Background WavePink WaveYellow Wave

HARVEY NASH LIMITED (02202476)

HARVEY NASH LIMITED (02202476) is an active UK company. incorporated on 3 December 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HARVEY NASH LIMITED has been registered for 38 years. Current directors include BOTHA, Philip Rudolph, CRICHTON, Simon John.

Company Number
02202476
Status
active
Type
ltd
Incorporated
3 December 1987
Age
38 years
Address
3 Noble Street, London, EC2V 7EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BOTHA, Philip Rudolph, CRICHTON, Simon John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY NASH LIMITED

HARVEY NASH LIMITED is an active company incorporated on 3 December 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HARVEY NASH LIMITED was registered 38 years ago.(SIC: 78200)

Status

active

Active since 38 years ago

Company No

02202476

LTD Company

Age

38 Years

Incorporated 3 December 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HARVEY NASH PLC
From: 17 July 1992To: 2 January 2019
HARVEY NASH CO LTD
From: 20 January 1988To: 17 July 1992
HARVEY NASH CO LTD
From: 20 January 1988To: 17 July 1992
EMPSON LIMITED
From: 3 December 1987To: 20 January 1988
Contact
Address

3 Noble Street London, EC2V 7EE,

Previous Addresses

3 Noble Street London EC2V 7DE England
From: 4 January 2022To: 5 January 2022
110 Bishopsgate London EC2N 4AY
From: 22 September 2014To: 4 January 2022
Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY
From: 12 June 2012To: 22 September 2014
13 Bruton Street London W1J 6QA
From: 3 December 1987To: 12 June 2012
Timeline

54 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
May 17
Director Joined
May 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Dec 21
Loan Secured
Jan 23
Loan Secured
Mar 23
Director Left
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BOTHA, Philip Rudolph

Active
Noble Street, LondonEC2V 7EE
Secretary
Appointed 10 Oct 2025

BOTHA, Philip Rudolph

Active
Noble Street, LondonEC2V 7EE
Born July 1970
Director
Appointed 10 Oct 2025

CRICHTON, Simon John

Active
Noble Street, LondonEC2V 7EE
Born February 1975
Director
Appointed 10 Oct 2025

ASHCROFT, Jonathan Richard, Mr.

Resigned
Beechwood Cottage, Henley On ThamesRG9 6SD
Secretary
Appointed 14 Nov 2005
Resigned 27 Apr 2017

CORRWAY, Brian

Resigned
Noble Street, LondonEC2V 7EE
Secretary
Appointed 31 Jul 2024
Resigned 10 Oct 2025

ELLIS, Albert George Hector

Resigned
Lambourne, Chalfont St GilesHP8 4LW
Secretary
Appointed 01 Feb 2000
Resigned 14 Nov 2005

FURNISS, Ian William

Resigned
Greensands, GuildfordGU5 0BZ
Secretary
Appointed 26 Mar 1997
Resigned 17 Dec 1999

GARRATT, Mark Jonathan

Resigned
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 27 Apr 2017
Resigned 19 Oct 2019

TILLEY, Christopher Stuart

Resigned
Noble Street, LondonEC2V 7EE
Secretary
Appointed 19 Oct 2019
Resigned 01 Aug 2024

TREACHER, David Hedley

Resigned
Suite Goft House, PetworthGU28 0HW
Secretary
Appointed N/A
Resigned 26 Mar 1997

ASHCROFT, Jonathan Richard, Mr.

Resigned
Beechwood Cottage, Henley On ThamesRG9 6SD
Born August 1957
Director
Appointed 14 Nov 2005
Resigned 27 Apr 2017

CLARK, James Robert

Resigned
Noble Street, LondonEC2V 7EE
Born January 1988
Director
Appointed 01 Dec 2021
Resigned 04 Oct 2023

CORRWAY, Brian

Resigned
Noble Street, LondonEC2V 7EE
Born September 1971
Director
Appointed 31 Jul 2024
Resigned 10 Oct 2025

CRAWFORD, Thomas Francis Alexander

Resigned
1 Durrell Road, LondonSW6 5LQ
Born October 1950
Director
Appointed N/A
Resigned 01 Feb 2001

ELLIS, Albert George Hector

Resigned
Bishopsgate, LondonEC2N 4AY
Born February 1964
Director
Appointed 01 Feb 2000
Resigned 17 Jan 2020

FURNISS, Ian William

Resigned
Greensands, GuildfordGU5 0BZ
Born January 1962
Director
Appointed 26 Mar 1997
Resigned 17 Dec 1999

GARRATT, Mark Jonathan

Resigned
Bishopsgate, LondonEC2N 4AY
Born June 1965
Director
Appointed 27 Apr 2017
Resigned 19 Oct 2019

HARVEY, John Phillip

Resigned
22 Gladwyn Road Putney, LondonSW15
Born August 1946
Director
Appointed N/A
Resigned 04 Aug 1993

HIGGINS, David Charles

Resigned
40 Bradbourne Street, LondonSW6 3TE
Born June 1958
Director
Appointed N/A
Resigned 01 May 2007

NORTHEY, David

Resigned
128 Farnaby Road, BromleyBR1 4BH
Born January 1963
Director
Appointed 19 Jan 1996
Resigned 31 Aug 2000

TILLEY, Christopher Stuart

Resigned
Noble Street, LondonEC2V 7EE
Born May 1976
Director
Appointed 19 Oct 2019
Resigned 01 Aug 2024

TREACHER, David Hedley

Resigned
Suite Goft House, PetworthGU28 0HW
Born April 1963
Director
Appointed N/A
Resigned 20 Mar 2000

WASSALL, Simon Mark

Resigned
Bishopsgate, LondonEC2N 4AY
Born May 1962
Director
Appointed 11 May 2007
Resigned 30 Nov 2019

WHITE, Beverley Marie

Resigned
Noble Street, LondonEC2V 7EE
Born July 1958
Director
Appointed 03 Feb 2020
Resigned 10 Oct 2025

Persons with significant control

1

Noble Street, LondonEC2V 7EE

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

237

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
2 January 2019
CERT10CERT10
Re Registration Memorandum Articles
2 January 2019
MARMAR
Resolution
2 January 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 January 2019
RR02RR02
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Legacy
21 February 2013
MG01MG01
Resolution
13 February 2013
RESOLUTIONSResolutions
Resolution
13 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Statement Of Companys Objects
21 October 2010
CC04CC04
Resolution
21 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Interim
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
27 July 2006
288cChange of Particulars
Legacy
14 February 2006
363aAnnual Return
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
363aAnnual Return
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
12 February 2003
363aAnnual Return
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
6 February 2002
363aAnnual Return
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
287Change of Registered Office
Legacy
21 February 2001
363aAnnual Return
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288cChange of Particulars
Legacy
16 January 2001
288cChange of Particulars
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
288cChange of Particulars
Miscellaneous
10 October 2000
MISCMISC
Miscellaneous
10 October 2000
MISCMISC
Miscellaneous
10 October 2000
MISCMISC
Miscellaneous
10 October 2000
MISCMISC
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Miscellaneous
3 September 2000
MISCMISC
Miscellaneous
3 September 2000
MISCMISC
Miscellaneous
3 September 2000
MISCMISC
Miscellaneous
3 September 2000
MISCMISC
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
88(2)R88(2)R
Legacy
10 July 2000
88(2)R88(2)R
Legacy
20 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288cChange of Particulars
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Auditors Resignation Company
14 August 1998
AUDAUD
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
363aAnnual Return
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
16 August 1996
288288
Legacy
21 June 1996
287Change of Registered Office
Legacy
29 February 1996
363x363x
Legacy
8 February 1996
288288
Legacy
5 February 1996
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
14 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
12 April 1994
363x363x
Legacy
15 September 1993
288288
Legacy
8 September 1993
169169
Legacy
2 September 1993
88(2)R88(2)R
Legacy
2 September 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
1 March 1993
288288
Legacy
22 February 1993
363x363x
Certificate Change Of Name Re Registration Private To Public Limited Company
20 July 1992
CERT7CERT7
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
17 July 1992
43(3)e43(3)e
Auditors Report
17 July 1992
AUDRAUDR
Accounts Balance Sheet
17 July 1992
BSBS
Auditors Statement
17 July 1992
AUDSAUDS
Re Registration Memorandum Articles
17 July 1992
MARMAR
Legacy
17 July 1992
43(3)43(3)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
23 June 1992
88(2)R88(2)R
Legacy
21 February 1992
288288
Legacy
21 February 1992
88(2)R88(2)R
Legacy
21 February 1992
363x363x
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
1 March 1991
363x363x
Legacy
10 October 1990
288288
Legacy
1 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
26 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
28 February 1989
287Change of Registered Office
Legacy
28 February 1989
363363
Legacy
27 January 1989
225(1)225(1)
Resolution
1 May 1988
RESOLUTIONSResolutions
Legacy
22 April 1988
PUC 2PUC 2
Legacy
22 April 1988
123Notice of Increase in Nominal Capital
Resolution
22 April 1988
RESOLUTIONSResolutions
Resolution
22 April 1988
RESOLUTIONSResolutions
Legacy
21 March 1988
287Change of Registered Office
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Resolution
9 February 1988
RESOLUTIONSResolutions
Memorandum Articles
22 January 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1987
NEWINCIncorporation