Background WavePink WaveYellow Wave

EQUITABLE HOLDINGS LIMITED (02239663)

EQUITABLE HOLDINGS LIMITED (02239663) is an active UK company. incorporated on 5 April 1988. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUITABLE HOLDINGS LIMITED has been registered for 37 years. Current directors include JACOBS, Paula Mary, JACOBS, Simon Andrew.

Company Number
02239663
Status
active
Type
ltd
Incorporated
5 April 1988
Age
37 years
Address
6 Europa Boulevard, Birkenhead, CH41 4PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACOBS, Paula Mary, JACOBS, Simon Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITABLE HOLDINGS LIMITED

EQUITABLE HOLDINGS LIMITED is an active company incorporated on 5 April 1988 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUITABLE HOLDINGS LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02239663

LTD Company

Age

37 Years

Incorporated 5 April 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

EQUITABLE HOLDINGS PLC
From: 2 October 1995To: 7 July 2003
MADAGANS PLC
From: 13 February 1990To: 2 October 1995
PROFESSIONAL REVENUE SERVICES PLC
From: 9 June 1988To: 13 February 1990
PERRYMEAR PLC
From: 5 April 1988To: 9 June 1988
Contact
Address

6 Europa Boulevard Birkenhead, CH41 4PE,

Previous Addresses

42-44 Henry Street Northampton Northamptonshire NN1 4BZ United Kingdom
From: 4 August 2023To: 3 December 2024
, 65 Gresham Street London, EC2V 7NQ, England
From: 24 September 2020To: 4 August 2023
, 30 Berners Street, London, W1T 3LR, England
From: 15 June 2018To: 24 September 2020
, 17 Rochester Row, London, SW1P 1QT, United Kingdom
From: 3 May 2017To: 15 June 2018
, the Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU
From: 5 April 1988To: 3 May 2017
Timeline

19 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Share Issue
May 10
Capital Update
Nov 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JACOBS, Paula Mary

Active
Europa Boulevard, BirkenheadCH41 4PE
Born April 1971
Director
Appointed 13 May 2024

JACOBS, Simon Andrew

Active
Europa Boulevard, BirkenheadCH41 4PE
Born May 1967
Director
Appointed 13 May 2024

FONTANA, Tina Maria

Resigned
3 Glanfield Road, BeckenhamBR3 3JS
Secretary
Appointed 02 Jan 2002
Resigned 31 Jul 2005

HADDOCK, David George

Resigned
43 Weston Way, NorthamptonNN3 3BN
Secretary
Appointed 22 Jan 1993
Resigned 10 Aug 1993

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Secretary
Appointed 08 Feb 1999
Resigned 02 Jan 2002

HUTCHINSON, Hugh Trevor

Resigned
12 New Forest Way, DaventryNN11 5RL
Secretary
Appointed 10 Aug 1993
Resigned 28 Jul 1998

HUTCHINSON, Hugh Trevor

Resigned
12 New Forest Way, DaventryNN11 5RL
Secretary
Appointed N/A
Resigned 22 Jan 1993

JENNINGS, Timoethy Michael

Resigned
1 Garthwaite Crescent, Milton KeynesMK5 7AX
Secretary
Appointed 28 Jul 1998
Resigned 08 Feb 1999

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 31 Jul 2005
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 01 Dec 2008
Resigned 31 Jul 2023

BATES, Adrian Arnold

Resigned
4 The Tanyard, SalisburySP3 6LJ
Born March 1960
Director
Appointed N/A
Resigned 22 Jan 1993

BLIZZARD, Robert Steven

Resigned
Hartlington Hall Burnsall, SkiptonBD23 6BY
Born April 1955
Director
Appointed 01 Aug 1996
Resigned 30 Dec 1996

BOND, Keith Edward

Resigned
104 Arundel Avenue, South CroydonCR2 8BH
Born August 1949
Director
Appointed N/A
Resigned 30 Dec 1996

CARTER, Jason Paul

Resigned
Henry Street, NorthamptonshireNN1 4BZ
Born May 1971
Director
Appointed 17 Nov 2023
Resigned 28 Jun 2024

DEMELLO, Barry Noel

Resigned
123 Queens Park Parade, NorthamptonNN2 6LR
Born November 1965
Director
Appointed N/A
Resigned 06 Oct 1992

FOWLER, Luke John Phillip

Resigned
LondonEC2V 7NQ
Born June 1975
Director
Appointed 28 Mar 2023
Resigned 30 May 2023

GOVER, Bernard Dennis

Resigned
New Stone House, CharweltonNN11 3YT
Born August 1954
Director
Appointed N/A
Resigned 10 Jul 1998

GUEST, Nicholas Howard

Resigned
24 Homefield Road, CoulsdonCR5 1ES
Born May 1956
Director
Appointed N/A
Resigned 22 Jan 1993

HADDOCK, David George

Resigned
43 Weston Way, NorthamptonNN3 3BN
Born May 1950
Director
Appointed N/A
Resigned 10 Aug 1993

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 01 Feb 1999
Resigned 21 Jun 2006

HUTCHINSON, Hugh Trevor

Resigned
12 New Forest Way, DaventryNN11 5RL
Born June 1961
Director
Appointed N/A
Resigned 22 Jan 1993

HUTCHINSON, Trevor

Resigned
Tithe House, Upper WeedonNN7 4RG
Born June 1961
Director
Appointed 08 Sept 1995
Resigned 02 Mar 1999

JAEICR, Leslie Alison

Resigned
Kia Langa The Green, KetteringNN14 1JA
Born May 1958
Director
Appointed N/A
Resigned 22 Jan 1993

JESTIN, Emma

Resigned
Henry Street, NorthamptonshireNN1 4BZ
Born May 1983
Director
Appointed 25 Jul 2023
Resigned 13 May 2024

KEMP, Charles Richard Foster

Resigned
13 Lime Court Gipsy Lane, LondonSW15 5RJ
Born January 1957
Director
Appointed N/A
Resigned 08 Sept 1995

KNIGHT, Jeremy Plowman

Resigned
113 Lily Close, LondonW14 9YB
Born July 1960
Director
Appointed 19 Nov 1992
Resigned 30 Dec 1996

PEEL, John William

Resigned
99 Elm Road, ReadingRG6 5TB
Born May 1947
Director
Appointed 12 Mar 2003
Resigned 21 Jun 2006

PINDAR, Paul Richard Martin

Resigned
The Registry, BeckenhamBR3 4TU
Born April 1959
Director
Appointed 03 Jun 1995
Resigned 21 Jun 2006

ROOT, Robert Barry

Resigned
7 Wheelers Way, East GrinsteadRH19 2QJ
Born July 1947
Director
Appointed N/A
Resigned 30 Dec 1996

SHAPTER, Martyn John

Resigned
Henry Street, NorthamptonshireNN1 4BZ
Born December 1966
Director
Appointed 14 Dec 2021
Resigned 17 Nov 2023

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 01 Oct 2008
Resigned 11 Nov 2013

SNELLING, Philip James

Resigned
LondonEC2V 7NQ
Born July 1978
Director
Appointed 14 Dec 2021
Resigned 28 Mar 2023

SPENCER, Shane David

Resigned
34 Aquitaine Close, NorthamptonNN5 6EP
Born May 1965
Director
Appointed N/A
Resigned 22 Jan 1993

TODD, Francesca Anne

Resigned
LondonEC2V 7NQ
Born February 1971
Director
Appointed 11 Nov 2013
Resigned 10 Dec 2021

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate director
Appointed 21 Jun 2006
Resigned 14 Oct 2008

Persons with significant control

1

Henry Street, NorthamptonNN1 4BZ

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

280

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 July 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
5 July 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
23 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 July 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Auditors Resignation Company
18 April 2011
AUDAUD
Auditors Resignation Company
14 April 2011
AUDAUD
Auditors Resignation Company
5 April 2011
AUDAUD
Capital Statement Capital Company With Date Currency Figure
12 November 2010
SH19Statement of Capital
Legacy
12 November 2010
SH20SH20
Legacy
12 November 2010
CAP-SSCAP-SS
Resolution
12 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 July 2010
CH02Change of Corporate Director Details
Capital Alter Shares Consolidation
25 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 May 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
25 May 2010
CC04CC04
Resolution
25 May 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 October 2009
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Legacy
17 July 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
288cChange of Particulars
Legacy
18 November 2005
288cChange of Particulars
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288cChange of Particulars
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Legacy
23 September 2003
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
7 July 2003
CERT10CERT10
Re Registration Memorandum Articles
7 July 2003
MARMAR
Legacy
7 July 2003
5353
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2003
AAAnnual Accounts
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
287Change of Registered Office
Legacy
25 September 2002
363aAnnual Return
Legacy
15 August 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 October 2000
287Change of Registered Office
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
287Change of Registered Office
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Statement Of Affairs
15 October 1998
SASA
Legacy
15 October 1998
88(2)P88(2)P
Legacy
18 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
7 March 1997
287Change of Registered Office
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
15 December 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
10 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 April 1996
AAAnnual Accounts
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1995
88(2)R88(2)R
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Full Group
7 September 1995
AAAnnual Accounts
Memorandum Articles
26 July 1995
MEM/ARTSMEM/ARTS
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
123Notice of Increase in Nominal Capital
Legacy
26 July 1995
122122
Memorandum Articles
26 July 1995
MEM/ARTSMEM/ARTS
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
288288
Legacy
22 June 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1994
AAAnnual Accounts
Legacy
5 August 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Interim
7 April 1994
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Accounts With Accounts Type Full Group
13 September 1993
AAAnnual Accounts
Accounts With Accounts Type Interim
7 April 1993
AAAnnual Accounts
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
24 January 1993
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363aAnnual Return
Legacy
24 July 1992
88(2)R88(2)R
Legacy
19 June 1992
288288
Legacy
1 June 1992
88(2)R88(2)R
Legacy
14 April 1992
88(2)Return of Allotment of Shares
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Legacy
11 June 1991
288288
Legacy
17 December 1990
288288
Memorandum Articles
25 October 1990
MEM/ARTSMEM/ARTS
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
288288
Legacy
25 October 1990
122122
Legacy
25 October 1990
88(2)R88(2)R
Memorandum Articles
9 October 1990
MEM/ARTSMEM/ARTS
Legacy
9 October 1990
123Notice of Increase in Nominal Capital
Resolution
9 October 1990
RESOLUTIONSResolutions
Resolution
9 October 1990
RESOLUTIONSResolutions
Resolution
9 October 1990
RESOLUTIONSResolutions
Resolution
9 October 1990
RESOLUTIONSResolutions
Resolution
9 October 1990
RESOLUTIONSResolutions
Legacy
4 October 1990
363363
Legacy
4 October 1990
288288
Resolution
20 September 1990
RESOLUTIONSResolutions
Miscellaneous
22 August 1990
MISCMISC
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Legacy
11 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
4 June 1990
88(2)R88(2)R
Resolution
21 May 1990
RESOLUTIONSResolutions
Legacy
8 May 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
123Notice of Increase in Nominal Capital
Legacy
3 May 1990
122122
Resolution
3 May 1990
RESOLUTIONSResolutions
Resolution
3 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Legacy
22 March 1990
363363
Legacy
7 March 1990
288288
Certificate Change Of Name Company
12 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
14 September 1988
224224
Legacy
21 July 1988
PUC 2PUC 2
Certificate Authorisation To Commence Business Borrow
14 June 1988
CERT8CERT8
Application To Commence Business
14 June 1988
117117
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
287Change of Registered Office
Incorporation Company
5 April 1988
NEWINCIncorporation