Background WavePink WaveYellow Wave

THE WISLEY GOLF CLUB PLC (02169672)

THE WISLEY GOLF CLUB PLC (02169672) is an active UK company. incorporated on 28 September 1987. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE WISLEY GOLF CLUB PLC has been registered for 38 years. Current directors include CHRISTIESON, Michael William, CONROY, Peter David, HARMAN, Nigel and 4 others.

Company Number
02169672
Status
active
Type
plc
Incorporated
28 September 1987
Age
38 years
Address
The Wisley Golf Club Plc, Woking, GU23 6QU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CHRISTIESON, Michael William, CONROY, Peter David, HARMAN, Nigel, PUGH, Denis Anthony, SMITH, Mark Andrew, WEST, Ian Christopher, WINTERMAN, James Richard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WISLEY GOLF CLUB PLC

THE WISLEY GOLF CLUB PLC is an active company incorporated on 28 September 1987 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE WISLEY GOLF CLUB PLC was registered 38 years ago.(SIC: 93120)

Status

active

Active since 38 years ago

Company No

02169672

PLC Company

Age

38 Years

Incorporated 28 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

LINKNEXT LIMITED
From: 28 September 1987To: 12 October 1989
Contact
Address

The Wisley Golf Club Plc Ripley Woking, GU23 6QU,

Timeline

71 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 17
Director Left
May 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GOODLEY, Richard

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Secretary
Appointed 27 Feb 2015

CHRISTIESON, Michael William

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born November 1958
Director
Appointed 26 Apr 2025

CONROY, Peter David

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born June 1961
Director
Appointed 27 Apr 2024

HARMAN, Nigel

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born April 1959
Director
Appointed 03 Mar 2025

PUGH, Denis Anthony

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born September 1954
Director
Appointed 24 Apr 2021

SMITH, Mark Andrew

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born December 1971
Director
Appointed 26 Apr 2025

WEST, Ian Christopher

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born May 1964
Director
Appointed 24 Apr 2021

WINTERMAN, James Richard

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born January 1972
Director
Appointed 26 Apr 2025

ARTHUR, John Reginald

Resigned
Garden Lodge Whitmore Lane, SunningdaleSL5 0PX
Secretary
Appointed N/A
Resigned 30 Sept 1998

HENNER, Thomas Jerome

Resigned
Robins, GuildfordGU4 7UJ
Secretary
Appointed 25 Apr 2006
Resigned 01 Jun 2007

LAWRENCE, Andrew David

Resigned
2 Blackstroud Lane West, LightwaterGU18 5SP
Secretary
Appointed 01 Oct 1998
Resigned 31 Dec 2003

MIEDEMA, Andre Raymond Tjerk

Resigned
Corner Hobbit, LiphookGU30 7PL
Secretary
Appointed 31 Dec 2003
Resigned 25 Apr 2006

NESBITT, Robert Nelson

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Secretary
Appointed 01 Jun 2007
Resigned 27 Feb 2015

ARTHUR, John Reginald

Resigned
Garden Lodge Whitmore Lane, SunningdaleSL5 0PX
Born June 1935
Director
Appointed N/A
Resigned 25 Apr 1998

ATTERBURY, Geoffery Craig

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born February 1963
Director
Appointed 17 Apr 2010
Resigned 16 Apr 2016

AUSTEN, Jonathan Martin

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born June 1956
Director
Appointed 18 May 2009
Resigned 21 Apr 2012

AUSTEN, Patrick George

Resigned
15 Lakeside Drive, EsherKT10 9EZ
Born September 1943
Director
Appointed 01 Jan 2002
Resigned 22 Apr 2006

BADCOCK, Clive Leslie

Resigned
144 Burwood Road, Walton On ThamesKT12 4AS
Born November 1949
Director
Appointed 22 Apr 1995
Resigned 24 Apr 1999

BALLERINI, Roberto

Resigned
Mulberry Cottage 10 Harebell Hill, CobhamKT11 2RS
Born August 1942
Director
Appointed 29 Apr 2000
Resigned 26 Apr 2003

BANKS, Geoff

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born January 1963
Director
Appointed 20 Jun 2020
Resigned 09 Feb 2024

BENNETT, Peter Richard

Resigned
The Penthouse The Mansion, ChertseyKT16 0QG
Born January 1945
Director
Appointed 23 Apr 2005
Resigned 19 Apr 2008

BEST, Alan

Resigned
2 Brookfield Place, CobhamKT11 2BY
Born July 1940
Director
Appointed 22 Apr 2006
Resigned 20 Jun 2006

BLACK, Colin Hyndmarsh

Resigned
15 Tudor Close, CobhamKT11 2PH
Born February 1930
Director
Appointed 23 Apr 1994
Resigned 27 Apr 1996

BOTHA, Marthinus John

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born November 1958
Director
Appointed 28 Sept 2020
Resigned 22 Apr 2023

BRILL, John

Resigned
Rookhurst Coast Hill Lane, DorkingRH4 3LJ
Born August 1935
Director
Appointed N/A
Resigned 23 Apr 1994

BUNCE, Simon Christopher

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born March 1963
Director
Appointed 16 Apr 2016
Resigned 27 Apr 2019

BUSCH, Leonard James

Resigned
East Warreners, WeybridgeKT13 0LD
Born May 1959
Director
Appointed 01 Jan 2002
Resigned 24 Apr 2004

CARRUTHERS, Maureen Scott

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born May 1962
Director
Appointed 27 Apr 2019
Resigned 22 Apr 2023

CARTER-MEGGS, Jonathan Charles

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born August 1960
Director
Appointed 21 Apr 2012
Resigned 18 Apr 2015

CHANDLER, Vincent

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born January 1956
Director
Appointed 26 Apr 2014
Resigned 20 Jun 2020

CLARK, George Anthony

Resigned
Furze Croft, WeybridgeKT13 0LD
Born October 1954
Director
Appointed 01 Jan 2002
Resigned 26 Apr 2003

D ANVERS, Jean Pierre Le Clef

Resigned
24 Whistlers Avenue, LondonSW11 3TS
Born March 1942
Director
Appointed N/A
Resigned 24 Apr 1993

DAY, Christopher John

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born June 1957
Director
Appointed 21 Apr 2012
Resigned 18 Apr 2015

DEVEREUX, Colin

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born September 1975
Director
Appointed 22 Apr 2023
Resigned 26 Apr 2025

EDWARDS, Roger John

Resigned
The Thatches, PyrfordGU22 8LU
Born November 1941
Director
Appointed N/A
Resigned 25 Apr 1998
Fundings
Financials
Latest Activities

Filing History

380

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Memorandum Articles
18 May 2017
MAMA
Resolution
18 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Legacy
16 May 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
353a353a
Legacy
13 February 2009
353a353a
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
363sAnnual Return (shuttle)
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Miscellaneous
7 April 2008
MISCMISC
Legacy
30 October 2007
288cChange of Particulars
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 April 2004
AAAnnual Accounts
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 August 2003
AUDAUD
Legacy
22 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
19 August 2003
AUDAUD
Accounts With Accounts Type Group
17 June 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288cChange of Particulars
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 April 2002
AAAnnual Accounts
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Auditors Resignation Company
19 October 2000
AUDAUD
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 May 2000
AAAnnual Accounts
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
353a353a
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 June 1999
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 May 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1997
AAAnnual Accounts
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
17 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
29 January 1993
353353
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
363b363b
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
287Change of Registered Office
Legacy
25 March 1992
288288
Legacy
23 October 1991
363x363x
Legacy
8 October 1991
288288
Legacy
13 August 1991
403aParticulars of Charge Subject to s859A
Legacy
13 August 1991
403aParticulars of Charge Subject to s859A
Legacy
28 May 1991
PROSPPROSP
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
21 January 1991
403aParticulars of Charge Subject to s859A
Legacy
26 November 1990
88(2)Return of Allotment of Shares
Legacy
27 September 1990
PROSPPROSP
Legacy
17 September 1990
363363
Legacy
27 July 1990
88(2)Return of Allotment of Shares
Legacy
9 July 1990
288288
Legacy
7 June 1990
88(2)Return of Allotment of Shares
Legacy
19 April 1990
PROSPPROSP
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
14 March 1990
88(2)R88(2)R
Legacy
30 November 1989
PROSPPROSP
Memorandum Articles
29 November 1989
MEM/ARTSMEM/ARTS
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Memorandum Articles
29 November 1989
MEM/ARTSMEM/ARTS
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
29 November 1989
88(2)R88(2)R
Legacy
29 November 1989
123Notice of Increase in Nominal Capital
Legacy
29 November 1989
122122
Miscellaneous
28 November 1989
MISCMISC
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
16 November 1989
288288
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1989
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
12 October 1989
CERT7CERT7
Legacy
12 October 1989
43(3)e43(3)e
Auditors Report
12 October 1989
AUDRAUDR
Accounts Balance Sheet
12 October 1989
BSBS
Auditors Report
12 October 1989
AUDRAUDR
Re Registration Memorandum Articles
12 October 1989
MARMAR
Legacy
12 October 1989
43(3)43(3)
Resolution
12 October 1989
RESOLUTIONSResolutions
Legacy
11 October 1989
88(2)R88(2)R
Legacy
11 October 1989
123Notice of Increase in Nominal Capital
Resolution
11 October 1989
RESOLUTIONSResolutions
Resolution
11 October 1989
RESOLUTIONSResolutions
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
11 October 1989
287Change of Registered Office
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
16 August 1989
403aParticulars of Charge Subject to s859A
Legacy
16 March 1989
288288
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
21 December 1988
288288
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Memorandum Articles
20 July 1988
MEM/ARTSMEM/ARTS
Legacy
19 July 1988
287Change of Registered Office
Legacy
18 July 1988
288288
Legacy
18 July 1988
288288
Resolution
18 July 1988
RESOLUTIONSResolutions
Legacy
18 July 1988
225(1)225(1)
Legacy
26 January 1988
288288
Legacy
26 January 1988
288288
Resolution
14 October 1987
RESOLUTIONSResolutions
Incorporation Company
28 September 1987
NEWINCIncorporation