Background WavePink WaveYellow Wave

TOREX RETAIL SOLUTIONS (UK) LIMITED (02168644)

TOREX RETAIL SOLUTIONS (UK) LIMITED (02168644) is an active UK company. incorporated on 24 September 1987. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOREX RETAIL SOLUTIONS (UK) LIMITED has been registered for 38 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
02168644
Status
active
Type
ltd
Incorporated
24 September 1987
Age
38 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOREX RETAIL SOLUTIONS (UK) LIMITED

TOREX RETAIL SOLUTIONS (UK) LIMITED is an active company incorporated on 24 September 1987 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOREX RETAIL SOLUTIONS (UK) LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02168644

LTD Company

Age

38 Years

Incorporated 24 September 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

TOREX RETAIL SOLUTIONS LIMITED
From: 17 February 2004To: 10 May 2005
TOREX RETAIL LIMITED
From: 29 December 1997To: 17 February 2004
THE BIT GROUP LTD
From: 15 December 1995To: 29 December 1997
BIT MICROSKIL LIMITED
From: 9 September 1991To: 15 December 1995
BIT COMPUTER SERVICES LIMITED
From: 13 July 1988To: 9 September 1991
BIT (NORTH WEST) LIMITED
From: 24 September 1987To: 13 July 1988
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

6-8 the Grove Slough Berkshire SL1 1QP
From: 16 July 2012To: 3 February 2015
Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom
From: 24 September 1987To: 16 July 2012
Timeline

14 key events • 1987 - 2015

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Mar 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Capital Update
Jul 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 01 Jan 2015

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 01 Jan 2015

AUTY, Clare Margaret

Resigned
9 Spiers Court, Bidford On AvonB50 4LF
Secretary
Appointed 16 Feb 2004
Resigned 01 Jul 2004

HORN, Nigel David

Resigned
Featherbow House, BanburyOX15 6DS
Secretary
Appointed 31 Dec 2004
Resigned 04 Dec 2006

HORN, Nigel David

Resigned
Featherbow House, BanburyOX15 6DS
Secretary
Appointed 04 Jan 1999
Resigned 16 Feb 2004

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Secretary
Appointed 05 Jul 2007
Resigned 10 Mar 2010

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 11 Apr 2007
Resigned 05 Jul 2007

LEEK, Marcus

Resigned
7 Gloster Drive, KenilworthCV8 2TU
Secretary
Appointed 04 Dec 2006
Resigned 11 Apr 2007

MITCHELL, Clive Sidney

Resigned
Riddon Brake, YelvertonPL20 6TR
Secretary
Appointed 01 Oct 1997
Resigned 02 Feb 1998

TELFER, Robert

Resigned
16 Prestonwood, Tyne & WearNE30 3LT
Secretary
Appointed 02 Feb 1998
Resigned 04 Jan 1999

THOMPSON, Richard James

Resigned
19 Fairfields Drive, NottinghamNG15 9HR
Secretary
Appointed 01 Jul 2004
Resigned 31 Dec 2004

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 01 Jun 2012
Resigned 01 Jan 2015

WALL, Andrew

Resigned
Trugs I Th'Hole Farm, AdlingtonSK10 4PJ
Secretary
Appointed N/A
Resigned 01 Oct 1997

CARROTTE, Michael Anthony

Resigned
Lawnbrook New Road, TeignmouthTQ14 8UE
Born March 1951
Director
Appointed 12 Feb 1999
Resigned 01 Sept 2000

COOKSLEY, Graeme

Resigned
19 Charmer Fussweg, Zug
Born November 1948
Director
Appointed 05 Jul 2007
Resigned 02 Sept 2009

COWELL, Peter David

Resigned
Cherbury House Charney Road, AbingdonOX13 5HW
Born July 1937
Director
Appointed 08 Jan 1997
Resigned 18 Mar 1998

DANNEAU, Frederick George

Resigned
69 Milborne Road, CrawleyRH10 7LP
Born November 1970
Director
Appointed 01 Jan 2002
Resigned 30 Jul 2002

DAY, Robert William

Resigned
Weathertop, TowcesterNN12 8UZ
Born February 1953
Director
Appointed 21 Sept 1999
Resigned 24 Jun 2005

DEVINE, Kevin Anthony

Resigned
Sadler House 14-16 Sadler Street, ManchesterM24 5UJ
Born February 1954
Director
Appointed N/A
Resigned 09 Oct 1997

EARHART, Stephen

Resigned
Brittens Lane, Milton KeynesMK17 8BE
Born May 1948
Director
Appointed 01 Sept 2008
Resigned 02 Sept 2009

GODFREY, Mark Werner

Resigned
121 Rugby Road, Leamington SpaCV32 7JH
Born February 1964
Director
Appointed 01 Apr 2003
Resigned 31 Oct 2003

GRADDEN, Amanda Jane

Resigned
Flat 2 10a Market Mews, LondonW1J 7BZ
Born March 1968
Director
Appointed 02 Sept 2009
Resigned 31 May 2012

GRAHAM, Stephen John

Resigned
1 Woodfield Drive, Chipping NortonOX7 3SE
Born July 1969
Director
Appointed 01 Jul 1998
Resigned 03 Aug 2001

GREENOUGH, Michael

Resigned
711 Pintail Court, Granbury
Born June 1950
Director
Appointed 05 Jul 2007
Resigned 17 Oct 2007

HAILWOOD, Kenneth Stanley

Resigned
Whittles Farm, SkelmersdaleWN8 0QF
Born August 1962
Director
Appointed 09 Feb 1998
Resigned 24 Feb 1999

HAILWOOD, Kenneth Stanley

Resigned
Whittles Farm, SkelmersdaleWN8 0QF
Born August 1962
Director
Appointed 24 Dec 1995
Resigned 08 Jan 1997

HARDMAN, Christoper Paul

Resigned
10 Broomfield Road, StockportSK4 4ND
Born November 1952
Director
Appointed N/A
Resigned 08 Jan 1997

HARRISON, Anthony Howard

Resigned
3 Tanners Court, Chipping NortonOX7 3RP
Born November 1961
Director
Appointed 09 Feb 1998
Resigned 29 Sept 2000

HEFFERNAN, Colette

Resigned
37 Royal Crescent, CoventryCV3 3DY
Born April 1964
Director
Appointed 09 Feb 1998
Resigned 29 Jan 1999

HOGARTY, Martin John

Resigned
Littleham, BurfordOX18 4BD
Born September 1961
Director
Appointed 02 Feb 1998
Resigned 30 Jun 2001

HORN, Nigel David

Resigned
Featherbow House, BanburyOX15 6DS
Born May 1954
Director
Appointed 31 Dec 2004
Resigned 04 Dec 2006

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Born February 1955
Director
Appointed 05 Jul 2007
Resigned 10 Mar 2010

LEEK, Marcus

Resigned
7 Gloster Drive, KenilworthCV8 2TU
Born May 1975
Director
Appointed 04 Dec 2006
Resigned 17 Oct 2007

LOOSEMORE, Robert William

Resigned
7 Crick Road, OxfordOX2 6QJ
Born February 1966
Director
Appointed 12 Feb 2004
Resigned 24 Jun 2005

LOOSEMORE, Robert William

Resigned
Wildwood, ClanfieldOX18 2PB
Born February 1966
Director
Appointed 08 Jan 1997
Resigned 31 Aug 2000

Persons with significant control

1

Thames Valley Park, ReadingRG6 1RA

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

276

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 February 2015
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Legacy
30 July 2013
SH20SH20
Legacy
30 July 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 July 2013
SH19Statement of Capital
Resolution
30 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Legacy
9 February 2011
MG02MG02
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
28 April 2009
123Notice of Increase in Nominal Capital
Resolution
28 April 2009
RESOLUTIONSResolutions
Resolution
6 November 2008
RESOLUTIONSResolutions
Statement Of Affairs
6 November 2008
SASA
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
4 August 2008
AAMDAAMD
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
27 March 2008
287Change of Registered Office
Miscellaneous
7 November 2007
MISCMISC
Legacy
19 October 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 February 2007
AUDAUD
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
190190
Legacy
1 November 2006
353353
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
7 August 2006
155(6)b155(6)b
Legacy
2 March 2006
288cChange of Particulars
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
155(6)b155(6)b
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
155(6)a155(6)a
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
403aParticulars of Charge Subject to s859A
Legacy
28 February 2004
403aParticulars of Charge Subject to s859A
Legacy
28 February 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 February 2004
AUDAUD
Legacy
28 February 2004
155(6)b155(6)b
Legacy
28 February 2004
155(6)b155(6)b
Legacy
28 February 2004
155(6)b155(6)b
Legacy
28 February 2004
155(6)b155(6)b
Legacy
28 February 2004
155(6)b155(6)b
Legacy
28 February 2004
155(6)b155(6)b
Legacy
28 February 2004
155(6)b155(6)b
Legacy
28 February 2004
155(6)a155(6)a
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
287Change of Registered Office
Legacy
16 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
8 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
287Change of Registered Office
Legacy
17 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
3 February 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
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
31 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
363aAnnual Return
Certificate Change Of Name Company
9 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
12 February 1990
88(2)R88(2)R
Legacy
12 February 1990
123Notice of Increase in Nominal Capital
Resolution
12 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
27 November 1989
288288
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Resolution
23 May 1989
RESOLUTIONSResolutions
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1987
PUC 5PUC 5
Legacy
19 November 1987
224224
Legacy
26 October 1987
288288
Legacy
8 October 1987
287Change of Registered Office
Legacy
8 October 1987
288288
Incorporation Company
24 September 1987
NEWINCIncorporation