Background WavePink WaveYellow Wave

NORTH COLONNADE INVESTMENTS LIMITED (02223148)

NORTH COLONNADE INVESTMENTS LIMITED (02223148) is an active UK company. incorporated on 19 February 1988. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NORTH COLONNADE INVESTMENTS LIMITED has been registered for 38 years. Current directors include CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William and 1 others.

Company Number
02223148
Status
active
Type
ltd
Incorporated
19 February 1988
Age
38 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAPMAN, Gavin John, FERRIER, James Campbell, FORREST, Peter William, MISTRY, Jiten
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH COLONNADE INVESTMENTS LIMITED

NORTH COLONNADE INVESTMENTS LIMITED is an active company incorporated on 19 February 1988 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NORTH COLONNADE INVESTMENTS LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02223148

LTD Company

Age

38 Years

Incorporated 19 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BARSHELFCO (TR NO.4) LIMITED
From: 14 October 1998To: 14 June 1999
MILLSHAW SAMS HOLDINGS LIMITED
From: 29 April 1998To: 14 October 1998
BARSHELFCO (NP NO.5) LIMITED
From: 15 December 1997To: 29 April 1998
BARCLAYS DIRECT MORTGAGE SERVICE LIMITED
From: 21 April 1988To: 15 December 1997
BARCLAYS DIRECT MORTGAGE SERVICES LIMITED
From: 19 February 1988To: 21 April 1988
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

38 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Left
Jun 11
Capital Update
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
May 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Jun 18
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 26 Jul 1996

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 09 Jul 2015

FERRIER, James Campbell

Active
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 09 Aug 2017

FORREST, Peter William

Active
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 01 Aug 2022

MISTRY, Jiten

Active
Churchill Place, LondonE14 5HP
Born November 1982
Director
Appointed 09 Aug 2017

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed N/A
Resigned 23 Aug 1995

WILLIAMS, Anthony Francis

Resigned
9 Chestwood Close, BillericayCM12 0PB
Secretary
Appointed 23 Aug 1995
Resigned 26 Jul 1996

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 12 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 28 Feb 2014
Resigned 10 Aug 2017

BELL, David

Resigned
Churchill Place, LondonE14 5HP
Born July 1973
Director
Appointed 26 Oct 2007
Resigned 17 Sept 2010

BENNINGTON, Alexia Susan

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 01 Jul 2013
Resigned 30 Jul 2015

BROWN, Mark

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1970
Director
Appointed 14 Aug 2002
Resigned 20 May 2010

BUXTON, Patrick Richard Michael David

Resigned
Tudor House, AscotSL5 0JS
Born October 1965
Director
Appointed 20 Jan 2000
Resigned 28 Dec 2001

CAETANO, Jonathan

Resigned
54 Englewood Road, LondonSW12 9NY
Born October 1963
Director
Appointed 03 Jun 1999
Resigned 01 Aug 2002

CAIRNS, Thomas James

Resigned
Churchill Place, LondonE14 5HP
Born July 1975
Director
Appointed 17 Sept 2010
Resigned 23 Mar 2015

CAMPBELL, Melanie Candice

Resigned
Churchill Place, LondonE14 5HP
Born May 1974
Director
Appointed 01 Nov 2012
Resigned 30 Jun 2013

COOPER, Mark David

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 26 Sept 2011
Resigned 14 Aug 2013

EMNEY, Paul

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 26 Oct 2001
Resigned 14 Oct 2008

FAIL, David

Resigned
54 Lombard Street, LondonEC3P 3AH
Born March 1965
Director
Appointed 02 Jun 1999
Resigned 02 Jun 1999

FINNEY, David Roger

Resigned
31 Water Mill Way, DartfordDA4 9BB
Born September 1951
Director
Appointed 21 Apr 1998
Resigned 22 Oct 1998

GILBERT, John Michael

Resigned
Westbeck House, OtleyLS21 2JQ
Born August 1957
Director
Appointed 21 Apr 1998
Resigned 09 Dec 1998

GILL, Benjamin

Resigned
The Farmhouse, SevenoaksTN15 0HT
Born August 1969
Director
Appointed 03 Jun 1999
Resigned 08 Jul 1999

HACKETT, Darren

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1970
Director
Appointed 07 Oct 2003
Resigned 31 Mar 2005

KENWORTHY, Lawrence James

Resigned
Wickham Farm House, PirbrightGU24 0JQ
Born September 1969
Director
Appointed 03 Jun 1999
Resigned 16 Aug 1999

LEE, Frederick Edward Maconchy

Resigned
Churchill Place, LondonE14 5HP
Born January 1977
Director
Appointed 03 May 2012
Resigned 28 Oct 2015

MCKAY, Darren

Resigned
Churchill Place, LondonE14 5HP
Born February 1977
Director
Appointed 09 Aug 2017
Resigned 25 Jul 2018

MCSWEENEY, Louise Catherine

Resigned
Churchill Place, LondonE14 5HP
Born October 1973
Director
Appointed 17 Sept 2010
Resigned 26 Sept 2011

MILES, Martin Graham

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 04 Nov 2008
Resigned 28 Oct 2015

NEEDHAM, Bryan Donald

Resigned
Riverside Cottage, Crookham Village FleetGU51 5SX
Born March 1942
Director
Appointed 21 Apr 1998
Resigned 22 Oct 1998

ROBINSON, Paul Richard

Resigned
94 Castellain Mansions, LondonW9 1HB
Born May 1973
Director
Appointed 11 Jun 2003
Resigned 03 Oct 2003

ROMAIN, Gary Carl

Resigned
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 05 Jul 2010
Resigned 15 Oct 2012

ROMAIN, Gary Carl

Resigned
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 25 Jun 2009
Resigned 20 May 2010

SCHULZE, Cara

Resigned
Churchill Place, LondonE14 5HP
Born December 1967
Director
Appointed 09 Jul 2015
Resigned 10 Aug 2017

SCOBIE, Stephen Blackwood

Resigned
3 Wirral Wood Close, ChislehurstBR7 5BJ
Born September 1963
Director
Appointed 16 Aug 1999
Resigned 09 Aug 2001

SHAW, Robert Michael

Resigned
11 Westminster Road, PooleBH13 6JQ
Born June 1943
Director
Appointed 08 Sept 1999
Resigned 30 Dec 1999

Persons with significant control

3

1 Active
2 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 27 Jul 2017
Ceased 05 Jun 2018
Churchill Place, LondonE14 5HP

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 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

254

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
22 January 2018
RP04PSC02RP04PSC02
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
24 June 2011
SH20SH20
Legacy
24 June 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
24 June 2011
SH19Statement of Capital
Resolution
24 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
3 May 2006
353353
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
11 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
288cChange of Particulars
Legacy
20 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363aAnnual Return
Legacy
24 December 2004
403aParticulars of Charge Subject to s859A
Legacy
24 December 2004
403aParticulars of Charge Subject to s859A
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363aAnnual Return
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
122122
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
11 September 2003
173173
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
288cChange of Particulars
Legacy
9 September 2003
288cChange of Particulars
Memorandum Articles
5 September 2003
MEM/ARTSMEM/ARTS
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
363aAnnual Return
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288cChange of Particulars
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363aAnnual Return
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Legacy
20 February 2001
288cChange of Particulars
Legacy
16 January 2001
88(2)R88(2)R
Legacy
16 January 2001
123Notice of Increase in Nominal Capital
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
363aAnnual Return
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
10 September 1999
155(6)a155(6)a
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
88(2)R88(2)R
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
123Notice of Increase in Nominal Capital
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
155(6)a155(6)a
Legacy
5 August 1999
88(2)R88(2)R
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
123Notice of Increase in Nominal Capital
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
155(6)a155(6)a
Legacy
29 July 1999
123Notice of Increase in Nominal Capital
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
155(6)a155(6)a
Legacy
6 July 1999
88(2)R88(2)R
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363aAnnual Return
Legacy
16 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1999
288cChange of Particulars
Legacy
23 December 1998
288bResignation of Director or Secretary
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
13 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363aAnnual Return
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Resolution
5 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
29 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
21 May 1996
363aAnnual Return
Legacy
4 September 1995
288288
Accounts With Accounts Type Dormant
18 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363x363x
Accounts With Accounts Type Dormant
29 March 1994
AAAnnual Accounts
Legacy
20 May 1993
363x363x
Accounts With Accounts Type Dormant
30 March 1993
AAAnnual Accounts
Legacy
14 May 1992
363x363x
Accounts With Accounts Type Dormant
25 February 1992
AAAnnual Accounts
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
363x363x
Accounts With Accounts Type Dormant
12 April 1991
AAAnnual Accounts
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Dormant
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
22 April 1988
288288
Certificate Change Of Name Company
20 April 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
224224
Incorporation Company
19 February 1988
NEWINCIncorporation