Background WavePink WaveYellow Wave

BIRMINGHAM CABLE LIMITED (02244565)

BIRMINGHAM CABLE LIMITED (02244565) is an active UK company. incorporated on 15 April 1988. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIRMINGHAM CABLE LIMITED has been registered for 37 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
02244565
Status
active
Type
ltd
Incorporated
15 April 1988
Age
37 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CABLE LIMITED

BIRMINGHAM CABLE LIMITED is an active company incorporated on 15 April 1988 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIRMINGHAM CABLE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02244565

LTD Company

Age

37 Years

Incorporated 15 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 21 September 2018 (7 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

BUGHOPE LIMITED
From: 15 April 1988To: 27 April 1988
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
From: 31 March 2011To: 16 December 2019
160 Great Portland Street London W1W 5QA
From: 15 April 1988To: 31 March 2011
Timeline

56 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Capital Update
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Nov 2021

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 01 Oct 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Oct 2021

BURNS, Clive

Resigned
The Cottage, WheathampsteadAL4 8RX
Secretary
Appointed 01 Aug 2000
Resigned 17 Jul 2006

CAMPBELL-ROSS, Roderick Clavil Hakewill

Resigned
64 Carless Avenue, BirminghamB17 9BW
Secretary
Appointed 21 Sept 1994
Resigned 30 Oct 1996

JAMES, Gillian Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 30 Apr 2010
Resigned 01 Nov 2021

LAVER, John Michael

Resigned
Brook House Homestead Road, EdenbridgeTN8 6JD
Secretary
Appointed 31 Mar 1999
Resigned 01 Aug 2000

LAWLEY, Ronald Edward

Resigned
24 Oldacre Close, Sutton ColdfieldB76 1WF
Secretary
Appointed N/A
Resigned 21 Sept 1994

SMITH, David John

Resigned
9 Leyburn Close, NuneatonCV11 6WN
Secretary
Appointed 30 Oct 1996
Resigned 31 Mar 1999

VIRGIN MEDIA SECRETARIES LIMITED

Resigned
160 Great Portland Street, LondonW1W 5QA
Corporate secretary
Appointed 17 Jul 2006
Resigned 30 Apr 2010

BARBER, Mark Edward

Resigned
23 Frederick Road, BirminghamB15 1JN
Born August 1955
Director
Appointed 16 Dec 1992
Resigned 16 Dec 1993

BLUCK, Trudi

Resigned
7 Beverley Close, Sutton ColdfieldB72 1YF
Born December 1957
Director
Appointed 21 Jun 1996
Resigned 14 Apr 1999

BURDICK, Charles James

Resigned
9 Ormonde Place, LondonSW1W 8HX
Born June 1951
Director
Appointed 16 Feb 1999
Resigned 18 Feb 2004

CAMPBELL, Edward Heron, Managing Director

Resigned
6 Pritchatts Road, BirminghamB15 2QT
Born September 1942
Director
Appointed 11 Dec 1992
Resigned 11 Apr 1994

CAMPBELL-ROSS, Roderick Clavil Hakewill

Resigned
64 Carless Avenue, BirminghamB17 9BW
Born October 1955
Director
Appointed 01 Aug 1994
Resigned 30 Oct 1996

CASTELL, William Thomas

Resigned
Brook Drive, ReadingRG2 6UU
Born September 1978
Director
Appointed 09 Sept 2019
Resigned 09 Mar 2020

CHAFE, Peter Maxwell

Resigned
114 High Street, SolihullB95 5BS
Born February 1963
Director
Appointed 16 Feb 1995
Resigned 06 Apr 1999

COOK, Stephen Sands

Resigned
24a Redcliffe Square, LondonSW10 9JY
Born April 1960
Director
Appointed 18 Aug 2000
Resigned 03 Mar 2006

DARKIN, John William

Resigned
30 Welcombe Grove, SolihullB91 1PD
Born November 1945
Director
Appointed 05 Sept 1994
Resigned 12 Mar 1999

DAVIES, Richard James

Resigned
The Library Suite The Mansion, Ottershaw ParkKT16 0QB
Born November 1932
Director
Appointed N/A
Resigned 11 Dec 1992

DUNN, Robert Dominic

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born August 1966
Director
Appointed 29 Nov 2013
Resigned 09 Sept 2019

EDWARDS, Thomas Martin

Resigned
110 Alderbrook Road, SolihullB91 1NS
Born May 1945
Director
Appointed 22 Aug 1995
Resigned 15 Aug 1996

EYRE, Reginald, Sir

Resigned
7 Wallside, LondonEC2Y 8BH
Born May 1924
Director
Appointed N/A
Resigned 31 Mar 1999

GALE, Robert Charles

Resigned
Great Portland Street, LondonW1W 5QA
Born April 1960
Director
Appointed 30 Apr 2010
Resigned 29 Nov 2013

GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born April 1971
Director
Appointed 26 Jan 2012
Resigned 29 Feb 2012

GRIFFITHS, Anthony Russell

Resigned
1 Hidden Hills Bryn Wood, CreweCW3 9HW
Born March 1940
Director
Appointed 16 Dec 1992
Resigned 27 May 1993

HALL, Peter

Resigned
Bracken Rigg Brackenber Lane, SettleBD24 0EB
Born May 1959
Director
Appointed 06 May 1998
Resigned 27 Nov 1998

HAMID, Rashid

Resigned
53a Prospect Road, BirminghamB13 9TD
Born September 1965
Director
Appointed 01 Jul 1997
Resigned 31 Mar 1999

HIFZI, Mine Ozkan

Resigned
Brook Drive, ReadingRG2 6UU
Born May 1966
Director
Appointed 31 Mar 2014
Resigned 01 Nov 2021

HOLTER, Dale

Resigned
7 Strutt Close, BirminghamB15 3PW
Born February 1941
Director
Appointed 16 Dec 1992
Resigned 18 Jun 1993

HOWELL, Denis Herbert, The Rt Hon Lord

Resigned
33 Moor Green Lane, BirminghamB13 8NE
Born September 1923
Director
Appointed N/A
Resigned 18 Apr 1998

HULL, Victoria Mary, Sol

Resigned
Flat 2, LondonW8 4SB
Born March 1962
Director
Appointed 28 Oct 1998
Resigned 18 Aug 2000

ILLSLEY, Anthony Kim

Resigned
4 St Peters Road, TwickenhamTW1 1QX
Born July 1956
Director
Appointed 16 Feb 1999
Resigned 19 Apr 2000

LAWLEY, Ronald Edward

Resigned
24 Oldacre Close, Sutton ColdfieldB76 1WF
Born September 1949
Director
Appointed 16 Dec 1992
Resigned 22 Aug 1995

MACKAY, Judith

Resigned
Broomhill 20 Selly Wick Road, BirminghamB29 7JA
Born September 1937
Director
Appointed N/A
Resigned 06 Jul 1993

Persons with significant control

2

Brook Drive, ReadingRG2 6UU

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
Bartley Wood Business Park, HookRG27 9UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

347

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
AGREEMENT1AGREEMENT1
Legacy
12 July 2024
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT1AGREEMENT1
Legacy
5 July 2023
GUARANTEE1GUARANTEE1
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT1AGREEMENT1
Legacy
8 September 2022
GUARANTEE1GUARANTEE1
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Legacy
21 July 2021
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Legacy
6 July 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
AGREEMENT1AGREEMENT1
Legacy
19 June 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 June 2018
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Legacy
10 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2017
SH19Statement of Capital
Legacy
10 October 2017
CAP-SSCAP-SS
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2017
AAAnnual Accounts
Legacy
4 September 2017
PARENT_ACCPARENT_ACC
Legacy
4 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 June 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2016
AAAnnual Accounts
Legacy
17 August 2016
PARENT_ACCPARENT_ACC
Legacy
17 August 2016
AGREEMENT2AGREEMENT2
Legacy
4 July 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2015
AAAnnual Accounts
Legacy
21 September 2015
PARENT_ACCPARENT_ACC
Legacy
21 September 2015
AGREEMENT2AGREEMENT2
Legacy
30 June 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2014
AAAnnual Accounts
Legacy
16 September 2014
PARENT_ACCPARENT_ACC
Legacy
16 September 2014
AGREEMENT2AGREEMENT2
Legacy
26 June 2014
GUARANTEE2GUARANTEE2
Auditors Resignation Company
17 June 2014
AUDAUD
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
30 July 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Legacy
8 July 2010
MG01MG01
Legacy
2 June 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
21 May 2010
MG04MG04
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Legacy
29 April 2010
MG01MG01
Legacy
27 January 2010
MG01MG01
Legacy
27 January 2010
MG01MG01
Legacy
27 January 2010
MG01MG01
Legacy
27 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
28 October 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
17 February 2007
287Change of Registered Office
Legacy
14 November 2006
363aAnnual Return
Legacy
4 October 2006
88(2)R88(2)R
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Miscellaneous
21 September 2006
MISCMISC
Legacy
20 September 2006
123Notice of Increase in Nominal Capital
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
155(6)a155(6)a
Resolution
8 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
19 May 2005
353353
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
6 January 2005
403aParticulars of Charge Subject to s859A
Legacy
6 January 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
363aAnnual Return
Legacy
2 November 2004
244244
Legacy
26 August 2004
288cChange of Particulars
Legacy
10 August 2004
288cChange of Particulars
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
363aAnnual Return
Legacy
17 November 2003
353353
Legacy
12 July 2003
288cChange of Particulars
Legacy
9 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
13 November 2002
363aAnnual Return
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288cChange of Particulars
Legacy
2 June 2002
288cChange of Particulars
Legacy
2 January 2002
287Change of Registered Office
Legacy
8 November 2001
363aAnnual Return
Legacy
24 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
27 November 2000
288cChange of Particulars
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Legacy
22 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 December 1995
AUDAUD
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
288288
Memorandum Articles
2 March 1995
MEM/ARTSMEM/ARTS
Resolution
2 March 1995
RESOLUTIONSResolutions
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 November 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
363aAnnual Return
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
5 August 1991
287Change of Registered Office
Legacy
13 March 1991
363aAnnual Return
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Legacy
21 November 1989
363363
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
15 August 1989
288288
Legacy
7 August 1989
287Change of Registered Office
Resolution
14 June 1989
RESOLUTIONSResolutions
Memorandum Articles
14 June 1989
MEM/ARTSMEM/ARTS
Legacy
27 July 1988
288288
Legacy
27 July 1988
287Change of Registered Office
Legacy
27 July 1988
224224
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
30 June 1988
288288
Legacy
28 June 1988
288288
Legacy
6 May 1988
287Change of Registered Office
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Memorandum Articles
4 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 April 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 April 1988
RESOLUTIONSResolutions
Miscellaneous
15 April 1988
MISCMISC
Incorporation Company
15 April 1988
NEWINCIncorporation