Background WavePink WaveYellow Wave

VISION EXPRESS (UK) LIMITED (02189907)

VISION EXPRESS (UK) LIMITED (02189907) is an active UK company. incorporated on 6 November 1987. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. VISION EXPRESS (UK) LIMITED has been registered for 38 years. Current directors include HYDE, Philip Martin, MCGHEE, Daniel, VISION EXPRESS GROUP LIMITED.

Company Number
02189907
Status
active
Type
ltd
Incorporated
6 November 1987
Age
38 years
Address
Ruddington Fields Business Park Mere Way, Nottingham, NG11 6NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HYDE, Philip Martin, MCGHEE, Daniel, VISION EXPRESS GROUP LIMITED
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION EXPRESS (UK) LIMITED

VISION EXPRESS (UK) LIMITED is an active company incorporated on 6 November 1987 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. VISION EXPRESS (UK) LIMITED was registered 38 years ago.(SIC: 82990, 96090)

Status

active

Active since 38 years ago

Company No

02189907

LTD Company

Age

38 Years

Incorporated 6 November 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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

COOLPACT LIMITED
From: 6 November 1987To: 14 July 1988
Contact
Address

Ruddington Fields Business Park Mere Way Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NQ
From: 4 February 2015To: 9 February 2015
Abbeyfield Road Lenton Industrial Estate Lenton Nottingham NG7 2SP
From: 6 November 1987To: 4 February 2015
Timeline

34 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
May 11
Director Left
May 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jan 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
May 19
Director Joined
Dec 19
Capital Update
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COTON, Nicholas David

Active
Mere Way, NottinghamNG11 6NZ
Secretary
Appointed 29 Apr 2019

HYDE, Philip Martin

Active
Mere Way, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017

MCGHEE, Daniel

Active
Mere Way, NottinghamNG11 6NZ
Born March 1986
Director
Appointed 01 Dec 2019

VISION EXPRESS GROUP LIMITED

Active
Ruddington, NottinghamNG11 6NZ
Corporate director
Appointed 01 Mar 2025

ALLEN, Nicholas Dermott Vance

Resigned
Mere Way, NottinghamNG11 6NZ
Secretary
Appointed 09 Apr 2018
Resigned 24 Apr 2019

HESKETH, Carolyn Lesley

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Secretary
Appointed 14 Oct 2010
Resigned 08 Mar 2013

HOPE, Simon Richard

Resigned
Mere Way, NottinghamNG11 6NZ
Secretary
Appointed 08 Mar 2013
Resigned 09 Apr 2018

HOPWOOD, Joseph William

Resigned
51 Hallfields, NottinghamNG12 4AA
Secretary
Appointed 03 Jan 1995
Resigned 27 Dec 1996

REED, Rosaleen

Resigned
47 Trafalgar Road, NottinghamNG9 1LB
Secretary
Appointed 27 Dec 1996
Resigned 01 Oct 2010

TILLMAN, Gary Lee

Resigned
12 Heathervale, NottinghamNG2 1ST
Secretary
Appointed N/A
Resigned 03 Jan 1995

ADKINS, Adrian

Resigned
38 Henwood Road, WolverhamptonWV6 8PG
Born October 1960
Director
Appointed 01 Feb 1996
Resigned 07 Jun 2000

ALLAN, Ranald George

Resigned
Mere Way, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 28 Feb 2025

ALLEN, Nicholas Dermott Vance

Resigned
Mere Way, NottinghamNG11 6NZ
Born April 1968
Director
Appointed 09 Apr 2018
Resigned 24 Apr 2019

BRUSTIO, Marco Umberto

Resigned
Ii Poggio 21020, Galliate Lombardo
Born February 1954
Director
Appointed 28 Feb 1994
Resigned 01 Feb 1996

BUTLER, Edward Dean

Resigned
4325 Drake Road, Cincinnati
Born January 1945
Director
Appointed N/A
Resigned 01 Feb 1996

CEZAR, Marcel Nicolas Gustave

Resigned
3 Heath Villas, LondonNW6 3LW
Born March 1948
Director
Appointed 30 Sept 2003
Resigned 18 Apr 2006

CEZAR, Marcel Nicolas Gustave

Resigned
14 Rue Ernestine, 1050 Bruxelles
Born March 1948
Director
Appointed 10 Sept 2001
Resigned 01 Jul 2003

COTON, Nicholas David

Resigned
Mere Way, NottinghamNG11 6NZ
Born April 1982
Director
Appointed 29 Apr 2019
Resigned 28 Feb 2025

DOUGLAS, Brian Archibald Speedie

Resigned
Ladybank, South NutfieldRH1 5RY
Born July 1955
Director
Appointed 19 Apr 2000
Resigned 08 Mar 2001

ERNEST, Pamela Barbara

Resigned
Stalmine Lodge Stricklands Lane, BlackpoolFY6 0LL
Born October 1954
Director
Appointed 28 Mar 1994
Resigned 12 May 1995

FAHS, Leonard Reade

Resigned
Plot 2 Grange Farm Hall Farm Court, NottinghamNG2 6NN
Born May 1960
Director
Appointed 27 Aug 1998
Resigned 01 Feb 1999

HAMLEY, Nicholas

Resigned
Kilby Lodge Fleckney Road, LeicesterLE8 0QE
Born March 1954
Director
Appointed 15 Nov 1994
Resigned 21 Dec 1995

HARRIS, Albert Edward

Resigned
5905 Graves End, Ohio 45243 3822
Born July 1932
Director
Appointed 28 Feb 1994
Resigned 01 Feb 1996

HASSAN, Omar

Resigned
Mere Way, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 09 Jul 2012
Resigned 30 Sept 2017

HOLT, Andrew

Resigned
5 Lambert Close, Melton MowbrayLE13 1PR
Born April 1962
Director
Appointed 27 Jul 1999
Resigned 08 Mar 2001

HOPE, Simon Richard

Resigned
Mere Way, NottinghamNG11 6NZ
Born December 1969
Director
Appointed 01 Oct 2017
Resigned 09 Apr 2018

HOPWOOD, Joseph William

Resigned
51 Hallfields, NottinghamNG12 4AA
Born April 1956
Director
Appointed N/A
Resigned 27 Dec 1996

HYDE, Philip Martin

Resigned
Abbeyfield Road, Lenton NottinghamNG7 2SP
Born April 1966
Director
Appointed 03 Feb 2006
Resigned 09 Jul 2012

INNES, Simon Campbell

Resigned
Great Newstead, TonbridgeTN12 0RT
Born June 1960
Director
Appointed 03 Apr 2000
Resigned 30 Sept 2003

KHAN, Graham

Resigned
113 Cavendish Road, SalfordM7 4NB
Born October 1952
Director
Appointed 28 Oct 1993
Resigned 21 Apr 1995

KÖKSAL, Onur

Resigned
Mere Way, NottinghamNG11 6NZ
Born April 1976
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2024

LAWSON, Jonathan Mark

Resigned
Mere Way, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 01 Oct 2017
Resigned 01 Nov 2018

LAWSON, Jonathan Mark

Resigned
Mere Way, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 01 Oct 2017
Resigned 28 Feb 2025

LAWSON, Jonathan Robert

Resigned
Mere Way, NottinghamNG11 6NZ
Born February 1971
Director
Appointed 26 May 2011
Resigned 01 Nov 2018

LEWIS, Jeremy George

Resigned
West Lodge 47 Main Street, NottinghamNG14 7EY
Born June 1946
Director
Appointed 19 Apr 2000
Resigned 08 Mar 2001

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

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

304

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
3 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Legacy
5 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 May 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 May 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 July 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement
5 January 2018
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 May 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Legacy
22 July 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
363aAnnual Return
Legacy
5 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
11 November 2002
MEM/ARTSMEM/ARTS
Resolution
11 November 2002
RESOLUTIONSResolutions
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
14 September 2000
244244
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288cChange of Particulars
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Memorandum Articles
30 March 1999
MEM/ARTSMEM/ARTS
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Legacy
19 October 1998
244244
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363aAnnual Return
Legacy
4 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
169169
Legacy
18 February 1997
403b403b
Legacy
18 February 1997
403b403b
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
26 January 1997
288cChange of Particulars
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
287Change of Registered Office
Resolution
24 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 September 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
17 May 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
288288
Legacy
4 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
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Legacy
22 November 1994
288288
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
23 August 1994
287Change of Registered Office
Legacy
7 July 1994
288288
Legacy
21 June 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
23 May 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Memorandum Articles
28 October 1993
MEM/ARTSMEM/ARTS
Resolution
28 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 October 1993
AAAnnual Accounts
Legacy
20 January 1993
363b363b
Legacy
30 November 1992
288288
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
10 April 1992
88(2)R88(2)R
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
20 February 1992
363b363b
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
16 July 1991
403aParticulars of Charge Subject to s859A
Legacy
11 July 1991
88(2)R88(2)R
Memorandum Articles
11 July 1991
MEM/ARTSMEM/ARTS
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
363363
Miscellaneous
17 May 1991
MISCMISC
Legacy
15 February 1991
363363
Legacy
15 January 1991
288288
Legacy
10 January 1991
88(2)R88(2)R
Legacy
2 January 1991
122122
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
19 November 1990
288288
Legacy
29 October 1990
88(2)R88(2)R
Legacy
17 September 1990
88(2)R88(2)R
Memorandum Articles
15 May 1990
MEM/ARTSMEM/ARTS
Resolution
15 May 1990
RESOLUTIONSResolutions
Resolution
15 May 1990
RESOLUTIONSResolutions
Resolution
15 May 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
363363
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
26 January 1990
88(2)R88(2)R
Legacy
26 January 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Resolution
26 January 1990
RESOLUTIONSResolutions
Resolution
26 January 1990
RESOLUTIONSResolutions
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
21 September 1989
288288
Memorandum Articles
2 June 1989
MEM/ARTSMEM/ARTS
Resolution
2 June 1989
RESOLUTIONSResolutions
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1989
88(2)Return of Allotment of Shares
Legacy
9 May 1989
88(2)Return of Allotment of Shares
Legacy
4 May 1989
353353
Legacy
4 May 1989
287Change of Registered Office
Legacy
30 January 1989
225(1)225(1)
Legacy
23 January 1989
288288
Resolution
25 July 1988
RESOLUTIONSResolutions
Legacy
25 July 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1988
288288
Legacy
7 July 1988
288288
Legacy
13 May 1988
PUC 5PUC 5
Legacy
29 April 1988
123Notice of Increase in Nominal Capital
Resolution
29 April 1988
RESOLUTIONSResolutions
Legacy
15 April 1988
287Change of Registered Office
Legacy
30 March 1988
287Change of Registered Office
Legacy
30 March 1988
224224
Legacy
26 January 1988
287Change of Registered Office
Legacy
26 January 1988
288288
Legacy
26 January 1988
288288
Incorporation Company
6 November 1987
NEWINCIncorporation