Background WavePink WaveYellow Wave

BRISTOL & WEST PLC (02124201)

BRISTOL & WEST PLC (02124201) is a liquidation UK company. incorporated on 21 April 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. BRISTOL & WEST PLC has been registered for 38 years. Current directors include MCNAMARA, Alan, WRIGHT, Thomas David.

Company Number
02124201
Status
liquidation
Type
plc
Incorporated
21 April 1987
Age
38 years
Address
C/O FORVIS MAZARS LLP, London, EC4M 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
MCNAMARA, Alan, WRIGHT, Thomas David
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL & WEST PLC

BRISTOL & WEST PLC is an liquidation company incorporated on 21 April 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. BRISTOL & WEST PLC was registered 38 years ago.(SIC: 64191)

Status

liquidation

Active since 38 years ago

Company No

02124201

PLC Company

Age

38 Years

Incorporated 21 April 1987

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Interim

Next Due

Due by 30 June 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 September 2023 (2 years ago)
Submitted on 25 September 2023 (2 years ago)

Next Due

Due by 27 September 2024
For period ending 13 September 2024

Previous Company Names

READING MORTGAGES PLC
From: 13 November 1996To: 25 July 1997
RESIDENTIAL PROPERTY SECURITIES NO. 2 PLC
From: 4 December 1987To: 13 November 1996
BIM SECURITIES NO. 2 LIMITED
From: 5 June 1987To: 4 December 1987
EAGEREMPIRE LIMITED
From: 21 April 1987To: 5 June 1987
Contact
Address

C/O FORVIS MAZARS LLP 30 Old Bailey London, EC4M 7AU,

Previous Addresses

30 Old Bailey London EC4M 7AU
From: 29 January 2026To: 11 February 2026
C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
From: 10 January 2024To: 29 January 2026
, One Temple Back East, Temple Quay, Bristol, BS1 6DX
From: 21 April 1987To: 10 January 2024
Timeline

22 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Aug 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HILL WILSON SECRETARIAL LIMITED

Active
Mespil Road, Dublin 4
Corporate secretary
Appointed 16 Nov 2012

MCNAMARA, Alan

Active
Old Bailey, LondonEC4M 7AU
Born March 1982
Director
Appointed 08 Apr 2019

WRIGHT, Thomas David

Active
Old Bailey, LondonEC4M 7AU
Born March 1975
Director
Appointed 29 Sept 2022

HAYNES, Richard Arthur

Resigned
Kalingalinga, BagshotGU19 5ES
Secretary
Appointed 01 Jan 1996
Resigned 28 Jul 1997

HOLDEN, Richard

Resigned
One Temple Back East, BristolBS1 6DX
Secretary
Appointed 06 Nov 2003
Resigned 16 Nov 2012

LANGDON, Michael Anthony

Resigned
Worth Cottage, WellsBA5 1LW
Secretary
Appointed 28 Jul 1997
Resigned 17 Feb 1999

LLOYD, Timothy Simon

Resigned
24 Shaplands, BristolBS9 1AY
Secretary
Appointed 17 Feb 1999
Resigned 06 Nov 2003

O'NEILL, Thomas Gabriel

Resigned
Byways, AscotSL5 9HD
Secretary
Appointed N/A
Resigned 31 Dec 1995

ARMSTRONG OF ILMINSTER, Robert Temple, Lord

Resigned
LondonSW1A 0PW
Born March 1927
Director
Appointed 28 Jul 1997
Resigned 31 Dec 1997

BAILIE, Robert Ernest

Resigned
60 Ballymena Road, BallyclareBT39 0QR
Born June 1943
Director
Appointed 01 Aug 2006
Resigned 01 Oct 2007

BAKER, John Godfrey Midelton

Resigned
The Owls Cathill Lane, SherborneDT9 4PA
Born June 1930
Director
Appointed 28 Jul 1997
Resigned 31 Jul 1998

BARBER, Nicholas Charles Faithorn

Resigned
Burners Cottage, WexhamSL3 6PD
Born September 1940
Director
Appointed 28 Jul 1997
Resigned 31 Jul 2004

BARNES, Derek

Resigned
4 Pyfleet View, ColchesterCO5
Born December 1937
Director
Appointed N/A
Resigned 20 Jan 1995

BERRESFORD, Dorothy Ann

Resigned
Greystone Court, Chipping SodburyBS37 6QF
Born September 1960
Director
Appointed 25 Jun 2002
Resigned 27 Jan 2006

BROWN, Richard Martin

Resigned
The Barn House, BathfordBA1 7TZ
Born July 1963
Director
Appointed 28 Jan 2004
Resigned 25 Nov 2009

BURKE, John Joseph

Resigned
Lea Farm Sutton Wick, BristolBS39 5XR
Born September 1942
Director
Appointed 28 Jul 1997
Resigned 31 May 2001

COLEMAN, Kieran Mark

Resigned
10 Highdown Road, LondonSW15 5BU
Born April 1969
Director
Appointed 14 May 2007
Resigned 25 Nov 2009

CRAGG, Bernard Anthony

Resigned
Beckwood, Grasmere Nr AmblesideLA22 9RW
Born December 1954
Director
Appointed 25 Jun 2002
Resigned 01 Oct 2007

CROWLEY, Desmond Edward

Resigned
One Temple Back East, BristolBS1 6DX
Born October 1959
Director
Appointed 01 Jan 2006
Resigned 18 Oct 2019

DRIBBELL, Geoffrey Leigh Daniel

Resigned
53 Tycehurst Hill, LoughtonIG10 1BZ
Born March 1949
Director
Appointed 01 Jan 1996
Resigned 28 Jul 1997

D`ALTON, Paul Michael

Resigned
Adare, MonkstownIRISH
Born June 1951
Director
Appointed 26 Sept 1997
Resigned 31 Dec 2001

D`ALTON, Paul Michael

Resigned
Adare, MonkstownIRISH
Born June 1951
Director
Appointed 16 Oct 1996
Resigned 28 Jul 1997

FINNEY, David Roger

Resigned
31 Water Mill Way, DartfordDA4 9BB
Born September 1951
Director
Appointed N/A
Resigned 01 May 1996

FLANAGAN, Kevin James

Resigned
8 Hurle Crescent, BristolBS8 2TA
Born May 1950
Director
Appointed 28 Jul 1997
Resigned 31 Mar 1999

GODDARD, Colin Thomas

Resigned
The New House, FarnboroughGU14 8AA
Born May 1952
Director
Appointed 01 May 1996
Resigned 28 Jul 1997

GOGGIN, Brian Joseph

Resigned
"Beechdale", 21 Avonmore, Dublin 18IRISH
Born May 1952
Director
Appointed 21 Jul 2004
Resigned 25 Feb 2009

GOGGIN, Brian Joseph

Resigned
"Beechdale", 21 Avonmore, Dublin 18IRISH
Born May 1952
Director
Appointed 04 May 2000
Resigned 01 May 2002

KEANE, Maurice Augustine

Resigned
6 Manor Green, Dublin 16IRISH
Born May 1941
Director
Appointed 28 Jul 1997
Resigned 28 Feb 2005

KEATING, Andrew George

Resigned
One Temple Back East, BristolBS1 6DX
Born April 1970
Director
Appointed 01 Jun 2011
Resigned 03 Apr 2019

KEENAN, Robert

Resigned
30 Hammond End, SloughSL2 3LG
Born April 1947
Director
Appointed 01 May 1996
Resigned 28 Jul 1997

KENNEDY, Ian David

Resigned
2nd Floor Apartment, BathBA1 2LT
Born December 1954
Director
Appointed 28 Jul 1997
Resigned 31 Mar 2003

KING, Mary Eibhlin

Resigned
One Temple Back East, BristolBS1 6DX
Born November 1956
Director
Appointed 25 Nov 2009
Resigned 31 Mar 2014

KING, Mary Eibhlin

Resigned
26 The Poplars, MonkstownIRELAND
Born November 1956
Director
Appointed 16 Oct 1996
Resigned 28 Jul 1997

MARLAND, Caroline Anne

Resigned
Ford Hill Farm, CheltenhamGL54 5XU
Born April 1946
Director
Appointed 25 Jun 2002
Resigned 14 May 2004

MATCHETT, Stephen Howard

Resigned
One Temple Back East, BristolBS1 6DX
Born April 1968
Director
Appointed 25 Nov 2009
Resigned 04 Apr 2014

Persons with significant control

1

Donegall Square South, BelfastBT1 5LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

324

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 January 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 May 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 January 2024
600600
Resolution
9 January 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 January 2024
LIQ01LIQ01
Memorandum Articles
9 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Interim
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Interim
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Auditors Resignation Company
4 August 2020
AUDAUD
Auditors Resignation Company
23 July 2020
AUDAUD
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Interim
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Auditors Resignation Company
21 May 2019
AUDAUD
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Interim
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Auditors Resignation Company
16 July 2018
AUDAUD
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Auditors Resignation Company
25 June 2018
AUDAUD
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Interim
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Interim
10 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Interim
3 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Interim
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Bulk List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Interim
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
8 December 2008
AAAnnual Accounts
Memorandum Articles
8 December 2008
MEM/ARTSMEM/ARTS
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Interim
19 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium
1 October 2007
CERT16CERT16
Court Order
1 October 2007
OCOC
Accounts Amended With Accounts Type Group
27 September 2007
AAMDAAMD
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
19 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288cChange of Particulars
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
363aAnnual Return
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
12 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
17 March 2003
288cChange of Particulars
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
363aAnnual Return
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288cChange of Particulars
Legacy
29 October 2001
363aAnnual Return
Legacy
15 October 2001
190190
Legacy
16 August 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
25 June 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Legacy
19 October 2000
363aAnnual Return
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 June 2000
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
14 October 1999
363aAnnual Return
Legacy
6 October 1999
288cChange of Particulars
Legacy
31 August 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
17 August 1999
AAAnnual Accounts
Legacy
10 August 1999
288cChange of Particulars
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
190a190a
Legacy
27 October 1998
363aAnnual Return
Legacy
27 October 1998
363(190)363(190)
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
287Change of Registered Office
Legacy
23 September 1998
353a353a
Legacy
6 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Interim
18 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 May 1998
AAAnnual Accounts
Certificate Capital Reduction Share Premium
13 May 1998
CERT19CERT19
Court Order
13 May 1998
OCOC
Resolution
1 May 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
403aParticulars of Charge Subject to s859A
Legacy
16 October 1997
363aAnnual Return
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
123Notice of Increase in Nominal Capital
Legacy
31 July 1997
353353
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
287Change of Registered Office
Legacy
31 July 1997
190190
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
25 July 1997
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
13 March 1997
SASA
Legacy
13 March 1997
88(2)O88(2)O
Legacy
3 March 1997
PROSPPROSP
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Memorandum Articles
19 February 1997
MEM/ARTSMEM/ARTS
Legacy
19 February 1997
123Notice of Increase in Nominal Capital
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
88(2)P88(2)P
Legacy
18 February 1997
122122
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
122122
Legacy
23 January 1997
225Change of Accounting Reference Date
Memorandum Articles
28 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Resolution
3 May 1996
RESOLUTIONSResolutions
Memorandum Articles
3 May 1996
MEM/ARTSMEM/ARTS
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Legacy
4 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
10 February 1992
287Change of Registered Office
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
29 October 1990
288288
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
29 June 1990
288288
Legacy
30 October 1989
363363
Legacy
19 October 1989
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
5 July 1989
225(2)225(2)
Legacy
10 October 1988
353353
Legacy
10 October 1988
325325
Legacy
10 October 1988
190190
Legacy
3 October 1988
363363
Legacy
7 September 1988
288288
Legacy
1 August 1988
288288
Resolution
1 August 1988
RESOLUTIONSResolutions
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
26 July 1988
PUC 2PUC 2
Legacy
25 July 1988
PROSPPROSP
Legacy
25 July 1988
123Notice of Increase in Nominal Capital
Resolution
25 July 1988
RESOLUTIONSResolutions
Memorandum Articles
30 June 1988
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
27 June 1988
CERT5CERT5
Legacy
27 June 1988
43(3)e43(3)e
Accounts Balance Sheet
27 June 1988
BSBS
Auditors Statement
27 June 1988
AUDSAUDS
Auditors Report
27 June 1988
AUDRAUDR
Re Registration Memorandum Articles
27 June 1988
MARMAR
Legacy
27 June 1988
43(3)43(3)
Resolution
27 June 1988
RESOLUTIONSResolutions
Resolution
27 June 1988
RESOLUTIONSResolutions
Resolution
27 June 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
288288
Legacy
21 June 1988
288288
Legacy
21 June 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
5 May 1988
AAAnnual Accounts
Resolution
5 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1987
224224
Legacy
29 July 1987
288288
Legacy
29 July 1987
288288
Memorandum Articles
9 July 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
21 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
21 April 1987
NEWINCIncorporation