Background WavePink WaveYellow Wave

ANGLO AMERICAN SERVICES (UK) LTD. (02295324)

ANGLO AMERICAN SERVICES (UK) LTD. (02295324) is an active UK company. incorporated on 13 September 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.. ANGLO AMERICAN SERVICES (UK) LTD. has been registered for 37 years. Current directors include BERESFORD, Thomas James, CALLAWAY, Jasmine Anna, DAVAGE, Clare Elizabeth and 2 others.

Company Number
02295324
Status
active
Type
ltd
Incorporated
13 September 1988
Age
37 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERESFORD, Thomas James, CALLAWAY, Jasmine Anna, DAVAGE, Clare Elizabeth, PRICE, Richard John Brent, WILSON, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO AMERICAN SERVICES (UK) LTD.

ANGLO AMERICAN SERVICES (UK) LTD. is an active company incorporated on 13 September 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.. ANGLO AMERICAN SERVICES (UK) LTD. was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02295324

LTD Company

Age

37 Years

Incorporated 13 September 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 31 December 2025 (3 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

MINORCO SERVICES (U.K.) LIMITED
From: 7 November 1988To: 1 July 1999
HACKREMCO (NO.426) LIMITED
From: 13 September 1988To: 7 November 1988
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London London EC1N 6RA United Kingdom
From: 27 April 2021To: 12 October 2021
20 Carlton House Terrace London SW1Y 5AN
From: 13 September 1988To: 27 April 2021
Timeline

49 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Funding Round
Apr 12
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Capital Update
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
Aug 16
Director Left
May 17
Director Joined
Jun 17
Loan Secured
Feb 18
Director Left
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Director Left
Jul 18
Loan Cleared
Nov 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Funding Round
Feb 20
Director Joined
May 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Funding Round
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
May 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
11
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 23 Mar 2016

BERESFORD, Thomas James

Active
Charterhouse Street, LondonEC1N 6RA
Born April 1985
Director
Appointed 30 Jun 2025

CALLAWAY, Jasmine Anna

Active
Charterhouse Street, LondonEC1N 6RA
Born June 1993
Director
Appointed 11 Aug 2025

DAVAGE, Clare Elizabeth

Active
Charterhouse Street, LondonEC1N 6RA
Born November 1970
Director
Appointed 15 Mar 2016

PRICE, Richard John Brent

Active
Charterhouse Street, LondonEC1N 6RA
Born August 1963
Director
Appointed 21 May 2018

WILSON, Joanne

Active
Charterhouse Street, LondonEC1N 6RA
Born April 1970
Director
Appointed 01 Aug 2023

HODGES, Andrew William

Resigned
20 Carlton House TerraceSW1Y 5AN
Secretary
Appointed 27 Mar 2006
Resigned 29 Feb 2016

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed N/A
Resigned 30 Jul 1999

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Secretary
Appointed 30 Jul 1999
Resigned 19 Mar 2007

BURNELL, Peter Charles Desborough

Resigned
Stagshaw House, CorbridgeNE45 5PG
Born May 1941
Director
Appointed 17 Feb 1993
Resigned 17 Aug 1999

BURROWS, Kurt James

Resigned
Charterhouse Street, LondonEC1N 6RA
Born October 1980
Director
Appointed 11 Mar 2024
Resigned 10 Jun 2025

CORRIN, Christopher Brian

Resigned
20 Carlton House TerraceSW1Y 5AN
Born September 1953
Director
Appointed 11 Feb 2002
Resigned 24 Apr 2015

FISH, Craig Darren

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1979
Director
Appointed 02 Sept 2021
Resigned 01 Aug 2023

HODGES, Andrew William

Resigned
20 Carlton House TerraceSW1Y 5AN
Born June 1967
Director
Appointed 04 Jan 2007
Resigned 29 Feb 2016

JORDAN, Nicholas

Resigned
20 Carlton House TerraceSW1Y 5AN
Born April 1955
Director
Appointed 15 Oct 1999
Resigned 31 Jul 2014

KHER, Chandrika Kumari

Resigned
Charterhouse Street, LondonEC1N 6RA
Born July 1976
Director
Appointed 09 May 2024
Resigned 15 Aug 2025

KHER, Chandrika Kumari

Resigned
Charterhouse Street, LondonEC1N 6RA
Born July 1976
Director
Appointed 08 Sept 2022
Resigned 18 Aug 2023

KLONARIDES, Elaine

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1976
Director
Appointed 20 Apr 2016
Resigned 12 Nov 2021

LEA, Anthony William

Resigned
22 The Crescent, LondonSW13 0NN
Born November 1948
Director
Appointed N/A
Resigned 31 Aug 2005

MEDORI, Rene

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born September 1957
Director
Appointed 31 Aug 2005
Resigned 05 May 2017

MILLS, John Michael

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born January 1964
Director
Appointed 17 Nov 2014
Resigned 05 Apr 2018

MURPHY, Claire

Resigned
Charterhouse Street, LondonEC1N 6RA
Born July 1989
Director
Appointed 12 Nov 2021
Resigned 28 Mar 2025

PEAKE, Clare Louise

Resigned
Charterhouse Street, LondonEC1N 6RA
Born June 1980
Director
Appointed 14 May 2021
Resigned 30 Jun 2025

PEARCE, Stephen Thomas

Resigned
Charterhouse Street, Ec1n 6ra
Born February 1964
Director
Appointed 14 Jun 2017
Resigned 01 Dec 2023

PHILLIMORE, John Roger Broughton

Resigned
85 Castelnau, LondonSW13 9EL
Born June 1949
Director
Appointed N/A
Resigned 30 Dec 1992

SMAILES, Douglas

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born August 1959
Director
Appointed 03 Sept 2008
Resigned 31 Jul 2019

TURNER, David Anthony

Resigned
68 Harts Grove, Woodford GreenIG8 0BN
Born November 1952
Director
Appointed 15 Oct 1999
Resigned 14 Dec 2001

WALKER, Matthew Thomas Samuel

Resigned
Charterhouse Street, LondonEC1N 6RA
Born January 1981
Director
Appointed 27 Feb 2019
Resigned 01 Sept 2021

WALKER-JONES, Timothy Deiniol

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1973
Director
Appointed 08 Jan 2019
Resigned 17 May 2021

WHITCUTT, Peter Graeme

Resigned
Rose & Crown Yard, LondonSW1Y 6RE
Born June 1965
Director
Appointed 15 Oct 1999
Resigned 03 Sept 2008

WILKINSON, Geoffrey Allan

Resigned
18 The Findings, FarnboroughGU14 9EG
Born April 1947
Director
Appointed 15 Oct 1999
Resigned 19 Mar 2007

WRAY, Timothy Jonathon

Resigned
20 Carlton House TerraceSW1Y 5AN
Born February 1975
Director
Appointed 24 Apr 2015
Resigned 31 Jul 2018

Persons with significant control

1

Charterhouse Street, LondonEC1N 6RA

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

221

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2020
CC04CC04
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Resolution
6 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Legacy
22 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2015
SH19Statement of Capital
Legacy
22 September 2015
CAP-SSCAP-SS
Resolution
22 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
11 February 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Legacy
28 November 2005
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
11 November 2005
CERT21CERT21
Court Order
10 November 2005
OCOC
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
88(2)R88(2)R
Legacy
11 August 2005
88(2)R88(2)R
Legacy
11 July 2005
123Notice of Increase in Nominal Capital
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
363aAnnual Return
Statement Of Affairs
5 January 2005
SASA
Legacy
5 January 2005
88(2)R88(2)R
Legacy
14 December 2004
123Notice of Increase in Nominal Capital
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 February 2003
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Memorandum Articles
2 August 2000
MEM/ARTSMEM/ARTS
Legacy
1 August 2000
288cChange of Particulars
Legacy
3 March 2000
363sAnnual Return (shuttle)
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Certificate Change Of Name Company
30 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
225(1)225(1)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
287Change of Registered Office
Legacy
29 April 1993
363b363b
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
25 February 1993
288288
Legacy
10 January 1993
288288
Legacy
19 May 1992
363b363b
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
23 October 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Auditors Resignation Company
18 February 1991
AUDAUD
Legacy
21 November 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
19 December 1989
287Change of Registered Office
Legacy
26 October 1989
288288
Legacy
26 July 1989
288288
Legacy
20 July 1989
287Change of Registered Office
Legacy
25 May 1989
225(1)225(1)
Legacy
10 May 1989
288288
Legacy
14 November 1988
288288
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Incorporation Company
13 September 1988
NEWINCIncorporation