Background WavePink WaveYellow Wave

WATERMAN GROUP PLC (02188844)

WATERMAN GROUP PLC (02188844) is an active UK company. incorporated on 4 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATERMAN GROUP PLC has been registered for 38 years. Current directors include EMBERTON, Mark Ashley, FUJIWARA, Naoki, HUMPHREY, Neil Robert John and 3 others.

Company Number
02188844
Status
active
Type
plc
Incorporated
4 November 1987
Age
38 years
Address
Pickfords Wharf, London, SE1 9DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EMBERTON, Mark Ashley, FUJIWARA, Naoki, HUMPHREY, Neil Robert John, KANAI, Hirofumi, STEELE, Alex Ann, TSURUNO, Toshihiro
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMAN GROUP PLC

WATERMAN GROUP PLC is an active company incorporated on 4 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATERMAN GROUP PLC was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02188844

PLC Company

Age

38 Years

Incorporated 4 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

WATERMAN PARTNERSHIP HOLDINGS PLC
From: 1 January 1988To: 30 November 2001
POLLCOUNT PUBLIC LIMITED COMPANY
From: 4 November 1987To: 1 January 1988
Contact
Address

Pickfords Wharf Clink Street London, SE1 9DG,

Timeline

35 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

CULNANE, Marie-Anne

Active
Clink Street, LondonSE1 9DG
Secretary
Appointed 19 Dec 2016

EMBERTON, Mark Ashley

Active
Pickfords Wharf, LondonSE1 9DG
Born June 1958
Director
Appointed 01 Jul 2025

FUJIWARA, Naoki

Active
Nihonbashi Hama-Cho Chuo-Ku,, Tokyo103-8430
Born January 1964
Director
Appointed 12 Sept 2017

HUMPHREY, Neil Robert John

Active
Clink Street, LondonSE1 9DG
Born May 1971
Director
Appointed 12 Sept 2017

KANAI, Hirofumi

Active
Pickfords Wharf, LondonSE1 9DG
Born November 1962
Director
Appointed 30 Jun 2021

STEELE, Alex Ann

Active
Pickfords Wharf, LondonSE1 9DG
Born April 1968
Director
Appointed 19 Feb 2010

TSURUNO, Toshihiro

Active
Pickfords Wharf, LondonSE1 9DG
Born June 1971
Director
Appointed 18 Jun 2025

HISCOCKS, Graham Robert

Resigned
Redbarn 4 High Close, RickmansworthWD3 4DZ
Secretary
Appointed 03 Aug 1993
Resigned 19 Dec 2016

JOHNSTONE, John Samuel

Resigned
87 Merton Hall Road, LondonSW19 3PX
Secretary
Appointed N/A
Resigned 03 Aug 1993

ARCHIBALD, John Gordon

Resigned
Greenways, LondonN20 8PA
Born January 1943
Director
Appointed 06 Jan 2003
Resigned 28 Feb 2013

AUSTIN, James Arthur

Resigned
41 Tudor Avenue, Worcester ParkKT4 8TX
Born November 1947
Director
Appointed N/A
Resigned 04 Apr 2011

BAKER, Michael Peter Lawton

Resigned
Pickfords Wharf, LondonSE1 9DG
Born May 1946
Director
Appointed 05 Dec 2014
Resigned 12 Sept 2017

BERESFORD, Craig William Keith

Resigned
Pickfords Wharf, LondonSE1 9DG
Born March 1959
Director
Appointed 06 Jan 2003
Resigned 31 Mar 2023

BURTON, Alexander Charles

Resigned
Pythingdean Manor Lodge, PulboroughRH20 1BS
Born July 1943
Director
Appointed N/A
Resigned 30 Jun 2008

CAMPBELL, Robert Hugh

Resigned
96 Hornsey Lane, LondonN6 5LS
Born September 1942
Director
Appointed N/A
Resigned 30 Jun 2007

CLAMPITT, Frederick Arthur

Resigned
10 Gamlen Road, LondonSW15 6AB
Born September 1930
Director
Appointed N/A
Resigned 31 Dec 2000

FIDGEN, Roger Stewart

Resigned
Wield House Farm, AlresfordSO24 9RS
Born May 1946
Director
Appointed 01 Jul 2004
Resigned 05 Dec 2014

GORE, Barry John

Resigned
9 Roseberry Avenue, HarpendenAL5 2QT
Born January 1949
Director
Appointed 06 Jan 1998
Resigned 04 Apr 2011

HARDEN, Simon Donald

Resigned
Millstream House, HertfordSG1 1NZ
Born June 1956
Director
Appointed 01 Jul 2007
Resigned 20 Dec 2013

HISCOCKS, Graham Robert

Resigned
Redbarn 4 High Close, RickmansworthWD3 4DZ
Born February 1954
Director
Appointed 07 Sept 1993
Resigned 04 Apr 2011

HORNE, David Oliver

Resigned
5 The Gardens, EsherKT10 8QF
Born March 1932
Director
Appointed N/A
Resigned 27 Nov 2003

IWATA, Michiaki

Resigned
Pickfords Wharf, LondonSE1 9DG
Born August 1970
Director
Appointed 30 Jun 2021
Resigned 18 Jun 2025

KANAI, Keiichi

Resigned
Nihonbashi Hama-Cho Chuo-Ku,, Tokyo103-8430
Born February 1953
Director
Appointed 12 Sept 2017
Resigned 30 Jun 2021

MAEDA, Masakazu

Resigned
Nihonbashi Hama-Cho Chuo-Ku,, Tokyo103-8430
Born August 1959
Director
Appointed 12 Sept 2017
Resigned 18 Jun 2025

MATHIESON, William

Resigned
14 Quickswood, LondonNW3 3SE
Born May 1930
Director
Appointed 26 Aug 1993
Resigned 03 May 2005

MATHYS, James Henry

Resigned
Holne Barn Herington Grove, BrentwoodCM13 2NN
Born August 1942
Director
Appointed N/A
Resigned 29 Feb 2004

PIPER, Richard John

Resigned
Clink Street, LondonSE1 9DG
Born June 1952
Director
Appointed 15 Jan 2013
Resigned 12 Sept 2017

STRONG, Michael John

Resigned
Clink Street, LondonSE1 9DG
Born December 1947
Director
Appointed 09 Dec 2016
Resigned 01 Sept 2017

TAYLOR, Nicholas John

Resigned
Pickfords Wharf, LondonSE1 9DG
Born December 1958
Director
Appointed 06 Jan 2003
Resigned 01 Apr 2025

THOMSON, Andrew Gordon

Resigned
Hatch House Farm Headley Road, LiphookGU35 0NZ
Born July 1928
Director
Appointed N/A
Resigned 20 Nov 1997

TOMONAGA, Norio

Resigned
Nihonbashi Hama-Cho Chuo-Ku,, Tokyo103-8430
Born September 1953
Director
Appointed 12 Sept 2017
Resigned 30 Jun 2021

WAITING, John Francis Graham

Resigned
29 Seabank Road, NairnIV12 4EU
Born March 1957
Director
Appointed 01 Jul 2005
Resigned 20 Dec 2013

WRIGHT, Geoffrey Harcroft

Resigned
Pickfords Wharf, LondonSE1 9DG
Born February 1943
Director
Appointed 01 Jun 2007
Resigned 09 Dec 2016

Persons with significant control

2

Nihonbashi Hama-Cho Chuo-Ku,, Tokyo103-8430

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 13 Jul 2017
Nihonbashi Hama-Cho Chuo-Ku, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

283

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Resolution
4 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Resolution
14 December 2010
RESOLUTIONSResolutions
Resolution
1 December 2010
RESOLUTIONSResolutions
Memorandum Articles
3 November 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Group
18 November 2009
AAAnnual Accounts
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
10 February 2009
AAAnnual Accounts
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Statement Of Affairs
20 August 2008
SASA
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Interim
17 December 2007
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Statement Of Affairs
6 December 2007
SASA
Legacy
6 December 2007
88(2)R88(2)R
Legacy
7 November 2007
88(2)R88(2)R
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
88(2)R88(2)R
Legacy
3 March 2007
88(2)R88(2)R
Accounts With Accounts Type Group
20 February 2007
AAAnnual Accounts
Statement Of Affairs
15 January 2007
SASA
Legacy
15 January 2007
88(2)R88(2)R
Accounts With Accounts Type Interim
15 January 2007
AAAnnual Accounts
Legacy
12 January 2007
88(2)R88(2)R
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
11 December 2006
88(2)R88(2)R
Legacy
16 November 2006
88(2)R88(2)R
Legacy
31 October 2006
88(2)R88(2)R
Legacy
22 September 2006
88(2)R88(2)R
Legacy
7 June 2006
88(2)R88(2)R
Legacy
15 May 2006
88(2)R88(2)R
Legacy
27 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
20 March 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Accounts With Accounts Type Group
24 January 2006
AAAnnual Accounts
Legacy
16 January 2006
88(2)R88(2)R
Legacy
29 December 2005
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Legacy
12 December 2005
88(2)R88(2)R
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2005
88(2)R88(2)R
Legacy
24 November 2005
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Legacy
24 October 2005
88(2)R88(2)R
Legacy
27 September 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
88(2)R88(2)R
Legacy
21 June 2005
288cChange of Particulars
Statement Of Affairs
2 June 2005
SASA
Legacy
2 June 2005
88(2)R88(2)R
Legacy
12 May 2005
88(2)R88(2)R
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
88(2)R88(2)R
Accounts Amended With Accounts Type Group
28 February 2005
AAMDAAMD
Legacy
28 January 2005
88(2)R88(2)R
Accounts With Accounts Type Group
13 January 2005
AAAnnual Accounts
Legacy
11 January 2005
88(2)R88(2)R
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
88(2)R88(2)R
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
88(2)R88(2)R
Legacy
11 November 2003
88(2)R88(2)R
Legacy
9 October 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
27 August 2003
353a353a
Accounts With Accounts Type Group
11 February 2003
AAAnnual Accounts
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
287Change of Registered Office
Legacy
8 November 2002
88(2)R88(2)R
Legacy
10 July 2002
88(2)R88(2)R
Legacy
2 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
19 February 2002
AAAnnual Accounts
Legacy
12 February 2002
88(2)R88(2)R
Statement Of Affairs
30 January 2002
SASA
Legacy
30 January 2002
88(2)R88(2)R
Legacy
21 January 2002
88(2)R88(2)R
Legacy
21 January 2002
88(2)R88(2)R
Legacy
14 January 2002
88(2)R88(2)R
Legacy
11 January 2002
88(2)R88(2)R
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
123Notice of Increase in Nominal Capital
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
88(2)R88(2)R
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2001
PROSPPROSP
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
88(2)R88(2)R
Legacy
14 August 2001
88(2)R88(2)R
Legacy
6 August 2001
88(2)R88(2)R
Legacy
18 July 2001
88(2)R88(2)R
Legacy
18 July 2001
88(2)R88(2)R
Legacy
25 June 2001
287Change of Registered Office
Legacy
26 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 February 2001
AAAnnual Accounts
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
88(2)R88(2)R
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 November 2000
88(2)R88(2)R
Legacy
24 October 2000
88(2)R88(2)R
Statement Of Affairs
1 August 2000
SASA
Legacy
1 August 2000
88(2)R88(2)R
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
88(2)R88(2)R
Legacy
27 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 February 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Statement Of Affairs
22 October 1999
SASA
Legacy
22 October 1999
88(2)P88(2)P
Legacy
18 October 1999
88(2)R88(2)R
Resolution
12 July 1999
RESOLUTIONSResolutions
Resolution
12 July 1999
RESOLUTIONSResolutions
Statement Of Affairs
8 July 1999
SASA
Legacy
25 June 1999
88(2)P88(2)P
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 November 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 February 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 December 1994
AAAnnual Accounts
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
22 November 1993
AUDAUD
Auditors Resignation Company
22 November 1993
AUDAUD
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
21 February 1992
288288
Accounts With Accounts Type Full Group
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full Group
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full Group
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
26 January 1989
288288
Memorandum Articles
30 August 1988
MEM/ARTSMEM/ARTS
Legacy
24 August 1988
PUC 2PUC 2
Legacy
22 August 1988
122122
Legacy
22 August 1988
88(2)Return of Allotment of Shares
Resolution
22 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Legacy
22 August 1988
123Notice of Increase in Nominal Capital
Legacy
20 July 1988
PROSPPROSP
Legacy
14 June 1988
PUC 2PUC 2
Legacy
2 June 1988
288288
Resolution
2 June 1988
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
9 May 1988
CERT8CERT8
Application To Commence Business
9 May 1988
117117
Legacy
9 May 1988
288288
Resolution
9 May 1988
RESOLUTIONSResolutions
Resolution
9 May 1988
RESOLUTIONSResolutions
Legacy
9 May 1988
287Change of Registered Office
Legacy
9 May 1988
288288
Legacy
9 May 1988
224224
Legacy
2 March 1988
123Notice of Increase in Nominal Capital
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
12 January 1988
287Change of Registered Office
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1987
NEWINCIncorporation