Background WavePink WaveYellow Wave

HUNTER & PARTNERS LIMITED (02290829)

HUNTER & PARTNERS LIMITED (02290829) is an active UK company. incorporated on 30 August 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. HUNTER & PARTNERS LIMITED has been registered for 37 years. Current directors include ASHTON, Timothy Keith, BAINES, Mark Thomas Coxon, CAPEL, David James and 7 others.

Company Number
02290829
Status
active
Type
ltd
Incorporated
30 August 1988
Age
37 years
Address
Space One, London, W6 0EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ASHTON, Timothy Keith, BAINES, Mark Thomas Coxon, CAPEL, David James, CHAPMAN, Guy, GIBSON, Peter James, HENRY ASTON, Kate Rachel, MAHIL, Amardeep, MATTHEWS, John Robert, PARRACK, Morgan Beach, WALLACE, James Charles Mackenzie
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER & PARTNERS LIMITED

HUNTER & PARTNERS LIMITED is an active company incorporated on 30 August 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. HUNTER & PARTNERS LIMITED was registered 37 years ago.(SIC: 71111)

Status

active

Active since 37 years ago

Company No

02290829

LTD Company

Age

37 Years

Incorporated 30 August 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 16 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ASSECTMOON LIMITED
From: 30 August 1988To: 7 November 1988
Contact
Address

Space One Beadon Road London, W6 0EA,

Previous Addresses

26-28 Hammersmith Grove London W6 7HU
From: 30 August 1988To: 1 August 2013
Timeline

31 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Dec 09
Share Issue
Jan 10
Director Left
Dec 10
Director Left
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Apr 16
Director Left
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Feb 18
Director Joined
Jun 18
Capital Update
May 19
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Jun 21
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Nov 22
Capital Update
Feb 23
Owner Exit
Feb 23
Director Joined
Apr 23
Loan Secured
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jul 24
Owner Exit
Nov 24
3
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WALLACE, James Charles Mackenzie

Active
Beadon Road, LondonW6 0EA
Secretary
Appointed 15 Jun 2023

ASHTON, Timothy Keith

Active
Beadon Road, LondonW6 0EA
Born February 1970
Director
Appointed 01 Jan 2007

BAINES, Mark Thomas Coxon

Active
Beadon Road, LondonW6 0EA
Born April 1971
Director
Appointed 01 Jan 2007

CAPEL, David James

Active
Beadon Road, LondonW6 0EA
Born June 1981
Director
Appointed 01 Jan 2020

CHAPMAN, Guy

Active
Beadon Road, LondonW6 0EA
Born May 1982
Director
Appointed 01 Apr 2023

GIBSON, Peter James

Active
Beadon Road, LondonW6 0EA
Born October 1976
Director
Appointed 01 Jun 2018

HENRY ASTON, Kate Rachel

Active
Beadon Road, LondonW6 0EA
Born June 1966
Director
Appointed 01 Jan 2007

MAHIL, Amardeep

Active
Beadon Road, LondonW6 0EA
Born February 1988
Director
Appointed 07 Jun 2021

MATTHEWS, John Robert

Active
Beadon Road, LondonW6 0EA
Born April 1970
Director
Appointed 01 Jul 2024

PARRACK, Morgan Beach

Active
Beadon Road, LondonW6 0EA
Born October 1988
Director
Appointed 03 Jul 2023

WALLACE, James Charles Mackenzie

Active
Beadon Road, LondonW6 0EA
Born December 1971
Director
Appointed 01 Jan 2007

DILLANE, Jane Elizabeth

Resigned
Garden Flat 80 Ranelagh Road, LondonW5 5RP
Secretary
Appointed 01 Jan 1997
Resigned 15 May 1998

HURLSTONE, Ian Archer

Resigned
Beadon Road, LondonW6 0EA
Secretary
Appointed 15 May 1998
Resigned 31 Jan 2018

JACKSON, Simon James

Resigned
Bridge Farmhouse, AbingdonOX14 4NU
Secretary
Appointed N/A
Resigned 01 Jan 1997

MCCABE, Cornelius Joseph

Resigned
Beadon Road, LondonW6 0EA
Secretary
Appointed 31 Jan 2018
Resigned 15 Jun 2023

ACUS, Graham John

Resigned
Beadon Road, LondonW6 0EA
Born June 1954
Director
Appointed 29 Jan 1999
Resigned 31 Dec 2023

ATKINS, Michael John

Resigned
31 Hurst Way, South CroydonCR2 7AP
Born August 1951
Director
Appointed N/A
Resigned 31 Oct 1992

BOSWELL, Alan Douglas

Resigned
26-28 Hammersmith GroveW6 7HU
Born July 1972
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2011

CHANDLER, John George

Resigned
Beadon Road, LondonW6 0EA
Born February 1950
Director
Appointed 29 Jan 1999
Resigned 31 Mar 2016

DAVISON, Alan James, Dr

Resigned
51 East Street, MaldonCM9 8QD
Born June 1945
Director
Appointed 23 Aug 2004
Resigned 08 Oct 2009

EVANS, Howard Spencer

Resigned
30 Vicarage Drive, LondonSW14 8RX
Born June 1952
Director
Appointed N/A
Resigned 12 Aug 2003

GARNER, Frazer Lloyd

Resigned
Heathlands, PooleBH17 8BL
Born March 1943
Director
Appointed N/A
Resigned 31 Mar 1996

GAUNT, David Peter Cook

Resigned
15 The Mall, LondonSW14 7EN
Born June 1946
Director
Appointed N/A
Resigned 31 May 1996

GREEN, Clinton John Charles

Resigned
26-28 Hammersmith GroveW6 7HU
Born August 1964
Director
Appointed 29 Jan 1999
Resigned 31 Dec 2012

HEADLAM, Robert David

Resigned
The Studio 26 Lennox Gardens, LondonSW1X 0DQ
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 1991

HURLSTONE, Ian Archer

Resigned
Beadon Road, LondonW6 0EA
Born May 1951
Director
Appointed N/A
Resigned 31 Jan 2018

JACKSON, Simon James

Resigned
Bridge Farmhouse, AbingdonOX14 4NU
Born April 1959
Director
Appointed 01 Dec 1991
Resigned 01 Jan 1997

JAY, Toby Andrew

Resigned
Beadon Road, LondonW6 0EA
Born September 1973
Director
Appointed 01 Jan 2014
Resigned 15 Mar 2017

JOHNSON, Alan

Resigned
26-28 Hammersmith GroveW6 7HU
Born May 1952
Director
Appointed 29 Jan 1999
Resigned 14 Dec 2010

KEELAGHAN, Edward Kevin

Resigned
Beadon Road, LondonW6 0EA
Born December 1946
Director
Appointed N/A
Resigned 31 Jan 2018

MCCABE, Cornelius Joseph

Resigned
Beadon Road, LondonW6 0EA
Born April 1962
Director
Appointed 01 Jan 2000
Resigned 31 May 2023

MORGAN, Huw Lewis

Resigned
Llanover Cottage Ockham Road South, LeatherheadKT24 6SN
Born December 1957
Director
Appointed 29 Jan 1999
Resigned 12 Aug 2003

PASINT MAGYAR, Susan Melanie

Resigned
Beadon Road, LondonW6 0EA
Born July 1961
Director
Appointed 29 Jan 1999
Resigned 31 May 2023

PATENALL, Paul Richard

Resigned
Laleham Torwood Gardens Road, TorquayTQ1 1EQ
Born August 1954
Director
Appointed 29 Jan 1999
Resigned 28 Feb 2001

PLATT, Brian John

Resigned
Appletree Cottage, ChelmsfordCM1 4TY
Born October 1946
Director
Appointed 01 Jan 2004
Resigned 30 Jun 2009

Persons with significant control

3

1 Active
2 Ceased
1 Beadon Road, LondonW6 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Beadon Road, LondonW6 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023
Ceased 29 Nov 2024
Beadon Road, LondonW6 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
8 February 2023
SH19Statement of Capital
Legacy
8 February 2023
SH20SH20
Legacy
8 February 2023
CAP-SSCAP-SS
Resolution
8 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Legacy
16 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2019
SH19Statement of Capital
Legacy
16 May 2019
CAP-SSCAP-SS
Resolution
16 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
18 December 2010
TM01Termination of Director
Auditors Resignation Company
23 November 2010
AUDAUD
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Memorandum Articles
11 February 2010
MEM/ARTSMEM/ARTS
Resolution
11 February 2010
RESOLUTIONSResolutions
Resolution
11 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2010
CH03Change of Secretary Details
Resolution
22 January 2010
RESOLUTIONSResolutions
Resolution
22 January 2010
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
22 January 2010
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
403b403b
Resolution
17 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
5 February 2003
122122
Legacy
5 February 2003
122122
Legacy
5 February 2003
122122
Legacy
5 February 2003
122122
Legacy
5 February 2003
122122
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 1999
AUDAUD
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 February 1999
MEM/ARTSMEM/ARTS
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Legacy
16 February 1999
122122
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Auditors Resignation Company
11 January 1999
AUDAUD
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
287Change of Registered Office
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
23 September 1991
363b363b
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
29 January 1991
288288
Legacy
15 October 1990
363363
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
8 May 1990
288288
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
288288
Memorandum Articles
16 March 1989
MEM/ARTSMEM/ARTS
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Resolution
23 November 1988
RESOLUTIONSResolutions
Legacy
17 November 1988
224224
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
287Change of Registered Office
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 November 1988
MEM/ARTSMEM/ARTS
Resolution
3 November 1988
RESOLUTIONSResolutions
Resolution
3 November 1988
RESOLUTIONSResolutions
Incorporation Company
30 August 1988
NEWINCIncorporation