Background WavePink WaveYellow Wave

DELL CORPORATION LIMITED (02081369)

DELL CORPORATION LIMITED (02081369) is an active UK company. incorporated on 8 December 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DELL CORPORATION LIMITED has been registered for 39 years. Current directors include GARCIA, Christopher Alan, HUSSAIN, Tariq Rashid, HYSLOP, Caroline Ann and 1 others.

Company Number
02081369
Status
active
Type
ltd
Incorporated
8 December 1986
Age
39 years
Address
1st & 2nd Floor, London, EC3A 5AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GARCIA, Christopher Alan, HUSSAIN, Tariq Rashid, HYSLOP, Caroline Ann, YOUNG, Steven Mark
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELL CORPORATION LIMITED

DELL CORPORATION LIMITED is an active company incorporated on 8 December 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DELL CORPORATION LIMITED was registered 39 years ago.(SIC: 62020)

Status

active

Active since 39 years ago

Company No

02081369

LTD Company

Age

39 Years

Incorporated 8 December 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

DELL COMPUTER CORPORATION LIMITED
From: 24 June 1987To: 15 September 2003
DELL TECHNOLOGIES LIMITED
From: 24 February 1987To: 24 June 1987
TAVISCROWN LIMITED
From: 8 December 1986To: 24 February 1987
Contact
Address

1st & 2nd Floor One Creechurch Place London, EC3A 5AF,

Previous Addresses

Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
From: 8 December 1986To: 7 March 2022
Timeline

42 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Sept 13
Loan Secured
Feb 14
Loan Secured
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jan 16
Capital Update
Jan 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
Funding Round
May 19
Funding Round
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
4
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCCANN, Edel

Active
1st & 2nd Floor, LondonEC3A 5AF
Secretary
Appointed 08 Apr 2025

GARCIA, Christopher Alan

Active
1st & 2nd Floor, LondonEC3A 5AF
Born October 1974
Director
Appointed 08 Jun 2022

HUSSAIN, Tariq Rashid

Active
1st & 2nd Floor, LondonEC3A 5AF
Born January 1974
Director
Appointed 28 Feb 2023

HYSLOP, Caroline Ann

Active
1st & 2nd Floor, LondonEC3A 5AF
Born August 1980
Director
Appointed 30 Jan 2023

YOUNG, Steven Mark

Active
1st & 2nd Floor, LondonEC3A 5AF
Born April 1970
Director
Appointed 30 Jan 2023

CAUNTER, Clive

Resigned
Vernon Lodge Beech Hill Road, ReadingRG7 2AX
Secretary
Appointed N/A
Resigned 04 Nov 1999

CREED, Shirley Ann

Resigned
The Boulevard, BracknellRG12 1LF
Secretary
Appointed 04 Nov 1999
Resigned 21 Aug 2018

DIBLEY, Fiona Margaret

Resigned
1st & 2nd Floor, LondonEC3A 5AF
Secretary
Appointed 21 Aug 2018
Resigned 30 Apr 2024

FINN, Deborah

Resigned
1st & 2nd Floor, LondonEC3A 5AF
Secretary
Appointed 03 May 2024
Resigned 08 Apr 2025

BAWCOM, Janet Merritt

Resigned
The Boulevard, BracknellRG12 1LF
Born September 1964
Director
Appointed 16 May 2008
Resigned 01 May 2019

BAZE, Wade Russell

Resigned
The Boulevard, BracknellRG12 1LF
Born December 1963
Director
Appointed 05 Sept 2015
Resigned 21 Sept 2018

CAMPBELL, Richard Iain

Resigned
The Boulevard, BracknellRG12 1LF
Born June 1958
Director
Appointed 10 Aug 2009
Resigned 04 Aug 2010

CATTERMOLE, Edward James

Resigned
The Boulevard, BracknellRG12 1LF
Born February 1974
Director
Appointed 21 Sept 2018
Resigned 02 Nov 2019

CAUNTER, Clive

Resigned
Vernon Lodge Beech Hill Road, ReadingRG7 2AX
Born July 1956
Director
Appointed N/A
Resigned 04 Nov 1999

CLAMAN, Joshua Thomas

Resigned
The Boulevard, BracknellRG12 1LF
Born November 1961
Director
Appointed 27 Nov 2008
Resigned 29 Jan 2010

CLAMAN, Joshua Thomas

Resigned
7 Sheffield Terrace, LondonW8 7NG
Born November 1961
Director
Appointed 31 Oct 2005
Resigned 28 Nov 2007

CREED, Shirley Ann

Resigned
The Boulevard, BracknellRG12 1LF
Born December 1957
Director
Appointed 22 Sept 2016
Resigned 23 Jan 2017

DEBAR, Stéphane

Resigned
The Boulevard, BracknellRG12 1LF
Born November 1970
Director
Appointed 01 Sept 2011
Resigned 04 Sept 2015

DELL, Michael Saul

Resigned
9505 Arboretum Boulevard, Texas 78759-7299
Born February 1965
Director
Appointed N/A
Resigned 31 Oct 1994

GALLAGHER, Patrick James

Resigned
Fulling Mill, WhitchurchRG28 7RA
Born August 1963
Director
Appointed 11 Jul 2001
Resigned 31 Oct 2005

GESMAR LARSEN, Jan

Resigned
5 Rushmere Place, Englefield GreenTW20 0NN
Born May 1960
Director
Appointed 28 Nov 1997
Resigned 28 Jun 1999

GREEN, Thomas Bingham

Resigned
1500 Marshall Lane, UsaFOREIGN
Born February 1955
Director
Appointed 01 Feb 1997
Resigned 08 Nov 2000

GRIFFIN, Timothy David

Resigned
The Boulevard, BracknellRG12 1LF
Born February 1967
Director
Appointed 02 Aug 2013
Resigned 18 Jan 2017

GUPTA, Neel

Resigned
The Boulevard, BracknellRG12 1LF
Born September 1970
Director
Appointed 26 Aug 2010
Resigned 21 Apr 2011

HARRIS, Andrew Roy

Resigned
9505 Arboretum Boulevard, Texas 78759-7299
Born March 1955
Director
Appointed N/A
Resigned 03 May 1993

HAYES-WARREN, John

Resigned
The Boulevard, BracknellRG12 1LF
Born June 1970
Director
Appointed 06 Aug 2010
Resigned 06 Oct 2011

KAYE, Dalton Willard

Resigned
Puckeridge House 3 Lindale Close, WentworthGU25 4NT
Born April 1962
Director
Appointed 06 Oct 1995
Resigned 06 Apr 1998

MCBRIDE, Brian

Resigned
Strathnairn, CamberleyGU15 2AD
Born January 1955
Director
Appointed 18 Jun 1999
Resigned 13 Nov 2002

MOORE, John Gerard

Resigned
3 Queens Terrace, WindsorSL4 2AR
Born April 1960
Director
Appointed 28 Nov 1997
Resigned 18 Jun 1999

NEGUS, Simon

Resigned
Moorcroft, EsherKT10 9NT
Born May 1960
Director
Appointed 28 Nov 2007
Resigned 16 May 2008

NEWTON, Michael Alan

Resigned
The White Lodge Egypt Wood, Farnham CommonSL2 3LH
Born October 1949
Director
Appointed 19 May 1997
Resigned 14 Nov 1997

NORMAN, David Richard

Resigned
Clay Court, WargraveRG10 8LY
Born September 1952
Director
Appointed 20 Apr 1994
Resigned 29 Jan 2007

NYEMECZ, Stuart James

Resigned
One Creechurch Place, LondonEC3A 5AF
Born December 1979
Director
Appointed 31 Jan 2020
Resigned 29 Sept 2022

OLEARY, Ernest

Resigned
The Ingle Cedar Grove, WeybridgeKT13 9PP
Born September 1949
Director
Appointed 06 Apr 1998
Resigned 02 May 2001

PLUMPTON, Gary

Resigned
Goring Lane, ReadingRG7 1LX
Born November 1965
Director
Appointed 01 Apr 2006
Resigned 31 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016

Mr Michael Saul Dell

Ceased
The Boulevard, BracknellRG12 1LF
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

245

Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
20 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
12 May 2025
RP04CH01RP04CH01
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 February 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Legacy
25 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 January 2016
SH19Statement of Capital
Legacy
25 January 2016
CAP-SSCAP-SS
Resolution
25 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Accounts With Made Up Date
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Resolution
25 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2013
CC04CC04
Miscellaneous
30 April 2013
MISCMISC
Miscellaneous
10 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Made Up Date
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Made Up Date
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Made Up Date
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Auditors Resignation Company
14 April 2010
AUDAUD
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Made Up Date
20 November 2009
AAAnnual Accounts
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 Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 December 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
28 March 2008
287Change of Registered Office
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
363sAnnual Return (shuttle)
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
30 November 2007
AAAnnual Accounts
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
244244
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 2004
AAAnnual Accounts
Legacy
6 October 2004
288cChange of Particulars
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
9 February 2003
AUDAUD
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288cChange of Particulars
Accounts With Made Up Date
18 October 2002
AAAnnual Accounts
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288cChange of Particulars
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 November 2000
AAAnnual Accounts
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 1999
AAAnnual Accounts
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288cChange of Particulars
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 July 1998
AAAnnual Accounts
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 October 1997
AAAnnual Accounts
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
287Change of Registered Office
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 June 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Accounts With Made Up Date
27 October 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
26 April 1995
288288
Legacy
9 January 1995
225(1)225(1)
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
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
22 April 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
8 September 1993
288288
Legacy
12 February 1993
225(1)225(1)
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
353353
Accounts With Made Up Date
13 October 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
14 January 1992
363aAnnual Return
Accounts With Made Up Date
31 October 1991
AAAnnual Accounts
Legacy
25 October 1991
403aParticulars of Charge Subject to s859A
Legacy
17 February 1991
363363
Legacy
2 January 1991
363363
Accounts With Made Up Date
6 November 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Accounts With Made Up Date
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Memorandum Articles
10 July 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
6 July 1989
MEM/ARTSMEM/ARTS
Legacy
22 June 1989
395Particulars of Mortgage or Charge
Resolution
21 June 1989
RESOLUTIONSResolutions
Resolution
21 June 1989
RESOLUTIONSResolutions
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
10 April 1989
288288
Legacy
30 March 1989
288288
Legacy
7 February 1989
287Change of Registered Office
Accounts With Made Up Date
4 October 1988
AAAnnual Accounts
Legacy
9 June 1988
353353
Legacy
9 June 1988
363363
Legacy
23 December 1987
225(1)225(1)
Legacy
23 November 1987
PUC 2PUC 2
Legacy
31 October 1987
287Change of Registered Office
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Memorandum Articles
28 August 1987
MEM/ARTSMEM/ARTS
Resolution
28 August 1987
RESOLUTIONSResolutions
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1987
288288
Legacy
13 April 1987
288288
Legacy
2 April 1987
224224
Legacy
27 February 1987
288288
Legacy
27 February 1987
287Change of Registered Office
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1987
288288
Legacy
3 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
8 December 1986
CERTINCCertificate of Incorporation