Background WavePink WaveYellow Wave

TPAS LIMITED (02224643)

TPAS LIMITED (02224643) is an active UK company. incorporated on 25 February 1988. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TPAS LIMITED has been registered for 38 years. Current directors include BROWN, Billy Barry, GRAHAM, Christopher, HAMPTON, David and 5 others.

Company Number
02224643
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1988
Age
38 years
Address
C/O Menzies Llp One Express, Manchester, M4 5DL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Billy Barry, GRAHAM, Christopher, HAMPTON, David, INMAN, Alison Jane, NISAR, Aasia, RAE, Adele, SMITH, Amy Victoria, WRIGHT, Claire Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPAS LIMITED

TPAS LIMITED is an active company incorporated on 25 February 1988 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TPAS LIMITED was registered 38 years ago.(SIC: 94990)

Status

active

Active since 38 years ago

Company No

02224643

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 25 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Menzies Llp One Express 1 George Leigh Street Manchester, M4 5DL,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 8 November 2022To: 31 October 2025
C/O Beever and Struthers, St Georges House 215-219 Chester Road Manchester M15 4JE England
From: 10 November 2020To: 8 November 2022
7D Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN England
From: 1 February 2019To: 10 November 2020
4B Paragon House 48 Seymour Grove Manchester M16 0LN England
From: 25 February 2016To: 1 February 2019
Suite 4B Trafford Plaza 73 Seymour Grove Manchester M16 0LD
From: 15 May 2012To: 25 February 2016
5Th Floor Trafford House Chester Road Manchester M32 0RS
From: 25 February 1988To: 15 May 2012
Timeline

60 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
May 17
Director Left
Apr 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Sept 20
Director Left
May 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Jul 25
0
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

OSBOURNE, Jennifer

Active
One Express, ManchesterM4 5DL
Secretary
Appointed 01 Jul 2016

BROWN, Billy Barry

Active
One Express, ManchesterM4 5DL
Born April 1983
Director
Appointed 08 Mar 2024

GRAHAM, Christopher

Active
One Express, ManchesterM4 5DL
Born April 1963
Director
Appointed 08 Feb 2016

HAMPTON, David

Active
One Express, ManchesterM4 5DL
Born August 1968
Director
Appointed 08 Mar 2024

INMAN, Alison Jane

Active
One Express, ManchesterM4 5DL
Born March 1963
Director
Appointed 01 Apr 2013

NISAR, Aasia

Active
One Express, ManchesterM4 5DL
Born May 1975
Director
Appointed 06 Jan 2020

RAE, Adele

Active
One Express, ManchesterM4 5DL
Born September 1966
Director
Appointed 10 Jul 2019

SMITH, Amy Victoria

Active
One Express, ManchesterM4 5DL
Born June 1976
Director
Appointed 08 Mar 2024

WRIGHT, Claire Elizabeth

Active
One Express, ManchesterM4 5DL
Born January 1982
Director
Appointed 08 Mar 2024

BAKER, Jeffrey Thomas

Resigned
13 Cyprus Avenue, LondonN3 1SS
Secretary
Appointed N/A
Resigned 19 Jun 1993

BOLTON, Helen

Resigned
16 Lee Fold, TyldesleyM29 7FQ
Secretary
Appointed 30 May 1997
Resigned 22 Oct 1998

COOPER, Penelope Ann

Resigned
22 Trematon Place, TeddingtonTW11 9RH
Secretary
Appointed 30 Oct 1998
Resigned 30 Jun 1999

HOOD, Marianne

Resigned
2 Green Bank, Hebden BridgeHX7 5TP
Secretary
Appointed 22 Jan 1996
Resigned 30 May 1997

MORGAN, Philip James

Resigned
80 Davyhulme Road, ManchesterM41 7DN
Secretary
Appointed 23 Aug 1999
Resigned 01 Jan 2009

OSBOURNE, Jennifer

Resigned
Trafford Plaza, ManchesterM16 0LD
Secretary
Appointed 01 Jan 2014
Resigned 08 Feb 2016

RAYMENT, Jacqueline Michelle

Resigned
9 Saxon House, SouthamptonSO1 1SU
Secretary
Appointed 10 Jul 1994
Resigned 04 Aug 1996

REID, Michelle Margaret

Resigned
Trafford Plaza, ManchesterM16 0LD
Secretary
Appointed 17 Aug 2009
Resigned 31 Dec 2013

TOPHAM, Jennifer

Resigned
Bakewell Road, StockportSK7 6JT
Secretary
Appointed 01 Jan 2009
Resigned 17 Aug 2009

WOLFENDEN, Caroline Helen

Resigned
48 Seymour Grove, ManchesterM16 0LN
Secretary
Appointed 08 Feb 2016
Resigned 01 Jul 2016

ADAMSON, Alfred Joself

Resigned
11 Thames View, GraysRM16 4DA
Born October 1919
Director
Appointed 04 Aug 2000
Resigned 13 Sept 2001

ADAMSON, Alfred Joself

Resigned
11 Thames View, GraysRM16 4DA
Born October 1919
Director
Appointed 09 Aug 1999
Resigned 21 Jun 2000

AIKEN, Paula

Resigned
7 Formosa Street, LondonW9 2JS
Born December 1955
Director
Appointed 02 Aug 1997
Resigned 12 Feb 1998

AUSTIN, Steve, Councillor

Resigned
16 Middle Road, LondonSW16 4HW
Born November 1954
Director
Appointed 10 Jul 1994
Resigned 18 Jun 1997

BARBER, Carole Jayne

Resigned
254 Union Street, PlymouthPL1 3HW
Born November 1961
Director
Appointed 05 Aug 2005
Resigned 01 Aug 2008

BARBROOK, Helen Marie

Resigned
64 Darcy Close, ChippenhamSN15 3QL
Born August 1960
Director
Appointed 20 Nov 1997
Resigned 21 Jun 2000

BERNY, Michael

Resigned
81 Nortonwood Lane, RuncornWA7 6QQ
Born April 1941
Director
Appointed N/A
Resigned 19 Jun 1993

BEVERLEY, Michael

Resigned
86 Pond House, LondonSW3 6QT
Born September 1959
Director
Appointed 09 Aug 1999
Resigned 04 Aug 2000

BRINE, Reginald Donald Patrick

Resigned
14 Newsons Meadow, LowestoftNR32 2NW
Born October 1942
Director
Appointed 08 Nov 1999
Resigned 04 Aug 2000

BRINE, Reginald Donald Patrick

Resigned
14 Newsons Meadow, LowestoftNR32 2NW
Born October 1942
Director
Appointed 04 Aug 1996
Resigned 08 Aug 1998

BROADBENT, William

Resigned
24 Albourne Court, ManchesterM10 8DE
Born April 1934
Director
Appointed 19 Jun 1993
Resigned 04 Aug 1996

BROOKES, Jane

Resigned
33 Brookside Avenue, NewportTF10 7HN
Born July 1956
Director
Appointed N/A
Resigned 16 Jul 1995

BROWN, Bill

Resigned
22 Standbridge Way, TiptonDY4 8TS
Born December 1950
Director
Appointed 06 Aug 1999
Resigned 04 Aug 2000

BUCKINGHAM, Lyn

Resigned
40 Springfield Road, PeterboroughPE8 4LT
Born November 1954
Director
Appointed 02 Aug 2002
Resigned 01 Jul 2004

BURCHETT, Carole

Resigned
48 Seymour Grove, ManchesterM16 0LN
Born March 1945
Director
Appointed 01 Jul 2013
Resigned 11 Jul 2017

CARTER, Cora

Resigned
32 Winget Avenue, HuddersfieldHD4 5UL
Born April 1934
Director
Appointed 10 Jul 1994
Resigned 04 Aug 1996

Persons with significant control

1

0 Active
1 Ceased

Mrs Jennifer Osbourne

Ceased
One Express, ManchesterM4 5DL
Born June 1973

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

398

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
11 July 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Resolution
16 February 2024
RESOLUTIONSResolutions
Memorandum Articles
16 February 2024
MAMA
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Memorandum Articles
30 March 2016
MAMA
Memorandum Articles
15 March 2016
MAMA
Resolution
15 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288cChange of Particulars
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
287Change of Registered Office
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
30 July 1992
363b363b
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
363b363b
Resolution
12 July 1990
RESOLUTIONSResolutions
Legacy
12 July 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Memorandum Articles
28 July 1989
MEM/ARTSMEM/ARTS
Resolution
28 July 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
19 May 1988
287Change of Registered Office
Incorporation Company
25 February 1988
NEWINCIncorporation