Background WavePink WaveYellow Wave

NORWICH AIRPORT LIMITED (02078773)

NORWICH AIRPORT LIMITED (02078773) is an active UK company. incorporated on 28 November 1986. with registered office in Norwich Airport. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. NORWICH AIRPORT LIMITED has been registered for 39 years. Current directors include PACE, Richard John, SCRAFTON, Marcus James.

Company Number
02078773
Status
active
Type
ltd
Incorporated
28 November 1986
Age
39 years
Address
Norwich Airport, NR6 6JA
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
PACE, Richard John, SCRAFTON, Marcus James
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH AIRPORT LIMITED

NORWICH AIRPORT LIMITED is an active company incorporated on 28 November 1986 with the registered office located in Norwich Airport. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. NORWICH AIRPORT LIMITED was registered 39 years ago.(SIC: 52230)

Status

active

Active since 39 years ago

Company No

02078773

LTD Company

Age

39 Years

Incorporated 28 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 7 August 2025 (7 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

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Norwich Airport Norwich , NR6 6JA,

Timeline

35 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Company Founded
Nov 86
Director Left
Nov 09
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Cleared
Nov 17
Director Left
Jul 18
Director Joined
Aug 18
Loan Cleared
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Nov 19
Loan Secured
May 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Feb 24
Owner Exit
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COOK, Katherine Georgina

Active
Norwich AirportNR6 6JA
Secretary
Appointed 13 Feb 2015

PACE, Richard John

Active
Norwich AirportNR6 6JA
Born April 1968
Director
Appointed 07 Mar 2016

SCRAFTON, Marcus James

Active
Norwich AirportNR6 6JA
Born October 1971
Director
Appointed 07 Aug 2025

AUTON, Richard Michael

Resigned
103 Trafford Road, NorwichNR1 2QT
Secretary
Appointed 18 Nov 1994
Resigned 18 Jul 1997

BELL, Andrew

Resigned
Church Road, NorwichNR9 4AU
Secretary
Appointed 05 Sept 2007
Resigned 24 Jan 2008

CHAPMAN, Daryl Alan

Resigned
27 Kalmia Green, Great YarmouthNR31 8LS
Secretary
Appointed 24 Jan 2008
Resigned 29 Jan 2009

CONNOR, Timothy

Resigned
65 The Street, NorwichNR10 4AB
Secretary
Appointed 18 Jul 1997
Resigned 16 Apr 2007

FARRIMOND, Damian

Resigned
Norwich AirportNR6 6JA
Secretary
Appointed 18 Nov 2010
Resigned 15 Feb 2015

GOODARE, Brian Kenneth

Resigned
Lower Hinseys, Shotesham All SaintsNR15 1YW
Secretary
Appointed N/A
Resigned 18 Nov 1994

MARTIN, Ann Michelle

Resigned
Sennowe Park, DerehamNR20 5PB
Secretary
Appointed 29 Jan 2009
Resigned 18 Nov 2010

SAVERY, John Lawrence

Resigned
Thistledown Road, NorwichNR10 3ST
Secretary
Appointed 16 Apr 2007
Resigned 05 Sept 2007

AINSWORTH, Godfrey Howard Harrison, Dr

Resigned
Kingscote, TetburyGL8 8XY
Born June 1955
Director
Appointed 01 Mar 2004
Resigned 06 Jun 2014

ARTHUR, Brenda

Resigned
St. Peters Street, NorwichNR2 1NH
Born April 1947
Director
Appointed 21 Mar 2013
Resigned 21 Apr 2015

AUSTIN, Leslie Ernest

Resigned
Spring Bank, Spixworth NorwichNR10 3PN
Born April 1924
Director
Appointed 17 Oct 2002
Resigned 01 Mar 2004

BAILLIE, John

Resigned
24 Grangemuir Road, PrestwickKA9 1PX
Born March 1951
Director
Appointed 01 Mar 2004
Resigned 26 Sept 2008

BALDWIN, Peter, Councillor

Resigned
21 Alexandra Road, SheringhamNR26 8HU
Born February 1941
Director
Appointed 08 Dec 1998
Resigned 07 Jun 2001

BELL, Andrew Michael

Resigned
Norwich AirportNR6 6JA
Born February 1979
Director
Appointed 18 Nov 2008
Resigned 07 Aug 2025

BETT, Stephen William

Resigned
Thornham Hall, HunstantonPE36 6NB
Born February 1953
Director
Appointed 18 Jun 2001
Resigned 03 Dec 2008

BROWNSEA, Adrian William

Resigned
2 Pine Close, HarlestonIP20 9DZ
Born April 1940
Director
Appointed 17 Jul 1995
Resigned 24 Jun 1997

BUTLER, Mark

Resigned
Pettimoor, IpswichIP7 5JL
Born July 1967
Director
Appointed 14 Oct 2003
Resigned 01 Mar 2004

CASTLE, Michael Victor

Resigned
27 Beaconsfield Road, Great YarmouthNR30 4JN
Born December 1949
Director
Appointed 10 Dec 1996
Resigned 06 May 1999

CLARE, Arthur Victor

Resigned
Southgate House Southgate Lane, NorwichNR1 2AQ
Born February 1924
Director
Appointed N/A
Resigned 14 Jun 1996

CONNOR, Timothy

Resigned
65 The Street, NorwichNR10 4AB
Born February 1955
Director
Appointed 15 Feb 2001
Resigned 22 Jun 2004

COOK, Katherine Georgina

Resigned
Norwich AirportNR6 6JA
Born August 1979
Director
Appointed 31 Jul 2020
Resigned 07 Aug 2025

DAVIES, Clive Bartlett

Resigned
85 Chadwick Place, SurbitonKT6 5RG
Born January 1958
Director
Appointed 01 Mar 2004
Resigned 29 Jan 2009

DEAN, Gordon Richard

Resigned
11 Heigham Road, NorwichNR2 3AT
Born October 1964
Director
Appointed 25 Feb 2003
Resigned 01 Mar 2004

DEAN, Gordon Richard

Resigned
11 Heigham Road, NorwichNR2 3AT
Born October 1964
Director
Appointed 21 May 2002
Resigned 28 Jan 2003

EADY, Trevor Harry

Resigned
7 Highfield Way, NorwichNR12 7HY
Born October 1950
Director
Appointed 01 Dec 1994
Resigned 22 Jun 2004

GARRETT, John Laurence

Resigned
217 College Road, NorwichNR2 3JD
Born September 1931
Director
Appointed 18 May 1999
Resigned 18 Jun 2001

GOODARE, Brian Kenneth

Resigned
Lower Hinseys, Shotesham All SaintsNR15 1YW
Born July 1944
Director
Appointed N/A
Resigned 18 Nov 1994

HARRIS, Philip Alan

Resigned
6 Cintra Road, NorwichNR1 4AE
Born March 1954
Director
Appointed N/A
Resigned 24 May 1996

HART, Desmond John

Resigned
76 Lincoln Street, NorwichNR2 3LA
Born October 1958
Director
Appointed N/A
Resigned 20 Dec 1991

ILES, Brian John Maxwell

Resigned
The Oaks House, NorwichNR13 3RT
Born March 1937
Director
Appointed 29 Jan 2009
Resigned 25 Nov 2009

JENNER, Richard Winston

Resigned
26 Stanley Avenue, NorwichNR7 0BE
Born November 1944
Director
Appointed 20 Sept 2004
Resigned 31 Dec 2008

JORDAN, Clifton Raymond

Resigned
Norwich AirportNR6 6JA
Born March 1945
Director
Appointed 29 Jul 2016
Resigned 25 May 2018

Persons with significant control

2

1 Active
1 Ceased
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024
Amsterdam Way, NorwichNR6 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

272

Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
28 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 November 2023
MR05Certification of Charge
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Memorandum Articles
18 August 2017
MAMA
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Auditors Resignation Company
8 June 2015
AUDAUD
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Resolution
19 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Group
18 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Accounts Amended With Accounts Type Group
6 February 2010
AAMDAAMD
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
9 September 2009
288cChange of Particulars
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
155(6)a155(6)a
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
403b403b
Legacy
31 August 2006
403b403b
Legacy
31 August 2006
403b403b
Legacy
31 August 2006
403b403b
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Miscellaneous
21 April 2006
MISCMISC
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
18 March 2004
AUDAUD
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
155(6)a155(6)a
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
403b403b
Legacy
6 March 2004
403b403b
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
8 February 2004
288cChange of Particulars
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288cChange of Particulars
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Auditors Resignation Company
28 June 2001
AUDAUD
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288cChange of Particulars
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 January 2001
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
11 December 1998
288aAppointment of Director or Secretary
Statement Of Affairs
8 December 1998
SASA
Legacy
8 December 1998
88(2)R88(2)R
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Resolution
9 October 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
24 March 1998
288cChange of Particulars
Legacy
24 March 1998
288cChange of Particulars
Auditors Resignation Company
2 March 1998
AUDAUD
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
288288
Legacy
10 January 1992
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
1 June 1991
395Particulars of Mortgage or Charge
Legacy
23 January 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
288288
Legacy
11 October 1990
288288
Statement Of Affairs
5 October 1990
SASA
Legacy
5 October 1990
PUC3OPUC3O
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
7 July 1988
287Change of Registered Office
Legacy
16 May 1988
288288
Legacy
18 December 1987
288288
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
28 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
20 November 1986
NEWINCIncorporation
Incorporation Company
20 November 1986
NEWINCIncorporation