Background WavePink WaveYellow Wave

ATKINSRÉALIS PPS LIMITED (02236832)

ATKINSRÉALIS PPS LIMITED (02236832) is an active UK company. incorporated on 28 March 1988. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. ATKINSRÉALIS PPS LIMITED has been registered for 37 years. Current directors include BALL, Christopher, BONNER, Richard John, JARMAN, Joanne and 1 others.

Company Number
02236832
Status
active
Type
ltd
Incorporated
28 March 1988
Age
37 years
Address
Woodcote Grove, Epsom, KT18 5BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BALL, Christopher, BONNER, Richard John, JARMAN, Joanne, ROBINSON, Richard Leslie
SIC Codes
70229, 74902, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSRÉALIS PPS LIMITED

ATKINSRÉALIS PPS LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. ATKINSRÉALIS PPS LIMITED was registered 37 years ago.(SIC: 70229, 74902, 82990)

Status

active

Active since 37 years ago

Company No

02236832

LTD Company

Age

37 Years

Incorporated 28 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

FAITHFUL+GOULD LIMITED
From: 23 January 2006To: 12 October 2023
FAITHFUL & GOULD LIMITED
From: 27 May 1994To: 23 January 2006
FAITHFUL & GOULD (HOLDINGS) LIMITED
From: 28 March 1988To: 27 May 1994
Contact
Address

Woodcote Grove Ashley Road Epsom, KT18 5BW,

Timeline

48 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Jan 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Feb 13
Director Left
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
May 21
Director Left
May 21
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCALLISTER, Louise Mary

Active
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 29 Sept 2017

NOBELEN, Elliot Michael

Active
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 29 Sept 2017

BALL, Christopher

Active
Woodcote Grove, EpsomKT18 5BW
Born April 1973
Director
Appointed 18 Mar 2025

BONNER, Richard John

Active
Woodcote Grove, EpsomKT18 5BW
Born September 1969
Director
Appointed 19 Dec 2025

JARMAN, Joanne

Active
Woodcote Grove, EpsomKT18 5BW
Born November 1976
Director
Appointed 17 May 2021

ROBINSON, Richard Leslie

Active
Woodcote Grove, EpsomKT18 5BW
Born July 1973
Director
Appointed 17 Jun 2020

BAKER, Helen Alice

Resigned
Woodcote Grove, EpsomKT18 5BW
Secretary
Appointed 01 Jan 2008
Resigned 04 Nov 2016

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 05 Aug 2002
Resigned 04 Nov 2002

DAVIS, Philip Stephen James

Resigned
Hartland, HermitageRG18 9QD
Secretary
Appointed 09 May 2005
Resigned 30 Sept 2007

GERRARD, Ashley Louise

Resigned
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 04 Nov 2016
Resigned 28 Sept 2017

HAMES, Victoria Elizabeth

Resigned
Flat 5, LondonSW17 8JJ
Secretary
Appointed 27 May 2003
Resigned 03 Jan 2005

LINDSAY, Catherine Elizabeth

Resigned
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 04 Nov 2016
Resigned 28 Sept 2017

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 07 Feb 2000
Resigned 15 Sept 2004

RIDLEY, David Philip

Resigned
Smeaton Manor, NorthallertonDL6 2NF
Secretary
Appointed N/A
Resigned 31 Dec 1994

TOMALIN, Richard Howarth

Resigned
22 Fort Road, GuildfordGU1 3TE
Secretary
Appointed 09 Oct 1996
Resigned 28 Mar 2002

WALKER, Geoffrey Alan

Resigned
624 Yarm Road, Stockton On TeesTS16 0DQ
Secretary
Appointed 17 Nov 1994
Resigned 09 Oct 1996

WEBSTER, Richard

Resigned
Woodcote Grove, EpsomKT18 5BW
Secretary
Appointed 15 Sept 2004
Resigned 04 Nov 2016

ANDERSON, Mark Stephen

Resigned
Woodcote Grove, EpsomKT18 5BW
Born December 1965
Director
Appointed 01 Sept 2017
Resigned 17 May 2021

ASKEW, Timothy Edward Arthur

Resigned
Woodcote Grove, EpsomKT18 5BW
Born July 1948
Director
Appointed 01 Dec 2008
Resigned 30 Jun 2010

BARRETT, Richard John

Resigned
Woodcote Grove, EpsomKT18 5BW
Born October 1961
Director
Appointed 01 Apr 2010
Resigned 15 Jul 2013

BASFORD, Ian Anthony

Resigned
202 Bishopton Road, Stockton On TeesTS18 4PH
Born June 1953
Director
Appointed 17 Nov 1994
Resigned 31 Oct 2005

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 27 May 2003
Resigned 24 Aug 2004

BIRCHALL, Simon John

Resigned
2 Avenue South, SurbitonKT5 8PJ
Born April 1964
Director
Appointed 27 May 2003
Resigned 02 Jan 2006

BOTTOMLEY, William Albert

Resigned
Woodcote Grove, EpsomKT18 5BW
Born November 1955
Director
Appointed 17 Nov 1994
Resigned 31 Jul 2013

BREEN, Peter Anthony Desmond

Resigned
Woodcote Grove, EpsomKT18 5BW
Born September 1955
Director
Appointed 27 May 2003
Resigned 30 Sept 2015

BROOKS, Adam

Resigned
Woodcote Grove, EpsomKT18 5BW
Born December 1965
Director
Appointed 27 May 2003
Resigned 30 Jan 2026

BROOKS, Peter George

Resigned
The Pines Bathley Lane, NewarkNG23 6BY
Born February 1946
Director
Appointed 17 Nov 1994
Resigned 01 Nov 2005

BUTLER, James Nicholas

Resigned
Woodcote Grove, EpsomKT18 5BW
Born October 1984
Director
Appointed 20 Mar 2023
Resigned 12 Jan 2026

CANN, Edward Stephen

Resigned
5 Squirrels Way, EpsomKT18 7AQ
Born July 1955
Director
Appointed 17 Nov 1994
Resigned 31 Jul 2004

CHARTER, Barry Alan

Resigned
The Ridings Chilly Hill Lane, BristolBS18 8QU
Born December 1944
Director
Appointed 17 Nov 1994
Resigned 18 Jun 1997

CLARKE, Keith Edward

Resigned
Woodcote Grove, EpsomKT18 5BW
Born May 1952
Director
Appointed 01 Oct 2003
Resigned 31 Jul 2011

CLEMSON, Neil William

Resigned
Woodcote Grove, EpsomKT18 5BW
Born April 1962
Director
Appointed 27 May 2003
Resigned 12 Jan 2026

COLE, Simon Glenister

Resigned
Woodcote Grove, EpsomKT18 5BW
Born September 1965
Director
Appointed 14 Nov 2017
Resigned 09 Apr 2024

CONSTABLE, Andrew Stephen

Resigned
Woodcote Grove, EpsomKT18 5BW
Born November 1957
Director
Appointed 15 Nov 1999
Resigned 30 Jan 2026

CROSSLEY, Michael Victor

Resigned
High Croft Rigton Hill, LeedsLS17 0DJ
Born May 1948
Director
Appointed 17 Nov 1994
Resigned 06 Jun 1997

Persons with significant control

1

Ashley Road, EpsomKT18 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

384

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 March 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
21 November 2017
RP04TM01RP04TM01
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Statement Of Companys Objects
14 January 2010
CC04CC04
Resolution
14 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
18 July 2009
288cChange of Particulars
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
5 December 2008
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288cChange of Particulars
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Legacy
3 October 2006
288cChange of Particulars
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
6 April 2006
288cChange of Particulars
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288cChange of Particulars
Legacy
14 October 2005
288cChange of Particulars
Legacy
22 September 2005
363aAnnual Return
Legacy
14 September 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
3 June 2005
288cChange of Particulars
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
403aParticulars of Charge Subject to s859A
Legacy
7 December 2004
403aParticulars of Charge Subject to s859A
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
1 February 2004
244244
Legacy
7 January 2004
288cChange of Particulars
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288cChange of Particulars
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363aAnnual Return
Legacy
28 September 2003
288cChange of Particulars
Legacy
12 August 2003
288cChange of Particulars
Legacy
29 July 2003
288cChange of Particulars
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288cChange of Particulars
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 April 2003
AUDAUD
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
288bResignation of Director or Secretary
Resolution
11 February 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
244244
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288cChange of Particulars
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363aAnnual Return
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288cChange of Particulars
Legacy
18 June 2002
288cChange of Particulars
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
288cChange of Particulars
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
363aAnnual Return
Legacy
5 October 2001
288cChange of Particulars
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363aAnnual Return
Legacy
12 June 2001
288cChange of Particulars
Legacy
29 May 2001
288cChange of Particulars
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288cChange of Particulars
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288cChange of Particulars
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
403aParticulars of Charge Subject to s859A
Legacy
1 August 2000
403aParticulars of Charge Subject to s859A
Legacy
24 July 2000
363aAnnual Return
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288cChange of Particulars
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
5 December 1999
288cChange of Particulars
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
363aAnnual Return
Legacy
8 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
7 October 1998
AUDAUD
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
363aAnnual Return
Legacy
18 April 1998
288cChange of Particulars
Legacy
18 April 1998
288cChange of Particulars
Legacy
6 April 1998
288cChange of Particulars
Accounts Amended With Accounts Type Full
12 February 1998
AAMDAAMD
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
363aAnnual Return
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288cChange of Particulars
Legacy
18 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Resolution
24 October 1996
RESOLUTIONSResolutions
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288cChange of Particulars
Legacy
8 September 1996
363aAnnual Return
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
25 February 1996
287Change of Registered Office
Legacy
25 February 1996
225(2)225(2)
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 January 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Memorandum Articles
4 January 1995
MEM/ARTSMEM/ARTS
Legacy
4 January 1995
88(2)R88(2)R
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
225(1)225(1)
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
287Change of Registered Office
Legacy
19 August 1993
363x363x
Accounts With Accounts Type Dormant
18 September 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363x363x
Accounts With Accounts Type Dormant
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Dormant
17 January 1990
AAAnnual Accounts
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
363363
Legacy
25 May 1988
288288
Legacy
25 May 1988
288288
Incorporation Company
28 March 1988
NEWINCIncorporation