Background WavePink WaveYellow Wave

CAMBRIDGE MINERAL RESOURCES PLC (02255996)

CAMBRIDGE MINERAL RESOURCES PLC (02255996) is an active UK company. incorporated on 11 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CAMBRIDGE MINERAL RESOURCES PLC has been registered for 37 years. Current directors include BURTON, Michael Joseph, SLATER, Mark Barry.

Company Number
02255996
Status
active
Type
plc
Incorporated
11 May 1988
Age
37 years
Address
71 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BURTON, Michael Joseph, SLATER, Mark Barry
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MINERAL RESOURCES PLC

CAMBRIDGE MINERAL RESOURCES PLC is an active company incorporated on 11 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CAMBRIDGE MINERAL RESOURCES PLC was registered 37 years ago.(SIC: 72190)

Status

active

Active since 37 years ago

Company No

02255996

PLC Company

Age

37 Years

Incorporated 11 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CAMBRIDGE MINERAL CONSULTANTS LIMITED
From: 11 November 1988To: 9 August 1993
VELDMEAR LIMITED
From: 11 May 1988To: 11 November 1988
Contact
Address

71 Shelton Street London, WC2H 9JQ,

Previous Addresses

11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE
From: 24 October 2013To: 1 August 2019
9 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE
From: 6 August 2012To: 24 October 2013
12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England
From: 27 October 2011To: 6 August 2012
, Kyriakides & Braier, 37 Queen Anne Street, London, W1G 9JB
From: 8 February 2010To: 27 October 2011
, 29a Burrowfield, Welwyn Garden City, Herts, AL7 4SS
From: 11 May 1988To: 8 February 2010
Timeline

50 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Funding Round
Jul 10
Share Issue
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Dec 10
Director Joined
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Jul 11
Funding Round
Oct 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Mar 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Sept 12
Funding Round
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Aug 13
Funding Round
Sept 13
Funding Round
Nov 13
Director Left
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jun 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
May 16
Director Left
May 17
Director Left
Jun 17
Director Left
Jun 17
28
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURTON, Michael Joseph

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 10 Oct 2011

BURTON, Michael Joseph

Active
Shelton Street, LondonWC2H 9JQ
Born November 1950
Director
Appointed 01 Aug 2002

SLATER, Mark Barry

Active
Shelton Street, LondonWC2H 9JQ
Born June 1957
Director
Appointed 12 Jul 2012

BRAMHILL, David Roger

Resigned
68 Clay Bottom, BristolBS5 7HB
Secretary
Appointed 09 Mar 1996
Resigned 30 Dec 1996

SLATER, Mark Barry

Resigned
Greenleaf House, Potters BarEN6 1AE
Secretary
Appointed 19 May 2009
Resigned 10 Oct 2011

YOUNG, Robert Douglas, Dr

Resigned
1 Green Hill, ElyCB6 3HD
Secretary
Appointed 30 Dec 1996
Resigned 05 Feb 1997

YOUNG, Robert Douglas, Dr

Resigned
1 Green Hill, ElyCB6 3HD
Secretary
Appointed N/A
Resigned 09 Mar 1996

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 23 May 2007
Resigned 19 May 2008

CAPITA IRG TRUSTEES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Jul 2004
Resigned 23 May 2007

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 05 Feb 1997
Resigned 01 Jul 2004

ANDREW, Colin John

Resigned
Touchstone, Navan
Born December 1954
Director
Appointed 07 Dec 1999
Resigned 18 Dec 2009

BOLITHO, Nigel Charles Francis

Resigned
Mitchell House, CottenhamCB4 8RX
Born December 1947
Director
Appointed 05 Aug 1996
Resigned 16 Jan 1997

BOLT, Peter Ben

Resigned
Brynawel, CardiffCF5 6AP
Born October 1958
Director
Appointed 10 Jun 2002
Resigned 31 Aug 2007

BRAMHILL, David Roger

Resigned
Fircroft, IlfracombeEX34 9SU
Born January 1951
Director
Appointed 09 Mar 1996
Resigned 21 Apr 2005

BURNS, Alan Robert

Resigned
5 Charterhouse Square, LondonEC1M 6EE
Born November 1940
Director
Appointed 04 Feb 1998
Resigned 16 Nov 1999

FIDALGO ALONSO, Jose Manuel, Professor

Resigned
2 Virgen De La Vega, Madrid
Born November 1948
Director
Appointed 06 Sept 2000
Resigned 28 Jul 2005

GORMAN, Patrick William

Resigned
90 Colney Lane, NorwichNR4 7RG
Born June 1952
Director
Appointed 25 May 2000
Resigned 08 Dec 2000

GREATREX, Timothy John

Resigned
Darkes Lane, Potters BarEN6 1AE
Born November 1962
Director
Appointed 08 May 2012
Resigned 20 Jun 2017

HALL, Christopher Raymond John

Resigned
Pauls Farm Cottage, LeighTN11 8RX
Born October 1949
Director
Appointed 29 Oct 1993
Resigned 02 Aug 1995

HALL, Geoffrey Alan

Resigned
Darkes Lane, Potters BarEN6 1AE
Born October 1948
Director
Appointed 08 May 2012
Resigned 16 Jun 2017

KYRIAKIDES, Robert Albert Frederick

Resigned
Greenleaf House, Potters BarEN6 1AE
Born July 1949
Director
Appointed 10 Sept 2010
Resigned 25 Oct 2011

MACLAUGHLAN, Neil Thacker

Resigned
1 Victoria Square, LondonSW1W 0QY
Born August 1942
Director
Appointed 14 Dec 2006
Resigned 10 Apr 2009

MARTINEAU, Michael Peter, Dr

Resigned
Meadow House Mill Lane, TonbridgeTN11 9LX
Born December 1944
Director
Appointed 29 Oct 1993
Resigned 23 Oct 1994

MASSINGILL, Gary Lee, Dr

Resigned
6074 Pinon Drive, Elizabeth
Born August 1946
Director
Appointed 01 Aug 2002
Resigned 11 Apr 2005

MATEEVA, Nevyanka Todorova

Resigned
128 Darkes Lane, Potters BarEN6 1AE
Born April 1966
Director
Appointed 28 Jul 2005
Resigned 31 Jan 2013

MAUND, Nigel Howard

Resigned
57 Bowling Green Road, NewburyRG13 3DB
Born November 1950
Director
Appointed 09 Nov 1994
Resigned 02 Aug 1995

NEWMAN, Philip Adrian

Resigned
Greenleaf House, Potters BarEN6 1AE
Born March 1955
Director
Appointed 14 Jan 2011
Resigned 05 Dec 2011

O'FARRELL, Joseph Bernard

Resigned
2 Beresford Ave, DublinDUBLIN 9
Born July 1951
Director
Appointed 19 Jan 1999
Resigned 11 Apr 2005

PARK, John Gordon

Resigned
38 Admiralty Drive Paradise Waters, Queensland
Born August 1947
Director
Appointed 12 Apr 1999
Resigned 10 Jun 2002

ROBINS, Martin John

Resigned
Greenleaf House, Potters BarEN6 1AE
Born March 1950
Director
Appointed 07 Dec 2009
Resigned 05 Dec 2011

SANCHEZ, Jose Navalon

Resigned
Darkes Lane, Potters BarEN6 1AE
Born February 1967
Director
Appointed 08 Feb 2013
Resigned 01 May 2017

SLATER, Mark Barry

Resigned
Greenleaf House, Potters BarEN6 1AE
Born June 1957
Director
Appointed 10 Sept 2010
Resigned 05 Dec 2011

SLATER, Mark Barry

Resigned
12 Partridge Close, BarnetEN5 2DT
Born June 1957
Director
Appointed 14 Apr 2009
Resigned 29 May 2009

STOREY, Stephen Francis

Resigned
31 Main Street, ElyCB6 3HA
Born July 1955
Director
Appointed 02 Aug 1995
Resigned 01 Aug 2002

SWAN, David John

Resigned
Darkes Lane, Potters BarEN6 1AE
Born April 1955
Director
Appointed 24 Jul 2013
Resigned 14 Jan 2014
Fundings
Financials
Latest Activities

Filing History

343

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
17 June 2015
AR01AR01
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 June 2014
AR01AR01
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2014
MR04Satisfaction of Charge
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Mortgage Charge Whole Cease With Charge Number
4 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
4 July 2013
MR05Certification of Charge
Appoint Person Director Company With Name
10 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
26 June 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date
29 July 2011
AR01AR01
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Miscellaneous
14 February 2011
MISCMISC
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
19 January 2011
AAAnnual Accounts
Auditors Resignation Company
17 January 2011
AUDAUD
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2010
AP01Appointment of Director
Resolution
27 August 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
24 August 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Miscellaneous
14 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
7 September 2009
287Change of Registered Office
Legacy
2 July 2009
287Change of Registered Office
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Resolution
11 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
6 June 2008
288cChange of Particulars
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)O88(2)O
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
6 August 2007
AAAnnual Accounts
Legacy
9 July 2007
88(2)R88(2)R
Legacy
29 June 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
11 July 2006
88(2)R88(2)R
Legacy
4 July 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Legacy
1 December 2005
88(2)R88(2)R
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
88(2)R88(2)R
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Statement Of Affairs
21 July 2005
SASA
Legacy
21 July 2005
88(2)R88(2)R
Legacy
29 June 2005
363aAnnual Return
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
88(2)R88(2)R
Legacy
16 November 2004
88(2)R88(2)R
Legacy
10 November 2004
88(2)R88(2)R
Legacy
20 October 2004
88(2)R88(2)R
Legacy
15 September 2004
88(2)R88(2)R
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
287Change of Registered Office
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Legacy
8 June 2004
88(2)R88(2)R
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
88(2)R88(2)R
Legacy
7 May 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
29 January 2004
88(2)R88(2)R
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
88(2)R88(2)R
Legacy
2 April 2003
88(2)R88(2)R
Legacy
24 March 2003
288cChange of Particulars
Legacy
18 March 2003
353a353a
Legacy
20 August 2002
88(2)R88(2)R
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
363aAnnual Return
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288cChange of Particulars
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363aAnnual Return
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
20 June 2000
288cChange of Particulars
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
363aAnnual Return
Resolution
9 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
29 June 1998
363aAnnual Return
Legacy
31 May 1998
288cChange of Particulars
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
12 March 1998
88(2)R88(2)R
Statement Of Affairs
24 February 1998
SASA
Legacy
24 February 1998
88(2)P88(2)P
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
88(2)R88(2)R
Legacy
31 December 1997
88(2)R88(2)R
Legacy
31 December 1997
88(2)R88(2)R
Legacy
19 September 1997
88(2)R88(2)R
Legacy
16 June 1997
363aAnnual Return
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
PROSPPROSP
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
287Change of Registered Office
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
88(2)R88(2)R
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
17 September 1996
88(3)88(3)
Legacy
17 September 1996
88(2)O88(2)O
Legacy
6 September 1996
88(2)R88(2)R
Legacy
6 September 1996
88(2)P88(2)P
Legacy
6 September 1996
88(2)R88(2)R
Legacy
6 September 1996
88(2)R88(2)R
Legacy
12 August 1996
288288
Legacy
24 July 1996
88(2)R88(2)R
Legacy
18 June 1996
88(2)R88(2)R
Legacy
18 June 1996
88(2)R88(2)R
Legacy
18 June 1996
88(2)R88(2)R
Legacy
6 June 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
88(2)R88(2)R
Legacy
21 May 1996
88(2)R88(2)R
Legacy
21 May 1996
88(2)R88(2)R
Legacy
25 March 1996
122122
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
288288
Legacy
20 March 1996
363b363b
Legacy
20 March 1996
363(353)363(353)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
5 January 1996
88(2)R88(2)R
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
287Change of Registered Office
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
9 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
10 November 1993
CERT5CERT5
Auditors Statement
10 November 1993
AUDSAUDS
Accounts Balance Sheet
10 November 1993
BSBS
Re Registration Memorandum Articles
10 November 1993
MARMAR
Legacy
10 November 1993
43(3)e43(3)e
Legacy
10 November 1993
43(3)43(3)
Resolution
10 November 1993
RESOLUTIONSResolutions
Resolution
10 November 1993
RESOLUTIONSResolutions
Memorandum Articles
16 September 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 August 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 August 1993
RESOLUTIONSResolutions
Resolution
6 August 1993
RESOLUTIONSResolutions
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
122122
Legacy
5 August 1993
123Notice of Increase in Nominal Capital
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Auditors Report
31 January 1993
AUDRAUDR
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363aAnnual Return
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
23 February 1989
225(1)225(1)
Legacy
3 February 1989
88(2)Return of Allotment of Shares
Memorandum Articles
6 January 1989
MEM/ARTSMEM/ARTS
Legacy
15 December 1988
288288
Legacy
15 December 1988
287Change of Registered Office
Resolution
15 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 1988
NEWINCIncorporation