Background WavePink WaveYellow Wave

PETERS FRASER & DUNLOP LIMITED (02185448)

PETERS FRASER & DUNLOP LIMITED (02185448) is an active UK company. incorporated on 29 October 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PETERS FRASER & DUNLOP LIMITED has been registered for 38 years. Current directors include BROUGH, Gordon Haig, MICHEL, Caroline Jayne.

Company Number
02185448
Status
active
Type
ltd
Incorporated
29 October 1987
Age
38 years
Address
55 New Oxford Street, London, WC1A 1BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROUGH, Gordon Haig, MICHEL, Caroline Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERS FRASER & DUNLOP LIMITED

PETERS FRASER & DUNLOP LIMITED is an active company incorporated on 29 October 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PETERS FRASER & DUNLOP LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02185448

LTD Company

Age

38 Years

Incorporated 29 October 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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

PFD AGENTS LIMITED
From: 29 October 2013To: 30 May 2014
THE PETERS FRASER & DUNLOP GROUP LIMITED
From: 11 April 1988To: 29 October 2013
RAREROUTE LIMITED
From: 29 October 1987To: 11 April 1988
Contact
Address

55 New Oxford Street London, WC1A 1BS,

Previous Addresses

Drury House 34-43 Russell Street London WC2B 5HA
From: 29 October 1987To: 28 March 2018
Timeline

20 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Mar 16
Director Joined
Dec 16
Loan Secured
May 17
Owner Exit
Nov 17
Director Joined
Dec 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROUGH, Gordon Haig

Active
One Bradbrook, LondonSW1X 8EL
Born August 1959
Director
Appointed 26 Jan 2023

MICHEL, Caroline Jayne

Active
New Oxford Street, LondonWC1A 1BS
Born April 1959
Director
Appointed 05 Oct 2007

AGGETT, Paul Bernard

Resigned
Drury House, LondonWC2B 5HA
Secretary
Appointed 01 Dec 2014
Resigned 31 Mar 2016

CORRIE, Timothy David

Resigned
Top Of The Hill, Chorley WoodWD3 5AS
Secretary
Appointed N/A
Resigned 10 Mar 1998

DAVEY, Lesley

Resigned
100 Battersea Church Road, LondonSW11 3YL
Secretary
Appointed 14 Jul 2008
Resigned 07 May 2010

DAWSON, Maria Vaughan

Resigned
52 Taybridge Road, LondonSW11 5PT
Secretary
Appointed 10 Mar 1998
Resigned 22 Oct 2007

DESAI, Mahesh

Resigned
Wrottesley Road, LondonNW10 5UD
Secretary
Appointed 23 Oct 2007
Resigned 14 Jul 2008

DOUGLAS, Susan Margaret

Resigned
Middle Park Farm, OxfordOX3 9SX
Secretary
Appointed 04 Apr 2008
Resigned 14 Jul 2008

AGGETT, Paul Bernard

Resigned
Hadleigh Road, ColchesterCO7 6QT
Born November 1960
Director
Appointed 29 May 2013
Resigned 31 Mar 2016

ANGEL, Kathryn Nicole

Resigned
New Oxford Street, LondonWC1A 1BS
Born October 1972
Director
Appointed 08 Dec 2020
Resigned 09 May 2022

BARING, Anthony Shaun

Resigned
Hop Pole Castle, HastingsTN35 4RL
Born May 1961
Director
Appointed N/A
Resigned 17 Jun 2005

BUCHLER, David Julian

Resigned
52 Bryanston Court, LondonW1H 7HB
Born December 1951
Director
Appointed 16 Aug 2007
Resigned 14 Jul 2008

CHALMERS, Ginette

Resigned
12 Eastleach, CirencesterGL7 3NQ
Born March 1941
Director
Appointed 19 Apr 1994
Resigned 14 Mar 2002

CORRIE, Timothy David

Resigned
Top Of The Hill, Chorley WoodWD3 5AS
Born December 1940
Director
Appointed N/A
Resigned 24 Aug 2007

DAVEY, Lesley

Resigned
B41 Montevetro, LondonSW11 3YL
Born March 1961
Director
Appointed 12 Dec 2007
Resigned 07 May 2010

DAWNAY, Caroline

Resigned
14 Sterndale Road, LondonW14 0HS
Born January 1950
Director
Appointed 26 Oct 1993
Resigned 11 Sept 2007

DAWSON, Maria Vaughan

Resigned
52 Taybridge Road, LondonSW11 5PT
Born October 1955
Director
Appointed 01 Apr 1998
Resigned 08 Oct 2007

DONALD, St John

Resigned
30 Treadgold Street, LondonW11
Born April 1968
Director
Appointed 06 Apr 1997
Resigned 18 Sept 2007

DOUGLAS, Susan Margaret

Resigned
Middle Park Farm, OxfordOX3 9SX
Born January 1957
Director
Appointed 04 Apr 2008
Resigned 18 Aug 2008

EWING, Kenneth Hugh Robert

Resigned
2 Crescent Grove, LondonSW4 7AH
Born January 1927
Director
Appointed N/A
Resigned 31 Mar 1997

FOSTER, Michael Adam

Resigned
Russell Street, LondonWC2B 5HA
Born March 1958
Director
Appointed 22 Sept 2010
Resigned 24 May 2013

FOX, Robert Michael John

Resigned
29 Wingate Road, LondonW6 0UR
Born March 1952
Director
Appointed 01 Oct 1999
Resigned 19 Sept 2001

GALLOWAY, Nathasha Clare

Resigned
15 Grove Mews, LondonW6 7HS
Born November 1967
Director
Appointed 01 Jan 2006
Resigned 30 Aug 2007

GILBERT, Martin James

Resigned
17 Rubislaw Den North, AberdeenAB15 4AL
Born July 1955
Director
Appointed 14 Jul 2008
Resigned 22 Sept 2010

HANLEY, Jeremy, Sir

Resigned
6 Butts Mead, NorthwoodHA6 2TL
Born November 1945
Director
Appointed 24 Jul 2007
Resigned 14 Jul 2008

HENDERSON, Alexandra

Resigned
Ledbury Road, LondonW1L 2AB
Born August 1953
Director
Appointed 01 Sept 2008
Resigned 20 Dec 2010

HIRST, Nathania Gemma Louise

Resigned
The Lane, LondonSE3 9SL
Born September 1970
Director
Appointed 01 Sept 2008
Resigned 20 Dec 2010

JAKOBI, Julian Alexander Robert

Resigned
Turners Wood, LondonNW11 6TD
Born April 1951
Director
Appointed 14 Mar 2002
Resigned 14 Jul 2008

JONES, Anthony Selwyn

Resigned
Joans Acre, AlresfordSO24 0LF
Born April 1940
Director
Appointed N/A
Resigned 26 Sept 2007

JONES, Kevin Allan

Resigned
New Oxford Street, LondonWC1A 1BS
Born November 1959
Director
Appointed 09 Dec 2016
Resigned 26 Jan 2023

JONES, Vanessa Anne

Resigned
14 Saint Lukes Mews, LondonW11 1DF
Born November 1966
Director
Appointed 24 Apr 2001
Resigned 13 Dec 2002

KAVANAGH, Patricia Olive

Resigned
8 Dartmouth Park Avenue, LondonNW5 1JN
Born January 1940
Director
Appointed N/A
Resigned 20 Aug 2007

KELLY, Sean Antony

Resigned
20a Ennismore Mews, LondonSW7 1AN
Born January 1958
Director
Appointed 14 Mar 2002
Resigned 29 Jun 2007

KHAN, Jameela

Resigned
5 Chandos Court, StanmoreHA7 4GA
Born December 1967
Director
Appointed 01 Jan 2006
Resigned 12 Dec 2007

KING, Lindy

Resigned
6 Clapham Common North Side, LondonSW4 0QW
Born October 1949
Director
Appointed 15 Apr 1999
Resigned 06 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
New Oxford Street, LondonWC1A 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
34-43 Russell Street, LondonWC2B 5HA

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
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
4 October 2011
MG01MG01
Change Account Reference Date Company Current Extended
15 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
288cChange of Particulars
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
353353
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
353353
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Memorandum Articles
28 December 2001
MEM/ARTSMEM/ARTS
Legacy
28 December 2001
123Notice of Increase in Nominal Capital
Legacy
7 December 2001
88(2)R88(2)R
Legacy
7 December 2001
88(2)R88(2)R
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
123Notice of Increase in Nominal Capital
Legacy
6 December 2001
155(6)a155(6)a
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288cChange of Particulars
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Resolution
7 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 December 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
88(2)R88(2)R
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
287Change of Registered Office
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
122122
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1998
AAAnnual Accounts
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 February 1997
MEM/ARTSMEM/ARTS
Legacy
13 December 1996
88(2)R88(2)R
Memorandum Articles
10 November 1996
MEM/ARTSMEM/ARTS
Resolution
10 November 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
15 January 1996
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
7 November 1993
288288
Legacy
23 September 1993
363b363b
Accounts With Accounts Type Full Group
24 August 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
12 October 1992
363x363x
Accounts With Accounts Type Full Group
30 September 1992
AAAnnual Accounts
Legacy
24 September 1991
363x363x
Legacy
17 September 1991
123Notice of Increase in Nominal Capital
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Accounts With Accounts Type Full Group
24 July 1991
AAAnnual Accounts
Legacy
1 March 1991
353353
Legacy
12 October 1990
363363
Accounts With Accounts Type Full Group
9 October 1990
AAAnnual Accounts
Legacy
1 October 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 September 1990
AUDAUD
Legacy
12 June 1990
123Notice of Increase in Nominal Capital
Resolution
12 June 1990
RESOLUTIONSResolutions
Resolution
12 June 1990
RESOLUTIONSResolutions
Resolution
12 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 November 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
5 October 1988
287Change of Registered Office
Legacy
27 July 1988
288288
Statement Of Affairs
13 July 1988
SASA
Legacy
22 June 1988
288288
Legacy
17 June 1988
287Change of Registered Office
Legacy
15 June 1988
PUC 3PUC 3
Resolution
15 June 1988
RESOLUTIONSResolutions
Legacy
15 April 1988
123Notice of Increase in Nominal Capital
Resolution
15 April 1988
RESOLUTIONSResolutions
Resolution
15 April 1988
RESOLUTIONSResolutions
Resolution
15 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
287Change of Registered Office
Incorporation Company
29 October 1987
NEWINCIncorporation