Background WavePink WaveYellow Wave

NUCLEAR RESTORATION SERVICES LIMITED (02264251)

NUCLEAR RESTORATION SERVICES LIMITED (02264251) is an active UK company. incorporated on 2 June 1988. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NUCLEAR RESTORATION SERVICES LIMITED has been registered for 37 years. Current directors include CLARK, David Macbrayne, FERGUSON-GOULD, Emma, FLETCHER, Robert Andrew and 6 others.

Company Number
02264251
Status
active
Type
ltd
Incorporated
2 June 1988
Age
37 years
Address
Hinton House Birchwood Park Avenue, Warrington, WA3 6GR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, David Macbrayne, FERGUSON-GOULD, Emma, FLETCHER, Robert Andrew, FRISBY, Gordon James, HABEN, Simon Robert, HAYNES, Lawrence John, RAINFORD, Frank, RAYMENT, Fiona Elizabeth, Dr, SCOTT, Jayne Patricia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCLEAR RESTORATION SERVICES LIMITED

NUCLEAR RESTORATION SERVICES LIMITED is an active company incorporated on 2 June 1988 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NUCLEAR RESTORATION SERVICES LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02264251

LTD Company

Age

37 Years

Incorporated 2 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

MAGNOX LIMITED
From: 5 January 2011To: 2 April 2024
MAGNOX NORTH LIMITED
From: 1 October 2008To: 5 January 2011
MAGNOX ELECTRIC LIMITED
From: 1 April 2005To: 1 October 2008
MAGNOX ELECTRIC PLC
From: 1 April 1996To: 1 April 2005
NUCLEAR ELECTRIC PLC
From: 28 November 1989To: 1 April 1996
TRUSHELFCO (NO.1305) LIMITED
From: 2 June 1988To: 28 November 1989
Contact
Address

Hinton House Birchwood Park Avenue Risley Warrington, WA3 6GR,

Previous Addresses

Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR England
From: 2 April 2024To: 23 May 2024
Oldbury Technical Centre Oldbury Naite Thornbury South Gloucestershire BS35 1RQ England
From: 21 September 2016To: 2 April 2024
Berkeley Centre Berkeley Gloucestershire GL13 9PB
From: 2 June 1988To: 21 September 2016
Timeline

85 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Aug 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Joined
Jul 13
Capital Update
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
May 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
1
Funding
81
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

REID, Colin Stuart

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Secretary
Appointed 01 Nov 2023

CLARK, David Macbrayne

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born June 1962
Director
Appointed 01 Jun 2024

FERGUSON-GOULD, Emma

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born October 1985
Director
Appointed 03 Oct 2025

FLETCHER, Robert Andrew

Active
Oldbury Naite, ThornburyBS35 1RQ
Born October 1964
Director
Appointed 01 Apr 2021

FRISBY, Gordon James

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born March 1963
Director
Appointed 01 Sept 2019

HABEN, Simon Robert

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born April 1969
Director
Appointed 01 Sept 2019

HAYNES, Lawrence John

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1952
Director
Appointed 01 Sept 2019

RAINFORD, Frank

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born May 1962
Director
Appointed 20 Apr 2021

RAYMENT, Fiona Elizabeth, Dr

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born June 1967
Director
Appointed 01 Dec 2023

SCOTT, Jayne Patricia

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born September 1963
Director
Appointed 01 Oct 2024

BAILEY, Darren

Resigned
Berkeley Centre, GloucestershireGL13 9PB
Secretary
Appointed 12 May 2015
Resigned 27 Jan 2016

COGBILL, Michael John, Dr

Resigned
Common Road, MalmesburySN16 0HN
Secretary
Appointed 26 Jun 2007
Resigned 01 Jun 2011

COOPER, Mark Stuart

Resigned
Oldbury Naite, ThornburyBS35 1RQ
Secretary
Appointed 26 Oct 2020
Resigned 01 Nov 2023

HALL, Sara Mary

Resigned
'The Close', SouthropGL7 3PH
Secretary
Appointed 01 Apr 1997
Resigned 30 Jan 1998

JOYCE, Eleri Wyn

Resigned
Oldbury Naite, ThornburyBS35 1RQ
Secretary
Appointed 27 Jan 2016
Resigned 07 Feb 2019

MELVILLE, John Rex

Resigned
Haileywood, Haywards HeathRH16 1RY
Secretary
Appointed N/A
Resigned 01 Apr 1997

PARMAR, Inderjit Singh

Resigned
Berkeley Centre, GloucestershireGL13 9PB
Secretary
Appointed 01 Jun 2013
Resigned 12 May 2015

SHUTTLEWORTH, Alvin Joseph

Resigned
Oaklea 35 Teddington Close, WarringtonWA4 5QG
Secretary
Appointed 30 Jan 1998
Resigned 26 Jun 2007

SINAR, Emma Dido Joanne

Resigned
Oldbury Naite, ThornburyBS35 1RQ
Secretary
Appointed 11 May 2020
Resigned 30 Sept 2020

STUTTAFORD, Simon Paton

Resigned
Berkeley Centre, GloucestershireGL13 9PB
Secretary
Appointed 01 Jul 2011
Resigned 01 Feb 2013

SYMINGTON, Maxine Diana

Resigned
Oldbury Naite, ThornburyBS35 1RQ
Secretary
Appointed 01 Sept 2019
Resigned 11 May 2020

WILLIAMS, Kelly-Marie

Resigned
Oldbury Naite, ThornburyBS35 1RQ
Secretary
Appointed 07 Feb 2019
Resigned 31 Aug 2019

BAKER, Mark Alexander Wyndham

Resigned
The Old School, AbingdonOX13 5LR
Born June 1940
Director
Appointed N/A
Resigned 30 Jan 1998

BALDWIN, Neil Dennis

Resigned
Berkeley Centre, GloucestershireGL13 9PB
Born February 1957
Director
Appointed 15 May 2007
Resigned 01 Sept 2014

BONNER, Frederick Ernest

Resigned
20 Craigweil Manor, Bognor RegisPO21 4DJ
Born September 1923
Director
Appointed N/A
Resigned 31 Mar 1993

BONSER, David Richard

Resigned
The Old Dairy, AltonGU34 5PP
Born April 1949
Director
Appointed 19 Nov 2004
Resigned 01 Jul 2006

BOWEN, Simon Christopher

Resigned
Oldbury Naite, ThornburyBS35 1RQ
Born May 1960
Director
Appointed 01 Dec 2015
Resigned 31 Aug 2019

BRANDWOOD, Alan Richard

Resigned
B12, BerkeleyGL13 9PB
Born October 1953
Director
Appointed 18 Mar 2005
Resigned 01 Feb 2013

BROADHURST, Norman Neill

Resigned
Hobroyd, UlverstonLA12 7TD
Born September 1941
Director
Appointed 01 Apr 1996
Resigned 30 Jan 1998

BROSNAN, Stephen George Patrick, Dr

Resigned
2 Wootten Drive, OxfordOX4 4DS
Born February 1956
Director
Appointed 31 Jul 2000
Resigned 18 Mar 2005

BULLOCK, John

Resigned
Braddocks, SevenoaksTN13 1PR
Born July 1933
Director
Appointed 01 Jul 1993
Resigned 01 Apr 1996

CARRUTHERS, Jenifer

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1973
Director
Appointed 09 Dec 2024
Resigned 31 Mar 2025

CARRUTHERS, Jenifer

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1973
Director
Appointed 01 Jun 2023
Resigned 31 May 2024

CLARK, Anna Caroline, Dr

Resigned
Oldbury Naite, ThornburyBS35 1RQ
Born February 1973
Director
Appointed 01 Sept 2019
Resigned 07 Apr 2021

COGBILL, Michael John, Dr

Resigned
Common Road, MalmesburySN16 0HN
Born March 1964
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2011

Persons with significant control

2

1 Active
1 Ceased

The Secretary Of State For Department For Energy Security And Net Zero

Active
Whitehall Place, LondonSW1A 2HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2019
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

405

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Resolution
10 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Resolution
16 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 September 2019
CC04CC04
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
23 September 2014
MR05Certification of Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Name Of Class Of Shares
5 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
5 March 2014
SH19Statement of Capital
Legacy
5 March 2014
SH20SH20
Legacy
5 March 2014
CAP-SSCAP-SS
Resolution
5 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Miscellaneous
6 August 2013
MISCMISC
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Resolution
21 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Legacy
24 February 2012
MG02MG02
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
3 August 2011
MG04MG04
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Legacy
6 April 2011
MG02MG02
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
17 November 2009
AR01AR01
Legacy
12 November 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Resolution
15 April 2005
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
1 April 2005
CERT10CERT10
Re Registration Memorandum Articles
1 April 2005
MARMAR
Legacy
1 April 2005
5353
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Memorandum Articles
17 December 2002
MEM/ARTSMEM/ARTS
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Memorandum Articles
4 October 2002
MEM/ARTSMEM/ARTS
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288cChange of Particulars
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 November 1999
AUDAUD
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Resolution
4 June 1998
RESOLUTIONSResolutions
Auditors Resignation Company
28 April 1998
AUDAUD
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
7 February 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
287Change of Registered Office
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
17 October 1997
288cChange of Particulars
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
17 September 1997
AAAnnual Accounts
Memorandum Articles
28 April 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
14 April 1997
MEM/ARTSMEM/ARTS
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
24 February 1997
363sAnnual Return (shuttle)
Memorandum Articles
14 February 1997
MEM/ARTSMEM/ARTS
Legacy
27 November 1996
363sAnnual Return (shuttle)
Memorandum Articles
25 September 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
23 September 1996
MEM/ARTSMEM/ARTS
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Full Group
13 June 1996
AAAnnual Accounts
Legacy
16 April 1996
287Change of Registered Office
Certificate Change Of Name Company
1 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1995
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
29 March 1994
288288
Legacy
21 March 1994
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
19 October 1993
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
4 October 1993
288288
Legacy
28 September 1993
288288
Legacy
19 July 1993
288288
Legacy
6 July 1993
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
363b363b
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Memorandum Articles
22 September 1992
MEM/ARTSMEM/ARTS
Resolution
27 July 1992
RESOLUTIONSResolutions
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
12 June 1992
288288
Legacy
3 June 1992
288288
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
31 March 1992
288288
Resolution
28 February 1992
RESOLUTIONSResolutions
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
30 October 1991
244244
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
17 May 1991
288288
Legacy
1 February 1991
288288
Legacy
23 January 1991
288288
Legacy
2 January 1991
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
363363
Legacy
21 November 1990
288288
Legacy
10 October 1990
288288
Legacy
10 October 1990
288288
Accounts With Accounts Type Full Group
9 October 1990
AAAnnual Accounts
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
10 April 1990
288288
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
288288
Legacy
30 March 1990
288288
Legacy
30 March 1990
287Change of Registered Office
Legacy
30 March 1990
288288
Auditors Resignation Company
15 February 1990
AUDAUD
Legacy
25 January 1990
288288
Legacy
25 January 1990
363363
Certificate Re Registration Private To Public Limited Company
18 January 1990
CERT5CERT5
Legacy
18 January 1990
43(3)e43(3)e
Accounts Balance Sheet
18 January 1990
BSBS
Auditors Report
18 January 1990
AUDRAUDR
Auditors Statement
18 January 1990
AUDSAUDS
Re Registration Memorandum Articles
18 January 1990
MARMAR
Legacy
18 January 1990
43(3)43(3)
Resolution
18 January 1990
RESOLUTIONSResolutions
Legacy
4 January 1990
88(2)R88(2)R
Legacy
4 January 1990
288288
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
4 January 1990
123Notice of Increase in Nominal Capital
Legacy
14 December 1989
288288
Legacy
14 December 1989
287Change of Registered Office
Legacy
8 December 1989
288288
Accounts With Accounts Type Dormant
8 December 1989
AAAnnual Accounts
Resolution
8 December 1989
RESOLUTIONSResolutions
Resolution
8 December 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 1989
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 June 1988
MISCMISC
Incorporation Company
2 June 1988
NEWINCIncorporation