneth, GREENLEAF, Richard, GRIFFITHS, Andrew John, HOLT, Jason Christopher, LEES, David Christopher Williams, PATEL, Alpesh Pravin Kumar
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL AIRPORT LIMITED

BRISTOL AIRPORT LIMITED is an active company incorporated on 28 November 1986 with the registered office located in Bristol. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. BRISTOL AIRPORT LIMITED was registered 39 years ago.(SIC: 51101)

Status

active

Active since 39 years ago

Company No

02078692

LTD Company

Age

39 Years

Incorporated 28 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

BRISTOL INTERNATIONAL AIRPORT LIMITED
From: 29 May 1998To: 24 March 2010
BRISTOL AIRPORT PLC
From: 28 November 1986To: 29 May 1998
Contact
Address

Lulsgate House Bristol Airport Bristol, BS48 3DW,

Previous Addresses

Bristol Airport Bristol BS48 3DY
From: 26 March 2010To: 4 November 2019
Bristol International Airport Bristol BS48 3DY
From: 28 November 1986To: 26 March 2010
Timeline

52 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
May 15
Loan Cleared
May 15
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Dec 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GAMBLE, Graeme Kenneth

Active
Bristol Airport, BristolBS48 3DW
Born August 1969
Director
Appointed 03 Jan 2019

GREENLEAF, Richard

Active
Bristol Airport, BristolBS48 3DW
Born April 1981
Director
Appointed 31 Oct 2025

GRIFFITHS, Andrew John

Active
Bristol Airport, BristolBS48 3DW
Born August 1976
Director
Appointed 29 Jan 2021

HOLT, Jason Christopher

Active
Bristol Airport, BristolBS48 3DW
Born April 1963
Director
Appointed 16 Dec 2025

LEES, David Christopher Williams

Active
Bristol Airport, BristolBS48 3DW
Born September 1967
Director
Appointed 01 Aug 2018

PATEL, Alpesh Pravin Kumar

Active
Bristol Airport, BristolBS48 3DW
Born May 1987
Director
Appointed 31 Oct 2025

MCAULIFFE, James Edward

Resigned
BristolBS48 3DY
Secretary
Appointed 06 Feb 2014
Resigned 27 Jul 2018

SKIPP, Andrew Mckenzie

Resigned
Woodlands, BristolBS20 8PY
Secretary
Appointed N/A
Resigned 03 Jun 2007

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Jun 2007
Resigned 06 Feb 2014

ADAM, James Alexander

Resigned
Bristol Airport, BristolBS48 3DW
Born October 1970
Director
Appointed 29 Jan 2015
Resigned 24 Sept 2019

ALVAREZ, Miguel Angel

Resigned
Cl Montserrat, 18 2b (28015), MadridFOREIGN
Born August 1956
Director
Appointed 27 Nov 2002
Resigned 03 Nov 2004

ANGOITIA GRIJALBA, Juan

Resigned
Arturo Soria 348, MadridFOREIGN
Born November 1970
Director
Appointed 25 Jul 2003
Resigned 29 Jun 2004

ANGOITIA GRIJALBA, Juan

Resigned
Arturo Soria 348, MadridFOREIGN
Born November 1970
Director
Appointed 27 Nov 2002
Resigned 25 Jul 2003

ANGOITIA-GRIJALBA, Juan

Resigned
6d Arturo Soria 348, 6d, Madrid28033
Born November 1970
Director
Appointed 01 Apr 2006
Resigned 22 Dec 2006

ARANDA, Tomas

Resigned
C- Jose Antonio Navarrete 2, MadridFOREIGN
Born July 1958
Director
Appointed 24 Jan 2001
Resigned 12 May 2003

BEES, John Thomas, Alderman

Resigned
17 Hallen Drive, BristolBS9 2NU
Born December 1946
Director
Appointed 30 Jun 1994
Resigned 04 Dec 1997

BEJAR OCHOA, Juan

Resigned
C/Bueso De Pineda 62, Madrid
Born November 1957
Director
Appointed 28 Feb 2001
Resigned 27 Nov 2002

BONEY, Charles Robert

Resigned
27 Church Lane, BristolBS8 4TR
Born March 1950
Director
Appointed 07 Aug 1995
Resigned 04 Dec 1997

BOOTH, Martyn

Resigned
BristolBS48 3DY
Born September 1950
Director
Appointed 26 Apr 2012
Resigned 21 Nov 2013

BOOTH, Martyn

Resigned
The Manor House, BanburyOX15 5RX
Born September 1950
Director
Appointed 17 Mar 2004
Resigned 01 Apr 2006

BOOTH, Martyn

Resigned
The Manor House, BanburyOX15 5RX
Born September 1950
Director
Appointed 01 Mar 2001
Resigned 24 Apr 2003

BOSQUE, Fernando

Resigned
C/Po Jacinto Benavente 22, MadridFOREIGN
Born December 1953
Director
Appointed 27 Nov 2002
Resigned 08 Aug 2003

BROWNLOW, Susan Ann

Resigned
27 Church Lane, BristolBS8 4TR
Born September 1960
Director
Appointed 30 Jun 1994
Resigned 07 Aug 1995

BRUEN, John Kevin

Resigned
BristolBS48 3DY
Born May 1972
Director
Appointed 21 Nov 2013
Resigned 30 Sept 2014

BUCHAN, Ian James

Resigned
Buckfirth House 39a Fenay Lane, HuddersfieldHD5 8UN
Born September 1946
Director
Appointed 28 Sept 1999
Resigned 17 May 2000

BUGEJA, Luke Eric

Resigned
BristolBS48 3DY
Born November 1968
Director
Appointed 14 Dec 2011
Resigned 09 Jan 2018

BUGEJA, Luke Eric

Resigned
BristolBS48 3DY
Born November 1968
Director
Appointed 01 Apr 2006
Resigned 13 Oct 2009

CLARK, Jason Lee

Resigned
Bristol Airport, BristolBS48 3DW
Born February 1972
Director
Appointed 03 Sept 2018
Resigned 29 Jan 2021

CLARKE, Rosemary Ann

Resigned
70 Old Quarry Road, BristolBS11 0ER
Born December 1959
Director
Appointed N/A
Resigned 09 May 1994

CLAYSON, Peter

Resigned
34 The Grove, WinscombeBS25 1JH
Born May 1940
Director
Appointed N/A
Resigned 31 Dec 1996

DAVIES, Terence Paul

Resigned
BristolBS48 3DY
Born October 1955
Director
Appointed 18 Apr 2005
Resigned 31 Dec 2018

EDSALL, Simon James

Resigned
Cross House, East MeonGU32 1NW
Born February 1967
Director
Appointed 31 Jul 2007
Resigned 29 Apr 2009

FISKE, Matthew Maximillian

Resigned
First Floor, LondonNW3 7QB
Born January 1970
Director
Appointed 24 Jan 2001
Resigned 01 Mar 2001

FROST, Christopher Timothy

Resigned
1 Ropemaker Street, LondonEC2Y 9HD
Born June 1969
Director
Appointed 15 Dec 2010
Resigned 26 Apr 2012

FROST, Christopher Timothy

Resigned
Flat 10 East Central, LondonEC1V 3N
Born June 1969
Director
Appointed 24 Apr 2003
Resigned 24 Feb 2004

Persons with significant control

1

Bristol Airport, BristolBS48 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

331

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Resolution
2 September 2016
RESOLUTIONSResolutions
Auditors Resignation Company
31 August 2016
AUDAUD
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 February 2015
SH10Notice of Particulars of Variation
Resolution
25 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Move Registers To Registered Office Company
14 February 2014
AD04Change of Accounting Records Location
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Legacy
29 October 2012
MG02MG02
Legacy
24 October 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Resolution
29 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Miscellaneous
1 November 2007
MISCMISC
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
288cChange of Particulars
Legacy
27 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
8 June 2005
155(6)a155(6)a
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
225Change of Accounting Reference Date
Miscellaneous
22 September 2004
MISCMISC
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Resolution
3 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
155(6)a155(6)a
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
18 January 2001
CERT10CERT10
Re Registration Memorandum Articles
18 January 2001
MARMAR
Legacy
18 January 2001
5353
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
29 March 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
29 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1998
403aParticulars of Charge Subject to s859A
Legacy
14 January 1998
403aParticulars of Charge Subject to s859A
Legacy
14 January 1998
403aParticulars of Charge Subject to s859A
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Resolution
12 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
10 July 1996
288288
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Memorandum Articles
13 January 1995
MEM/ARTSMEM/ARTS
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
4 August 1994
288288
Legacy
21 October 1993
363aAnnual Return
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
288288
Legacy
5 November 1992
363aAnnual Return
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Legacy
21 November 1991
288288
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
2 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Statement Of Affairs
5 October 1990
SASA
Legacy
5 October 1990
88(3)88(3)
Legacy
5 October 1990
PUC3OPUC3O
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Certificate Capital Reduction Issued Capital
26 April 1989
CERT15CERT15
Legacy
26 April 1989
OC138OC138
Resolution
4 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
22 June 1988
COADMINCOADMIN
Legacy
31 May 1988
COADMINCOADMIN
Miscellaneous
25 November 1987
MISCMISC
Legacy
25 November 1987
PUC 3PUC 3
Legacy
3 September 1987
288288
Legacy
29 July 1987
288288
Legacy
29 July 1987
288288
Legacy
24 April 1987
224224
Legacy
17 April 1987
395Particulars of Mortgage or Charge
Application To Commence Business
1 April 1987
117117
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 November 1986
NEWINCIncorporation
Certificate Incorporation
28 November 1986
CERTINCCertificate of Incorporation