Background WavePink WaveYellow Wave

ERM-EUROPE,LTD (02137137)

ERM-EUROPE,LTD (02137137) is an active UK company. incorporated on 3 June 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ERM-EUROPE,LTD has been registered for 38 years. Current directors include ACHHORNER, Thomas Helmut, BOLAND, Andrew, DAS, Jaideep and 7 others.

Company Number
02137137
Status
active
Type
ltd
Incorporated
3 June 1987
Age
38 years
Address
2nd Floor Exchequer Court, London, EC3A 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ACHHORNER, Thomas Helmut, BOLAND, Andrew, DAS, Jaideep, GHOSN, Samer, HOEFNAGEL, Sabine, ISAAC, Carl, MAASEIDE, Steve, SPANS, Gerard, STACEY, James William Daniel, WALSH, Liam Andrew
SIC Codes
70100, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERM-EUROPE,LTD

ERM-EUROPE,LTD is an active company incorporated on 3 June 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ERM-EUROPE,LTD was registered 38 years ago.(SIC: 70100, 74901)

Status

active

Active since 38 years ago

Company No

02137137

LTD Company

Age

38 Years

Incorporated 3 June 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ENVIRONMENTAL HOLDINGS LIMITED
From: 11 September 1987To: 23 November 1994
SPARKCRUCIAL LIMITED
From: 3 June 1987To: 11 September 1987
Contact
Address

2nd Floor Exchequer Court 33 St Mary Axe London, EC3A 8AA,

Previous Addresses

2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL
From: 3 June 1987To: 17 April 2010
Timeline

33 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Loan Secured
Jul 14
Loan Cleared
Sept 14
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Nov 18
Loan Cleared
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Dec 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MULLANY, Angela Jane Elisabeth

Active
Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 31 May 2023

ACHHORNER, Thomas Helmut

Active
Exchequer Court, LondonEC3A 8AA
Born July 1964
Director
Appointed 09 Apr 2025

BOLAND, Andrew

Active
Exchequer Court, LondonEC3A 8AA
Born December 1969
Director
Appointed 03 Sept 2025

DAS, Jaideep

Active
33 St Mary Axe, LondonEC3A 8AA
Born March 1976
Director
Appointed 01 Apr 2025

GHOSN, Samer

Active
Exchequer Court, LondonEC3A 8AA
Born June 1983
Director
Appointed 27 May 2025

HOEFNAGEL, Sabine

Active
Exchequer Court, LondonEC3A 8AA
Born August 1970
Director
Appointed 31 Mar 2022

ISAAC, Carl

Active
Exchequer Court, LondonEC3A 8AA
Born March 1975
Director
Appointed 30 Nov 2023

MAASEIDE, Steve

Active
Exchequer Court, LondonEC3A 8AA
Born January 1972
Director
Appointed 30 Nov 2023

SPANS, Gerard

Active
Zeist3707 EL
Born October 1966
Director
Appointed 09 Apr 2025

STACEY, James William Daniel

Active
Exchequer Court, LondonEC3A 8AA
Born January 1971
Director
Appointed 01 Apr 2025

WALSH, Liam Andrew

Active
Exchequer Court, LondonEC3A 8AA
Born March 1970
Director
Appointed 10 Apr 2025

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Secretary
Appointed 14 Jun 1999
Resigned 06 Dec 1999

BOYD, William George

Resigned
4a Charlotte Street, LondonW1T 2LP
Secretary
Appointed 01 Dec 2006
Resigned 21 Nov 2008

BURROWS, Roy Antony

Resigned
33 St Mary Axe, LondonEC3A 8AA
Secretary
Appointed 08 Oct 2014
Resigned 31 May 2023

HARRISON, Stephen Lee

Resigned
6 Brockwell Park Gardens, LondonSE24 9BL
Secretary
Appointed 21 Mar 2005
Resigned 20 Feb 2008

LITTAUER, Svend Martin

Resigned
Lgff 54 Loftus Road, LondonW12 7EN
Secretary
Appointed 02 Oct 2001
Resigned 28 Mar 2003

PRYNN, Peter John

Resigned
43 Petherton Road, LondonN5 2QX
Secretary
Appointed N/A
Resigned 31 Mar 1996

REED, Catherine Anna

Resigned
Flat 2 807 Wandsworth Road, LondonSW8 3JH
Secretary
Appointed 13 Mar 2004
Resigned 28 Jan 2005

REED, Catherine Anna

Resigned
Flat 2 807 Wandsworth Road, LondonSW8 3JH
Secretary
Appointed 06 Dec 1999
Resigned 02 Oct 2001

SARBICKI, Martin Jan

Resigned
7 Marlborough Road, LondonW5 5NY
Secretary
Appointed 01 Apr 1996
Resigned 14 Jun 1999

ALEXANDER, John George

Resigned
2nd Floor, Exchequer Court, LondonEC3A 8AA
Born November 1961
Director
Appointed 08 Jul 2005
Resigned 01 Nov 2017

ANTONES CAPUCHA, Jose Augusto

Resigned
Rua Antonio Palha No 18, Vila Franca XiraFOREIGN
Born August 1948
Director
Appointed 30 Jul 2002
Resigned 28 Aug 2002

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Born September 1962
Director
Appointed 03 Nov 1999
Resigned 14 Jan 2001

BERTORA, Claudio

Resigned
Exchequer Court, LondonEC3A 8AA
Born December 1969
Director
Appointed 26 Oct 2022
Resigned 30 Nov 2023

BIDWELL, Robin, Dr

Resigned
Flat 8 Devonshire Court, LondonW1N 1RJ
Born September 1944
Director
Appointed N/A
Resigned 01 May 2001

COX, Raymond Anthony

Resigned
21 Malvern Road, SurbitonKT6 7UH
Born March 1947
Director
Appointed N/A
Resigned 20 Sept 1994

CROWE, Simon Paul

Resigned
Exchequer Court, LondonEC3A 8AA
Born May 1967
Director
Appointed 28 Mar 2018
Resigned 03 Oct 2022

GARONZIK, Arnon

Resigned
105 Box Hill Drive, Cherry Hill08003265
Born February 1949
Director
Appointed 03 Nov 1994
Resigned 22 Feb 2001

HUTTON, Malcolm, Dr

Resigned
Box Lane Court, Hemel HempsteadHP3 0DH
Born February 1953
Director
Appointed 20 Jan 2000
Resigned 21 Mar 2005

JAMES, Keryn Lee

Resigned
Exchequer Court, LondonEC3A 8AA
Born December 1968
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2021

KELLER, Philip Henry

Resigned
30 Meadowbank, LondonNW3 3AY
Born December 1965
Director
Appointed 01 May 2001
Resigned 29 Sept 2006

LORENZ, William J

Resigned
1310 Tomahawk Circle, Newtown Square19073
Born January 1947
Director
Appointed 03 Nov 1994
Resigned 18 Jan 2000

MARCOALDI, Carlo Alberto

Resigned
Piazzale Libia 7, MilanFOREIGN
Born April 1948
Director
Appointed 03 Nov 1994
Resigned 17 Mar 2005

MCARTHUR, David James

Resigned
Exchequer Court, LondonEC3A 8AA
Born August 1964
Director
Appointed 17 Dec 2021
Resigned 01 Dec 2025

METTERNICH, Tassilo

Resigned
3 Wilton Terrace, LondonSW1X 8RR
Born October 1965
Director
Appointed 03 Nov 1994
Resigned 18 Jan 2000

Persons with significant control

1

33 St. Mary Axe, LondonEC3A 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

256

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Legacy
11 April 2012
MG02MG02
Legacy
11 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Resolution
8 November 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 November 2011
CC04CC04
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Legacy
19 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
155(6)b155(6)b
Legacy
30 November 2005
155(6)b155(6)b
Legacy
30 November 2005
155(6)b155(6)b
Legacy
30 November 2005
155(6)a155(6)a
Legacy
30 November 2005
155(6)b155(6)b
Legacy
30 November 2005
155(6)b155(6)b
Legacy
30 November 2005
155(6)b155(6)b
Legacy
30 November 2005
155(6)a155(6)a
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
155(6)b155(6)b
Legacy
7 April 2005
155(6)b155(6)b
Legacy
7 April 2005
155(6)b155(6)b
Legacy
7 April 2005
155(6)a155(6)a
Legacy
29 January 2005
244244
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
155(6)b155(6)b
Legacy
1 May 2001
155(6)b155(6)b
Legacy
1 May 2001
155(6)a155(6)a
Legacy
1 May 2001
155(6)b155(6)b
Legacy
1 May 2001
155(6)b155(6)b
Legacy
1 May 2001
155(6)b155(6)b
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
155(6)b155(6)b
Legacy
30 April 2001
395Particulars of Mortgage or Charge
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
244244
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
244244
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288cChange of Particulars
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
26 March 1999
AUDAUD
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Certificate Change Of Name Company
22 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Accounts With Accounts Type Full Group
20 September 1994
AAAnnual Accounts
Legacy
24 March 1994
287Change of Registered Office
Legacy
24 January 1994
363aAnnual Return
Accounts With Accounts Type Full Group
15 September 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1992
AAAnnual Accounts
Legacy
17 March 1992
363aAnnual Return
Accounts With Accounts Type Full Group
28 October 1991
AAAnnual Accounts
Legacy
27 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
29 April 1991
169169
Legacy
29 April 1991
88(2)R88(2)R
Legacy
29 April 1991
88(2)R88(2)R
Legacy
29 April 1991
88(2)R88(2)R
Legacy
29 April 1991
88(2)R88(2)R
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
25 May 1990
288288
Legacy
23 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
13 November 1989
88(2)R88(2)R
Legacy
5 April 1989
169169
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
8 March 1988
PUC 2PUC 2
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1988
PUC 5PUC 5
Legacy
2 March 1988
PUC 2PUC 2
Legacy
7 January 1988
288288
Legacy
7 January 1988
288288
Resolution
18 November 1987
RESOLUTIONSResolutions
Resolution
18 November 1987
RESOLUTIONSResolutions
Resolution
18 November 1987
RESOLUTIONSResolutions
Memorandum Articles
15 September 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1987
287Change of Registered Office
Legacy
13 August 1987
288288
Legacy
13 August 1987
288288
Incorporation Company
3 June 1987
NEWINCIncorporation