Background WavePink WaveYellow Wave

W M PROPERTY HOLDINGS LIMITED (02264568)

W M PROPERTY HOLDINGS LIMITED (02264568) is an active UK company. incorporated on 3 June 1988. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. W M PROPERTY HOLDINGS LIMITED has been registered for 37 years. Current directors include GALE, Kevin, MILES, Neil Rowland.

Company Number
02264568
Status
active
Type
ltd
Incorporated
3 June 1988
Age
37 years
Address
National Express House, Birmingham, B5 6DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALE, Kevin, MILES, Neil Rowland
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W M PROPERTY HOLDINGS LIMITED

W M PROPERTY HOLDINGS LIMITED is an active company incorporated on 3 June 1988 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. W M PROPERTY HOLDINGS LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02264568

LTD Company

Age

37 Years

Incorporated 3 June 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 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

STAGDENE LIMITED
From: 3 June 1988To: 28 December 1994
Contact
Address

National Express House Digbeth Birmingham, B5 6DD,

Previous Addresses

51 Bordesley Green Birmingham B9 4BZ
From: 3 June 1988To: 25 March 2021
Timeline

23 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Dec 11
Director Joined
May 14
Director Left
May 14
Director Joined
Jan 16
Director Left
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
May 19
Director Left
Mar 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAUNDERSON, Gillian

Active
Digbeth, BirminghamB5 6DD
Secretary
Appointed 01 Feb 2026

GALE, Kevin

Active
Digbeth, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025

MILES, Neil Rowland

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Jul 2017
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

CASSON, Jenny

Resigned
Tangley, AndoverSP11 0SG
Secretary
Appointed 31 Dec 1996
Resigned 25 Sept 2008

HAMES, John David

Resigned
15 Amanda Road, LeicesterLE2 9HW
Secretary
Appointed N/A
Resigned 31 Oct 1994

LEES, Barbara

Resigned
Birmingham Coach Station Mill Lane, BirminghamB5 6DD
Secretary
Appointed 25 Sept 2008
Resigned 31 Dec 2012

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 06 May 2022

RICHARDS, Lewis

Resigned
16 Dove House Lane, SolihullB91 2EX
Secretary
Appointed 31 Oct 1994
Resigned 31 Dec 1996

ROBINSON, Dianne

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 31 Dec 2012
Resigned 30 Jun 2017

WOOLLARD, Julie

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

ACQUADRO, Franco

Resigned
Via Lamarmora, Italy
Born January 1941
Director
Appointed 27 Apr 1993
Resigned 31 Oct 1994

BARKER, Neil James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1964
Director
Appointed 28 Jan 2005
Resigned 23 Nov 2010

BROWN, Nicholas James Forster

Resigned
154 Brown's Lane, SolihullB93 9BD
Born December 1959
Director
Appointed 08 Oct 1999
Resigned 19 May 2000

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 01 Aug 2023
Resigned 19 Jan 2026

CANZIANI, Nicola

Resigned
Via Marconi 22, 21052 Busto ArsizioFOREIGN
Born October 1940
Director
Appointed N/A
Resigned 31 Oct 1994

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 24 Aug 1998
Resigned 31 Jul 1999

COATES, Peter Timothy

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born May 1963
Director
Appointed 08 Oct 1999
Resigned 30 Apr 2017

COLSTON, Donald

Resigned
20 Coombe Park, Sutton ColdfieldB74 2QB
Born July 1940
Director
Appointed 31 Oct 1994
Resigned 04 Aug 1995

COOK, Adam Michael James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1972
Director
Appointed 19 Jun 2017
Resigned 07 Nov 2025

COX, Paul Raymond

Resigned
May Cottage, AlvechurchB48 7TJ
Born December 1961
Director
Appointed 25 Sept 1996
Resigned 08 Oct 1999

DUFFY, Joseph Thomas

Resigned
3 Histons Drive, WolverhamptonWV8 2ET
Born December 1948
Director
Appointed 31 Oct 1994
Resigned 27 Nov 1995

GILES, Julie

Resigned
Westlands, StourbridgeDY8 3NJ
Born June 1957
Director
Appointed 13 Nov 1997
Resigned 30 Jan 2003

HAMES, John David

Resigned
15 Amanda Road, LeicesterLE2 9HW
Born March 1948
Director
Appointed 20 Oct 1994
Resigned 31 Oct 1994

HANCOCK, Martin David

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1957
Director
Appointed 24 Sept 2004
Resigned 18 Mar 2021

HENRY, John

Resigned
Barley Wood, WorcestershireWR7 4RE
Born April 1950
Director
Appointed 24 Aug 1998
Resigned 30 Sept 2008

JACKSON, Brian Malcolm

Resigned
Bracken Cottage, Barton Under NeedwoodDE13 8AB
Born January 1950
Director
Appointed 22 May 2000
Resigned 22 May 2006

JENSEN, Alexandra Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born September 1969
Director
Appointed 02 Oct 2023
Resigned 31 Jan 2025

KERSLAKE, Brian John

Resigned
Oaklands, StaffordST18 9BW
Born October 1947
Director
Appointed 31 Oct 1994
Resigned 01 Sept 1995

LEEDER, David John

Resigned
3 Juniper House, LondonE14 8BP
Born January 1966
Director
Appointed 25 Sept 1996
Resigned 08 Oct 1999

MCEWAN, Neil Tom

Resigned
Digbeth, BirminghamB5 6DD
Born April 1977
Director
Appointed 01 Aug 2023
Resigned 01 Jul 2024

MOSCAROLI, Aldo Achille

Resigned
Domus Aurea 2 Manor Road Extension, LeicesterLE2 4FF
Born March 1948
Director
Appointed N/A
Resigned 31 Oct 1994

OSTINELLI, Alfonso

Resigned
Via Valcava 20, Monza 20052FOREIGN
Born June 1946
Director
Appointed N/A
Resigned 27 Apr 1993

PEACE, Gavin

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born January 1970
Director
Appointed 12 Dec 2011
Resigned 30 Apr 2014

Persons with significant control

1

Digbeth, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

261

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2023
CC04CC04
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
2 December 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
14 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
10 April 2012
MG04MG04
Auditors Resignation Company
12 January 2012
AUDAUD
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Move Registers To Sail Company
20 July 2011
AD03Change of Location of Company Records
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
10 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
18 August 2009
363aAnnual Return
Legacy
14 August 2009
353353
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
13 June 2005
287Change of Registered Office
Legacy
31 May 2005
287Change of Registered Office
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363aAnnual Return
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
16 May 2003
288cChange of Particulars
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288cChange of Particulars
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288cChange of Particulars
Legacy
9 August 2000
288cChange of Particulars
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
363aAnnual Return
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
353353
Legacy
6 September 1999
288cChange of Particulars
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
15 March 1999
403aParticulars of Charge Subject to s859A
Legacy
20 December 1998
363aAnnual Return
Legacy
20 December 1998
288cChange of Particulars
Legacy
20 December 1998
288cChange of Particulars
Legacy
20 December 1998
288cChange of Particulars
Legacy
20 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288cChange of Particulars
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
12 December 1997
363aAnnual Return
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
288cChange of Particulars
Legacy
3 June 1997
288cChange of Particulars
Legacy
22 May 1997
288cChange of Particulars
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
353353
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
6 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Auditors Resignation Company
30 January 1996
AUDAUD
Legacy
11 January 1996
287Change of Registered Office
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Legacy
21 November 1995
288288
Legacy
25 September 1995
225(1)225(1)
Legacy
7 September 1995
288288
Legacy
14 August 1995
288288
Legacy
11 July 1995
288288
Legacy
7 March 1995
400400
Legacy
7 March 1995
400400
Legacy
7 March 1995
400400
Legacy
7 March 1995
400400
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
28 December 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 1994
RESOLUTIONSResolutions
Legacy
21 November 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1994
288288
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
225(1)225(1)
Auditors Resignation Company
14 November 1994
AUDAUD
Legacy
14 November 1994
287Change of Registered Office
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
27 October 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
28 February 1994
225(1)225(1)
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
12 September 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
19 January 1992
363(287)363(287)
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Certificate Capital Reduction Issued Capital
7 August 1990
CERT15CERT15
Legacy
3 August 1990
OC138OC138
Resolution
18 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
17 August 1989
395Particulars of Mortgage or Charge
Resolution
19 July 1989
RESOLUTIONSResolutions
Legacy
7 July 1989
88(2)R88(2)R
Resolution
7 July 1989
RESOLUTIONSResolutions
Resolution
7 July 1989
RESOLUTIONSResolutions
Legacy
7 July 1989
123Notice of Increase in Nominal Capital
Legacy
15 February 1989
225(1)225(1)
Legacy
19 October 1988
288288
Legacy
7 September 1988
288288
Legacy
31 August 1988
287Change of Registered Office
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
288288
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
21 July 1988
288288
Incorporation Company
3 June 1988
NEWINCIncorporation