Background WavePink WaveYellow Wave

ASTA INSURANCE SERVICES LTD (02274676)

ASTA INSURANCE SERVICES LTD (02274676) is an active UK company. incorporated on 6 July 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ASTA INSURANCE SERVICES LTD has been registered for 37 years. Current directors include BARLEY, Clare Victoria, HARFITT, Lorraine.

Company Number
02274676
Status
active
Type
ltd
Incorporated
6 July 1988
Age
37 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARLEY, Clare Victoria, HARFITT, Lorraine
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTA INSURANCE SERVICES LTD

ASTA INSURANCE SERVICES LTD is an active company incorporated on 6 July 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ASTA INSURANCE SERVICES LTD was registered 37 years ago.(SIC: 65120)

Status

active

Active since 37 years ago

Company No

02274676

LTD Company

Age

37 Years

Incorporated 6 July 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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

WHITTINGTON INSURANCE SERVICES LIMITED
From: 25 May 2006To: 10 May 2012
OMNI WHITTINGTON INSURANCE SERVICES LIMITED
From: 2 June 2000To: 25 May 2006
WHITTINGTON INSURANCE SERVICES LIMITED
From: 25 August 1994To: 2 June 2000
BPC EQUITY LIMITED
From: 13 August 1990To: 25 August 1994
BPC UNDERWRITING AGENCIES LIMITED
From: 26 August 1988To: 13 August 1990
MINMAR (49) LIMITED
From: 6 July 1988To: 26 August 1988
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5th Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 16 October 2012To: 26 August 2022
33 Creechurch Lane London EC3A 5EB
From: 6 July 1988To: 16 October 2012
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Sept 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Aug 14
Director Left
Jan 16
Loan Cleared
Jul 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARLEY, Clare Victoria

Active
20 Gracechurch Street, LondonEC3V 0BG
Born October 1982
Director
Appointed 23 May 2023

HARFITT, Lorraine

Active
20 Gracechurch Street, LondonEC3V 0BG
Born May 1966
Director
Appointed 30 Jun 2025

BURDETT, Nicola Jane

Resigned
Floor, LondonEC3A 7LL
Secretary
Appointed 01 Mar 2019
Resigned 13 Jul 2022

CHOW, Charmaine

Resigned
Floor, LondonEC3A 7LL
Secretary
Appointed 15 Feb 2012
Resigned 28 Feb 2019

CLARKE, Jeanette Mary

Resigned
23 Willowfield, HarlowCM18 6RR
Secretary
Appointed 01 Jan 1999
Resigned 04 Nov 1999

FORRESTER, Fiona Maureen

Resigned
22 Elm Bank Gardens, LondonSW13 0NT
Secretary
Appointed 13 May 2003
Resigned 31 Aug 2008

GOODWIN, John Arthur, Mr.

Resigned
25 Forest Walk, BuckleyCH7 3AZ
Secretary
Appointed 04 Nov 1999
Resigned 15 Jan 2003

MACNABB, Ian

Resigned
30 Holyport Road, LondonSW6 6LZ
Secretary
Appointed N/A
Resigned 31 Dec 1993

MOFFATT, John Scott

Resigned
1 Ninehams Close, CaterhamCR3 5LQ
Secretary
Appointed 01 Sept 1998
Resigned 01 Jan 1999

RUTHERFORD, June Mary

Resigned
Pantyles 10 Glebe Hyrst, South CroydonCR2 9JE
Secretary
Appointed 01 Jan 1994
Resigned 31 Mar 1995

SAUNDERS, Patricia Margaret

Resigned
16 Eastwood Road, Leigh On SeaSS9 3AB
Secretary
Appointed 24 May 2001
Resigned 28 Sept 2007

TOLLIDAY, Katherine Sarah

Resigned
Flat 1 138 Bermondsey Street, LondonSE1 3TX
Secretary
Appointed 01 Apr 1995
Resigned 31 Aug 1998

WESTCOTT, Helen Margaret

Resigned
14 Collens Road, HarpendenAL5 2AJ
Secretary
Appointed 28 Sept 2007
Resigned 03 Oct 2008

WILSON, Julie Margaret

Resigned
Creechurch Lane, LondonEC3A 5EB
Secretary
Appointed 03 Oct 2008
Resigned 15 Feb 2012

ARCHARD, Paul Nicholas

Resigned
Lychgate House Church Street, SevenoaksTN15 0AR
Born April 1948
Director
Appointed 18 Aug 1994
Resigned 30 Sept 1998

BARKE, Richard Paul

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born May 1982
Director
Appointed 23 May 2023
Resigned 30 Jun 2025

BARNES, John

Resigned
6 Brae Walk, GloucesterGL4 5FA
Born September 1956
Director
Appointed 30 Mar 2001
Resigned 31 Dec 2002

BEVERLEY, Janet Mary

Resigned
69 St Margarets Grove, TwickenhamTW1 4EX
Born February 1961
Director
Appointed 30 Oct 1996
Resigned 17 May 1998

CAREY, Donald Trevor

Resigned
The Old Posthouse, GreywellRG25 1BS
Born April 1934
Director
Appointed N/A
Resigned 18 Aug 1994

CLARK, Deborah

Resigned
20 Highlands Boulevard, Leigh On SeaSS9 3QN
Born October 1961
Director
Appointed 16 Dec 1999
Resigned 20 Jan 2003

DE JAGER, Eduard Jan Arthur

Resigned
Parkweg 18, 2585jk
Born September 1958
Director
Appointed 27 Jan 2003
Resigned 21 Aug 2006

EVE, Dennis Paul

Resigned
North Lodge, HockleySS5 4SZ
Born July 1943
Director
Appointed 10 May 2005
Resigned 21 Jul 2008

EVE, Dennis Paul

Resigned
North Lodge, HockleySS5 4SZ
Born July 1943
Director
Appointed 05 Feb 2001
Resigned 31 Dec 2002

FRANCIS, Jonathan James

Resigned
32 Priory Gardens, LondonN6 5QS
Born May 1958
Director
Appointed 16 Dec 1999
Resigned 12 Nov 2001

GRIFFITHS, Gary Leonard

Resigned
Creechurch Lane, LondonEC3A 5EB
Born December 1953
Director
Appointed 25 Jul 2008
Resigned 01 Jun 2012

GRIFFITHS, Gary Leonard

Resigned
Creechurch Lane, LondonEC3A 5EB
Born December 1953
Director
Appointed 28 Jun 2000
Resigned 31 Dec 2002

HALLS, John

Resigned
The Jays, HadleighIP7 5HW
Born February 1955
Director
Appointed 01 Sept 2004
Resigned 05 May 2005

HOBROW, Anthony Gordon Piers

Resigned
38 Lower Village, Haywards HeathRH16 4GS
Born July 1955
Director
Appointed 04 Nov 1999
Resigned 01 Aug 2006

HOBROW, Anthony Gordon Piers

Resigned
Greenlands Keymer Road, Burgess HillRH15 0AP
Born July 1955
Director
Appointed 18 Aug 1994
Resigned 18 Jul 1997

HUNT, David John Guy

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1962
Director
Appointed 28 Aug 2014
Resigned 30 Apr 2023

JACKSON, Charles Leslie

Resigned
36 Greystoke Avenue, PinnerHA5 5SL
Born August 1922
Director
Appointed N/A
Resigned 31 Dec 1992

KEELING, Christopher Maurice

Resigned
1 Burwood Place, Hadley WoodEN4 0NB
Born August 1939
Director
Appointed 16 Dec 1999
Resigned 31 Dec 2002

KEELING, Christopher Maurice

Resigned
Woodhill Farmhouse, Brookmans ParkAL9 6JY
Born August 1939
Director
Appointed 18 Aug 1994
Resigned 30 Jun 1998

KEESHAN, Albert Luis

Resigned
Field Farm Barn, ReadingRG7 4DA
Born September 1961
Director
Appointed 16 Dec 1999
Resigned 31 Jan 2005

MACNABB, Ian

Resigned
30 Holyport Road, LondonSW6 6LZ
Born May 1951
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

1

Gracechurch Street, LondonEC3V 0BG

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

253

Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2024
ANNOTATIONANNOTATION
Legacy
24 December 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Auditors Resignation Company
6 August 2015
AUDAUD
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Certificate Change Of Name Company
10 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 May 2012
NM06NM06
Change Of Name Notice
10 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Legacy
28 January 2012
MG01MG01
Memorandum Articles
25 January 2012
MEM/ARTSMEM/ARTS
Resolution
25 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
26 July 2010
MG02MG02
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
2 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288cChange of Particulars
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288cChange of Particulars
Certificate Change Of Name Company
25 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
19 February 2002
288cChange of Particulars
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Legacy
19 June 2000
288cChange of Particulars
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
287Change of Registered Office
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
5 May 1999
287Change of Registered Office
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
363aAnnual Return
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363aAnnual Return
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288cChange of Particulars
Legacy
13 May 1997
288cChange of Particulars
Legacy
13 May 1997
288cChange of Particulars
Legacy
6 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363aAnnual Return
Legacy
22 November 1996
288cChange of Particulars
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288cChange of Particulars
Legacy
9 July 1996
288288
Legacy
2 January 1996
225(1)225(1)
Legacy
5 December 1995
363x363x
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Resolution
20 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
8 September 1995
353a353a
Legacy
16 May 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
24 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
16 June 1992
287Change of Registered Office
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
225(1)225(1)
Resolution
20 December 1990
RESOLUTIONSResolutions
Legacy
20 December 1990
363363
Legacy
21 September 1990
88(2)Return of Allotment of Shares
Legacy
21 September 1990
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1990
288288
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 1990
AAAnnual Accounts
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
23 January 1990
363363
Legacy
4 October 1988
287Change of Registered Office
Legacy
22 September 1988
PUC 2PUC 2
Resolution
20 September 1988
RESOLUTIONSResolutions
Resolution
20 September 1988
RESOLUTIONSResolutions
Legacy
16 September 1988
288288
Memorandum Articles
15 September 1988
MEM/ARTSMEM/ARTS
Resolution
15 September 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1988
NEWINCIncorporation