Background WavePink WaveYellow Wave

AIB UK LOAN MANAGEMENT LIMITED (02265458)

AIB UK LOAN MANAGEMENT LIMITED (02265458) is an active UK company. incorporated on 8 June 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AIB UK LOAN MANAGEMENT LIMITED has been registered for 37 years. Current directors include MORRIS, Michael Vivian, O'SHEA, Donall, SCULLY, Paul Peter and 1 others.

Company Number
02265458
Status
active
Type
ltd
Incorporated
8 June 1988
Age
37 years
Address
Aib 13 Floor, London, EC3A 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORRIS, Michael Vivian, O'SHEA, Donall, SCULLY, Paul Peter, SULLIVAN, Jenny Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIB UK LOAN MANAGEMENT LIMITED

AIB UK LOAN MANAGEMENT LIMITED is an active company incorporated on 8 June 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AIB UK LOAN MANAGEMENT LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02265458

LTD Company

Age

37 Years

Incorporated 8 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 October 2025 (5 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

REFAL 209 LIMITED
From: 8 June 1988To: 30 December 2010
Contact
Address

Aib 13 Floor 70 Saint Mary Axe London, EC3A 8BE,

Previous Addresses

Aib St. Helen's 1, Undershaft London EC3A 8AB
From: 24 February 2015To: 20 March 2024
4 Tenterden Street Off Hanover Street London W1S 1TE
From: 3 May 2012To: 24 February 2015
Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA
From: 8 June 1988To: 3 May 2012
Timeline

55 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jun 14
Capital Update
Dec 14
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Dec 24
2
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GOULDSON, Conor

Active
13 Floor, LondonEC3A 8BE
Secretary
Appointed 16 Jan 2026

MORRIS, Michael Vivian

Active
13 Floor, LondonEC3A 8BE
Born September 1974
Director
Appointed 28 Jan 2016

O'SHEA, Donall

Active
13 Floor, LondonEC3A 8BE
Born July 1971
Director
Appointed 28 Jan 2016

SCULLY, Paul Peter

Active
13 Floor, LondonEC3A 8BE
Born January 1975
Director
Appointed 29 Sept 2022

SULLIVAN, Jenny Ann

Active
13 Floor, LondonEC3A 8BE
Born November 1981
Director
Appointed 12 Dec 2024

ANDERSON, Derek James

Resigned
Old Maples Sandy Rise, BuckinghamshireSL9 9TR
Secretary
Appointed N/A
Resigned 07 Dec 1992

COLLINS, Eithne Christine

Resigned
7 Briarbank Road, LondonW13 0HH
Secretary
Appointed 24 Apr 1998
Resigned 26 Apr 1999

HALLISSEY, Elizabeth Anne

Resigned
1 Undershaft, LondonEC3A 8AB
Secretary
Appointed 11 Dec 2020
Resigned 26 Jan 2022

HAMILTON, Iain Alexander

Resigned
St. Helen's, LondonEC3A 8AB
Secretary
Appointed 31 Mar 2017
Resigned 28 Jun 2019

KEARNS, Brian

Resigned
St. Helen's, LondonEC3A 8AB
Secretary
Appointed 28 Jun 2019
Resigned 11 Dec 2020

KELLY, Adrian Richard

Resigned
13 Floor, LondonEC3A 8BE
Secretary
Appointed 27 Jan 2022
Resigned 16 Jan 2026

MCNAIR, Julie Margaret

Resigned
33 Ainsdale Crescent, PinnerHA5 5SF
Secretary
Appointed 26 Apr 1999
Resigned 24 Sept 1999

MCNAIR, Julie Margaret

Resigned
33 Ainsdale Crescent, PinnerHA5 5SF
Secretary
Appointed 21 Mar 1997
Resigned 24 Apr 1998

O'CALLAGHAN, David

Resigned
St. Helen's, LondonEC3A 8AB
Secretary
Appointed 17 Jun 2016
Resigned 31 Mar 2017

PECK, Tiana Jennifer, Ms.

Resigned
Belmont Road, UxbridgeUB8 1SA
Secretary
Appointed 24 Sept 1999
Resigned 17 Jun 2016

SCULLY, Claire Gertrude

Resigned
138 Cavendish Avenue, LondonW13 0JN
Secretary
Appointed 07 Dec 1992
Resigned 21 Mar 1997

AYRTON, Michael John

Resigned
1 Holmemoor Drive, ReadingRG4 0TE
Born July 1944
Director
Appointed 07 Dec 1992
Resigned 18 May 1998

BOLAND, Robert Matthew

Resigned
Belmont Road, UxbridgeUB8 1SA
Born December 1968
Director
Appointed 15 Dec 2010
Resigned 10 Jun 2011

BOULCOTT, Simon Peter

Resigned
Belmont Road, UxbridgeUB8 1SA
Born January 1958
Director
Appointed 07 Jan 2002
Resigned 20 Dec 2010

CARROLL, Noel John

Resigned
Lismore, PennHP10 8HY
Born December 1956
Director
Appointed 18 May 1998
Resigned 12 Jul 2005

CUNNINGHAM, John Damian

Resigned
Belmont Road, UxbridgeUB8 1SA
Born December 1959
Director
Appointed 24 Mar 2000
Resigned 21 Dec 2010

DRURY-BYRNE, Patrick David

Resigned
Tenterden Street, LondonW1S 1TE
Born May 1974
Director
Appointed 23 Jul 2012
Resigned 31 Mar 2014

DUFF, John

Resigned
St. Helen's, LondonEC3A 8AB
Born August 1964
Director
Appointed 07 Jun 2017
Resigned 25 Sept 2020

ELLIOTT, Albert Edward

Resigned
28 Robyns Way, SevenoaksTN13 3EB
Born November 1945
Director
Appointed N/A
Resigned 07 Dec 1992

GAHAN, Janet Elaine

Resigned
St. Helen's, LondonEC3A 8AB
Born July 1975
Director
Appointed 16 Sept 2021
Resigned 02 Oct 2023

GRIFFIN, David William

Resigned
21 Beechwood Road, BeaconsfieldHP9 1HP
Born June 1954
Director
Appointed 07 Dec 1992
Resigned 03 Jan 1995

HAMMOND, Simon Mark

Resigned
Belmont Road, UxbridgeUB8 1SA
Born March 1961
Director
Appointed 15 Dec 2010
Resigned 08 Sept 2011

JENNINGS, Colin Aubrey

Resigned
Tenterden Street, LondonW1S 1TE
Born July 1961
Director
Appointed 18 Feb 2013
Resigned 25 May 2017

KELLY, Sharon

Resigned
Tenterden Street, LondonW1S 1TE
Born December 1967
Director
Appointed 21 Jan 2013
Resigned 31 Mar 2014

KILTY, John Francis

Resigned
Orleton Austenwood Lane, Gerrards CrossSL9 9DB
Born April 1956
Director
Appointed 07 Dec 1992
Resigned 05 Jan 1996

LAWRENCE, Rachel Michelle

Resigned
St. Helen's, LondonEC3A 8AB
Born March 1970
Director
Appointed 07 Jun 2017
Resigned 07 Aug 2020

LYNES, Jeremiah Fintan

Resigned
10 Burgess Wood Road South, BeaconsfieldHP9 1EU
Born February 1949
Director
Appointed 07 Dec 1992
Resigned 18 Oct 1993

MCMAHON, Eugene Anthony

Resigned
4 Tenterden Street, LondonW1S 1TE
Born June 1961
Director
Appointed 18 Oct 2011
Resigned 11 Jan 2013

MORTENSEN, Keld

Resigned
Belmont Road, UxbridgeUB8 1SA
Born June 1962
Director
Appointed 15 Dec 2010
Resigned 18 Oct 2011

NAUGHTON, Rachel Fiona

Resigned
Belmont Road, UxbridgeUB8 1SA
Born September 1975
Director
Appointed 15 Dec 2010
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Undershaft, LondonEC3A 8AB

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
Ceased 06 Apr 2016
Molesworth Street, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Legacy
2 October 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Legacy
12 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2014
SH19Statement of Capital
Legacy
12 December 2014
CAP-SSCAP-SS
Resolution
12 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Miscellaneous
20 December 2013
MISCMISC
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 July 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288cChange of Particulars
Legacy
31 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2006
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
2 November 2005
AAMDAAMD
Accounts Amended With Accounts Type Full
2 November 2005
AAMDAAMD
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
30 January 2002
363aAnnual Return
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288cChange of Particulars
Legacy
18 January 2001
363aAnnual Return
Legacy
25 September 2000
288cChange of Particulars
Legacy
14 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
363aAnnual Return
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
29 January 1999
363aAnnual Return
Auditors Resignation Company
29 December 1998
AUDAUD
Legacy
9 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363aAnnual Return
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
363aAnnual Return
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
23 January 1996
363x363x
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
19 January 1995
363x363x
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
4 February 1994
363x363x
Legacy
13 November 1993
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Legacy
31 January 1993
363x363x
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
17 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
225(1)225(1)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
29 January 1992
363x363x
Legacy
28 January 1991
363x363x
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
12 May 1989
PUC 2PUC 2
Memorandum Articles
22 September 1988
MEM/ARTSMEM/ARTS
Legacy
15 September 1988
288288
Legacy
15 September 1988
288288
Legacy
15 September 1988
287Change of Registered Office
Resolution
15 September 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
224224
Incorporation Company
8 June 1988
NEWINCIncorporation