Background WavePink WaveYellow Wave

PA HOLDINGS LIMITED (02235016)

PA HOLDINGS LIMITED (02235016) is an active UK company. incorporated on 24 March 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PA HOLDINGS LIMITED has been registered for 38 years. Current directors include BARRETT, Charles Roland Strange, JANJUAH, Kully, MAULE, Hamish and 1 others.

Company Number
02235016
Status
active
Type
ltd
Incorporated
24 March 1988
Age
38 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRETT, Charles Roland Strange, JANJUAH, Kully, MAULE, Hamish, NORRIS, Christian David Falcon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA HOLDINGS LIMITED

PA HOLDINGS LIMITED is an active company incorporated on 24 March 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PA HOLDINGS LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02235016

LTD Company

Age

38 Years

Incorporated 24 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 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 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

PA HOLDINGS (1988) LIMITED
From: 24 March 1988To: 16 September 1988
Contact
Address

10 Bressenden Place London, SW1E 5DN,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SR
From: 24 March 1988To: 2 October 2017
Timeline

22 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Jul 13
Capital Reduction
Dec 13
Director Left
Jan 14
Loan Secured
Mar 16
Funding Round
Sept 17
Capital Update
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Apr 24
Owner Exit
Oct 24
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GREENFIELD, James William

Active
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 02 Aug 2021

BARRETT, Charles Roland Strange

Active
Bressenden Place, LondonSW1E 5DN
Born January 1969
Director
Appointed 28 May 2010

JANJUAH, Kully

Active
Bressenden Place, LondonSW1E 5DN
Born July 1968
Director
Appointed 24 Jun 2008

MAULE, Hamish

Active
Bressenden Place, LondonSW1E 5DN
Born August 1972
Director
Appointed 12 Jan 2022

NORRIS, Christian David Falcon

Active
Bressenden Place, LondonSW1E 5DN
Born February 1983
Director
Appointed 23 Apr 2024

DADSWELL, Lisa

Resigned
123 Buckingham Palace RoadSW1W 9SR
Secretary
Appointed 08 Feb 2011
Resigned 30 Oct 2012

DRABBLE, Maxine Frances

Resigned
110 Croxted Road, LondonSE21 8NR
Secretary
Appointed 01 Jul 1996
Resigned 27 Jan 2006

FERRARIO, Anne

Resigned
10 Russell Hill, PurleyCR8 2JA
Secretary
Appointed N/A
Resigned 21 Jun 1996

GERRARD, Timothy John

Resigned
31 Old Barber, HarrogateHG1 3DF
Secretary
Appointed 21 Jun 1996
Resigned 01 Jul 1996

GREENFIELD, James William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 01 Jul 2016
Resigned 26 Jun 2020

JANJUAH, Kully

Resigned
123 Buckingham Palace RoadSW1W 9SR
Secretary
Appointed 27 Jan 2006
Resigned 08 Feb 2011

KING, Robert Gaius

Resigned
123 Buckingham Palace RoadSW1W 9SR
Secretary
Appointed 30 Oct 2012
Resigned 01 Jul 2016

MILLER, Bridget

Resigned
123 Buckingham Palace RoadSW1W 9SR
Secretary
Appointed 06 Jun 2011
Resigned 27 Feb 2012

WARNER, William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 20 Jul 2020
Resigned 12 Jul 2021

ASHER, Jeremy Benjamin Gerald

Resigned
63 Ladbroke Grove, LondonW11 2PD
Born July 1958
Director
Appointed 17 Apr 1998
Resigned 07 Sept 2001

BARLOW, Ian Edward

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born September 1951
Director
Appointed 06 Jun 2008
Resigned 24 Jun 2008

BROK, Thorkild

Resigned
Lundtofteve 1a, Dk - 2800 LyngbyFOREIGN
Born May 1943
Director
Appointed N/A
Resigned 31 Dec 1993

BUCKLEY, John Valentine

Resigned
5 Willow View, WareSG12 9FJ
Born April 1947
Director
Appointed 05 Mar 1999
Resigned 03 Dec 2004

CAMERON, Ruairidh Gregor

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1975
Director
Appointed 19 Dec 2017
Resigned 29 Nov 2021

CHAFFEY, Nicholas John

Resigned
The White Cottage, HaslemereGU27 3LU
Born March 1969
Director
Appointed 08 Jun 2007
Resigned 24 Jun 2008

COHEN, Ivor Harold, Sir

Resigned
24 Selborne Road, CroydonCR0 5JQ
Born April 1931
Director
Appointed N/A
Resigned 20 Apr 2001

COLVIN, John

Resigned
4a Lagonda Avenue, New South Wales
Born January 1948
Director
Appointed N/A
Resigned 01 Mar 1995

COPPING, Peter

Resigned
12 Waldens Park Road, HorsellGU21 4RN
Born January 1947
Director
Appointed 26 Mar 1993
Resigned 17 Apr 1998

COULTER, David John

Resigned
4 Stuarts Meadow, PetworthGU28 0QE
Born April 1935
Director
Appointed N/A
Resigned 15 Dec 1995

FODEN, Arthur John

Resigned
Worleys Hill, ReadingRG10 8PA
Born October 1939
Director
Appointed N/A
Resigned 29 Sept 1995

GARDNER, Adrian David Edmund

Resigned
123 Buckingham Palace RoadSW1W 9SR
Born May 1962
Director
Appointed 24 Jun 2008
Resigned 07 Mar 2011

GILBERT, Anthony Francis

Resigned
18 Fairway Drive, Nj 08550 UsaFOREIGN
Born April 1946
Director
Appointed 27 Mar 1995
Resigned 16 Apr 1999

GORDON, Matthew Millar

Resigned
Bressenden Place, LondonSW1E 5DN
Born August 1974
Director
Appointed 25 Jul 2013
Resigned 19 Dec 2017

HALBERSTADT, Victor, Professor

Resigned
Amstel 216, AmsterdamFOREIGN
Born June 1939
Director
Appointed 01 Jul 2000
Resigned 24 Jun 2008

HAYES, Nicholas John Gardner

Resigned
9 Clarendon Road, LondonW11 4JA
Born September 1954
Director
Appointed 05 Mar 1999
Resigned 07 Dec 2001

HOOKE, Andrew Maitland

Resigned
Warren Pines, Kingston Upon ThamesKT2 7HN
Born January 1962
Director
Appointed 09 Dec 2005
Resigned 24 Jun 2008

HOUSTON, Brian Gilchrist

Resigned
Rheingaustrasse 131, 6200 Wiesbzden - BiebrichEH9 2LQ
Born December 1948
Director
Appointed 26 Mar 1993
Resigned 31 Dec 1993

HUGHES, Nicholas James

Resigned
The Grange 20 The Village, PeterboroughPE2 7DP
Born July 1955
Director
Appointed 05 Mar 2004
Resigned 01 Jan 2006

JOHNSTON, Byram

Resigned
16 Park Avenue, Nsw2072 Australia
Born March 1951
Director
Appointed 06 Mar 1998
Resigned 10 Dec 1998

JUDGE, Barbara Singer, Lady

Resigned
88 The Panoramic, LondonSW1V 3JL
Born December 1946
Director
Appointed 09 Dec 2005
Resigned 24 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Bressenden Place, LondonSW1E 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024
Bressenden Place, LondonSW1E 5DN

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 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

424

Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
1 June 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Legacy
7 June 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
7 June 2021
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
4 May 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2020
AAAnnual Accounts
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Legacy
6 July 2020
AGREEMENT2AGREEMENT2
Legacy
6 July 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Legacy
26 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2017
SH19Statement of Capital
Legacy
26 September 2017
CAP-SSCAP-SS
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Resolution
19 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Capital Cancellation Shares
19 December 2013
SH06Cancellation of Shares
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
31 October 2008
353353
Legacy
3 September 2008
288cChange of Particulars
Legacy
17 July 2008
363aAnnual Return
Memorandum Articles
15 July 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
10 July 2008
MEM/ARTSMEM/ARTS
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Miscellaneous
24 June 2008
MISCMISC
Miscellaneous
24 June 2008
MISCMISC
Court Order
20 June 2008
OCOC
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Resolution
11 June 2008
RESOLUTIONSResolutions
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
353353
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
27 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
88(2)R88(2)R
Legacy
7 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 April 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
353353
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
88(2)R88(2)R
Legacy
24 August 2005
363sAnnual Return (shuttle)
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
5 July 2005
88(2)R88(2)R
Legacy
24 June 2005
88(2)R88(2)R
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
88(2)R88(2)R
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
88(2)R88(2)R
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288cChange of Particulars
Resolution
21 June 2004
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
7 June 2004
AAMDAAMD
Legacy
4 May 2004
169169
Legacy
4 May 2004
169169
Memorandum Articles
16 April 2004
MEM/ARTSMEM/ARTS
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 April 2004
AAAnnual Accounts
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
9 October 2003
88(2)R88(2)R
Legacy
9 October 2003
88(2)R88(2)R
Legacy
8 September 2003
363aAnnual Return
Resolution
7 June 2003
RESOLUTIONSResolutions
Resolution
7 June 2003
RESOLUTIONSResolutions
Resolution
7 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2003
AAAnnual Accounts
Legacy
9 May 2003
88(2)R88(2)R
Legacy
5 November 2002
88(2)R88(2)R
Miscellaneous
25 September 2002
MISCMISC
Auditors Resignation Company
16 September 2002
AUDAUD
Legacy
23 August 2002
363aAnnual Return
Legacy
9 August 2002
353353
Miscellaneous
3 August 2002
MISCMISC
Legacy
30 July 2002
88(2)R88(2)R
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
88(2)R88(2)R
Memorandum Articles
9 July 2002
MEM/ARTSMEM/ARTS
Legacy
24 May 2002
88(2)R88(2)R
Resolution
5 May 2002
RESOLUTIONSResolutions
Legacy
5 May 2002
88(2)R88(2)R
Legacy
5 May 2002
88(2)R88(2)R
Legacy
5 May 2002
88(2)R88(2)R
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
2 January 2002
288bResignation of Director or Secretary
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
14 December 2001
353353
Miscellaneous
20 November 2001
MISCMISC
Legacy
12 November 2001
363aAnnual Return
Legacy
9 November 2001
88(2)R88(2)R
Legacy
9 November 2001
88(2)R88(2)R
Legacy
12 October 2001
88(2)R88(2)R
Legacy
4 October 2001
88(2)R88(2)R
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
88(2)R88(2)R
Legacy
31 July 2001
288cChange of Particulars
Legacy
26 July 2001
88(2)Return of Allotment of Shares
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
88(2)R88(2)R
Legacy
5 July 2001
88(2)R88(2)R
Legacy
5 July 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
8 May 2001
88(2)R88(2)R
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
23 April 2001
88(2)R88(2)R
Legacy
23 April 2001
88(2)R88(2)R
Legacy
23 April 2001
88(2)R88(2)R
Legacy
23 April 2001
88(2)R88(2)R
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
88(2)R88(2)R
Legacy
2 January 2001
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
13 November 2000
88(2)R88(2)R
Legacy
13 November 2000
88(2)R88(2)R
Legacy
13 November 2000
88(2)R88(2)R
Legacy
13 November 2000
88(2)R88(2)R
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
288cChange of Particulars
Legacy
3 August 2000
363aAnnual Return
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
88(2)R88(2)R
Legacy
30 June 2000
88(2)R88(2)R
Legacy
30 June 2000
88(2)R88(2)R
Legacy
30 June 2000
88(2)R88(2)R
Legacy
30 June 2000
88(2)R88(2)R
Legacy
30 June 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
16 June 2000
88(2)R88(2)R
Legacy
14 June 2000
88(2)R88(2)R
Legacy
14 June 2000
88(2)R88(2)R
Legacy
14 June 2000
88(2)R88(2)R
Legacy
14 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 May 2000
AAAnnual Accounts
Legacy
19 April 2000
88(2)R88(2)R
Legacy
19 April 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
23 December 1999
353a353a
Legacy
18 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
88(2)R88(2)R
Legacy
9 September 1999
88(2)R88(2)R
Legacy
11 August 1999
363aAnnual Return
Legacy
22 July 1999
88(2)R88(2)R
Legacy
9 July 1999
88(2)R88(2)R
Legacy
26 April 1999
88(2)R88(2)R
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 April 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288cChange of Particulars
Legacy
20 October 1998
88(2)R88(2)R
Legacy
20 October 1998
88(2)R88(2)R
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
30 July 1998
363aAnnual Return
Legacy
2 June 1998
88(2)R88(2)R
Memorandum Articles
29 April 1998
MEM/ARTSMEM/ARTS
Resolution
29 April 1998
RESOLUTIONSResolutions
Resolution
29 April 1998
RESOLUTIONSResolutions
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
353a353a
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
122122
Legacy
27 January 1998
88(2)R88(2)R
Memorandum Articles
6 January 1998
MEM/ARTSMEM/ARTS
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
28 November 1997
88(2)R88(2)R
Legacy
7 August 1997
363aAnnual Return
Legacy
17 July 1997
169169
Legacy
30 June 1997
88(2)R88(2)R
Legacy
20 May 1997
88(2)R88(2)R
Legacy
19 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288cChange of Particulars
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
88(2)R88(2)R
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
5 July 1996
288288
Resolution
28 May 1996
RESOLUTIONSResolutions
Resolution
28 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 May 1996
AAAnnual Accounts
Legacy
21 April 1996
88(2)R88(2)R
Legacy
23 January 1996
288288
Legacy
18 October 1995
288288
Accounts With Accounts Type Full Group
25 September 1995
AAAnnual Accounts
Auditors Resignation Company
8 August 1995
AUDAUD
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
88(2)R88(2)R
Legacy
4 May 1995
288288
Legacy
27 April 1995
403aParticulars of Charge Subject to s859A
Statement Of Affairs
21 February 1995
SASA
Legacy
21 February 1995
88(2)O88(2)O
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 November 1994
AAAnnual Accounts
Legacy
12 September 1994
88(2)P88(2)P
Legacy
18 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
9 August 1994
MEM/ARTSMEM/ARTS
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
1 December 1993
288288
Legacy
28 October 1993
288288
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
8 June 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
23 December 1992
88(2)R88(2)R
Legacy
15 October 1992
288288
Legacy
13 October 1992
88(2)R88(2)R
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
30 July 1992
363x363x
Legacy
19 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
28 November 1991
363x363x
Legacy
21 August 1991
88(2)R88(2)R
Legacy
8 August 1991
88(2)R88(2)R
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
29 January 1991
88(2)R88(2)R
Legacy
23 January 1991
403aParticulars of Charge Subject to s859A
Legacy
4 December 1990
287Change of Registered Office
Legacy
29 October 1990
88(2)R88(2)R
Legacy
25 October 1990
363363
Legacy
14 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 May 1990
AAAnnual Accounts
Legacy
27 April 1990
288288
Legacy
22 February 1990
88(2)R88(2)R
Legacy
11 January 1990
288288
Legacy
27 November 1989
288288
Legacy
15 November 1989
88(2)R88(2)R
Legacy
27 September 1989
88(2)R88(2)R
Legacy
26 September 1989
88(2)R88(2)R
Legacy
4 September 1989
363363
Legacy
14 August 1989
88(2)R88(2)R
Legacy
2 August 1989
88(2)R88(2)R
Auditors Resignation Company
25 July 1989
AUDAUD
Legacy
13 July 1989
88(2)R88(2)R
Legacy
16 June 1989
288288
Accounts With Accounts Type Full Group
15 June 1989
AAAnnual Accounts
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Legacy
25 April 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
10 March 1989
288288
Legacy
18 January 1989
288288
Legacy
30 December 1988
288288
Legacy
15 December 1988
288288
Legacy
24 November 1988
PUC 2PUC 2
Resolution
23 November 1988
RESOLUTIONSResolutions
Legacy
10 November 1988
353a353a
Statement Of Affairs
19 October 1988
SASA
Resolution
29 September 1988
RESOLUTIONSResolutions
Resolution
29 September 1988
RESOLUTIONSResolutions
Resolution
29 September 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
122122
Legacy
27 September 1988
PUC 3PUC 3
Certificate Change Of Name Company
19 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1988
288288
Legacy
4 May 1988
224224
Incorporation Company
24 March 1988
NEWINCIncorporation