Background WavePink WaveYellow Wave

NSK EUROPE LIMITED (02223191)

NSK EUROPE LIMITED (02223191) is an active UK company. incorporated on 22 February 1988. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NSK EUROPE LIMITED has been registered for 38 years. Current directors include BORNMUELLER, Johannes, ICHII, Akitoshi, KODAMA, Dai and 3 others.

Company Number
02223191
Status
active
Type
ltd
Incorporated
22 February 1988
Age
38 years
Address
The Place, Maidenhead, SL6 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BORNMUELLER, Johannes, ICHII, Akitoshi, KODAMA, Dai, NASS, Ulrich, Dr, SUZUKI, Keita, TRIVETT, Mark Harold
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSK EUROPE LIMITED

NSK EUROPE LIMITED is an active company incorporated on 22 February 1988 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NSK EUROPE LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02223191

LTD Company

Age

38 Years

Incorporated 22 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (4 months ago)
Submitted on 13 February 2026 (3 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

NSK-RHP EUROPE LIMITED
From: 3 March 1993To: 20 December 2000
UNITED PRECISION LIMITED
From: 27 April 1988To: 3 March 1993
LEGIBUS 1113 LIMITED
From: 22 February 1988To: 27 April 1988
Contact
Address

The Place Bridge Avenue Maidenhead, SL6 1AF,

Previous Addresses

Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB
From: 22 February 1988To: 21 November 2021
Timeline

47 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Capital Update
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PARKER, Timothy Hugh

Active
Bridge Avenue, MaidenheadSL6 1AF
Secretary
Appointed 02 Jun 2009

BORNMUELLER, Johannes

Active
Bridge Avenue, MaidenheadSL6 1AF
Born March 1974
Director
Appointed 16 Jul 2025

ICHII, Akitoshi

Active
Bridge Avenue, MaidenheadSL6 1AF
Born May 1963
Director
Appointed 01 Jul 2020

KODAMA, Dai

Active
Bridge Avenue, MaidenheadSL6 1AF
Born July 1976
Director
Appointed 21 Jul 2025

NASS, Ulrich, Dr

Active
Bridge Avenue, MaidenheadSL6 1AF
Born May 1966
Director
Appointed 01 Apr 2019

SUZUKI, Keita

Active
Bridge Avenue, MaidenheadSL6 1AF
Born March 1965
Director
Appointed 12 Jul 2023

TRIVETT, Mark Harold

Active
Bridge Avenue, MaidenheadSL6 1AF
Born September 1969
Director
Appointed 16 Oct 2023

KNOWLER, Richard John

Resigned
Hallfield, LincolnLN5 9PF
Secretary
Appointed N/A
Resigned 02 Jun 2009

ACKERMANN, Juergen, Dr

Resigned
Belmont Place, MaidenheadSL6 6TB
Born June 1957
Director
Appointed 26 Oct 2012
Resigned 31 Mar 2018

ARATA, Toshio

Resigned
209 6 23 1 Shimo Sueyoshi, Yokohama
Born February 1923
Director
Appointed 03 May 1993
Resigned 10 Aug 1995

ASAKA, Seiichi

Resigned
Mejirodai Toyosaka Grand Hills 503, Bunkyo-Ku
Born December 1942
Director
Appointed 01 Oct 2001
Resigned 20 Aug 2009

ASAKA, Seiichi

Resigned
8 Huntingdon Drive, NottinghamNG7 1BW
Born December 1942
Director
Appointed 17 Aug 1998
Resigned 01 May 2001

BROWNE, Adrian

Resigned
Belmont Place, MaidenheadSL6 6TB
Born January 1961
Director
Appointed 20 Aug 2009
Resigned 01 Jul 2020

CONSTANTINE, Timothy

Resigned
Belmont Place, MaidenheadSL6 6TB
Born November 1958
Director
Appointed 01 Sept 2018
Resigned 06 Jun 2019

DEGAWA, Mitsuo

Resigned
1-11-13 Nijigaoka Aso-Ku, Kanagawa,
Born March 1948
Director
Appointed 08 Sept 2005
Resigned 10 Oct 2007

DEGAWA, Mitsuo

Resigned
1-11-13 Nijigaoka Aso-Ku, Kanagawa,
Born March 1948
Director
Appointed 01 May 2001
Resigned 21 Jun 2005

FRISBY, Gordon James

Resigned
Belmont Place, MaidenheadSL6 6TB
Born March 1963
Director
Appointed 21 Oct 2013
Resigned 01 Sept 2018

FUMOTO, Masatada

Resigned
Belmont Place, MaidenheadSL6 6TB
Born December 1961
Director
Appointed 31 Mar 2018
Resigned 01 Oct 2019

FUMOTO, Masatada

Resigned
West Cottage, MaidenheadSL6 2QW
Born December 1961
Director
Appointed 21 Jun 2005
Resigned 02 Jun 2009

HARA, Michio

Resigned
1-12-32 Honkugenuma Fujisawa, Kanagawa
Born January 1951
Director
Appointed 21 Sept 2006
Resigned 10 Oct 2007

IKEMURA, Yukio

Resigned
Belmont Place, MaidenheadSL6 6TB
Born February 1958
Director
Appointed 17 Aug 2011
Resigned 21 Oct 2013

KOMABA, Michio

Resigned
Harkortstrasse 15, Ratingen
Born September 1964
Director
Appointed 24 Aug 2022
Resigned 21 Jul 2025

KOSAKA, Sachio

Resigned
602-213 Tsu, Kanagawa 248-0032
Born March 1938
Director
Appointed 17 Aug 1998
Resigned 01 Oct 2001

KUSUNOKI, Naotaka

Resigned
4-7-18 Saginuma, Kawasaki2160004
Born December 1939
Director
Appointed 18 Sept 1997
Resigned 17 Aug 1998

MACHIDA, Hisashi

Resigned
1-7-25 Watauchi, Kanagawa
Born October 1947
Director
Appointed 29 Jul 2004
Resigned 10 Oct 2007

MCPHERSON, Larry Paul

Resigned
25070 Ridge Oak Court, Bonita Spring
Born June 1945
Director
Appointed 01 Jan 2002
Resigned 25 Mar 2004

MONK, Paul Francis

Resigned
The Grange The Green, WelbournLN5 0NJ
Born December 1947
Director
Appointed 15 Nov 1993
Resigned 10 Oct 1997

MORIYA, Kozo

Resigned
5-35-17 Motobuto Urawashi, Saitamaken 336
Born January 1939
Director
Appointed 03 May 1993
Resigned 17 Sept 1997

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed N/A
Resigned 21 Sept 1992

MOTODA, Kazutaka

Resigned
Belmont Place, MaidenheadSL6 6TB
Born May 1961
Director
Appointed 02 Jun 2009
Resigned 17 Aug 2011

MURATA, Issei

Resigned
Belmont Place, MaidenheadSL6 6TB
Born December 1959
Director
Appointed 28 Apr 2017
Resigned 01 Feb 2021

NOGAMI, Saimon

Resigned
Bridge Avenue, MaidenheadSL6 1AF
Born September 1960
Director
Appointed 01 Apr 2021
Resigned 12 Jul 2023

OTSUKA, Norio

Resigned
1-20-18 Nishiki, TokyoFOREIGN
Born July 1950
Director
Appointed 20 Sept 2002
Resigned 04 Sept 2015

OTSUKA, Norio

Resigned
4 Eton Grove, NottinghamNG8 1FT
Born July 1950
Director
Appointed 17 Aug 1998
Resigned 01 Dec 1999

OZAKI, Kanta

Resigned
Belmont Place, MaidenheadSL6 6TB
Born October 1957
Director
Appointed 26 Oct 2012
Resigned 01 Nov 2017

Persons with significant control

1

Nsk Ltd

Active
1-6-3 Ohsaki, Shinagawa-Ku

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

250

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Legacy
26 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2015
SH19Statement of Capital
Legacy
26 June 2015
CAP-SSCAP-SS
Resolution
26 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Legacy
18 January 2012
MG02MG02
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date
14 February 2011
AR01AR01
Accounts With Accounts Type Group
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 August 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Group
25 June 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 September 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
88(2)R88(2)R
Legacy
9 August 2006
123Notice of Increase in Nominal Capital
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288cChange of Particulars
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
88(2)R88(2)R
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 May 2003
AUDAUD
Legacy
10 April 2003
88(2)R88(2)R
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 September 2002
AAAnnual Accounts
Legacy
5 July 2002
288cChange of Particulars
Legacy
28 May 2002
288cChange of Particulars
Legacy
16 May 2002
288cChange of Particulars
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 August 2001
AAAnnual Accounts
Legacy
7 June 2001
287Change of Registered Office
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
288cChange of Particulars
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 September 2000
AUDAUD
Accounts With Accounts Type Full Group
4 August 2000
AAAnnual Accounts
Legacy
8 June 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
123Notice of Increase in Nominal Capital
Legacy
1 March 2000
88(2)R88(2)R
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 August 1999
AAAnnual Accounts
Legacy
29 June 1999
288cChange of Particulars
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288cChange of Particulars
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
88(2)R88(2)R
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 September 1997
AAAnnual Accounts
Legacy
29 April 1997
288cChange of Particulars
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288cChange of Particulars
Legacy
6 December 1996
287Change of Registered Office
Legacy
18 September 1996
88(2)R88(2)R
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
13 June 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Legacy
5 October 1995
288288
Legacy
4 September 1995
288288
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 August 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
88(2)R88(2)R
Legacy
31 January 1994
88(2)R88(2)R
Legacy
8 January 1994
123Notice of Increase in Nominal Capital
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
28 November 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Resolution
13 April 1993
RESOLUTIONSResolutions
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
31 March 1993
287Change of Registered Office
Resolution
26 March 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
8 March 1993
AAAnnual Accounts
Certificate Change Of Name Company
2 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
28 February 1993
123Notice of Increase in Nominal Capital
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
288288
Legacy
18 August 1992
288288
Accounts With Accounts Type Dormant
29 July 1992
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
20 February 1992
363b363b
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
4 October 1991
288288
Accounts With Accounts Type Dormant
14 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Legacy
16 October 1990
288288
Legacy
16 October 1990
288aAppointment of Director or Secretary
Legacy
30 March 1990
225(1)225(1)
Accounts With Accounts Type Dormant
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
10 March 1989
287Change of Registered Office
Resolution
7 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
29 December 1988
225(1)225(1)
Legacy
8 June 1988
287Change of Registered Office
Legacy
29 April 1988
288288
Certificate Change Of Name Company
26 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 1988
NEWINCIncorporation