Background WavePink WaveYellow Wave

ALSTOM ENGINEERING AND SERVICES LIMITED (02235994)

ALSTOM ENGINEERING AND SERVICES LIMITED (02235994) is an active UK company. incorporated on 25 March 1988. with registered office in Derbyshire. The company operates in the Manufacturing sector, engaged in unknown sic code (30200). ALSTOM ENGINEERING AND SERVICES LIMITED has been registered for 37 years. Current directors include BROADLEY, Peter James, Mr., BUTTERS, Andrew Mark, HAYNES, Colin Ronald and 5 others.

Company Number
02235994
Status
active
Type
ltd
Incorporated
25 March 1988
Age
37 years
Address
Litchurch Lane, Derbyshire, DE24 8AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
BROADLEY, Peter James, Mr., BUTTERS, Andrew Mark, HAYNES, Colin Ronald, HENRY, Emmanuel, JOHNSTON, Douglas Andrew, KUMAR, Rajesh, WHYTE, Robert Francis, WOOD, Piers Spencer Richard, Mr.
SIC Codes
30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALSTOM ENGINEERING AND SERVICES LIMITED

ALSTOM ENGINEERING AND SERVICES LIMITED is an active company incorporated on 25 March 1988 with the registered office located in Derbyshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200). ALSTOM ENGINEERING AND SERVICES LIMITED was registered 37 years ago.(SIC: 30200)

Status

active

Active since 37 years ago

Company No

02235994

LTD Company

Age

37 Years

Incorporated 25 March 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 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

BOMBARDIER TRANSPORTATION UK LTD
From: 7 June 2001To: 5 December 2022
DAIMLERCHRYSLER RAIL SYSTEMS (U.K.) LTD
From: 19 May 1999To: 7 June 2001
ABB DAIMLER-BENZ TRANSPORTATION (UK) LTD
From: 20 January 1998To: 19 May 1999
ABB DAIMLER-BENZ TRANSPORTATION (CUSTOMER SUPPORT) LIMITED
From: 1 February 1996To: 20 January 1998
ABB CUSTOMER SUPPORT LTD
From: 1 January 1995To: 1 February 1996
ABB TRANSPORTATION LTD.
From: 2 September 1992To: 1 January 1995
BREL LIMITED
From: 18 August 1992To: 2 September 1992
BREL LIMITED
From: 1 June 1989To: 18 August 1992
BREL (1988) LIMITED
From: 25 March 1988To: 1 June 1989
Contact
Address

Litchurch Lane Derby Derbyshire, DE24 8AD,

Timeline

77 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Capital Update
Oct 13
Share Issue
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Apr 23
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Funding Round
Mar 25
Director Joined
Jul 25
Director Joined
Aug 25
5
Funding
70
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HAKES, Christina Ghislaine

Active
Litchurch Lane, DerbyshireDE24 8AD
Secretary
Appointed 30 Sept 2019

BROADLEY, Peter James, Mr.

Active
Litchurch Lane, DerbyshireDE24 8AD
Born October 1971
Director
Appointed 03 Mar 2022

BUTTERS, Andrew Mark

Active
Litchurch Lane, DerbyshireDE24 8AD
Born March 1983
Director
Appointed 25 Jul 2025

HAYNES, Colin Ronald

Active
Litchurch Lane, DerbyshireDE24 8AD
Born November 1962
Director
Appointed 11 Jul 2022

HENRY, Emmanuel

Active
Litchurch Lane, DerbyshireDE24 8AD
Born July 1965
Director
Appointed 15 Oct 2024

JOHNSTON, Douglas Andrew

Active
175 High Holborn, LondonWC1V 7AA
Born November 1981
Director
Appointed 11 May 2021

KUMAR, Rajesh

Active
Litchurch Lane, DerbyshireDE24 8AD
Born October 1981
Director
Appointed 30 Oct 2024

WHYTE, Robert Francis

Active
Litchurch Lane, DerbyshireDE24 8AD
Born March 1977
Director
Appointed 14 Jul 2025

WOOD, Piers Spencer Richard, Mr.

Active
Litchurch Lane, DerbyshireDE24 8AD
Born March 1965
Director
Appointed 03 Mar 2022

DEAN, Adrian George

Resigned
97 Station Road, DerbyDE73 1TA
Secretary
Appointed 11 Jan 1996
Resigned 30 Oct 1999

GACKOWSKI, Stefan

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Secretary
Appointed 24 Oct 2001
Resigned 08 Aug 2011

GILLIS, Richard

Resigned
Thatched Cottage, AshbourneDE6 3AS
Secretary
Appointed N/A
Resigned 06 Jan 1995

MUMFORD, David Brian

Resigned
10 Hilltop Way, SheffieldS18 1YL
Secretary
Appointed 06 Jan 1995
Resigned 11 Jan 1996

ORREY, Andrew

Resigned
96 Bretby Lane, Burton On TrentDE15 0QP
Secretary
Appointed 30 Oct 1999
Resigned 24 Oct 2001

SYLVESTER, Sharmila

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Secretary
Appointed 12 Aug 2014
Resigned 24 May 2016

WEST, Lynn

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Secretary
Appointed 24 May 2016
Resigned 29 Sept 2019

WEST, Lynn Suzanne

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Secretary
Appointed 08 Aug 2011
Resigned 12 Aug 2014

ARNSPERGER, Jost Cornelius

Resigned
Landauer Strasse 5, BerlinFOREIGN
Born November 1954
Director
Appointed 03 Dec 2002
Resigned 08 Jun 2005

BACON, Scott Lee

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born December 1967
Director
Appointed 26 Jul 2007
Resigned 01 Feb 2011

BALDOCK, Jason

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born January 1978
Director
Appointed 03 Mar 2022
Resigned 15 Oct 2024

BARRY, David James, Mr.

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born August 1967
Director
Appointed 01 Dec 2016
Resigned 11 Feb 2019

BOOTH, Anthony

Resigned
6 Poplar Bank, HuddersfieldHD8 0AE
Born October 1943
Director
Appointed 12 Oct 2001
Resigned 21 Apr 2005

BURGESS, Michael Anthony

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born January 1964
Director
Appointed 26 May 2011
Resigned 03 Oct 2013

BYRNE, Matthew

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born July 1974
Director
Appointed 05 Nov 2019
Resigned 11 May 2021

CLARKE, Colin James

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born June 1961
Director
Appointed 31 May 2013
Resigned 03 Nov 2016

CORFIELD, Ian David

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born July 1958
Director
Appointed 13 Mar 2009
Resigned 26 May 2011

CROSSFIELD, Nicholas Paul

Resigned
175 High Holborn, LondonWC1V 7AA
Born March 1965
Director
Appointed 11 May 2021
Resigned 25 Oct 2024

DAY, Simon Nicholas, Mr.

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born February 1974
Director
Appointed 03 Mar 2022
Resigned 30 Jun 2022

DOBBELAERE, Rik

Resigned
Kammestraat 7, Erps Kwerps
Born July 1954
Director
Appointed 06 Mar 2002
Resigned 03 Dec 2002

DREWERY, Eric

Resigned
33 Cresta House, LondonNW3 6HT
Born June 1939
Director
Appointed 01 Jan 1995
Resigned 30 Oct 1999

ELLENRIEDER, Reiner Hans, Dr

Resigned
Charlton, CobhamKT11 2TG
Born May 1936
Director
Appointed 23 Jun 1998
Resigned 30 Oct 1999

FORRESTER, Ian Melville

Resigned
139a Manor Road, DerbyDE23 6BU
Born January 1946
Director
Appointed N/A
Resigned 31 Jul 1992

FRANCIS, John Christopher

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born December 1952
Director
Appointed 29 Jan 2009
Resigned 30 Apr 2014

GACKOWSKI, Stefan

Resigned
Litchurch Lane, DerbyshireDE24 8AD
Born December 1958
Director
Appointed 30 Oct 2009
Resigned 08 Aug 2011

GACKOWSKI, Stefan

Resigned
Flat 4 Croft House, AllestreeDE22 2DY
Born December 1958
Director
Appointed 03 Dec 2002
Resigned 26 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2020

Bombardier Transportation (Holdings) Uk Limited

Ceased
Litchurch Lane, DerbyDE24 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

339

Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Memorandum Articles
8 July 2023
MAMA
Resolution
8 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
5 December 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 November 2013
SH02Allotment of Shares (prescribed particulars)
Legacy
28 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 October 2013
SH19Statement of Capital
Legacy
28 October 2013
CAP-SSCAP-SS
Resolution
28 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Second Filing Of Form With Form Type
1 November 2012
RP04RP04
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Sail Address Company
16 September 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Resolution
19 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date
19 May 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Resolution
15 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288cChange of Particulars
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Resolution
19 June 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
363sAnnual Return (shuttle)
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
22 August 2007
403aParticulars of Charge Subject to s859A
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
88(2)R88(2)R
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
88(2)R88(2)R
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
88(2)R88(2)R
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
14 September 2004
88(2)R88(2)R
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
123Notice of Increase in Nominal Capital
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
22 May 2003
88(2)R88(2)R
Legacy
11 May 2003
363sAnnual Return (shuttle)
Resolution
11 May 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
88(2)R88(2)R
Legacy
7 January 2003
287Change of Registered Office
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
12 March 2002
MEM/ARTSMEM/ARTS
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
244244
Certificate Change Of Name Company
7 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288cChange of Particulars
Certificate Change Of Name Company
18 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288cChange of Particulars
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1996
287Change of Registered Office
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Memorandum Articles
1 September 1995
MEM/ARTSMEM/ARTS
Legacy
1 September 1995
88(2)R88(2)R
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Legacy
1 September 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
353353
Legacy
7 February 1995
287Change of Registered Office
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Resolution
12 January 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
23 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1992
225(1)225(1)
Memorandum Articles
24 August 1992
MEM/ARTSMEM/ARTS
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Resolution
13 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
9 April 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
363b363b
Legacy
10 January 1992
288288
Legacy
23 December 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
14 October 1991
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Legacy
9 October 1990
288288
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
12 January 1990
288288
Resolution
22 December 1989
RESOLUTIONSResolutions
Legacy
15 August 1989
288288
Legacy
12 June 1989
225(1)225(1)
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
4 May 1989
AUDAUD
Legacy
27 April 1989
288288
Legacy
26 April 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
11 April 1989
288288
Resolution
6 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
4 November 1988
225(1)225(1)
Legacy
26 September 1988
288288
Legacy
7 September 1988
288288
Memorandum Articles
8 August 1988
MEM/ARTSMEM/ARTS
Legacy
1 August 1988
PUC 2PUC 2
Legacy
20 July 1988
288288
Legacy
15 July 1988
123Notice of Increase in Nominal Capital
Resolution
24 May 1988
RESOLUTIONSResolutions
Resolution
24 May 1988
RESOLUTIONSResolutions
Resolution
24 May 1988
RESOLUTIONSResolutions
Resolution
24 May 1988
RESOLUTIONSResolutions
Memorandum Articles
28 April 1988
MEM/ARTSMEM/ARTS
Resolution
28 April 1988
RESOLUTIONSResolutions
Legacy
22 April 1988
288288
Legacy
22 April 1988
287Change of Registered Office
Legacy
22 April 1988
224224
Incorporation Company
25 March 1988
NEWINCIncorporation