Background WavePink WaveYellow Wave

SHOPPERTRAK LIMITED (02179805)

SHOPPERTRAK LIMITED (02179805) is an active UK company. incorporated on 16 October 1987. with registered office in Solihull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHOPPERTRAK LIMITED has been registered for 38 years. Current directors include POMPA, Nicholas Dominic, WOODING, Nicholas.

Company Number
02179805
Status
active
Type
ltd
Incorporated
16 October 1987
Age
38 years
Address
Part 3rd Floor, The Hub Central Boulevard, Solihull, B90 8BG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POMPA, Nicholas Dominic, WOODING, Nicholas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPPERTRAK LIMITED

SHOPPERTRAK LIMITED is an active company incorporated on 16 October 1987 with the registered office located in Solihull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHOPPERTRAK LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02179805

LTD Company

Age

38 Years

Incorporated 16 October 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

FOOTFALL LIMITED
From: 14 January 1994To: 2 May 2017
FOOTFALL (UK) LIMITED
From: 1 December 1993To: 14 January 1994
BJB SYSTEMS LIMITED
From: 29 June 1992To: 1 December 1993
POINTSTYLE LIMITED
From: 16 October 1987To: 29 June 1992
Contact
Address

Part 3rd Floor, The Hub Central Boulevard Blythe Valley Park Solihull, B90 8BG,

Previous Addresses

Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB United Kingdom
From: 11 August 2015To: 27 October 2025
, the Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
From: 17 December 2014To: 11 August 2015
, Landmark House Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
From: 16 October 1987To: 17 December 2014
Timeline

25 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jun 15
Capital Update
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Loan Cleared
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

POMPA, Nicholas Dominic

Active
Central Boulevard, SolihullB90 8BG
Born November 1963
Director
Appointed 15 Jun 2016

WOODING, Nicholas

Active
Central Boulevard, SolihullBG90 8BG
Born April 1969
Director
Appointed 14 Aug 2023

ALPHONSUS, Anton Bernard

Resigned
Hanworth Road, Sunbury-On-ThamesTW16 5DB
Secretary
Appointed 20 Jul 2015
Resigned 10 Mar 2017

BARNES, Brian Samuel

Resigned
Fairways, SolihullB94 5HH
Secretary
Appointed 20 Nov 1992
Resigned 21 Mar 2002

CLARKE, Melanie Anne

Resigned
11 Lancelyn Gardens, NottinghamNG2 7FG
Secretary
Appointed 20 Dec 2005
Resigned 28 Jun 2007

COLLINS, Brian George

Resigned
24 Brickfield Avenue, Hemel HempsteadHP3 8NP
Secretary
Appointed N/A
Resigned 20 Nov 1992

HANNA, Ronan

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 28 Jun 2007
Resigned 20 Jul 2015

WILCOCK, Ian, Dr

Resigned
13 Manor Road, Stratford Upon AvonCV37 7EA
Secretary
Appointed 21 Mar 2002
Resigned 05 Sept 2002

HEXAGON REGISTRARS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed 05 Sept 2002
Resigned 20 Dec 2005

ALPHONSUS, Anton Bernard

Resigned
Hanworth Road, Sunbury-On-ThamesTW16 5DB
Born January 1956
Director
Appointed 01 Sept 2015
Resigned 10 Mar 2017

AUBROOK, Roger Michael

Resigned
The Lilacs Main Street, Melton MowbrayLE14 4HW
Born October 1948
Director
Appointed 20 Dec 2005
Resigned 13 Apr 2007

AYRE, Mark

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 18 Aug 2023

BAILEY, Malcolm John

Resigned
21 Malting Close, Newport PagnellMK16 8NX
Born January 1940
Director
Appointed 23 Mar 1998
Resigned 11 May 1999

BARNES, Brian Samuel

Resigned
Fairways, SolihullB94 5HH
Born March 1941
Director
Appointed 12 May 1992
Resigned 21 Mar 2002

BOWERMAN, Geoffrey Herbert

Resigned
Studland, WimborneBH21 3BG
Born September 1943
Director
Appointed 25 Mar 1997
Resigned 03 Feb 1998

BOWIE, Andrew

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born September 1966
Director
Appointed 20 Jul 2015
Resigned 31 Aug 2017

BROMLEY, Alexander John

Resigned
Experian Way, Ng2 Business ParkNG80 1ZZ
Born May 1975
Director
Appointed 11 Jun 2015
Resigned 20 Jul 2015

CARRUTHERS, Andrew Bruce

Resigned
22 Napier Avenue, LondonSW6 3PT
Born November 1966
Director
Appointed 14 Feb 2000
Resigned 20 Dec 2005

CHISHOLM, Nancy Ellen

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born November 1966
Director
Appointed 20 Jul 2015
Resigned 13 May 2016

COLLINS, Brian George

Resigned
24 Brickfield Avenue, Hemel HempsteadHP3 8NP
Born August 1941
Director
Appointed N/A
Resigned 20 Nov 1992

COLLINS, Sylvia Iris

Resigned
24 Brickfield Avenue, Hemel HempsteadHP3 8NP
Born September 1938
Director
Appointed N/A
Resigned 12 May 1992

EDWARDS, Wayne Russell

Resigned
Dukes Ride, Leighton BuzzardLU7 3JS
Born April 1960
Director
Appointed 27 Jun 2000
Resigned 30 Nov 2001

FIDDIS, Richard William, Dr

Resigned
Greenways House, AlcesterB49 6NX
Born November 1952
Director
Appointed 20 Dec 2005
Resigned 26 Feb 2008

FLOYDD, William James Spencer

Resigned
Northern Cross, Dublin 17
Born February 1969
Director
Appointed 11 Jul 2013
Resigned 20 Jul 2015

GALLAGHER, John James

Resigned
Uplands House, BanburyOX15 6HJ
Born June 1960
Director
Appointed 21 May 1992
Resigned 20 Dec 2005

GOWENS, Nicholas James

Resigned
7 Lewknor Close, WatlingtonOX49 5UJ
Born April 1963
Director
Appointed 06 May 1998
Resigned 31 Oct 1999

HAWKER, Michael James

Resigned
Manor Croft 45 Lady Byron Lane, SolihullB93 9AX
Born January 1938
Director
Appointed 28 May 1996
Resigned 20 Dec 2005

HERB, Brian Jerome

Resigned
Northern Cross, Dublin 17
Born September 1972
Director
Appointed 22 Jun 2011
Resigned 03 Jul 2013

HIGGINS, Martin

Resigned
58 Heddon Court Avenue, BarnetEN4 9NG
Born March 1963
Director
Appointed 27 Jun 2000
Resigned 20 Dec 2005

HUDSON, Robert Jan

Resigned
Northern CrossDUBLIN17
Born July 1973
Director
Appointed 30 Sept 2009
Resigned 12 Sept 2011

MASON, Melville Edgar

Resigned
Oak Cottage, Alderley EdgeSK9 7NZ
Born May 1949
Director
Appointed 30 Mar 2007
Resigned 30 Sept 2009

MCGREGOR, Ian

Resigned
28b Broadwater Down, Tunbridge WellsTN2 5NR
Born February 1956
Director
Appointed 20 Dec 2005
Resigned 01 Sept 2006

MCSLOY, Gerard

Resigned
4 Hibberts Way, Gerrards CrossSL9 8UD
Born June 1956
Director
Appointed 10 Oct 2002
Resigned 20 Dec 2005

MILNE, Jeremy Bruce

Resigned
Pollards Hill Farm, HorshamRH13 9DN
Born November 1966
Director
Appointed 25 Jan 2005
Resigned 20 Dec 2005

PAYAT, Jeanpierre

Resigned
Paseo De La Habana 169, Madrid28036
Born September 1941
Director
Appointed 18 Feb 1994
Resigned 28 Jan 1999

Persons with significant control

1

Hanworth Road, Sunbury-On-ThamesTW16 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 August 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
17 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
19 August 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Legacy
25 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2015
SH19Statement of Capital
Legacy
25 June 2015
CAP-SSCAP-SS
Resolution
25 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Statement Of Companys Objects
26 February 2010
CC04CC04
Resolution
26 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2009
CH03Change of Secretary Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
287Change of Registered Office
Legacy
27 April 2009
288cChange of Particulars
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2006
AAAnnual Accounts
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
25 April 2005
363aAnnual Return
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
363sAnnual Return (shuttle)
Statement Of Affairs
16 September 2003
SASA
Legacy
16 September 2003
88(2)R88(2)R
Accounts With Accounts Type Medium
29 July 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
88(2)R88(2)R
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
363aAnnual Return
Legacy
11 June 2002
288cChange of Particulars
Legacy
14 May 2002
353353
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
122122
Legacy
11 December 2001
123Notice of Increase in Nominal Capital
Resolution
11 December 2001
RESOLUTIONSResolutions
Miscellaneous
11 December 2001
MISCMISC
Legacy
23 November 2001
88(2)R88(2)R
Legacy
7 November 2001
288cChange of Particulars
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
3 September 2001
123Notice of Increase in Nominal Capital
Legacy
15 June 2001
363aAnnual Return
Legacy
14 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
88(2)R88(2)R
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
123Notice of Increase in Nominal Capital
Legacy
3 May 2000
122122
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363aAnnual Return
Legacy
28 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288cChange of Particulars
Legacy
30 June 1999
363aAnnual Return
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
353353
Legacy
23 May 1999
288cChange of Particulars
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 December 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
12 October 1997
287Change of Registered Office
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1997
AAAnnual Accounts
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Memorandum Articles
5 May 1994
MEM/ARTSMEM/ARTS
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
88(2)R88(2)R
Legacy
5 May 1994
123Notice of Increase in Nominal Capital
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Certificate Change Of Name Company
13 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
288288
Legacy
8 February 1993
287Change of Registered Office
Auditors Resignation Company
22 December 1992
AUDAUD
Legacy
16 July 1992
288288
Certificate Change Of Name Company
26 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1992
288288
Legacy
27 May 1992
363x363x
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
287Change of Registered Office
Legacy
25 October 1990
363363
Resolution
24 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Resolution
11 January 1988
RESOLUTIONSResolutions
Legacy
6 January 1988
288288
Legacy
6 January 1988
287Change of Registered Office
Legacy
2 December 1987
288288
Legacy
2 December 1987
287Change of Registered Office
Incorporation Company
16 October 1987
NEWINCIncorporation