Background WavePink WaveYellow Wave

IBC VEHICLES LIMITED (02091272)

IBC VEHICLES LIMITED (02091272) is an active UK company. incorporated on 20 January 1987. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. IBC VEHICLES LIMITED has been registered for 39 years. Current directors include DRUCE, Eurig Garmon, HAMMONDS, Timothy John.

Company Number
02091272
Status
active
Type
ltd
Incorporated
20 January 1987
Age
39 years
Address
Pinley House, Coventry, CV3 1ND
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
DRUCE, Eurig Garmon, HAMMONDS, Timothy John
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBC VEHICLES LIMITED

IBC VEHICLES LIMITED is an active company incorporated on 20 January 1987 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. IBC VEHICLES LIMITED was registered 39 years ago.(SIC: 29100)

Status

active

Active since 39 years ago

Company No

02091272

LTD Company

Age

39 Years

Incorporated 20 January 1987

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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

TRUSHELFCO (NO.1085) LIMITED
From: 20 January 1987To: 14 September 1987
Contact
Address

Pinley House 2 Sunbeam Way Coventry, CV3 1ND,

Previous Addresses

. Kimpton Road Luton LU2 0JX England
From: 21 August 2017To: 2 February 2026
. Kimpton Road Luton Bedfordshire Lu2 Oty
From: 20 January 1987To: 21 August 2017
Timeline

49 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Nov 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PAGE, Martin Edward

Active
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 01 Jul 2019

DRUCE, Eurig Garmon

Active
2 Sunbeam Way, CoventryCV3 1ND
Born November 1978
Director
Appointed 23 Oct 2024

HAMMONDS, Timothy John

Active
2 Sunbeam Way, CoventryCV3 1ND
Born October 1973
Director
Appointed 01 Sept 2025

BENJAMIN, Keith John

Resigned
35 Queens Road, HarpendenAL5 1QW
Secretary
Appointed 18 Jun 2004
Resigned 24 Nov 2004

GALVIN, Lesley

Resigned
49 Bradbourne Vale Road, SevenoaksTN13 3QG
Secretary
Appointed 01 Aug 2001
Resigned 18 Jun 2004

MCCRUM, David

Resigned
50 Rylett Road, LondonW12 9ST
Secretary
Appointed N/A
Resigned 31 Jul 2001

NAGI, Rabiya Sultana

Resigned
Kimpton Road, LutonLU2 0JX
Secretary
Appointed 24 Nov 2004
Resigned 30 Jun 2019

ALDRED, Duncan Neil

Resigned
Kimpton Road, LutonLU2 OTY
Born July 1970
Director
Appointed 18 Jan 2010
Resigned 25 Sept 2014

BAILEY, John

Resigned
Hugo-Amelung-Strasse 2c, KonigsteinD61462
Born August 1955
Director
Appointed 22 May 1997
Resigned 22 Feb 1999

BARBER, John Christopher

Resigned
46 The Bury, BedfordMK43 7PY
Born December 1937
Director
Appointed 19 Sept 1996
Resigned 22 May 1997

BARRETT, Nicholas Paul

Resigned
Kimpton Road, LutonLU2 0JX
Born April 1967
Director
Appointed 01 Aug 2008
Resigned 29 Jan 2021

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1956
Director
Appointed 18 Jan 2008
Resigned 27 Feb 2009

BORLAND, David

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born December 1972
Director
Appointed 08 Jul 2013
Resigned 28 Feb 2018

BORST, Walter

Resigned
Auf Der Mauer 1, 8001 ZurichFOREIGN
Born December 1961
Director
Appointed 07 Jun 1995
Resigned 06 Sept 1995

BRANSTON, Giles Winthorpe

Resigned
Brookfield, LondonN6 6AT
Born May 1954
Director
Appointed 27 Feb 2009
Resigned 18 Jan 2010

BROWNING, Jonathan

Resigned
Germaniastrasse 50, ZurichCV35 9AL
Born June 1959
Director
Appointed 18 Jan 2008
Resigned 01 Jun 2008

BURKUTEAN, Harry Gunther

Resigned
20c Douglas Road, HarpendenAL5 2EW
Born January 1951
Director
Appointed 01 Feb 2001
Resigned 01 Jun 2002

CLARK, Darwin E

Resigned
Inder Hinter Zelg 73, Kuesnacht8700
Born January 1939
Director
Appointed 14 May 1993
Resigned 19 Sept 1996

CONNELL, David James

Resigned
Kimpton Road, LutonLU2 0JX
Born December 1972
Director
Appointed 03 Aug 2017
Resigned 18 Oct 2021

DAVINO, Maria Grazia

Resigned
Kimpton Road, LutonLU2 0JX
Born April 1978
Director
Appointed 31 Aug 2023
Resigned 23 Oct 2024

FULCHER, John Robert

Resigned
101-135 Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 01 Apr 2011
Resigned 30 Nov 2017

FULCHER, John Robert

Resigned
13 Beech Close, PulloxhillMK45 5EP
Born January 1958
Director
Appointed 01 Nov 2005
Resigned 01 Aug 2008

GILSON, Andrew Robert

Resigned
Osborne Road, LutonLU1 3YT
Born September 1961
Director
Appointed 26 Apr 2011
Resigned 25 Sept 2014

GUBBEY, Christopher Patrick Marston

Resigned
4 Holm Oak Green, BedfordMK44 3DD
Born May 1956
Director
Appointed 22 Feb 1999
Resigned 31 Jan 2001

HARTING, Ralph

Resigned
Glarnischstrasse 65 8135 Langnau Aa, SwitzerlandFOREIGN
Born September 1944
Director
Appointed 22 Feb 1999
Resigned 01 Jun 2002

HARVEY, Rory Vincent

Resigned
Kimpton Road, LutonLU2 0JX
Born October 1967
Director
Appointed 23 Sept 2015
Resigned 10 Jan 2018

HENDERSON, Jeffrey

Resigned
24 Sandy Lodge Road, RickmansworthWD3 1LJ
Born December 1964
Director
Appointed 19 Sept 1996
Resigned 01 Sept 1998

HENSON, Gary Lloyd

Resigned
26 West Common Way, HarpendenAL5 2LG
Born May 1942
Director
Appointed N/A
Resigned 14 May 1993

HIGASHISONO, Motomasa

Resigned
3-30-1 Gohongi, JapanFOREIGN
Born September 1938
Director
Appointed N/A
Resigned 21 Apr 1992

HIGHNAM, James Charles

Resigned
Kimpton Road, LutonLU2 0JX
Born January 1969
Director
Appointed 01 Dec 2015
Resigned 30 Apr 2020

HOPE, Peter Thomas

Resigned
Kimpton Road, LutonLU2 0JX
Born September 1966
Director
Appointed 25 Sept 2014
Resigned 02 Dec 2021

JAMES, Mark Neville

Resigned
9 Arden Grove, HarpendenAL5 4SJ
Born October 1961
Director
Appointed 02 Jul 2002
Resigned 01 Nov 2005

JOHNSON, Mark Anthony

Resigned
Griffin House, LutonLU1 3YT
Born August 1957
Director
Appointed 18 Jan 2008
Resigned 01 Nov 2008

JONSSON, Jan Ake

Resigned
Am Hoseenberg 8, Wiesbaden
Born September 1951
Director
Appointed 02 Jul 2002
Resigned 22 Apr 2003

JUNG, Werner Heinrich

Resigned
28 St Stephens Avenue, St AlbansAL3 4AD
Born April 1950
Director
Appointed 22 Feb 1999
Resigned 31 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
2132ls, Hoofddorp

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2021
78140, Velizy Villacoublay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2021
Fundings
Financials
Latest Activities

Filing History

286

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
9 November 2015
RP04RP04
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Move Registers To Sail Company
26 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Memorandum Articles
25 July 2009
MEM/ARTSMEM/ARTS
Resolution
25 July 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
10 December 2008
MEM/ARTSMEM/ARTS
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Legacy
22 September 2008
288cChange of Particulars
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288cChange of Particulars
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
10 December 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
244244
Legacy
11 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
244244
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
3 November 2001
244244
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288cChange of Particulars
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
4 September 2000
363aAnnual Return
Legacy
13 August 1999
363aAnnual Return
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
2 August 1999
88(2)R88(2)R
Legacy
2 August 1999
123Notice of Increase in Nominal Capital
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288cChange of Particulars
Legacy
27 October 1998
288aAppointment of Director or Secretary
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Memorandum Articles
6 September 1995
MEM/ARTSMEM/ARTS
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
123Notice of Increase in Nominal Capital
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Resolution
9 October 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
28 April 1991
288288
Legacy
8 April 1991
288288
Legacy
21 November 1990
288288
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
31 August 1990
363363
Legacy
19 July 1990
288288
Resolution
2 July 1990
RESOLUTIONSResolutions
Legacy
2 July 1990
123Notice of Increase in Nominal Capital
Legacy
28 November 1989
288288
Auditors Resignation Company
23 November 1989
AUDAUD
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
16 June 1989
288288
Legacy
15 May 1989
363363
Legacy
25 January 1989
288288
Legacy
21 October 1988
288288
Legacy
27 June 1988
225(1)225(1)
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 May 1988
288288
Legacy
3 May 1988
288288
Legacy
29 March 1988
288288
Legacy
11 March 1988
225(1)225(1)
Legacy
9 November 1987
288288
Legacy
31 October 1987
287Change of Registered Office
Legacy
31 October 1987
225(1)225(1)
Legacy
28 October 1987
PUC 2PUC 2
Legacy
28 October 1987
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 January 1987
MISCMISC
Certificate Incorporation
20 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
20 January 1987
NEWINCIncorporation