Background WavePink WaveYellow Wave

VINCI CONSTRUCTION UK LIMITED (02295904)

VINCI CONSTRUCTION UK LIMITED (02295904) is an active UK company. incorporated on 13 September 1988. with registered office in Watford. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. VINCI CONSTRUCTION UK LIMITED has been registered for 37 years. Current directors include COTTAM, Paul Andrew, ROBERTS, John Michael, SKEGG, Philippe George and 1 others.

Company Number
02295904
Status
active
Type
ltd
Incorporated
13 September 1988
Age
37 years
Address
Astral House, Watford, WD24 4WW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COTTAM, Paul Andrew, ROBERTS, John Michael, SKEGG, Philippe George, WARDROP, Scott Alexander
SIC Codes
41201, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI CONSTRUCTION UK LIMITED

VINCI CONSTRUCTION UK LIMITED is an active company incorporated on 13 September 1988 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. VINCI CONSTRUCTION UK LIMITED was registered 37 years ago.(SIC: 41201, 42990)

Status

active

Active since 37 years ago

Company No

02295904

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 11 August 2025 (7 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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

NORWEST HOLST LIMITED
From: 28 December 2005To: 29 December 2008
NORWEST HOLST CONSTRUCTION LIMITED
From: 28 October 1988To: 28 December 2005
RAKEIDOL LIMITED
From: 13 September 1988To: 28 October 1988
Contact
Address

Astral House Imperial Way Watford, WD24 4WW,

Previous Addresses

, 59 Okehampton Road, London, NW10 3EN
From: 1 September 2011To: 13 September 2011
, Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
From: 13 September 1988To: 1 September 2011
Timeline

39 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Mar 10
Director Left
May 10
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Funding Round
Apr 16
Capital Update
Jan 18
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
May 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Dec 22
Owner Exit
Apr 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Apr 24
3
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COTTAM, Paul Andrew

Active
Imperial Way, WatfordWD24 4WW
Born July 1966
Director
Appointed 16 Jan 2024

ROBERTS, John Michael

Active
Imperial Way, WatfordWD24 4WW
Born October 1972
Director
Appointed 04 Jul 2022

SKEGG, Philippe George

Active
Imperial Way, WatfordWD24 4WW
Born July 1981
Director
Appointed 01 Dec 2021

WARDROP, Scott Alexander

Active
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 18 May 2021

BONNET, Jean-Pierre

Resigned
Imperial Way, WatfordWD24 4WW
Secretary
Appointed 22 Dec 2014
Resigned 07 Jan 2019

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Secretary
Appointed 27 Nov 2002
Resigned 09 Oct 2007

BOWLER, David William

Resigned
Watling Lane, Dorcester On ThamesOX10 7JG
Secretary
Appointed 31 Dec 1996
Resigned 14 May 2002

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Secretary
Appointed 18 Jan 2008
Resigned 22 Dec 2014

DAVIES, Paul Anthony

Resigned
5 The Paddock, TowcesterNN12 8QB
Secretary
Appointed N/A
Resigned 31 Dec 1996

FRASER, Kay Lisa

Resigned
Sundew, BookerHP12 4SN
Secretary
Appointed 14 May 2002
Resigned 27 Nov 2002

WATTS, Ruth Elizabeth

Resigned
8 Grosvenor Terrace, Hemel HempsteadHP1 1QJ
Secretary
Appointed 09 Oct 2007
Resigned 18 Jan 2008

AHEARN, Paul John

Resigned
The Croft, BerkhamstedHP4 3JA
Born May 1949
Director
Appointed N/A
Resigned 05 Mar 1993

BLAKEY, Michael

Resigned
4 Glanmead, ShenfieldCM15 8ER
Born April 1963
Director
Appointed 11 Nov 2002
Resigned 19 Dec 2006

BONNET, Jean-Pierre Pierre

Resigned
Imperial Way, WatfordWD24 4WW
Born November 1956
Director
Appointed 05 Dec 2014
Resigned 07 Jan 2019

BONNETTE, Stewart

Resigned
Thormleigh, LiverpoolL23 2UH
Born July 1967
Director
Appointed N/A
Resigned 12 Nov 1993

BRANT, Trevor

Resigned
38 Bellamy Road, PeterboroughPE8 4NB
Born March 1950
Director
Appointed 04 Feb 1993
Resigned 05 Mar 1993

BRENNAN, Christopher Carl

Resigned
Astral House, WatfordWD24 4WW
Born August 1969
Director
Appointed 17 Mar 2010
Resigned 20 Dec 2022

CHADWICK, John Rennie, Dr

Resigned
Pewley Way, GuildfordGU1 3PZ
Born August 1964
Director
Appointed 26 Jan 2009
Resigned 31 Dec 2011

CLEAVER, Philip Arthur

Resigned
Kerrycroy, SalisburySP1 1QG
Born September 1948
Director
Appointed N/A
Resigned 04 Feb 1993

COCKING, Charles Graham

Resigned
85 Lower Bank Road, PrestonPR2 8NU
Born April 1954
Director
Appointed 10 Oct 2000
Resigned 31 Dec 2011

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Born November 1953
Director
Appointed 26 Jan 2009
Resigned 22 Dec 2014

DRURY, Robert James

Resigned
Evenlode, BeaconsfieldHP9 2QZ
Born January 1958
Director
Appointed 18 Nov 1997
Resigned 27 Jul 1999

DRURY, Robert James

Resigned
Evenlode, BeaconsfieldHP9 2QZ
Born January 1958
Director
Appointed 04 Feb 1993
Resigned 06 May 1993

DUPETY, Bruno Michel

Resigned
Marylebone High Street, LondonW1U 4QW
Born April 1956
Director
Appointed 30 Oct 2014
Resigned 02 Aug 2019

GATWARD, Julian Paul

Resigned
Imperial Way, WatfordWD24 4WW
Born October 1966
Director
Appointed 10 Nov 2014
Resigned 01 Dec 2021

GEDDES, Andrew George

Resigned
Bransford House, SolihullB91 2NN
Born March 1948
Director
Appointed 02 Nov 1993
Resigned 05 Sept 1997

GEFFIN, Michael

Resigned
26 Towers Road, PinnerHA5 4SJ
Born July 1943
Director
Appointed 04 May 2004
Resigned 07 Oct 2008

GODARD, Gilles Bruno Marie

Resigned
9 Place De L'Europe, Rueil-Malmaison Cedex92851
Born June 1968
Director
Appointed 24 Aug 2020
Resigned 30 Sept 2022

HAMER, Christopher Michael

Resigned
Imperial Way, WatfordWD24 4WW
Born October 1959
Director
Appointed 14 Nov 2014
Resigned 30 Jun 2023

HAYES, Michael Bernard

Resigned
Hamilton House, ShenfieldCM13 2NW
Born February 1945
Director
Appointed N/A
Resigned 10 Mar 1993

HIBBERT, David John

Resigned
11 Dyson Close, LutterworthLE17 4XD
Born May 1947
Director
Appointed 04 Feb 1993
Resigned 02 Nov 1993

HOAR, Christopher David

Resigned
Norris Farm Norris Lane, ChaddleworthRG20 7DZ
Born April 1952
Director
Appointed N/A
Resigned 28 Feb 1993

HOLLAWAY, Derek John

Resigned
Sycamore Close, SedberghLA10 5EB
Born December 1951
Director
Appointed 01 Apr 2000
Resigned 26 Jan 2009

JACKSON, Andrew Philip

Resigned
1 The Birches, CamberleyGU17 0EB
Born May 1951
Director
Appointed N/A
Resigned 05 Mar 1993

JOYCE, David Anthony Langford

Resigned
Woodfur House, QuarndonDE22 5JY
Born May 1948
Director
Appointed 26 Mar 1993
Resigned 01 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Vinci Plc

Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

283

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Secretary Company
24 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 January 2018
SH19Statement of Capital
Legacy
22 December 2017
SH20SH20
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Resolution
27 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Statement Of Companys Objects
15 January 2016
CC04CC04
Resolution
15 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Group
13 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288cChange of Particulars
Legacy
23 January 2009
363aAnnual Return
Certificate Change Of Name Company
29 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2005
288cChange of Particulars
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Legacy
7 November 2003
288cChange of Particulars
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Legacy
8 January 2003
288cChange of Particulars
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Legacy
17 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Legacy
17 January 2001
88(2)R88(2)R
Legacy
9 January 2001
287Change of Registered Office
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288cChange of Particulars
Legacy
25 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
123Notice of Increase in Nominal Capital
Legacy
26 January 2000
363aAnnual Return
Legacy
20 August 1999
288bResignation of Director or Secretary
Resolution
21 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
19 January 1999
363aAnnual Return
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363aAnnual Return
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Resolution
5 March 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
363aAnnual Return
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
30 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
19 January 1996
363x363x
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
88(2)R88(2)R
Legacy
12 January 1996
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
21 December 1995
CERT15CERT15
Legacy
21 December 1995
OC138OC138
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
21 November 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
9 February 1995
363x363x
Legacy
9 February 1995
363(353)363(353)
Legacy
9 February 1995
363(190)363(190)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
287Change of Registered Office
Legacy
15 November 1994
88(2)R88(2)R
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Legacy
15 November 1994
123Notice of Increase in Nominal Capital
Legacy
30 August 1994
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
6 February 1994
363x363x
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
88(2)R88(2)R
Legacy
25 January 1994
123Notice of Increase in Nominal Capital
Legacy
30 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 September 1993
403aParticulars of Charge Subject to s859A
Legacy
25 September 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 September 1993
AUDAUD
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
9 March 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
5 February 1993
88(2)R88(2)R
Resolution
5 February 1993
RESOLUTIONSResolutions
Resolution
5 February 1993
RESOLUTIONSResolutions
Legacy
5 February 1993
123Notice of Increase in Nominal Capital
Legacy
1 February 1993
363x363x
Legacy
23 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
225(2)225(2)
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
22 May 1992
287Change of Registered Office
Legacy
6 May 1992
288288
Legacy
1 May 1992
363x363x
Legacy
11 February 1992
288288
Legacy
20 January 1992
288288
Legacy
28 November 1991
288288
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
2 October 1991
288288
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Resolution
12 February 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
155(6)a155(6)a
Memorandum Articles
18 December 1990
MEM/ARTSMEM/ARTS
Legacy
18 December 1990
88(2)R88(2)R
Legacy
18 December 1990
123Notice of Increase in Nominal Capital
Resolution
18 December 1990
RESOLUTIONSResolutions
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
288288
Legacy
30 August 1990
288288
Resolution
21 June 1990
RESOLUTIONSResolutions
Legacy
2 June 1990
395Particulars of Mortgage or Charge
Legacy
24 April 1990
288288
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
9 November 1989
288288
Legacy
27 February 1989
288288
Legacy
18 November 1988
88(2)Return of Allotment of Shares
Legacy
18 November 1988
123Notice of Increase in Nominal Capital
Resolution
18 November 1988
RESOLUTIONSResolutions
Resolution
18 November 1988
RESOLUTIONSResolutions
Legacy
14 November 1988
288288
Legacy
14 November 1988
224224
Resolution
10 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
287Change of Registered Office
Incorporation Company
13 September 1988
NEWINCIncorporation