Background WavePink WaveYellow Wave

ORANGE BRAND SERVICES LIMITED (02266684)

ORANGE BRAND SERVICES LIMITED (02266684) is an active UK company. incorporated on 10 June 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ORANGE BRAND SERVICES LIMITED has been registered for 37 years. Current directors include BROOM, Mark James, FAURE, Mickael Jean, IMBERT, Anne and 2 others.

Company Number
02266684
Status
active
Type
ltd
Incorporated
10 June 1988
Age
37 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BROOM, Mark James, FAURE, Mickael Jean, IMBERT, Anne, SIGNORET, Olivia Jacqueline Esther Andrea, SOANE, Donna Celia
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGE BRAND SERVICES LIMITED

ORANGE BRAND SERVICES LIMITED is an active company incorporated on 10 June 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ORANGE BRAND SERVICES LIMITED was registered 37 years ago.(SIC: 61900)

Status

active

Active since 37 years ago

Company No

02266684

LTD Company

Age

37 Years

Incorporated 10 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 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

5 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

ORANGE EUROMESSAGE LIMITED
From: 13 July 2001To: 13 May 2004
HUTCHISON EUROMESSAGE LIMITED
From: 15 January 1992To: 13 July 2001
EUROMESSAGE LIMITED
From: 25 August 1989To: 15 January 1992
EUROPAGE LIMITED
From: 10 June 1988To: 25 August 1989
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

, St James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol, BS32 4QJ
From: 10 June 1988To: 10 August 2012
Timeline

38 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Funding Round
Dec 09
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jun 13
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Jun 25
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SHEIBANI, Shermineh

Active
2 Kingdom Street, LondonW2 6BD
Secretary
Appointed 21 Sept 2021

BROOM, Mark James

Active
2 Kingdom Street, LondonW2 6BD
Born June 1974
Director
Appointed 28 Jun 2022

FAURE, Mickael Jean

Active
2 Kingdom Street, LondonW2 6BD
Born May 1976
Director
Appointed 11 Dec 2018

IMBERT, Anne

Active
2 Kingdom Street, LondonW2 6BD
Born October 1974
Director
Appointed 29 Jun 2021

SIGNORET, Olivia Jacqueline Esther Andrea

Active
2 Kingdom Street, LondonW2 6BD
Born October 1982
Director
Appointed 26 Jun 2025

SOANE, Donna Celia

Active
2 Kingdom Street, LondonW2 6BD
Born November 1973
Director
Appointed 23 Jun 2020

DOYLE, Amanda

Resigned
Cotswold House, Chipping SodburyBS37 6ES
Secretary
Appointed 31 Aug 2001
Resigned 13 Jul 2004

DUBOIS DENIS, Isabelle

Resigned
17 Star Street, LondonW2 1QD
Secretary
Appointed 24 May 2005
Resigned 05 Oct 2005

DUBOIS DENIS, Isabelle

Resigned
17 Star Street, LondonW2 1QD
Secretary
Appointed 01 Aug 2002
Resigned 15 Sept 2003

GUY, Estelle Una

Resigned
Flat 6 10 York Street, LondonW1U 6PW
Secretary
Appointed 23 Jul 1999
Resigned 04 Jun 2001

GUY, Estelle Una

Resigned
36 Priory Avenue, LondonE4 8AB
Secretary
Appointed 29 Aug 1996
Resigned 23 Jul 1999

MOWAT, Charles

Resigned
Great Park Road, Bradley StokeBS32 4QJ
Secretary
Appointed 05 Oct 2005
Resigned 30 Sept 2011

PATERSON, Mark Alexander

Resigned
6 Brackley Road, LondonW4 2HN
Secretary
Appointed 29 Aug 1996
Resigned 23 Jul 1999

RICHARDSON, Anna

Resigned
49 Cyril Mansions, LondonSW11 4HW
Secretary
Appointed 15 Sept 2003
Resigned 24 May 2005

SHEDDEN, Robert Alan

Resigned
18c Hillfield Road, LondonNW6 1PZ
Secretary
Appointed 04 Jun 2001
Resigned 01 Aug 2002

SOLANKE, Ibiyemi

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 07 Sept 2011
Resigned 21 Sept 2021

TAHERI-KADKHODA, Ashkan Ashley

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 12 Jul 2016
Resigned 22 Dec 2017

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 29 Aug 1996

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 22 Nov 1991
Resigned 29 Aug 1996

ALBANEL, Christine Marie

Resigned
St James Court, Bradley Stoke BristolBS32 4QJ
Born June 1955
Director
Appointed 26 May 2010
Resigned 19 Jul 2012

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 13 Jul 2004
Resigned 31 Oct 2004

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 31 Aug 2001
Resigned 17 Feb 2003

BLANCHET, Philippe

Resigned
59 Rue D'Auteuil, ParisFOREIGN
Born September 1961
Director
Appointed 04 Feb 2005
Resigned 30 Jun 2006

BOULBEN, Frank

Resigned
2 Rue De Villersexel, ParisFOREIGN
Born May 1966
Director
Appointed 09 Jun 2005
Resigned 09 Nov 2006

CONNAL, Sulina

Resigned
Great Park Road, Bradley StokeBS32 4QJ
Born February 1968
Director
Appointed 26 Jan 2007
Resigned 08 Oct 2012

COTTINGHAM, Iain David

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1966
Director
Appointed 18 Jul 2014
Resigned 11 Dec 2018

CROSSLEY, Martin John

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1965
Director
Appointed 18 Nov 2013
Resigned 31 Mar 2020

DERWENT, Robin Evelyn Leo, The Right Honourable Lord

Resigned
Flat 6 Sovereign Court, LondonW8 5SH
Born October 1930
Director
Appointed N/A
Resigned 31 Jan 2000

EVANS, Sally Ann

Resigned
More London Riverside, LondonSE1 2AQ
Born January 1959
Director
Appointed 16 Dec 2010
Resigned 04 Mar 2016

FULLER, Robert

Resigned
Fenrother Grange Fenrother, MorpethNE61 3DP
Born June 1947
Director
Appointed 23 Jul 1999
Resigned 24 Nov 2000

GHILLEBAERT, Bernard

Resigned
Great Park Road, Bradley StokeBS32 4QJ
Born January 1952
Director
Appointed 13 Jul 2004
Resigned 16 Dec 2010

GIBSON, Ian Charles

Resigned
Mendip Cottage, BristolBS40 6BJ
Born May 1958
Director
Appointed 23 Jul 1999
Resigned 20 Mar 2001

HOBLEY, David Charles Denholm

Resigned
Great Park Road, Bradley StokeBS32 4QJ
Born December 1946
Director
Appointed 13 Jul 2004
Resigned 31 Mar 2013

HOWE, Graham Edward

Resigned
5 Rosebery Avenue, HarpendenAL5 2QT
Born May 1961
Director
Appointed 11 Jan 1995
Resigned 31 Aug 2001

LEGRIX DE LA SALLE, Severine Marie Yolaine

Resigned
St James Court, Bradley Stoke BristolBS32 4QJ
Born May 1964
Director
Appointed 16 Dec 2010
Resigned 17 Jul 2012

Persons with significant control

1

Quai Du President Roosevelt, Paris92130

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

295

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Second Filing Of Change Of Director Details With Name
25 October 2017
RP04CH01RP04CH01
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Auditors Resignation Company
4 November 2015
AUDAUD
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Resolution
1 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Court Order
2 July 2013
OCOC
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Resolution
16 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Legacy
23 August 2012
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Change Sail Address Company
1 May 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
30 March 2009
363aAnnual Return
Legacy
17 December 2008
353353
Legacy
7 November 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288cChange of Particulars
Legacy
16 April 2007
363aAnnual Return
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363aAnnual Return
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
88(2)R88(2)R
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
123Notice of Increase in Nominal Capital
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
20 May 2004
MEM/ARTSMEM/ARTS
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2004
363aAnnual Return
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363aAnnual Return
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288cChange of Particulars
Legacy
22 September 2000
353353
Legacy
22 September 2000
325325
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
16 April 2000
363aAnnual Return
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288cChange of Particulars
Legacy
14 April 1999
363aAnnual Return
Legacy
14 April 1999
325325
Legacy
14 April 1999
353353
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
29 April 1998
363aAnnual Return
Legacy
29 April 1998
288cChange of Particulars
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1997
287Change of Registered Office
Legacy
19 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
18 April 1997
353a353a
Legacy
18 April 1997
363aAnnual Return
Legacy
18 April 1997
363(353)363(353)
Legacy
27 February 1997
288cChange of Particulars
Legacy
11 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
11 September 1996
353a353a
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
363aAnnual Return
Legacy
29 April 1996
363(190)363(190)
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
14 June 1995
287Change of Registered Office
Legacy
14 June 1995
353a353a
Legacy
24 April 1995
363x363x
Legacy
24 April 1995
363(353)363(353)
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
22 April 1994
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
363x363x
Legacy
10 March 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
12 January 1993
288288
Legacy
4 July 1992
287Change of Registered Office
Legacy
26 April 1992
363x363x
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Certificate Change Of Name Company
15 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Auditors Resignation Company
14 January 1992
AUDAUD
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
225(1)225(1)
Legacy
13 December 1991
353a353a
Legacy
13 December 1991
287Change of Registered Office
Legacy
10 October 1991
325325
Legacy
10 October 1991
353353
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
20 August 1991
363x363x
Legacy
17 July 1991
288288
Legacy
15 May 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
19 September 1990
288288
Legacy
8 August 1990
363363
Legacy
23 April 1990
288288
Legacy
17 January 1990
288288
Legacy
9 January 1990
288288
Certificate Change Of Name Company
24 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
3 April 1989
288288
Legacy
7 December 1988
288288
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
5 October 1988
PUC 2PUC 2
Legacy
5 October 1988
PUC 2PUC 2
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Incorporation Company
10 June 1988
NEWINCIncorporation