Background WavePink WaveYellow Wave

UNOMEDICAL HOLDINGS LIMITED (02259855)

UNOMEDICAL HOLDINGS LIMITED (02259855) is an active UK company. incorporated on 18 May 1988. with registered office in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNOMEDICAL HOLDINGS LIMITED has been registered for 37 years. Current directors include BROWNLEE, William, CLOVER, Lorraine Rachel Sztyk.

Company Number
02259855
Status
active
Type
ltd
Incorporated
18 May 1988
Age
37 years
Address
Gdc Building First Avenue, Deeside, CH5 2NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWNLEE, William, CLOVER, Lorraine Rachel Sztyk
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNOMEDICAL HOLDINGS LIMITED

UNOMEDICAL HOLDINGS LIMITED is an active company incorporated on 18 May 1988 with the registered office located in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNOMEDICAL HOLDINGS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02259855

LTD Company

Age

37 Years

Incorporated 18 May 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 August 2025 (7 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

MAERSK MEDICAL HOLDINGS LIMITED
From: 4 January 2000To: 9 May 2003
NIKO SURGICAL LTD
From: 10 August 1990To: 4 January 2000
STONEHOUSE MEDICAL MFG. LIMITED
From: 5 July 1988To: 10 August 1990
MOSTFIRST LIMITED
From: 18 May 1988To: 5 July 1988
Contact
Address

Gdc Building First Avenue Deeside Industrial Park Deeside, CH5 2NU,

Previous Addresses

Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
From: 17 August 2011To: 16 November 2011
First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW
From: 18 May 1988To: 17 August 2011
Timeline

41 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Aug 15
Director Left
Sept 15
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Loan Cleared
Oct 19
Director Left
May 20
Owner Exit
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROWNLEE, William

Active
First Avenue, DeesideCH5 2NU
Born November 1973
Director
Appointed 01 Dec 2023

CLOVER, Lorraine Rachel Sztyk

Active
First Avenue, DeesideCH5 2NU
Born September 1972
Director
Appointed 29 Sept 2025

ANDERSEN, Kim

Resigned
Kettebakken 10, Skodsborg
Secretary
Appointed 14 Apr 2000
Resigned 31 Jul 2000

BATES, Clare Jane

Resigned
23 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 28 May 2019
Resigned 16 Apr 2021

JACKSON, Christopher Richard

Resigned
49 Mason Road, RedditchB97 5DT
Secretary
Appointed 15 Jun 1998
Resigned 14 Apr 2000

MARSDEN, Susan

Resigned
First Avenue, DeesideCH5 2NU
Secretary
Appointed 16 Apr 2021
Resigned 11 Nov 2022

RING, Peter

Resigned
10b The Old Chapel, DursleyGL11 5TG
Secretary
Appointed 15 Sept 1995
Resigned 15 Jun 1998

STAITE, Neil Anthony

Resigned
Oak Tree Cottage, MalvernWR13 6BT
Secretary
Appointed 31 Jul 2000
Resigned 28 Mar 2012

WEBB, Richard Charles

Resigned
45 Ebley Road, StonehouseGL10 2LW
Secretary
Appointed N/A
Resigned 15 Sept 1995

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 20 Aug 2018
Resigned 28 May 2019

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 28 Mar 2012
Resigned 20 Aug 2018

ANDERSEN, Kim

Resigned
Kettebakken 10, Skodsborg
Born April 1955
Director
Appointed 25 Nov 1999
Resigned 02 Sept 2008

AUGER, Lee

Resigned
Forbury Place, ReadingRG1 3JH
Born March 1977
Director
Appointed 29 Jul 2022
Resigned 01 Dec 2023

BARRATT, Richard John

Resigned
First Avenue, DeesideCH5 2NU
Born October 1969
Director
Appointed 07 Sept 2012
Resigned 18 Aug 2017

BATES, Clare Jane

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1976
Director
Appointed 24 Sept 2018
Resigned 16 Apr 2021

BRANDT, Henrik

Resigned
Bukkeballevej 34, Rungsted Kyst
Born September 1955
Director
Appointed 07 Apr 2003
Resigned 02 Sept 2008

BROWN, Jason Conrad

Resigned
First Avenue, DeesideCH5 2NU
Born December 1979
Director
Appointed 26 Feb 2021
Resigned 31 Jan 2022

CANNON, John

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born October 1962
Director
Appointed 29 May 2014
Resigned 23 Mar 2015

COTTRILL, Stephen Hedley

Resigned
First Avenue, DeesideCH5 2NU
Born May 1962
Director
Appointed 20 Jan 2010
Resigned 24 Sept 2018

CRAMER, Remy Rikardt

Resigned
Naerum Gadekaer 15, 2850 Naerum
Born February 1945
Director
Appointed 26 Jan 2000
Resigned 07 Apr 2003

EDWARDS, Christopher Brian

Resigned
Milton Road, IckenhamUB10 8PU
Born December 1965
Director
Appointed 02 Sept 2008
Resigned 30 Aug 2012

FISHLOCK, Lisa Patricia

Resigned
Deeside Industrial Park, DeesideCH5 2NU
Born February 1983
Director
Appointed 31 Jan 2022
Resigned 29 Jul 2022

HEGINBOTHAM, Robert

Resigned
First Avenue, DeesideCH5 2NU
Born April 1952
Director
Appointed 09 May 2011
Resigned 01 Sept 2015

JACKSON, Christopher Richard

Resigned
49 Mason Road, RedditchB97 5DT
Born May 1943
Director
Appointed 25 Nov 1999
Resigned 07 Feb 2000

KILMISTER, Stephen

Resigned
192 Partridge Way, CirencesterGL7 1LX
Born March 1958
Director
Appointed 15 Sept 1995
Resigned 24 Dec 1996

KORNERUP, Niels Soeren Frederik

Resigned
Gammel Vallerodvej 31, Rungsted 296o
Born July 1940
Director
Appointed N/A
Resigned 15 May 1998

LEWIS, Sarah Jane

Resigned
First Avenue, DeesideCH5 2NU
Born October 1970
Director
Appointed 20 Jan 2010
Resigned 31 Jan 2019

LYDON, Michael James, Dr

Resigned
First Avenue, DeesideCH5 2NU
Born September 1955
Director
Appointed 09 May 2011
Resigned 19 Jul 2012

MANNING, Malcolm Stanley

Resigned
27 Stone Delf, SheffieldS10 3QX
Born June 1945
Director
Appointed 15 May 1998
Resigned 31 Mar 1999

MARSDEN, Susan

Resigned
23 Forbury Road, ReadingRG1 3JH
Born November 1959
Director
Appointed 16 Apr 2021
Resigned 11 Nov 2022

MCCALLA, Grace

Resigned
First Avenue, DeesideCH5 2NU
Born June 1990
Director
Appointed 28 Nov 2022
Resigned 29 Sept 2025

MITCHELL, Peter Carew

Resigned
Beacon House New Street, StroudGL6 6UN
Born August 1950
Director
Appointed N/A
Resigned 15 May 1998

PEDERSEN, Per Wilhelm

Resigned
Glerupvej 20, Copenhagen
Born February 1953
Director
Appointed 15 Sept 1995
Resigned 15 May 1998

RAGLE, Bjorn

Resigned
Chr Winthers Vej 18 B, DenmarkFOREIGN
Born July 1945
Director
Appointed 15 May 1998
Resigned 08 Dec 1999

RING, Peter

Resigned
10b The Old Chapel, DursleyGL11 5TG
Born November 1964
Director
Appointed 01 Jul 1995
Resigned 30 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
First Avenue, DeesideCH5 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Forbury Place, ReadingRG1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

251

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
14 July 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
23 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2017
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Move Registers To Sail Company
5 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Legacy
25 January 2011
MG02MG02
Legacy
10 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
24 November 2008
288cChange of Particulars
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2002
363sAnnual Return (shuttle)
Resolution
30 September 2002
RESOLUTIONSResolutions
Auditors Resignation Company
19 June 2002
AUDAUD
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
15 November 2000
88(2)R88(2)R
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
123Notice of Increase in Nominal Capital
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Statement Of Affairs
19 April 2000
SASA
Legacy
19 April 2000
88(2)P88(2)P
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Resolution
10 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
225Change of Accounting Reference Date
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
8 November 1995
287Change of Registered Office
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
9 October 1995
288288
Legacy
17 August 1995
288288
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
123Notice of Increase in Nominal Capital
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Auditors Resignation Company
18 December 1991
AUDAUD
Legacy
6 November 1991
363b363b
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363aAnnual Return
Certificate Change Of Name Company
9 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
16 July 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
15 June 1989
395Particulars of Mortgage or Charge
Legacy
7 June 1989
287Change of Registered Office
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
16 September 1988
PUC 2PUC 2
Legacy
27 July 1988
224224
Memorandum Articles
18 July 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1988
287Change of Registered Office
Legacy
1 July 1988
288288
Legacy
1 July 1988
288288
Resolution
30 June 1988
RESOLUTIONSResolutions
Incorporation Company
18 May 1988
NEWINCIncorporation