Background WavePink WaveYellow Wave

SERVOMEX GROUP LIMITED (02170458)

SERVOMEX GROUP LIMITED (02170458) is an active UK company. incorporated on 29 September 1987. with registered office in Crowborough. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). SERVOMEX GROUP LIMITED has been registered for 38 years. Current directors include GRAVESTOCK, James Michael George, HINDOCHA, Daven.

Company Number
02170458
Status
active
Type
ltd
Incorporated
29 September 1987
Age
38 years
Address
Servomex Group Limited, Crowborough, TN6 3FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
GRAVESTOCK, James Michael George, HINDOCHA, Daven
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVOMEX GROUP LIMITED

SERVOMEX GROUP LIMITED is an active company incorporated on 29 September 1987 with the registered office located in Crowborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). SERVOMEX GROUP LIMITED was registered 38 years ago.(SIC: 26512)

Status

active

Active since 38 years ago

Company No

02170458

LTD Company

Age

38 Years

Incorporated 29 September 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SERVOMEX (UK) LIMITED
From: 28 April 1988To: 2 November 1995
IRONCROW LIMITED
From: 29 September 1987To: 28 April 1988
Contact
Address

Servomex Group Limited Jarvis Brook Crowborough, TN6 3FB,

Timeline

33 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jan 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GRAVESTOCK, James Michael George

Active
Jarvis Brook, CrowboroughTN6 3FB
Born December 1971
Director
Appointed 25 Jan 2024

HINDOCHA, Daven

Active
Jarvis Brook, CrowboroughTN6 3FB
Born August 1985
Director
Appointed 30 Jan 2023

BILTON, Michael Andrew

Resigned
55 Lime Grove, New MaldenKT3 3TP
Secretary
Appointed 21 Aug 2006
Resigned 19 Jan 2007

BRAMMER, Timothy John

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Secretary
Appointed 03 Sept 2007
Resigned 01 Nov 2013

ELSDON, Peter John

Resigned
Chase Warren, HaslemereGU27 3AF
Secretary
Appointed 22 Jan 2007
Resigned 12 Jul 2007

FRY, Peter Timothy James

Resigned
6 Adelphi Close, CrawleyRH10 7HA
Secretary
Appointed 04 Jul 2005
Resigned 14 Jun 2006

GORDON, Robert Malcolm

Resigned
23 Millholme Close, Leamington SpaCV47 1FQ
Secretary
Appointed N/A
Resigned 30 Sept 1994

JOHNSTON, Martin James Hardy

Resigned
Cawdor House Knowle Park, MayfieldTN20 6DY
Secretary
Appointed 03 Oct 1994
Resigned 24 Apr 1997

MATHER, Stephen John

Resigned
32 Goodwood Close, AltonGU34 2TX
Secretary
Appointed 12 Jul 2007
Resigned 03 Sept 2007

POWNEY, Stephen Graham

Resigned
49 Prince Edward Road, BillericayCM11 2HB
Secretary
Appointed 24 Apr 1997
Resigned 30 Sept 1999

STEVENS, Valerie Ann

Resigned
21 Holyhead Close, HailshamBN27 3WD
Secretary
Appointed 30 Sept 1999
Resigned 27 May 2005

SURIYAR, Subashini

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Secretary
Appointed 01 Nov 2013
Resigned 30 Apr 2017

ARMITAGE, Andrew John

Resigned
27 Hillingdon Avenue, NottinghamNG16 1RA
Born August 1955
Director
Appointed 01 Apr 1999
Resigned 06 Apr 2006

BARNDEN, Elaine Margaret

Resigned
Applebough Manor Road, SteyningBN44 3TJ
Born December 1956
Director
Appointed 03 Nov 1995
Resigned 20 Jun 1997

BELL, Linda Kathryn, Doctor

Resigned
The Mill House, WareSG11 2DQ
Born August 1957
Director
Appointed 04 Apr 2001
Resigned 09 Jul 2007

BILTON, Michael Andrew

Resigned
55 Lime Grove, New MaldenKT3 3TP
Born April 1954
Director
Appointed 21 Aug 2006
Resigned 21 Aug 2006

BLAIR, Stephen

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Born November 1959
Director
Appointed 16 May 2011
Resigned 26 Feb 2014

BRAMMER, Timothy John

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Born July 1960
Director
Appointed 03 Sept 2007
Resigned 01 Nov 2013

BRAZIER, Wayne John

Resigned
144 New Hythe Lane, AylesfordME20 6PS
Born August 1968
Director
Appointed 13 Aug 2004
Resigned 19 Oct 2010

BURTON, John Robert

Resigned
The Hollies Mayfield Road, CrowboroughTN6 3LS
Born June 1931
Director
Appointed N/A
Resigned 07 Jul 1992

CHENG, Spencer

Resigned
7f-4 No 19 Alley 41, Taipei
Born August 1958
Director
Appointed 05 Jan 1998
Resigned 15 Mar 2000

COTTRELL, Christopher Thomas

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Born January 1949
Director
Appointed 09 Jul 2007
Resigned 08 Jul 2013

COWAN, Andrew

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Born January 1971
Director
Appointed 20 Jan 2022
Resigned 31 Jan 2024

COX, Martin Alec

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Born November 1966
Director
Appointed 09 Aug 2022
Resigned 31 Dec 2024

FRY, Peter Timothy James

Resigned
6 Adelphi Close, CrawleyRH10 7HA
Born December 1963
Director
Appointed 04 Jul 2005
Resigned 24 Jul 2006

GARGANI, Simona, Dr

Resigned
17 Canterbury Road, GuildfordGU2 9TB
Born March 1971
Director
Appointed 01 Jul 2004
Resigned 08 Dec 2005

GOODMAN, Lester Edwin

Resigned
429 Point Field Drive, Millersville
Born December 1946
Director
Appointed 03 Sept 1999
Resigned 30 Mar 2001

GORDON, Robert Malcolm

Resigned
23 Millholme Close, Leamington SpaCV47 1FQ
Born September 1951
Director
Appointed N/A
Resigned 30 Sept 1994

GREEN, Richard John

Resigned
29 Glassenbury Drive, Bexhill On SeaTN40 2NY
Born July 1954
Director
Appointed 29 Jan 1996
Resigned 05 Jan 1998

HALLAS, Joanna Christine

Resigned
Sybron Way, CrowboroughTN6 3FB
Born February 1970
Director
Appointed 16 Jun 2014
Resigned 15 Jan 2019

HAMMOND, Victoria Anne Louise

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Born October 1973
Director
Appointed 12 Nov 2014
Resigned 31 Dec 2020

HARRIS, Stephen Clive

Resigned
Northolt, Sunbury On ThamesTW16 6AG
Born May 1958
Director
Appointed 10 Oct 2005
Resigned 31 Jan 2008

HARROP, Roger

Resigned
Anchor Cottage, WatlingtonOX49 5JW
Born August 1946
Director
Appointed N/A
Resigned 25 Jun 1999

HAYNES, Catherine Sian

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Born April 1969
Director
Appointed 20 Feb 2018
Resigned 08 Oct 2019

HOBBY, James David

Resigned
Jarvis Brook, CrowboroughTN6 3FB
Born April 1966
Director
Appointed 01 Sept 2004
Resigned 01 Jan 2019

Persons with significant control

1

12 Keeley Street, LondonWC2B 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
27 January 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Auditors Resignation Company
9 December 2014
AUDAUD
Auditors Resignation Company
2 December 2014
AUDAUD
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Resolution
24 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2012
CC04CC04
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
363sAnnual Return (shuttle)
Resolution
6 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
5 February 2000
RESOLUTIONSResolutions
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
7 October 1999
AUDAUD
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363aAnnual Return
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
14 May 1998
363aAnnual Return
Legacy
30 April 1998
288cChange of Particulars
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
22 October 1997
288cChange of Particulars
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363aAnnual Return
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363x363x
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1995
288288
Legacy
31 May 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
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Resolution
21 July 1994
RESOLUTIONSResolutions
Resolution
21 July 1994
RESOLUTIONSResolutions
Resolution
21 July 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
15 May 1992
363b363b
Legacy
9 March 1992
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
19 November 1990
363363
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Legacy
15 November 1990
88(2)R88(2)R
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
10 January 1990
288288
Legacy
29 September 1989
288288
Legacy
17 April 1989
288288
Resolution
17 April 1989
RESOLUTIONSResolutions
Legacy
17 April 1989
363363
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Legacy
23 September 1988
225(1)225(1)
Legacy
27 May 1988
288288
Legacy
12 May 1988
288288
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1988
287Change of Registered Office
Incorporation Company
29 September 1987
NEWINCIncorporation