Background WavePink WaveYellow Wave

THE CLEANING AND SUPPORT SERVICES ASSOCIATION (02225743)

THE CLEANING AND SUPPORT SERVICES ASSOCIATION (02225743) is an active UK company. incorporated on 1 March 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CLEANING AND SUPPORT SERVICES ASSOCIATION has been registered for 38 years. Current directors include ASHTON, Paul James, COOKE, Douglas Paul, ELSTRUP, Morten and 2 others.

Company Number
02225743
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1988
Age
38 years
Address
24 Old Bond Street, London, W1S 4AP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASHTON, Paul James, COOKE, Douglas Paul, ELSTRUP, Morten, MELVIN, James Patrick, PAGE, Alexandra
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLEANING AND SUPPORT SERVICES ASSOCIATION

THE CLEANING AND SUPPORT SERVICES ASSOCIATION is an active company incorporated on 1 March 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CLEANING AND SUPPORT SERVICES ASSOCIATION was registered 38 years ago.(SIC: 94990)

Status

active

Active since 38 years ago

Company No

02225743

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 1 March 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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CONTRACT CLEANING AND MAINTENANCE ASSOCIATION
From: 1 March 1988To: 26 November 1990
Contact
Address

24 Old Bond Street London, W1S 4AP,

Previous Addresses

C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
From: 20 October 2014To: 3 November 2020
Royal London House 22-25, Finsbury Square London London EC2A 1DX England
From: 29 January 2014To: 20 October 2014
478-480 Salisbury House London Wall London EC2M 5QQ
From: 1 March 1988To: 29 January 2014
Timeline

37 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
May 13
Director Left
Sept 13
Director Left
Nov 14
Director Left
Dec 15
Director Left
Aug 17
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Aug 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Sept 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ASHTON, Paul James

Active
Old Bond Street, LondonW1S 4AP
Born March 1982
Director
Appointed 02 Aug 2022

COOKE, Douglas Paul

Active
1-9 Romford Road, LondonE15 4LJ
Born January 1953
Director
Appointed 05 Jul 1993

ELSTRUP, Morten

Active
Old Bond Street, LondonW1S 4AP
Born September 1977
Director
Appointed 23 Oct 2025

MELVIN, James Patrick

Active
Old Bond Street, LondonW1S 4AP
Born May 1957
Director
Appointed 23 Oct 2025

PAGE, Alexandra

Active
Old Bond Street, LondonW1S 4AP
Born September 1978
Director
Appointed 23 Oct 2025

BIZLEY, Michael Albert Fendt

Resigned
6 Grange Meadow, Bury St EdmundsIP30 9GE
Secretary
Appointed 18 Aug 1997
Resigned 06 Jun 2002

FINDLATER, John

Resigned
Ceres, WelwynAL6 0TJ
Secretary
Appointed 17 Dec 1993
Resigned 18 Aug 1997

HALL, John Harold

Resigned
2 Steeds Close, AshfordTN26 1NF
Secretary
Appointed N/A
Resigned 04 Oct 1993

HEATH, Michael Brian

Resigned
2 Horton Gate, Milton KeynesMK14 5JG
Secretary
Appointed 04 Oct 1993
Resigned 09 Dec 1993

LARGE, Andrew Gordon

Resigned
16 Hollybush Lane, AmershamHP6 6EB
Secretary
Appointed 02 May 2006
Resigned 17 May 2013

VESEY, Martyn Ives

Resigned
Chestnut Cottage, SevenoaksTN13 1TJ
Secretary
Appointed 06 Jun 2002
Resigned 12 May 2006

BANE, Gillian Margaret

Resigned
68 Merrow Woods, GuildfordGU1 2LN
Born January 1954
Director
Appointed 08 Jun 2000
Resigned 06 Jun 2002

BARCLAY, Arnold Brian

Resigned
22 Loudoun Road, LondonNW8 0LT
Born December 1928
Director
Appointed N/A
Resigned 31 Oct 1991

BEEDLE, Christine Elizabeth

Resigned
16 Oaks Drive, ColchesterCO3 3PR
Born July 1944
Director
Appointed 16 Apr 1996
Resigned 08 Jun 2000

BLAKE, Douglas James

Resigned
91 Waterloo Road, LondonSE1 8RT
Born October 1969
Director
Appointed 14 Dec 2010
Resigned 16 Jun 2011

BROADLEY, John Rodgers

Resigned
Whitethorn Sandpit Hall Road, ChobhamGU24 8HA
Born January 1943
Director
Appointed 02 Oct 1991
Resigned 03 Jun 2004

BYART, Gary John

Resigned
London Wall, LondonEC2M 5QQ
Born February 1958
Director
Appointed 16 Jun 2011
Resigned 04 Sept 2013

CLARKE, Anthony Hugh

Resigned
Copford, ColchesterC06 1LG
Born November 1946
Director
Appointed 08 Jun 2000
Resigned 01 Jan 2017

CLASPER, David Robert

Resigned
336 Thorpe Road, PeterboroughPE3 6LX
Born October 1934
Director
Appointed N/A
Resigned 31 Oct 1991

COLE, Brian

Resigned
Corrie Wood, LetchworthSG6 3LT
Born May 1942
Director
Appointed 17 Mar 1993
Resigned 09 Jul 2004

COOKE, Douglas Paul

Resigned
Apartment 10 The Citadel, LondonN19 3BF
Born October 1953
Director
Appointed N/A
Resigned 31 Oct 1991

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Born September 1955
Director
Appointed 17 Mar 1993
Resigned 01 Jul 1994

COX, Simon Paul

Resigned
Flat 4 Campden House Court, LondonW8 4HU
Born August 1948
Director
Appointed 07 Jun 2001
Resigned 16 Jun 2011

DAVIES, Michelle

Resigned
Greenbury Close, BasingstokeRG23 8DH
Born November 1960
Director
Appointed 13 Mar 2008
Resigned 22 Dec 2009

DOWLING, Deborah

Resigned
Castlegate Way, DudleyDY1 4RR
Born January 1964
Director
Appointed 14 Dec 2010
Resigned 31 Mar 2012

DRING, Dennis

Resigned
130 Western Boulevard, NottinghamNG8 3NW
Born August 1934
Director
Appointed N/A
Resigned 31 Oct 1991

ELLIS, John Leslie

Resigned
21 Oakfields Avenue, KnebworthSG3 6NP
Born January 1950
Director
Appointed 03 Jun 2004
Resigned 07 Feb 2007

FAHEY, Andrew Peter

Resigned
103 Church Road, ManchesterM41 9FJ
Born July 1964
Director
Appointed 06 Jun 2002
Resigned 14 Jun 2007

FINDLATER, John

Resigned
Ceres, WelwynAL6 0TJ
Born November 1946
Director
Appointed 09 Jul 2004
Resigned 24 Nov 2011

FINDLATER, John

Resigned
40 Woodland Rise, StudhamLU6 2PF
Born November 1946
Director
Appointed N/A
Resigned 09 Feb 1993

FLEMING-BROWN, Peter James

Resigned
68 Glencairn Drive, GlasgowG41 4PR
Born May 1934
Director
Appointed N/A
Resigned 31 Oct 1991

FURLONG, David

Resigned
Shaftesbury Place, LondonEC2Y 8AA
Born January 1948
Director
Appointed 14 Jan 2010
Resigned 12 Dec 2012

GOODLIFFE, Peter George

Resigned
Brighton Road, CrawleyRH11 9BP
Born April 1958
Director
Appointed 17 Feb 2011
Resigned 01 Dec 2015

GOODLIFFE, Peter George

Resigned
The Hayloft Millers Lane, RedhillRH1 5PU
Born April 1958
Director
Appointed N/A
Resigned 16 Apr 1996

GOODMAN, Neville Roger

Resigned
White Cottage, ShorneDA12 3LA
Born September 1946
Director
Appointed 04 Jun 1998
Resigned 15 Jan 2010

Persons with significant control

3

0 Active
3 Ceased

Mr Robert Vincent

Ceased
Dashwood House, LondonEC2M 1QS
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2018

Mr Douglas Cooke

Ceased
Solar House, LondonE15 4LJ
Born January 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael John Rutherford

Ceased
Unit 14, Greenway Business Centre, HarlowCM19 5QE
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

239

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Memorandum Articles
23 May 2017
MAMA
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Resolution
8 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
1 April 2009
287Change of Registered Office
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Legacy
5 January 1995
288288
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
363aAnnual Return
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Resolution
23 February 1994
RESOLUTIONSResolutions
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
27 September 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Resolution
27 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
7 November 1991
288288
Resolution
14 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Certificate Change Of Name Company
23 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
10 October 1989
225(1)225(1)
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Legacy
5 July 1989
288288
Incorporation Company
1 March 1988
NEWINCIncorporation