Background WavePink WaveYellow Wave

ARRIVA THE SHIRES LIMITED (02116519)

ARRIVA THE SHIRES LIMITED (02116519) is an active UK company. incorporated on 30 March 1987. with registered office in Park, Sunderland. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ARRIVA THE SHIRES LIMITED has been registered for 39 years. Current directors include BURKITT, Michael Thomas, DUNNE, Ryan Brendan, FRANCE, Toby Jake.

Company Number
02116519
Status
active
Type
ltd
Incorporated
30 March 1987
Age
39 years
Address
1 Admiral Way, Park, Sunderland, SR3 3XP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BURKITT, Michael Thomas, DUNNE, Ryan Brendan, FRANCE, Toby Jake
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA THE SHIRES LIMITED

ARRIVA THE SHIRES LIMITED is an active company incorporated on 30 March 1987 with the registered office located in Park, Sunderland. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ARRIVA THE SHIRES LIMITED was registered 39 years ago.(SIC: 49319)

Status

active

Active since 39 years ago

Company No

02116519

LTD Company

Age

39 Years

Incorporated 30 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

LDT LIMITED
From: 25 May 1995To: 2 April 1998
LUTON & DISTRICT TRANSPORT LIMITED
From: 25 September 1987To: 25 May 1995
LYNBREL LIMITED
From: 30 March 1987To: 25 September 1987
Contact
Address

1 Admiral Way Doxford International Business Park, Sunderland, SR3 3XP,

Timeline

59 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURKITT, Michael Thomas

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1960
Director
Appointed 03 Feb 2025

DUNNE, Ryan Brendan

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1984
Director
Appointed 25 Sept 2024

FRANCE, Toby Jake

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1984
Director
Appointed 22 Dec 2025

CUMMING, Graham Jackson

Resigned
Tudor House 19 Ashpole Furlong, Milton KeynesMK5 8EA
Secretary
Appointed N/A
Resigned 10 Aug 1994

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

SEVERN, Alan William

Resigned
Chudleigh House, Little AddingtonNN14 4BD
Secretary
Appointed 10 Aug 1994
Resigned 30 Jun 1995

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 01 Aug 1996
Resigned 18 Jan 2005

BRITISH BUS (COMPANY SECRETARIES) LIMITED

Resigned
54 Endless Street, SalisburySP1 3UH
Corporate secretary
Appointed 30 Jun 1995
Resigned 01 Aug 1996

ABEL, David Michael

Resigned
18 Lalleford Road, LutonLU2 9JG
Born October 1942
Director
Appointed 24 Mar 1993
Resigned 01 Jul 1994

ADCOCK, Paul Stephen

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1971
Director
Appointed 01 Feb 2010
Resigned 18 Jan 2016

ALIBHAI, Maqbool Hussein Yusuf

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born November 1965
Director
Appointed 08 Jul 2014
Resigned 01 Mar 2018

ASHCROFT, Alison

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born November 1964
Director
Appointed 11 Oct 2019
Resigned 11 Oct 2021

BARRACLOUGH, Brian

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born January 1955
Director
Appointed 01 Apr 1999
Resigned 27 Feb 2015

BAYFIELD, Stephen

Resigned
Windy Ridge Riverside Close, SalisburySP2 0PX
Born May 1954
Director
Appointed 09 Nov 1995
Resigned 28 Feb 1997

BLAND, Nicholas Charles

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born October 1966
Director
Appointed 09 Feb 2023
Resigned 08 Jan 2024

BOWD, Mark Antony

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born April 1962
Director
Appointed 22 Jan 2016
Resigned 31 Mar 2021

BOWD, Mark Antony

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born April 1962
Director
Appointed 22 Apr 2002
Resigned 16 Aug 2013

BOWLER, Richard Anthony

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 30 Sept 2016

BURLEY, Christopher David

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born January 1983
Director
Appointed 28 Feb 2022
Resigned 10 Feb 2025

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 28 Apr 1998
Resigned 22 Apr 2002

COLLINS, Peter

Resigned
16 Princes Place, LutonLU2 7LN
Born June 1947
Director
Appointed N/A
Resigned 22 Jan 1993

CUMMING, Graham Jackson

Resigned
Tudor House 19 Ashpole Furlong, Milton KeynesMK5 8EA
Born December 1946
Director
Appointed N/A
Resigned 10 Aug 1994

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 30 Dec 1998
Resigned 26 Mar 2002

DRURY, Brian

Resigned
67 Sonning Way, LeicesterLE2 9RU
Born January 1969
Director
Appointed 01 May 2002
Resigned 18 Jan 2010

DYBALL, Richard Charles

Resigned
110, NorthamptonNN7 4EL
Born November 1952
Director
Appointed N/A
Resigned 01 Apr 1999

EDWARDS, Tina Colleen

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1982
Director
Appointed 21 Aug 2018
Resigned 01 Apr 2020

EGGLETON, Nigel Wilfrid

Resigned
53 Holst Crescent, Milton KeynesMK7 8QN
Born September 1958
Director
Appointed 08 Apr 1997
Resigned 11 Jul 2001

FINNIE, Simon Joseph

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1978
Director
Appointed 20 Jun 2018
Resigned 28 Feb 2022

GODLEY, Andrew

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1979
Director
Appointed 01 Apr 2020
Resigned 14 Jul 2023

HALL, Leon Wayne

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1972
Director
Appointed 27 Mar 2023
Resigned 04 Feb 2025

HARGREAVES, John Banks

Resigned
2 Capel Close, OxfordOX2 7LA
Born April 1927
Director
Appointed N/A
Resigned 01 Jul 1994

HARVEY, Peter

Resigned
Chapel End 36 Main Street, LoughboroughLE12 8TH
Born August 1953
Director
Appointed 26 Aug 1994
Resigned 28 Feb 2002

HAWKINS, Kevin Paul

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born February 1959
Director
Appointed 29 Oct 2010
Resigned 31 Mar 2015

HOPKINS, Christian

Resigned
Whitehill Avenue, LutonLU1 3SP
Born December 1965
Director
Appointed 24 Mar 2009
Resigned 29 Jan 2010

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

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

Filing History

337

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Memorandum Articles
8 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Legacy
5 July 2010
MG01MG01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
15 August 2007
403aParticulars of Charge Subject to s859A
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
287Change of Registered Office
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288cChange of Particulars
Legacy
12 April 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
30 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
20 September 2000
288cChange of Particulars
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
1 June 1999
288cChange of Particulars
Legacy
14 May 1999
288cChange of Particulars
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
24 December 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Memorandum Articles
21 October 1998
MEM/ARTSMEM/ARTS
Resolution
21 October 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
17 July 1998
403aParticulars of Charge Subject to s859A
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
6 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Legacy
2 June 1997
353353
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
288288
Legacy
23 August 1996
287Change of Registered Office
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
12 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
23 April 1996
363aAnnual Return
Legacy
23 April 1996
353353
Legacy
15 January 1996
288288
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
288288
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
288288
Resolution
26 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Certificate Change Of Name Company
25 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1995
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
6 September 1994
288288
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)b155(6)b
Legacy
19 August 1994
155(6)a155(6)a
Legacy
17 August 1994
288288
Legacy
28 July 1994
288288
Auditors Resignation Company
19 July 1994
AUDAUD
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
225(1)225(1)
Memorandum Articles
8 July 1994
MEM/ARTSMEM/ARTS
Resolution
8 July 1994
RESOLUTIONSResolutions
Memorandum Articles
12 May 1994
MEM/ARTSMEM/ARTS
Resolution
12 May 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1994
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 1993
AAAnnual Accounts
Legacy
4 February 1993
288288
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 August 1992
AAAnnual Accounts
Legacy
18 July 1992
403aParticulars of Charge Subject to s859A
Legacy
12 May 1992
288288
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
288288
Legacy
4 October 1991
288288
Legacy
20 September 1991
288288
Memorandum Articles
7 September 1991
MEM/ARTSMEM/ARTS
Resolution
7 September 1991
RESOLUTIONSResolutions
Legacy
25 July 1991
288288
Legacy
17 June 1991
88(2)R88(2)R
Legacy
17 June 1991
88(2)R88(2)R
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 May 1991
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
28 November 1990
88(2)R88(2)R
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Resolution
21 June 1990
RESOLUTIONSResolutions
Legacy
21 June 1990
363363
Memorandum Articles
6 June 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
6 June 1990
AAAnnual Accounts
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
16 November 1989
88(2)R88(2)R
Legacy
2 November 1989
288288
Legacy
16 May 1989
363363
Memorandum Articles
9 May 1989
MEM/ARTSMEM/ARTS
Resolution
9 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
12 September 1988
288288
Legacy
8 August 1988
PUC 2PUC 2
Resolution
2 June 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
288288
Legacy
11 November 1987
225(1)225(1)
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
123Notice of Increase in Nominal Capital
Memorandum Articles
5 October 1987
MEM/ARTSMEM/ARTS
Resolution
5 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1987
288288
Legacy
21 September 1987
288288
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Legacy
26 June 1987
287Change of Registered Office
Legacy
26 June 1987
288288
Resolution
18 June 1987
RESOLUTIONSResolutions
Certificate Incorporation
30 March 1987
CERTINCCertificate of Incorporation