Background WavePink WaveYellow Wave

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED (02178917)

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED (02178917) is an active UK company. incorporated on 15 October 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED has been registered for 38 years. Current directors include COLLINS, Georgia Amy, GARA, Antony John.

Company Number
02178917
Status
active
Type
ltd
Incorporated
15 October 1987
Age
38 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINS, Georgia Amy, GARA, Antony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED is an active company incorporated on 15 October 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02178917

LTD Company

Age

38 Years

Incorporated 15 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

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

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

HUTCHISON MICROTEL LIMITED
From: 5 December 1991To: 28 March 1994
MICROTEL COMMUNICATIONS LIMITED
From: 28 February 1990To: 5 December 1991
SEEKEQUAL LIMITED
From: 15 October 1987To: 28 February 1990
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW
From: 28 August 2013To: 1 June 2022
Hatfield Business Park Hatfield Hertfordshire AL10 9BW United Kingdom
From: 15 June 2012To: 28 August 2013
St James Court Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ
From: 15 October 1987To: 15 June 2012
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Capital Update
Jun 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 24 Jul 2018

COLLINS, Georgia Amy

Active
Braham Street, LondonE1 8EE
Born February 1995
Director
Appointed 30 Sept 2025

GARA, Antony John

Active
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 10 Jul 2017

CALDWELL, Colin

Resigned
Mosquito Way, HatfieldAL10 9BW
Secretary
Appointed 02 Oct 2006
Resigned 19 Dec 2014

DOYLE, Amanda

Resigned
Cotswold House, Chipping SodburyBS37 6ES
Secretary
Appointed 31 Aug 2001
Resigned 02 Oct 2006

DUBOIS DENIS, Isabelle

Resigned
17 Star Street, LondonW2 1QD
Secretary
Appointed 24 May 2005
Resigned 29 Sept 2005

DUBOIS DENIS, Isabelle

Resigned
17 Star Street, LondonW2 1QD
Secretary
Appointed 01 Aug 2002
Resigned 15 Sept 2003

EMERY, Clare

Resigned
The Old Meeting House The Green, BristolBS12 3EJ
Secretary
Appointed 31 Mar 1995
Resigned 13 Mar 1998

GARA, Antony John

Resigned
Mosquito Way, HatfieldAL10 9BW
Secretary
Appointed 10 Jul 2017
Resigned 24 Jul 2018

GUY, Estelle Una

Resigned
Flat 6 10 York Street, LondonW1U 6PW
Secretary
Appointed 23 Jul 1999
Resigned 04 Jun 2001

GUY, Estelle Una

Resigned
36 Priory Avenue, LondonE4 8AB
Secretary
Appointed 29 Aug 1996
Resigned 23 Jul 1999

MOWAT, Charles

Resigned
Mosquito Way, HatfieldAL10 9BW
Secretary
Appointed 29 Sept 2005
Resigned 24 Jul 2018

PATERSON, Mark Alexander

Resigned
6 Brackley Road, LondonW4 2HN
Secretary
Appointed 29 Aug 1996
Resigned 23 Jul 1999

RICHARDSON, Anna

Resigned
49 Cyril Mansions, LondonSW11 4HW
Secretary
Appointed 15 Sept 2003
Resigned 24 May 2005

SHEDDEN, Robert Alan

Resigned
18c Hillfield Road, LondonNW6 1PZ
Secretary
Appointed 04 Jun 2001
Resigned 01 Aug 2002

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 29 Aug 1996

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 26 Sept 1991
Resigned 29 Aug 1996

ALEXANDER, Thomas Simon

Resigned
St James Court, Bradley Stoke BristolBS32 4QJ
Born March 1959
Director
Appointed 01 Apr 2010
Resigned 24 Sept 2010

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 31 Aug 2001
Resigned 17 Feb 2003

ALLWOOD, Charles John

Resigned
The Firs France Lane, BadmintonGL9 1AL
Born May 1951
Director
Appointed N/A
Resigned 13 Nov 1992

BLENDIS, James Alexander

Resigned
Mosquito Way, HatfieldAL10 9BW
Born January 1971
Director
Appointed 28 May 2010
Resigned 01 Aug 2017

BOTTING, Alvin Leslie

Resigned
7 Overford Close, CranleighGU6 8BL
Born May 1946
Director
Appointed N/A
Resigned 23 Jul 1993

CALDWELL, Colin

Resigned
Mosquito Way, HatfieldAL10 9BW
Born August 1958
Director
Appointed 05 Oct 2010
Resigned 19 Dec 2014

DERWENT, Robin Evelyn Leo, The Right Honourable Lord

Resigned
Flat 6 Sovereign Court, LondonW8 5SH
Born October 1930
Director
Appointed N/A
Resigned 31 Jan 2000

FULLER, Robert

Resigned
Fenrother Grange Fenrother, MorpethNE61 3DP
Born June 1947
Director
Appointed 23 Jul 1999
Resigned 24 Nov 2000

GIBSON, Ian Charles

Resigned
Mendip Cottage, BristolBS40 6BJ
Born May 1958
Director
Appointed 23 Jul 1999
Resigned 20 Mar 2001

HOWE, Graham Edward

Resigned
5 Rosebery Avenue, HarpendenAL5 2QT
Born May 1961
Director
Appointed 11 Jan 1995
Resigned 31 Aug 2001

JOHNSTON, David Bruce

Resigned
1301 Parkside, 88 Queensway
Born February 1943
Director
Appointed 11 Jan 1995
Resigned 31 Mar 1996

KELLY, Michael Roy

Resigned
2/F 93 Stanley Beech, StanleyFOREIGN
Born March 1953
Director
Appointed N/A
Resigned 26 Oct 1992

KHOO, Chek Ngee

Resigned
3108 Parkside, Central
Born October 1942
Director
Appointed 11 Jan 1995
Resigned 02 Sept 1996

LEE, Ying Kau

Resigned
Apartment 163 16/F, Hong KongFOREIGN
Born October 1952
Director
Appointed N/A
Resigned 19 Apr 1993

LUNSHOF, Hendrik Alexander

Resigned
St James Court, Bradley Stoke BristolBS32 4QJ
Born August 1968
Director
Appointed 01 Apr 2010
Resigned 01 Jul 2010

MCALLISTER, Philippe

Resigned
270 Rue De Vaugirard, Paris75015
Born October 1958
Director
Appointed 26 Mar 2001
Resigned 17 Feb 2003

MCFARLANE-EDMOND, Hope Hannah

Resigned
Braham Street, LondonE1 8EE
Born February 1993
Director
Appointed 25 Sept 2024
Resigned 30 Sept 2025

MOORE, Gavin Robert John

Resigned
Mosquito Way, HatfieldAL10 9BW
Born May 1967
Director
Appointed 05 Oct 2010
Resigned 10 Jul 2017

Persons with significant control

1

Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

322

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
19 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Auditors Resignation Company
4 May 2016
AUDAUD
Auditors Resignation Company
3 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Legacy
30 June 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2010
SH19Statement of Capital
Legacy
30 June 2010
CAP-SSCAP-SS
Resolution
30 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Legacy
9 April 2010
MG02MG02
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Legacy
16 February 2010
MG02MG02
Legacy
16 February 2010
MG02MG02
Legacy
16 February 2010
MG02MG02
Legacy
19 January 2010
MG01MG01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
363aAnnual Return
Legacy
17 December 2008
353353
Legacy
7 November 2008
288cChange of Particulars
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
4 August 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
363aAnnual Return
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363aAnnual Return
Legacy
16 May 2005
288cChange of Particulars
Legacy
9 November 2004
288cChange of Particulars
Legacy
3 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 April 2004
363aAnnual Return
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
363aAnnual Return
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288cChange of Particulars
Legacy
22 September 2000
353353
Legacy
22 September 2000
325325
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
16 April 2000
363aAnnual Return
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288cChange of Particulars
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
363aAnnual Return
Legacy
14 April 1999
325325
Legacy
14 April 1999
353353
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
29 April 1998
363aAnnual Return
Legacy
29 April 1998
288cChange of Particulars
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1997
287Change of Registered Office
Legacy
19 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
18 April 1997
363aAnnual Return
Legacy
18 April 1997
363(190)363(190)
Legacy
27 February 1997
288cChange of Particulars
Legacy
11 December 1996
288cChange of Particulars
Legacy
18 October 1996
353353
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 September 1996
288288
Legacy
11 September 1996
353a353a
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
363aAnnual Return
Legacy
29 April 1996
363(190)363(190)
Legacy
23 April 1996
288288
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
14 June 1995
287Change of Registered Office
Legacy
14 June 1995
353a353a
Legacy
3 May 1995
288288
Legacy
24 April 1995
363x363x
Legacy
24 April 1995
363(190)363(190)
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
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
2 November 1994
AAAnnual Accounts
Legacy
30 September 1994
288288
Legacy
4 June 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
363x363x
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
9 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 July 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
363x363x
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
288288
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
4 August 1992
363x363x
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
29 June 1992
287Change of Registered Office
Legacy
23 April 1992
288288
Legacy
2 April 1992
288288
Legacy
20 February 1992
288288
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Memorandum Articles
5 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
287Change of Registered Office
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
16 August 1991
288288
Legacy
1 August 1991
363b363b
Legacy
10 July 1991
288288
Legacy
25 June 1991
88(2)R88(2)R
Legacy
13 June 1991
288288
Legacy
10 June 1991
395Particulars of Mortgage or Charge
Legacy
10 June 1991
288288
Legacy
7 June 1991
288288
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
3 June 1991
88(2)R88(2)R
Legacy
10 May 1991
288288
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
287Change of Registered Office
Legacy
27 March 1991
88(2)R88(2)R
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
23 March 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
288288
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
288288
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
12 December 1990
88(2)R88(2)R
Legacy
12 December 1990
88(2)R88(2)R
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
7 September 1990
363363
Memorandum Articles
18 July 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Memorandum Articles
9 July 1990
MEM/ARTSMEM/ARTS
Auditors Resignation Company
3 July 1990
AUDAUD
Auditors Resignation Company
11 June 1990
AUDAUD
Legacy
31 May 1990
88(2)R88(2)R
Legacy
24 May 1990
288288
Legacy
30 April 1990
88(2)R88(2)R
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
2 April 1990
288288
Legacy
28 March 1990
88(2)R88(2)R
Legacy
23 March 1990
363363
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Legacy
1 March 1990
288288
Certificate Change Of Name Company
27 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1990
288288
Memorandum Articles
13 February 1990
MEM/ARTSMEM/ARTS
Resolution
13 February 1990
RESOLUTIONSResolutions
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
13 February 1990
123Notice of Increase in Nominal Capital
Legacy
6 February 1990
288288
Legacy
26 October 1989
225(1)225(1)
Memorandum Articles
11 October 1989
MEM/ARTSMEM/ARTS
Resolution
4 October 1989
RESOLUTIONSResolutions
Legacy
29 September 1989
288288
Legacy
29 September 1989
288288
Legacy
29 September 1989
287Change of Registered Office
Legacy
31 August 1989
363363
Accounts With Accounts Type Dormant
31 August 1989
AAAnnual Accounts
Resolution
31 August 1989
RESOLUTIONSResolutions
Incorporation Company
15 October 1987
NEWINCIncorporation