Background WavePink WaveYellow Wave

ST&H LIMITED (02174052)

ST&H LIMITED (02174052) is an active UK company. incorporated on 6 October 1987. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ST&H LIMITED has been registered for 38 years. Current directors include BLANKS, Nigel Owen, HARWOOD, Andrew Joseph, HAZELL, Michael Robert and 1 others.

Company Number
02174052
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
3 Pancras Square, London, N1C 4AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLANKS, Nigel Owen, HARWOOD, Andrew Joseph, HAZELL, Michael Robert, WATKINS, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST&H LIMITED

ST&H LIMITED is an active company incorporated on 6 October 1987 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ST&H LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02174052

LTD Company

Age

38 Years

Incorporated 6 October 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ACROMAS HOLIDAYS LIMITED
From: 5 February 2009To: 29 June 2016
SAGA HOLIDAYS LIMITED
From: 1 May 1988To: 5 February 2009
SAGA FINANCIAL LIMITED
From: 25 February 1988To: 1 May 1988
SIDECONTACT LIMITED
From: 6 October 1987To: 25 February 1988
Contact
Address

3 Pancras Square London, N1C 4AG,

Previous Addresses

Enbrook Park Sandgate Folkestone Kent CT20 3SE
From: 6 October 1987To: 24 July 2023
Timeline

46 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Funding Round
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Funding Round
May 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Capital Update
Dec 19
Capital Update
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Mar 24
5
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KEMPSTER, Donna Louise

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 14 Oct 2022

BLANKS, Nigel Owen

Active
Pancras Square, LondonN1C 4AG
Born August 1967
Director
Appointed 31 Jan 2022

HARWOOD, Andrew Joseph

Active
Pancras Square, LondonN1C 4AG
Born December 1967
Director
Appointed 31 Jan 2022

HAZELL, Michael Robert

Active
Pancras Square, LondonN1C 4AG
Born June 1973
Director
Appointed 19 Oct 2023

WATKINS, Mark

Active
Pancras Square, LondonN1C 4AG
Born December 1980
Director
Appointed 21 Mar 2024

DAVIES, John

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 11 Dec 2006
Resigned 17 Aug 2012

DE HAAN, Peter Charles

Resigned
Flat 2 Saga Building, FolkestoneCT20 1AZ
Secretary
Appointed N/A
Resigned 18 Aug 1999

FRASER, Richard John

Resigned
35 Hillside Avenue, CanterburyCT2 8EZ
Secretary
Appointed N/A
Resigned 26 Oct 2004

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 31 Jul 2013
Resigned 14 Oct 2022

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Secretary
Appointed 08 May 2000
Resigned 12 Dec 2006

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 17 Aug 2012
Resigned 31 Jul 2013

BATCHELOR, Lance Henry Lowe

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1964
Director
Appointed 28 Apr 2014
Resigned 06 Jan 2020

BOWDEN-DOYLE, Richard William

Resigned
Sandgate, FolkestoneCT20 3SE
Born November 1960
Director
Appointed 31 Jan 2017
Resigned 01 Oct 2020

BULL, Timothy Bruce

Resigned
3 Enbrook Park, FolkestoneCT20 3SE
Born July 1958
Director
Appointed N/A
Resigned 19 Dec 2007

CARR, Peter

Resigned
St Caradoc 55 Old Dover Road, FolkestoneCT18 7HP
Born December 1954
Director
Appointed 01 Jul 1999
Resigned 17 Feb 2005

CARRICK, Richard J

Resigned
Flat 303 The Metropole, FolkestoneCT20 2LU
Born June 1954
Director
Appointed N/A
Resigned 05 Mar 1993

COGAN, Michael Phillip Wallis

Resigned
The Cedars, PeterboroughPE8 5HS
Born January 1947
Director
Appointed 14 Oct 1991
Resigned 16 Jul 1992

COGHLAN, Ian Grant Lake

Resigned
6 Enbrook Park, FolkestoneCT20 3SE
Born May 1965
Director
Appointed 19 Apr 2005
Resigned 16 Apr 2010

DE HAAN, Peter Charles

Resigned
Flat 2 Saga Building, FolkestoneCT20 1AZ
Born March 1952
Director
Appointed N/A
Resigned 18 Aug 1999

DE HAAN, Roger Michael

Resigned
Flat 1 The Saga Building, FolkestoneCT20 1AZ
Born October 1948
Director
Appointed N/A
Resigned 27 Oct 2004

DIETHELM, Peter

Resigned
Sundown Lodge, PeaslakeGU5 9SX
Born October 1941
Director
Appointed 01 Jul 2005
Resigned 31 Jan 2017

DONALD, Alan Charles

Resigned
Sandgate, FolkestoneCT20 3SE
Born August 1963
Director
Appointed 10 Sept 2014
Resigned 17 Aug 2018

DOYLE, Alan

Resigned
Coppers Crete Road West, FolkestoneCT18 7AA
Born July 1935
Director
Appointed N/A
Resigned 01 Jun 1994

GOODSELL, John Andrew

Resigned
1 Enbrook Park, FolkestoneCT20 3SE
Born January 1959
Director
Appointed 09 Jul 2001
Resigned 22 Sept 2015

GRAHAM, Michael Steven

Resigned
Sandgate, FolkestoneCT20 3SE
Born April 1964
Director
Appointed 21 Dec 2009
Resigned 18 Mar 2014

HAMILTON, Malcolm David

Resigned
6 Craythorne Close, HytheCT21 5SP
Born March 1954
Director
Appointed 31 Mar 1994
Resigned 22 Sept 1999

HILL, Jonathan Stanley

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1968
Director
Appointed 13 Jul 2015
Resigned 28 Sept 2018

HOOPER, Susan Mary

Resigned
Sandgate, FolkestoneCT20 3SE
Born February 1960
Director
Appointed 06 May 2009
Resigned 29 Nov 2013

HORSMAN, Angela

Resigned
Gaylees Farmhouse Stone Street, Stelling MinnisCT4 6BU
Born February 1958
Director
Appointed 01 Feb 1998
Resigned 01 Aug 2005

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 08 May 2000
Resigned 23 Jun 2015

JENKINS, Stephen Adrian

Resigned
Sandgate, FolkestoneCT20 3SE
Born April 1967
Director
Appointed 17 Sept 2018
Resigned 11 Mar 2021

LINFOOT, Jeannette

Resigned
Sandgate, FolkestoneCT20 3SE
Born June 1972
Director
Appointed 23 Jan 2017
Resigned 31 Dec 2017

MACLEAN, Alan Kenneth

Resigned
6 Coniscliffe Close, ChislehurstBR7 5NW
Born July 1962
Director
Appointed 06 Apr 2005
Resigned 31 Oct 2005

NORMAND, Gilles

Resigned
Sandgate, FolkestoneCT20 3SE
Born March 1968
Director
Appointed 20 Jan 2020
Resigned 11 May 2020

PARKER, John Michael

Resigned
Enbrook Park, FolkestoneCT20 3SE
Born November 1954
Director
Appointed 04 Jan 1999
Resigned 24 Dec 2009

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 November 2025
AAMDAAMD
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
3 January 2020
SH19Statement of Capital
Legacy
3 January 2020
CAP-SSCAP-SS
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Resolution
9 December 2019
RESOLUTIONSResolutions
Legacy
6 December 2019
SH20SH20
Resolution
6 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 February 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Memorandum Articles
27 July 2016
MAMA
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Resolution
29 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
13 May 2015
RP04RP04
Second Filing Of Form With Form Type
13 May 2015
RP04RP04
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Resolution
25 June 2013
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Resolution
22 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2012
CC04CC04
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Miscellaneous
5 October 2009
MISCMISC
Miscellaneous
5 October 2009
MISCMISC
Accounts With Accounts Type Group
5 August 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2009
287Change of Registered Office
Legacy
4 December 2008
288cChange of Particulars
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
190190
Legacy
19 July 2007
353353
Legacy
19 July 2007
287Change of Registered Office
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288cChange of Particulars
Legacy
17 July 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288cChange of Particulars
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 October 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288cChange of Particulars
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
287Change of Registered Office
Legacy
25 February 2000
287Change of Registered Office
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 September 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
15 April 1997
88(2)R88(2)R
Legacy
15 April 1997
123Notice of Increase in Nominal Capital
Legacy
24 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 November 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
288288
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Legacy
13 April 1994
288288
Resolution
21 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
6 November 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
18 June 1991
288288
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
288288
Statement Of Affairs
18 May 1989
SASA
Resolution
26 April 1989
RESOLUTIONSResolutions
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
20 February 1989
PUC 3PUC 3
Legacy
25 November 1988
123Notice of Increase in Nominal Capital
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
3 November 1988
288288
Legacy
3 November 1988
288288
Legacy
13 September 1988
225(1)225(1)
Certificate Change Of Name Company
29 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1988
287Change of Registered Office
Legacy
26 April 1988
224224
Legacy
19 April 1988
PUC 5PUC 5
Certificate Change Of Name Company
24 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1987
288288
Legacy
13 November 1987
288288
Legacy
13 November 1987
287Change of Registered Office
Resolution
4 November 1987
RESOLUTIONSResolutions
Incorporation Company
6 October 1987
NEWINCIncorporation