Background WavePink WaveYellow Wave

THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED (02144184)

THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED (02144184) is an active UK company. incorporated on 2 July 1987. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED has been registered for 38 years. Current directors include BEARD, Paul Douglas, BRENNAN, Anita Monica, EVANS, Elizabeth Louise and 1 others.

Company Number
02144184
Status
active
Type
ltd
Incorporated
2 July 1987
Age
38 years
Address
14-15 Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BEARD, Paul Douglas, BRENNAN, Anita Monica, EVANS, Elizabeth Louise, SPEIRS, Nigel
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED

THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED is an active company incorporated on 2 July 1987 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED was registered 38 years ago.(SIC: 66190)

Status

active

Active since 38 years ago

Company No

02144184

LTD Company

Age

38 Years

Incorporated 2 July 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

THE ALEXANDER BEARD GROUP LIMITED
From: 19 December 2014To: 14 January 2015
THE ALEXANDER BEARD GROUP PLC
From: 1 August 1991To: 19 December 2014
ALEXANDER BEARD AND COMPANY LIMITED
From: 24 September 1987To: 1 August 1991
RAPID 3587 LIMITED
From: 2 July 1987To: 24 September 1987
Contact
Address

14-15 Rossmore Business Village Inward Way Ellesmere Port, CH65 3EY,

Previous Addresses

Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY
From: 31 August 2010To: 4 November 2024
Unit D Telford Court Chester Gates Chester Cheshire CH1 6LT
From: 2 July 1987To: 31 August 2010
Timeline

64 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
May 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Nov 14
Capital Update
Dec 14
Director Joined
Jan 15
Loan Secured
Sept 15
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 19
Director Left
Feb 20
Loan Cleared
May 21
Loan Secured
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
Apr 23
Capital Reduction
Jul 23
Share Buyback
Nov 23
Capital Reduction
Nov 23
Capital Reduction
May 24
Share Buyback
May 24
Share Buyback
Jul 24
Capital Reduction
Jul 24
Director Left
Aug 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Capital Update
Nov 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Owner Exit
Jan 25
Share Buyback
Feb 25
Capital Reduction
Feb 25
Director Left
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Loan Cleared
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
30
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BEARD, Paul Douglas

Active
Inward Way, Ellesmere PortCH65 3EY
Secretary
Appointed 10 May 2017

BEARD, Paul Douglas

Active
Windle Marsh Manorial Road, South WirralCH64 6QW
Born July 1954
Director
Appointed N/A

BRENNAN, Anita Monica

Active
Inward Way, Ellesmere PortCH65 3EY
Born July 1971
Director
Appointed 01 Apr 2017

EVANS, Elizabeth Louise

Active
Inward Way, Ellesmere PortCH65 3EY
Born February 1976
Director
Appointed 31 Jan 2022

SPEIRS, Nigel

Active
Green Lane, ChesterCH4 7NG
Born May 1957
Director
Appointed 01 Jul 2021

ANDERSON, Jacqueline

Resigned
4 Argoed Avenue, MoldCH7 6QL
Secretary
Appointed 31 Dec 2000
Resigned 01 Apr 2007

BANHAM, Christine

Resigned
23 Lorne Court Lorne Road, BirkenheadL43 1XU
Secretary
Appointed 01 Sept 1995
Resigned 28 Aug 1998

BEARD, Paul Douglas

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Secretary
Appointed 16 Feb 2010
Resigned 01 Aug 2016

BEARD, Susan Elizabeth

Resigned
Windle Marsh Manorial Road, South WirralCH64 6QW
Secretary
Appointed 01 Aug 1998
Resigned 31 Dec 2000

BEARD, Susan Elizabeth

Resigned
Windle Marsh Manorial Road, South WirralCH64 6QW
Secretary
Appointed N/A
Resigned 10 Jul 1992

PALMER, Amanda Ann

Resigned
Inward Way, Ellesmere PortCH65 3EY
Secretary
Appointed 19 Dec 2016
Resigned 10 May 2017

SHARPLES, Jeffrey Paul

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Secretary
Appointed 01 Aug 2016
Resigned 19 Dec 2016

THOMASON, Richard Stephen Jeremy

Resigned
Windy Harbour Lane, BoltonBL7 9AP
Secretary
Appointed 01 Sept 2009
Resigned 15 Feb 2010

THOMPSON, Richard Stephen Jeremy

Resigned
Windy Harbour Lane, BoltonBL7 9AP
Secretary
Appointed 19 Jan 2009
Resigned 07 Apr 2009

THORNEYCROFT, Gary Martin

Resigned
8 Fuller Close, WadhurstTN5 6HY
Secretary
Appointed 01 Apr 2007
Resigned 31 Oct 2008

THURLAND, Geoffrey David

Resigned
Tan Y Rhos, BabellCH8 8PY
Secretary
Appointed 10 Jul 1992
Resigned 01 Sept 1995

BEARD, Susan Elizabeth

Resigned
Windle Marsh Manorial Road, South WirralCH64 6QW
Born February 1957
Director
Appointed 31 Dec 2000
Resigned 31 May 2002

BENN, Nigel Andrew

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born July 1963
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2019

BOGAARD, Bram Marc Johan

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born September 1979
Director
Appointed 31 Jan 2022
Resigned 10 Oct 2022

BOGAARD, Marcus Johannes Cornelius

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born October 1951
Director
Appointed 03 Nov 2014
Resigned 31 Dec 2017

CUTTER, Paul

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born May 1958
Director
Appointed 01 Feb 2017
Resigned 30 Jun 2021

MOORE, Andrew James Macintyre

Resigned
Riverdene, EdgwareHA8 9TB
Born February 1974
Director
Appointed 01 Jan 2015
Resigned 01 Aug 2024

PARFITT, Kate

Resigned
Inward Way, Ellesmere PortCH65 3EY
Born April 1971
Director
Appointed 20 Oct 2022
Resigned 09 Apr 2025

RANDALL, Frank James

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born February 1946
Director
Appointed 01 Jun 2011
Resigned 31 Dec 2017

TAYLOR, Alan

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born March 1948
Director
Appointed 01 Jan 2010
Resigned 27 Sept 2017

THOMPSON, Richard Stephen Jeremy

Resigned
Windy Harbour Lane, BoltonBL7 9AP
Born February 1956
Director
Appointed 19 Jan 2009
Resigned 07 Apr 2009

THORNEYCROFT, Gary Martin

Resigned
8 Fuller Close, WadhurstTN5 6HY
Born May 1960
Director
Appointed 07 Sept 2006
Resigned 31 Oct 2008

THURLAND, Geoffrey David

Resigned
Tan Y Rhos, BabellCH8 8PY
Born September 1949
Director
Appointed 28 May 1993
Resigned 01 Sept 1995

TUFFIELD, Raymond Charles

Resigned
32 Nursery Way, HeathfieldTN21 0UW
Born June 1956
Director
Appointed 01 Sept 1991
Resigned 01 Feb 1998

WARDLE, Thomas Peter

Resigned
Light House Four Ashes Road, SolihullB93 8QF
Born July 1937
Director
Appointed 01 Jul 1992
Resigned 28 Jan 1996

WYBURN, Charles Louis

Resigned
23 Bellfield Avenue, Harrow WealdHA3 6ST
Born March 1950
Director
Appointed 31 May 2002
Resigned 15 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Inward Way, Ellesmere PortCH65 3EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024

Mr Paul Douglas Beard

Active
Inward Way, Ellesmere PortCH65 3EY
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

259

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Capital Cancellation Shares
5 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Cancellation Shares
14 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Capital Cancellation Shares
19 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2025
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 December 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
28 November 2024
SH19Statement of Capital
Legacy
28 November 2024
SH20SH20
Legacy
28 November 2024
CAP-SSCAP-SS
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
30 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Cancellation Shares
28 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
17 April 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Capital Cancellation Shares
4 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Legacy
23 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2014
SH19Statement of Capital
Legacy
23 December 2014
CAP-SSCAP-SS
Resolution
23 December 2014
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
19 December 2014
CERT10CERT10
Re Registration Memorandum Articles
19 December 2014
MARMAR
Resolution
19 December 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 December 2014
RR02RR02
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Auditors Resignation Company
10 November 2011
AUDAUD
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 November 2009
AA01Change of Accounting Reference Date
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 January 2009
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 January 2007
AAAnnual Accounts
Legacy
14 December 2006
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 December 2004
AAAnnual Accounts
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 February 2003
AAAnnual Accounts
Statement Of Affairs
13 December 2002
SASA
Legacy
13 December 2002
88(2)R88(2)R
Statement Of Affairs
26 October 2002
SASA
Legacy
26 October 2002
88(2)R88(2)R
Statement Of Affairs
26 October 2002
SASA
Legacy
26 October 2002
88(2)R88(2)R
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
16 October 2000
88(2)R88(2)R
Legacy
16 October 2000
123Notice of Increase in Nominal Capital
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
287Change of Registered Office
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363b363b
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
12 February 1996
288288
Legacy
12 February 1996
363b363b
Legacy
12 January 1996
288288
Legacy
28 November 1995
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 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
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
12 August 1992
363b363b
Legacy
22 July 1992
288288
Legacy
20 February 1992
395Particulars of Mortgage or Charge
Legacy
26 November 1991
288288
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
88(2)R88(2)R
Legacy
6 August 1991
123Notice of Increase in Nominal Capital
Auditors Statement
1 August 1991
AUDSAUDS
Auditors Report
1 August 1991
AUDRAUDR
Accounts Balance Sheet
1 August 1991
BSBS
Re Registration Memorandum Articles
1 August 1991
MARMAR
Legacy
1 August 1991
43(3)e43(3)e
Legacy
1 August 1991
43(3)43(3)
Resolution
1 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
1 August 1991
CERT7CERT7
Legacy
1 March 1991
363aAnnual Return
Memorandum Articles
14 January 1991
MEM/ARTSMEM/ARTS
Resolution
13 January 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Resolution
6 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
8 December 1989
287Change of Registered Office
Legacy
5 December 1989
288288
Legacy
14 June 1989
225(1)225(1)
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
26 April 1989
88(2)Return of Allotment of Shares
Resolution
26 April 1989
RESOLUTIONSResolutions
Resolution
26 April 1989
RESOLUTIONSResolutions
Resolution
26 April 1989
RESOLUTIONSResolutions
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
26 April 1989
123Notice of Increase in Nominal Capital
Legacy
17 February 1989
363363
Resolution
9 February 1989
RESOLUTIONSResolutions
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
88(2)Return of Allotment of Shares
Legacy
9 February 1989
123Notice of Increase in Nominal Capital
Legacy
7 March 1988
287Change of Registered Office
Legacy
7 March 1988
288288
Legacy
7 March 1988
225(1)225(1)
Legacy
4 November 1987
PUC 5PUC 5
Legacy
4 November 1987
PUC 2PUC 2
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
14 October 1987
287Change of Registered Office
Legacy
14 October 1987
288288
Legacy
14 October 1987
224224
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1987
NEWINCIncorporation