Background WavePink WaveYellow Wave

COUNTRYWIDE ASSURED PLC (02261746)

COUNTRYWIDE ASSURED PLC (02261746) is an active UK company. incorporated on 25 May 1988. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. COUNTRYWIDE ASSURED PLC has been registered for 37 years. Current directors include HAGH, Carol Jungmin, HESKETH, Mark Alexander, MCMANUS, Eithne Siobhan and 2 others.

Company Number
02261746
Status
active
Type
plc
Incorporated
25 May 1988
Age
37 years
Address
2nd Floor 33-34 Winckley Square, Preston, PR1 3JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
HAGH, Carol Jungmin, HESKETH, Mark Alexander, MCMANUS, Eithne Siobhan, RONSON, Jacqueline Ann, TUCKER, Gail Louise
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE ASSURED PLC

COUNTRYWIDE ASSURED PLC is an active company incorporated on 25 May 1988 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. COUNTRYWIDE ASSURED PLC was registered 37 years ago.(SIC: 65110)

Status

active

Active since 37 years ago

Company No

02261746

PLC Company

Age

37 Years

Incorporated 25 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 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

HAMBRO ASSURED PLC
From: 16 December 1998To: 31 December 1998
HAMBRO GUARDIAN ASSURANCE PLC
From: 25 May 1988To: 1 April 1995
Contact
Address

2nd Floor 33-34 Winckley Square Preston, PR1 3JJ,

Previous Addresses

2nd Floor, Building 4 West Strand West Strand Road Preston Lancashire PR1 8UY England
From: 26 October 2015To: 11 December 2025
Harbour House Port Way Ashton on Ribble Preston Lancashire PR2 2PR
From: 25 May 1988To: 26 October 2015
Timeline

43 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Feb 25
Loan Secured
Feb 25
Director Left
May 25
Loan Secured
Jun 25
Director Left
Aug 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LONIE, Alastair

Active
33-34 Winckley Square, PrestonPR1 3JJ
Secretary
Appointed 01 Jan 2025

HAGH, Carol Jungmin

Active
33-34 Winckley Square, PrestonPR1 3JJ
Born July 1973
Director
Appointed 24 Feb 2022

HESKETH, Mark Alexander

Active
33-34 Winckley Square, PrestonPR1 3JJ
Born April 1961
Director
Appointed 17 Dec 2018

MCMANUS, Eithne Siobhan

Active
33-34 Winckley Square, PrestonPR1 3JJ
Born August 1964
Director
Appointed 19 May 2016

RONSON, Jacqueline Ann

Active
33-34 Winckley Square, PrestonPR1 3JJ
Born February 1973
Director
Appointed 20 Nov 2023

TUCKER, Gail Louise

Active
33-34 Winckley Square, PrestonPR1 3JJ
Born March 1964
Director
Appointed 29 Jan 2025

FISHWICK, Winifred Mary

Resigned
Harbour House, PrestonPR2 2PR
Secretary
Appointed 21 Oct 2010
Resigned 30 Mar 2015

KING, Ian Campbell

Resigned
Harbour House, PrestonPR2 2PR
Secretary
Appointed 30 Mar 2015
Resigned 16 Oct 2015

KUBIAK, Zoe Maureen Patricia

Resigned
West Strand, PrestonPR1 8UY
Secretary
Appointed 16 Oct 2015
Resigned 31 Mar 2018

LONIE, Alastair

Resigned
West Strand, PrestonPR1 8UY
Secretary
Appointed 01 Apr 2018
Resigned 02 Oct 2022

ROMNEY, Kenneth Owen

Resigned
Harbour House, PrestonPR2 2PR
Secretary
Appointed N/A
Resigned 21 Oct 2010

WRIGHT, Amanda

Resigned
West Strand, PrestonPR1 8UY
Secretary
Appointed 03 Oct 2022
Resigned 01 Jan 2025

ARSCOTT, Keith Richard

Resigned
Riverbank 32 Curzon Park North, ChesterCH4 8AR
Born March 1951
Director
Appointed 03 Jan 1995
Resigned 31 Jul 2000

BRAND, David Sheldon

Resigned
West Strand, PrestonPR1 8UY
Born March 1954
Director
Appointed 16 Jan 2013
Resigned 31 Mar 2024

CLAY, John Martin

Resigned
1 Hertsfield Oast, TonbridgeTN12 9BW
Born August 1927
Director
Appointed N/A
Resigned 31 Dec 1995

DALE, Jane Elizabeth

Resigned
West Strand, PrestonPR1 8UY
Born February 1960
Director
Appointed 19 May 2016
Resigned 13 May 2025

DEANE, John Vincent

Resigned
West Strand, PrestonPR1 8UY
Born August 1958
Director
Appointed 03 Dec 2014
Resigned 18 Oct 2021

EVANS, Michael Jonathan

Resigned
West Strand, PrestonPR1 8UY
Born May 1961
Director
Appointed 04 Mar 2013
Resigned 01 Oct 2018

FELLOWS, Derek Edward

Resigned
19 Furze Field, OxshottKT22 0UR
Born October 1927
Director
Appointed N/A
Resigned 31 Dec 1999

FITZJOHN, Gerald Roy

Resigned
The Old Vicarage Churchway, TowcesterM12 8XS
Born October 1949
Director
Appointed 19 Jul 1999
Resigned 25 May 2004

FLANAGAN, Eamonn Michael

Resigned
West Strand, PrestonPR1 8UY
Born May 1963
Director
Appointed 01 Jul 2020
Resigned 14 Feb 2022

GORDON, Michael John

Resigned
Harbour House, PrestonPR2 2PR
Born May 1947
Director
Appointed 01 Mar 2004
Resigned 17 May 2013

GUNN, Alastair Roy Geoffrey

Resigned
Arborfield House, Ottery St MaryEX11 1XG
Born December 1950
Director
Appointed N/A
Resigned 31 Dec 1995

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed 25 Feb 2000
Resigned 25 May 2004

HOGG, Kenneth Duncan

Resigned
West Strand, PrestonPR1 8UY
Born October 1965
Director
Appointed 26 Oct 2016
Resigned 13 Oct 2023

HUGHES, Frank

Resigned
West Strand, PrestonPR1 8UY
Born May 1957
Director
Appointed 10 May 2002
Resigned 31 Dec 2016

HUNTER, John David

Resigned
53 Roundwood Lane, HarpendenAL5 3BP
Born March 1953
Director
Appointed N/A
Resigned 19 Jul 1999

KETTLEBOROUGH, Graham Leslie

Resigned
Harbour House, PrestonPR2 2PR
Born December 1956
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2014

LEA, William Harold

Resigned
Four Winds, WiganWN1 2RF
Born April 1946
Director
Appointed 26 Nov 1998
Resigned 15 Aug 2003

MARRIS, Terry

Resigned
Harbour House, PrestonPR2 2PR
Born June 1949
Director
Appointed 26 Oct 1992
Resigned 17 May 2013

MASON, Peter William

Resigned
West Strand, PrestonPR1 8UY
Born April 1950
Director
Appointed N/A
Resigned 30 Jun 2020

MAY, John Michael

Resigned
Hill House, Saffron WaldenCB11 4EX
Born March 1955
Director
Appointed N/A
Resigned 25 Jan 1999

MCMANUS, Eithne Siobhan

Resigned
21 Abbey Avenue, St. AlbansAL3 4BJ
Born August 1964
Director
Appointed 01 Mar 2006
Resigned 10 Jun 2007

MURRAY, Steven Grant

Resigned
West Strand, PrestonPR1 8UY
Born April 1978
Director
Appointed 02 Aug 2021
Resigned 14 Feb 2022

NOWER, Michael Charles

Resigned
Cartref Mayes Lane, ChelmsfordCM2 7RW
Born October 1949
Director
Appointed 02 Jan 1996
Resigned 25 May 2004

Persons with significant control

1

West Strand, PrestonPR1 8UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Legacy
20 January 2024
MG06MG06
Legacy
13 January 2024
MG06MG06
Legacy
13 January 2024
MG06MG06
Legacy
13 January 2024
MG06MG06
Legacy
13 January 2024
MG06MG06
Legacy
13 January 2024
MG06MG06
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
11 January 2024
MR02Statement that Part/All of Property Released
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Resolution
21 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Statement Of Companys Objects
17 September 2014
CC04CC04
Resolution
17 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Legacy
25 January 2013
MG02MG02
Legacy
13 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Auditors Resignation Company
5 October 2009
AUDAUD
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
14 January 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
30 June 2006
288cChange of Particulars
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
29 March 2006
288cChange of Particulars
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288cChange of Particulars
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288cChange of Particulars
Legacy
21 June 1999
288cChange of Particulars
Legacy
17 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
9 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Court Order
17 October 1996
OCOC
Legacy
30 August 1996
363363
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
7 February 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
6 September 1995
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
10 August 1992
363b363b
Legacy
5 June 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
13 April 1992
288288
Legacy
12 February 1992
288288
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
31 July 1991
288288
Legacy
17 December 1990
288288
Legacy
17 October 1990
288288
Auditors Resignation Company
20 September 1990
AUDAUD
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
23 February 1989
288288
Legacy
11 October 1988
88(2)Return of Allotment of Shares
Legacy
20 September 1988
287Change of Registered Office
Resolution
11 August 1988
RESOLUTIONSResolutions
Memorandum Articles
11 August 1988
MEM/ARTSMEM/ARTS
Resolution
11 August 1988
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
19 July 1988
CERT8CERT8
Application To Commence Business
12 July 1988
117117
Legacy
29 June 1988
224224
Incorporation Company
25 May 1988
NEWINCIncorporation