Background WavePink WaveYellow Wave

NATIONAL EXPRESS HOLDINGS LIMITED (02156473)

NATIONAL EXPRESS HOLDINGS LIMITED (02156473) is an active UK company. incorporated on 24 August 1987. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NATIONAL EXPRESS HOLDINGS LIMITED has been registered for 38 years. Current directors include BINNER, Ian Mark, EGAN, Brian.

Company Number
02156473
Status
active
Type
ltd
Incorporated
24 August 1987
Age
38 years
Address
National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BINNER, Ian Mark, EGAN, Brian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL EXPRESS HOLDINGS LIMITED

NATIONAL EXPRESS HOLDINGS LIMITED is an active company incorporated on 24 August 1987 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NATIONAL EXPRESS HOLDINGS LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02156473

LTD Company

Age

38 Years

Incorporated 24 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

INGLEBY (229) LIMITED
From: 24 August 1987To: 2 November 1987
Contact
Address

National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham, B5 6DD,

Previous Addresses

, 7 Triton Square, London, NW1 3HG
From: 24 August 1987To: 20 July 2010
Timeline

30 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Left
May 10
Director Joined
May 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 16
Director Left
May 16
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Aug 17
Director Left
May 20
Director Joined
May 20
Funding Round
Jun 20
Share Issue
Jul 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Jan 26
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAUNDERSON, Gillian

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Feb 2026

BINNER, Ian Mark

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1991
Director
Appointed 11 Jul 2024

EGAN, Brian

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born July 1963
Director
Appointed 09 Oct 2025

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Jul 2017
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

CASSON, Jenny

Resigned
Tangley, AndoverSP11 0SG
Secretary
Appointed 31 Jul 1996
Resigned 25 Sept 2008

HART, Christopher

Resigned
53 The Glades, AldridgeWS9 8RN
Secretary
Appointed N/A
Resigned 31 Jul 1996

LEES, Barbara

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 25 Sept 2008
Resigned 31 Dec 2012

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 06 May 2022

ROBINSON, Dianne

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 31 Dec 2012
Resigned 30 Jun 2017

WOOLLARD, Julie

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

ARMSTRONG, Colin North

Resigned
Barton End Priors Barton, WinchesterSO23 9QF
Born June 1964
Director
Appointed 06 Mar 1998
Resigned 31 Dec 1999

ASHLEY, Matthew Edward

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1974
Director
Appointed 05 May 2010
Resigned 01 Jun 2017

BOWKER, Steven Richard

Resigned
Belmont Hall, IpstonesST10 2JR
Born April 1966
Director
Appointed 27 Oct 2006
Resigned 10 Jul 2009

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 20 Feb 2023
Resigned 19 Jan 2026

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 06 Mar 1998
Resigned 31 Jul 1999

COWING, Helen Gaye

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born June 1966
Director
Appointed 11 Jun 2024
Resigned 28 Jun 2024

DAVIES, Christopher Mark

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 01 Jun 2017
Resigned 31 Oct 2022

DODD, John Hamilton

Resigned
Staplewood, StockbridgeSO20 8EQ
Born May 1936
Director
Appointed N/A
Resigned 02 Jan 1996

FORBES, Sandra Elizabeth Margaret

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born April 1965
Director
Appointed 30 May 2014
Resigned 01 May 2016

GARAT PEREZ, Jose Ignacio

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born November 1968
Director
Appointed 11 Jul 2024
Resigned 30 Apr 2025

HAMPSON, Michael David

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born May 1958
Director
Appointed 30 Jan 2012
Resigned 30 May 2014

HOUSSEMAYNE DU BOULAY, Marion Louise

Resigned
Crossways House, SalisburySP5 3RQ
Born February 1949
Director
Appointed 02 Jan 1996
Resigned 08 Jan 1998

KELSEY, Alan Howard Mitchell

Resigned
The Priory, Little WaldingfieldCO10 0SW
Born April 1949
Director
Appointed 04 Jul 1996
Resigned 26 Feb 1998

MCDONALD, Anthony Joseph

Resigned
National Express House, BirminghamB5 6DD
Born November 1960
Director
Appointed 03 Jan 2003
Resigned 30 Jan 2012

MCENHILL, Peter Raymond

Resigned
Burroughs Hill, SalisburySP1 1PU
Born January 1940
Director
Appointed N/A
Resigned 31 Aug 1996

MCEWAN, Neil Tom

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born April 1977
Director
Appointed 28 Jun 2024
Resigned 01 Jul 2024

MILLS, Adam Francis

Resigned
The Old Vicarage, SalisburySP4 6AZ
Born June 1943
Director
Appointed N/A
Resigned 04 Jul 1996

MOCROFT, Timothy

Resigned
26 Lower City Road, WarleyB69 2HA
Born October 1956
Director
Appointed N/A
Resigned 04 Nov 1992

O'TOOLE, Raymond

Resigned
Triton Square, LondonNW1 3HG
Born July 1955
Director
Appointed 16 Jul 2002
Resigned 05 May 2010

PATTERSON, Ernest

Resigned
1 Hillside Road, High WycombeHP10 8JJ
Born January 1947
Director
Appointed 12 Aug 1996
Resigned 13 Jan 1997

PHILLIPS, Adam David

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born July 1980
Director
Appointed 14 May 2020
Resigned 10 Mar 2023

ROLLASON, William Peter

Resigned
Jessop House, LeicesterLE3 1TZ
Born November 1960
Director
Appointed 06 Dec 1999
Resigned 04 Dec 2002

SHEPHERD, Peter Edward

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1969
Director
Appointed 23 Mar 2016
Resigned 14 May 2020

STAMP, James Robert

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born May 1973
Director
Appointed 01 Nov 2022
Resigned 11 Jun 2024

Persons with significant control

1

Birmingham Coach Station, Mill Lane, BirminghamB5 6DD

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

277

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2022
AAAnnual Accounts
Legacy
6 July 2022
PARENT_ACCPARENT_ACC
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
2 December 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
3 November 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Capital Alter Shares Consolidation
15 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
14 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2016
AAAnnual Accounts
Legacy
19 September 2016
PARENT_ACCPARENT_ACC
Legacy
19 September 2016
AGREEMENT2AGREEMENT2
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Auditors Resignation Company
11 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Statement Of Companys Objects
27 July 2011
CC04CC04
Resolution
27 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
15 September 2006
288bResignation of Director or Secretary
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
88(2)R88(2)R
Legacy
25 March 2004
123Notice of Increase in Nominal Capital
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
88(3)88(3)
Legacy
9 February 2001
88(2)R88(2)R
Legacy
5 January 2001
288cChange of Particulars
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Legacy
26 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
14 September 2000
123Notice of Increase in Nominal Capital
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
288cChange of Particulars
Legacy
4 July 2000
363aAnnual Return
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
10 September 1999
287Change of Registered Office
Legacy
6 September 1999
288cChange of Particulars
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
363aAnnual Return
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
8 June 1998
363aAnnual Return
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
2 October 1997
288cChange of Particulars
Legacy
29 June 1997
288cChange of Particulars
Legacy
29 June 1997
363aAnnual Return
Legacy
3 June 1997
288cChange of Particulars
Legacy
22 May 1997
288cChange of Particulars
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
8 September 1996
287Change of Registered Office
Legacy
8 September 1996
288288
Legacy
22 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
15 July 1996
288288
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
19 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363x363x
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Legacy
4 December 1992
288288
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
9 December 1991
403aParticulars of Charge Subject to s859A
Legacy
9 December 1991
403aParticulars of Charge Subject to s859A
Legacy
9 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1991
395Particulars of Mortgage or Charge
Legacy
18 November 1991
403b403b
Legacy
4 November 1991
288288
Legacy
17 September 1991
288288
Legacy
20 August 1991
363b363b
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
6 August 1991
288288
Legacy
2 August 1991
395Particulars of Mortgage or Charge
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 April 1991
AAAnnual Accounts
Legacy
7 November 1990
288288
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
1 August 1990
288288
Legacy
30 July 1990
363363
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Memorandum Articles
15 February 1990
MEM/ARTSMEM/ARTS
Resolution
15 February 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
288288
Legacy
9 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Legacy
23 January 1989
88(2)Return of Allotment of Shares
Legacy
3 January 1989
PUC 2PUC 2
Legacy
13 October 1988
288288
Legacy
8 September 1988
PUC 2PUC 2
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
15 June 1988
PUC 2PUC 2
Legacy
15 June 1988
PUC 2PUC 2
Legacy
4 May 1988
123Notice of Increase in Nominal Capital
Legacy
4 May 1988
122122
Resolution
4 May 1988
RESOLUTIONSResolutions
Resolution
4 May 1988
RESOLUTIONSResolutions
Resolution
4 May 1988
RESOLUTIONSResolutions
Legacy
1 May 1988
PUC 5PUC 5
Legacy
29 March 1988
225(1)225(1)
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
287Change of Registered Office
Certificate Change Of Name Company
3 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1987
NEWINCIncorporation