Background WavePink WaveYellow Wave

KIER CONSTRUCTION LIMITED (02099533)

KIER CONSTRUCTION LIMITED (02099533) is an active UK company. incorporated on 12 February 1987. with registered office in Salford. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. KIER CONSTRUCTION LIMITED has been registered for 39 years. Current directors include MENDONCA, Basil Christopher, OXLEY, Lisa, STAEHR, Martin.

Company Number
02099533
Status
active
Type
ltd
Incorporated
12 February 1987
Age
39 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MENDONCA, Basil Christopher, OXLEY, Lisa, STAEHR, Martin
SIC Codes
41201, 42130, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER CONSTRUCTION LIMITED

KIER CONSTRUCTION LIMITED is an active company incorporated on 12 February 1987 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. KIER CONSTRUCTION LIMITED was registered 39 years ago.(SIC: 41201, 42130, 42990)

Status

active

Active since 39 years ago

Company No

02099533

LTD Company

Age

39 Years

Incorporated 12 February 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

KIER REGIONAL LIMITED
From: 6 July 1992To: 3 January 2012
BEAZER CONSTRUCTION LIMITED
From: 1 July 1990To: 6 July 1992
BEAZER REGIONAL CONSTRUCTION LIMITED
From: 1 March 1989To: 1 July 1990
KIER REGIONAL CONTRACTING LIMITED
From: 23 June 1987To: 1 March 1989
KIER (FIVE) LIMITED
From: 12 February 1987To: 23 June 1987
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 12 February 1987To: 17 April 2020
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Nov 13
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Funding Round
Jun 25
Capital Update
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MENDONCA, Basil Christopher

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1970
Director
Appointed 12 Aug 2021

OXLEY, Lisa

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1974
Director
Appointed 24 Oct 2023

STAEHR, Martin

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1985
Director
Appointed 26 Jan 2026

ARMITAGE, Matthew

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 10 Dec 2014
Resigned 16 Jul 2015

BARTON, Matthew David

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 05 Jan 2007
Resigned 01 Aug 2007

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 07 Jul 2011
Resigned 22 Sept 2014

HIGGINS, Nigel Alan

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 01 Aug 2007
Resigned 07 Jul 2011

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

MULLINS, Andrew Dale

Resigned
Courtways, PurleyCR8 3AQ
Secretary
Appointed 09 Dec 2002
Resigned 05 Jan 2007

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

TURNER, Richard John Charles

Resigned
Salix House 104b Green End Road, BedfordMK44 3HD
Secretary
Appointed N/A
Resigned 09 Dec 2002

ASKEW, James Terence Aldis

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1972
Director
Appointed 01 Nov 2025
Resigned 30 Jan 2026

ATKINSON, Stewart Martin

Resigned
Springwell 32 Bondend Road, GloucesterGL4 8DY
Born August 1947
Director
Appointed 05 Jun 2000
Resigned 11 Jul 2002

BOWCOTT, Stephen

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born April 1955
Director
Appointed 05 Jan 2007
Resigned 27 Apr 2015

BROOK, Nigel Philip

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born March 1958
Director
Appointed 22 Sept 2010
Resigned 30 Jul 2015

BUSBY, Colin Ronald William

Resigned
34 Duloe Road, St NeotsPE19 8FQ
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 2004

BUSH, Richard Herbert

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born July 1953
Director
Appointed 01 Jul 2005
Resigned 27 Apr 2015

CULLEN, Paul Peter James

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born January 1946
Director
Appointed 01 Jul 1999
Resigned 01 Jul 2010

CUMMINS, Liam John

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1970
Director
Appointed 03 Feb 2020
Resigned 31 Dec 2022

DESMOND, Michael John

Resigned
2 Spinney Drive, CambridgeCB2 5LY
Born August 1946
Director
Appointed N/A
Resigned 03 Nov 2006

DODDS, John

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1945
Director
Appointed 22 Sept 2003
Resigned 31 Mar 2010

FRENCH, James Stewart

Resigned
Church Croft, LydneyGL15 6UL
Born February 1947
Director
Appointed N/A
Resigned 04 Jul 2003

GARVIE, Graham Charles

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1960
Director
Appointed 09 Aug 2018
Resigned 31 Dec 2023

HIGGINS, Nigel Alan

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born November 1956
Director
Appointed 01 Aug 2007
Resigned 27 Apr 2015

HODSON, David Bernard

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born September 1956
Director
Appointed 26 Jan 2016
Resigned 06 Mar 2020

JONES, Marcus Faughey

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born November 1970
Director
Appointed 26 Jan 2016
Resigned 22 Sept 2023

LAWSON, Ian Michael

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1957
Director
Appointed 01 Feb 2003
Resigned 11 Nov 2005

MULLINS, Andrew Dale

Resigned
Courtways, PurleyCR8 3AQ
Born April 1959
Director
Appointed 12 May 2003
Resigned 05 Jan 2007

MURPHY, Roy William

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born September 1951
Director
Appointed 01 Oct 2004
Resigned 11 Nov 2011

NORMAN, George Anthony

Resigned
Bromsall House, WellingboroughNN29 7HX
Born December 1938
Director
Appointed N/A
Resigned 24 Nov 1995

PETHICA, Paul Joseph

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born November 1955
Director
Appointed 25 Jan 2011
Resigned 01 Aug 2018

SAUL, Andrew William

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born July 1961
Director
Appointed 01 Jul 2006
Resigned 24 Sept 2010

SCARTH, Martin Peter Weston

Resigned
White Lilacs, Buckhurst HillIG9 5SG
Born May 1943
Director
Appointed N/A
Resigned 07 May 2003

SHEFFIELD, Michael Paul

Resigned
Tempsford Hall, SandySG19 2BD
Born May 1961
Director
Appointed 01 Jan 2004
Resigned 11 Nov 2013

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

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

253

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Legacy
27 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Legacy
27 June 2025
CAP-SSCAP-SS
Resolution
27 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Resolution
23 June 2014
RESOLUTIONSResolutions
Miscellaneous
13 June 2014
MISCMISC
Auditors Resignation Company
1 May 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Resolution
15 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2013
CC04CC04
Legacy
16 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Legacy
12 August 2010
MG01MG01
Termination Director Company With Name
1 April 2010
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
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
8 May 2009
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
288cChange of Particulars
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Legacy
15 August 2006
288cChange of Particulars
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1998
AAAnnual Accounts
Auditors Resignation Company
8 July 1998
AUDAUD
Accounts With Accounts Type Full Group
20 January 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Accounts With Accounts Type Full Group
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363x363x
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
16 July 1992
155(6)b155(6)b
Legacy
16 July 1992
155(6)b155(6)b
Legacy
16 July 1992
155(6)b155(6)b
Legacy
16 July 1992
155(6)b155(6)b
Legacy
16 July 1992
155(6)a155(6)a
Legacy
16 July 1992
155(6)b155(6)b
Legacy
16 July 1992
155(6)b155(6)b
Legacy
16 July 1992
155(6)b155(6)b
Legacy
16 July 1992
155(6)b155(6)b
Legacy
16 July 1992
155(6)b155(6)b
Certificate Change Of Name Company
3 July 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 June 1992
MEM/ARTSMEM/ARTS
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Legacy
2 June 1992
288288
Legacy
21 February 1992
288288
Accounts With Accounts Type Full Group
1 February 1992
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
24 October 1991
363x363x
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Resolution
16 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
1 August 1990
288288
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 June 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
16 January 1990
363363
Resolution
18 July 1989
RESOLUTIONSResolutions
Resolution
18 July 1989
RESOLUTIONSResolutions
Legacy
12 July 1989
88(2)R88(2)R
Legacy
12 July 1989
123Notice of Increase in Nominal Capital
Legacy
11 July 1989
288288
Memorandum Articles
11 July 1989
MEM/ARTSMEM/ARTS
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Memorandum Articles
2 March 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1989
288288
Legacy
10 February 1989
288288
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
2 November 1988
288288
Legacy
25 October 1988
288288
Legacy
20 October 1988
288288
Legacy
18 October 1988
288288
Legacy
27 September 1988
363363
Legacy
17 August 1988
288288
Legacy
1 October 1987
288288
Legacy
25 August 1987
288288
Memorandum Articles
15 July 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1987
224224
Certificate Incorporation
12 February 1987
CERTINCCertificate of Incorporation