Background WavePink WaveYellow Wave

VANCO UK LIMITED (02296733)

VANCO UK LIMITED (02296733) is an active UK company. incorporated on 15 September 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VANCO UK LIMITED has been registered for 37 years. Current directors include KNELLER, Bradley Peter, Mr., SILKIN, Victor, Mr..

Company Number
02296733
Status
active
Type
ltd
Incorporated
15 September 1988
Age
37 years
Address
Building 7 Fifth Floor (South),, London, W4 5YG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KNELLER, Bradley Peter, Mr., SILKIN, Victor, Mr.
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANCO UK LIMITED

VANCO UK LIMITED is an active company incorporated on 15 September 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VANCO UK LIMITED was registered 37 years ago.(SIC: 61900)

Status

active

Active since 37 years ago

Company No

02296733

LTD Company

Age

37 Years

Incorporated 15 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

VANCO LIMITED
From: 10 February 1989To: 29 August 2001
DAWNMERIT LIMITED
From: 15 September 1988To: 10 February 1989
Contact
Address

Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London, W4 5YG,

Previous Addresses

World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom
From: 11 June 2019To: 1 June 2022
Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom
From: 17 May 2016To: 11 June 2019
Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE
From: 23 April 2014To: 17 May 2016
Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE
From: 15 September 1988To: 23 April 2014
Timeline

27 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Feb 13
Director Left
Mar 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Mar 23
Loan Cleared
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KNELLER, Bradley Peter, Mr.

Active
Fifth Floor (South),, LondonW4 5YG
Born May 1962
Director
Appointed 10 Mar 2021

SILKIN, Victor, Mr.

Active
Fifth Floor (South),, LondonW4 5YG
Born January 1970
Director
Appointed 27 Nov 2020

DYDE, Stephen David

Resigned
Field House, WitneyOX29 9UD
Secretary
Appointed 08 Sept 2005
Resigned 22 Mar 2011

HARGREAVES, Simon John

Resigned
Hunters House, AylesburyHP18 9HU
Secretary
Appointed 01 Dec 1994
Resigned 08 Mar 2005

TAIWO, Bolaji Moruf

Resigned
635 Sipson Road Sipson, West DraytonUB7 0JE
Secretary
Appointed 13 Mar 2013
Resigned 19 Oct 2018

TIMPANY, Edward Allen

Resigned
Hazeley House, Hartley WintneyRG27 8LT
Secretary
Appointed N/A
Resigned 01 Dec 1994

CHURCHILL, Wayne Winston

Resigned
Taunton House, WitneyOX28 8AQ
Born October 1958
Director
Appointed 31 Jan 1999
Resigned 31 Jul 2008

GADODIA, Anil Mahabir Prasad

Resigned
Alliance Close, WembleyHA0 2NG
Born December 1962
Director
Appointed 15 Sept 2010
Resigned 26 Feb 2013

GARG, Pramod, Mr.

Resigned
Riverbank Way, BrentfordTW8 9RE
Born September 1979
Director
Appointed 26 Feb 2013
Resigned 08 Jan 2015

GOLDIE, Andrew Peter

Resigned
635 Sipson Road Sipson, West DraytonUB7 0JE
Born July 1960
Director
Appointed 08 Jan 2015
Resigned 31 Jul 2020

HARGREAVES, Simon John

Resigned
Water Lane, AylesburyHP17 8XD
Born January 1963
Director
Appointed 01 Dec 1994
Resigned 01 Feb 2008

JOHNSTON, Peter Douglas

Resigned
Peters Lane, WhiteleafHP27 OLQ
Born November 1963
Director
Appointed 03 Sept 2007
Resigned 31 Jul 2008

MALHOTRA, Harsh, Mr.

Resigned
Gulmohar Road, Mumbai400 049
Born June 1966
Director
Appointed 09 Dec 2008
Resigned 15 Sept 2010

MORRIS, Conrad Jeffrey

Resigned
90 North Gate, LondonNW8 7EJ
Born June 1932
Director
Appointed N/A
Resigned 31 Jan 1998

MORRIS, David Daniel

Resigned
2 Raleigh Close, LondonNW4 2TA
Born July 1969
Director
Appointed 31 Jan 1998
Resigned 15 Nov 2001

NESTER, Antony James

Resigned
12 Woodbank Avenue, Gerrards CrossSL9 7PY
Born April 1960
Director
Appointed 24 Jan 1994
Resigned 28 Feb 2007

PEREZ, David

Resigned
353 River Street, HobokenFOREIGN
Born February 1970
Director
Appointed 01 Dec 2000
Resigned 10 May 2008

SAUER, Michael Paul

Resigned
East 89 Street, New YorkNY 10128
Born April 1955
Director
Appointed 06 Feb 2009
Resigned 25 Aug 2014

THOMPSON, Mark James

Resigned
Pink Lane, CharltonSN16 9DS
Born September 1963
Director
Appointed 10 Dec 2007
Resigned 09 Dec 2008

TIMPANY, Edward Allen

Resigned
Hazeley House, Hartley WintneyRG27 8LT
Born May 1956
Director
Appointed N/A
Resigned 05 May 2008

TROXELL, Janet Kathleen

Resigned
550 Aurora, Co80014
Born September 1961
Director
Appointed 11 Jul 2019
Resigned 10 Mar 2021

Persons with significant control

1

Newall Road, London Heathrow Airport, MiddlesexTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

411

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
17 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Miscellaneous
26 March 2014
MISCMISC
Miscellaneous
24 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Legacy
15 June 2010
MG02MG02
Legacy
15 June 2010
MG02MG02
Auditors Resignation Company
25 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
225Change of Accounting Reference Date
Auditors Resignation Company
12 June 2008
AUDAUD
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
288cChange of Particulars
Legacy
31 December 2007
288cChange of Particulars
Legacy
31 December 2007
288cChange of Particulars
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2003
123Notice of Increase in Nominal Capital
Resolution
27 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
403b403b
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2003
AAAnnual Accounts
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Legacy
28 August 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
169169
Legacy
16 November 2001
169169
Legacy
16 November 2001
169169
Legacy
16 November 2001
169169
Legacy
16 November 2001
169169
Legacy
16 November 2001
169169
Statement Of Affairs
6 November 2001
SASA
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(2)R88(2)R
Legacy
28 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
26 October 2001
MEM/ARTSMEM/ARTS
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Miscellaneous
22 October 2001
MISCMISC
Legacy
18 October 2001
123Notice of Increase in Nominal Capital
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
5 October 2001
169169
Legacy
1 October 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Legacy
17 September 2001
88(2)R88(2)R
Legacy
10 September 2001
288cChange of Particulars
Legacy
10 September 2001
169169
Legacy
10 September 2001
169169
Legacy
31 August 2001
169169
Legacy
30 August 2001
88(2)R88(2)R
Legacy
30 August 2001
88(2)R88(2)R
Legacy
30 August 2001
88(2)R88(2)R
Legacy
30 August 2001
288cChange of Particulars
Certificate Change Of Name Company
29 August 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
169169
Legacy
17 August 2001
88(2)R88(2)R
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
169169
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
3 April 2001
169169
Legacy
2 April 2001
169169
Legacy
28 March 2001
88(2)R88(2)R
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
169169
Legacy
16 November 2000
169169
Legacy
16 November 2000
169169
Legacy
16 November 2000
169169
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
17 October 2000
169169
Legacy
17 October 2000
169169
Legacy
17 October 2000
169169
Legacy
17 October 2000
169169
Legacy
5 October 2000
169169
Legacy
5 October 2000
169169
Legacy
5 October 2000
169169
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
88(2)R88(2)R
Legacy
1 September 2000
88(2)R88(2)R
Legacy
30 August 2000
169169
Legacy
30 August 2000
169169
Legacy
30 August 2000
169169
Legacy
21 August 2000
88(2)R88(2)R
Legacy
21 August 2000
88(2)R88(2)R
Legacy
21 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
88(2)R88(2)R
Legacy
10 August 2000
169169
Legacy
10 August 2000
169169
Legacy
21 July 2000
169169
Legacy
21 July 2000
169169
Legacy
21 July 2000
169169
Legacy
14 July 2000
169169
Legacy
5 July 2000
169169
Legacy
30 June 2000
169169
Legacy
30 June 2000
169169
Legacy
30 June 2000
169169
Legacy
20 June 2000
169169
Legacy
20 June 2000
169169
Legacy
20 June 2000
169169
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
88(2)R88(2)R
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
169169
Legacy
14 December 1999
169169
Legacy
6 December 1999
169169
Legacy
5 November 1999
88(2)R88(2)R
Legacy
18 October 1999
169169
Legacy
8 October 1999
88(2)R88(2)R
Legacy
21 September 1999
169169
Legacy
7 September 1999
169169
Legacy
28 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
6 April 1999
88(2)R88(2)R
Legacy
6 April 1999
88(2)R88(2)R
Legacy
6 April 1999
169169
Legacy
16 March 1999
88(2)R88(2)R
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
88(2)R88(2)R
Legacy
19 November 1998
169169
Legacy
19 October 1998
88(2)R88(2)R
Legacy
12 August 1998
169169
Legacy
9 July 1998
169169
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
155(6)b155(6)b
Legacy
17 April 1998
155(6)a155(6)a
Memorandum Articles
17 April 1998
MEM/ARTSMEM/ARTS
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Legacy
12 March 1998
88(2)R88(2)R
Legacy
12 March 1998
88(2)R88(2)R
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
88(2)R88(2)R
Legacy
3 December 1997
169169
Legacy
3 October 1997
88(2)R88(2)R
Legacy
28 July 1997
88(2)R88(2)R
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
88(2)R88(2)R
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
155(6)a155(6)a
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
9 August 1996
88(2)R88(2)R
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
88(2)R88(2)R
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
24 October 1995
88(2)R88(2)R
Legacy
28 September 1995
88(2)R88(2)R
Legacy
11 August 1995
287Change of Registered Office
Legacy
19 July 1995
169169
Legacy
26 June 1995
122122
Legacy
30 May 1995
395Particulars of Mortgage or Charge
Legacy
30 May 1995
122122
Legacy
5 May 1995
122122
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
30 March 1995
88(2)R88(2)R
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
88(2)R88(2)R
Legacy
5 December 1994
288288
Legacy
12 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
25 April 1994
88(2)R88(2)R
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
122122
Legacy
24 February 1994
288288
Legacy
6 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
88(2)R88(2)R
Legacy
6 November 1991
88(2)R88(2)R
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Legacy
12 July 1991
88(2)R88(2)R
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
123Notice of Increase in Nominal Capital
Legacy
17 April 1991
122122
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
28 November 1990
88(2)R88(2)R
Resolution
28 November 1990
RESOLUTIONSResolutions
Resolution
28 November 1990
RESOLUTIONSResolutions
Legacy
28 November 1990
123Notice of Increase in Nominal Capital
Legacy
22 March 1990
363363
Legacy
9 October 1989
288288
Legacy
25 September 1989
288288
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Resolution
8 March 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
22 February 1989
PUC 2PUC 2
Resolution
20 February 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
287Change of Registered Office
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
224224
Legacy
15 February 1989
123Notice of Increase in Nominal Capital
Legacy
15 February 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
287Change of Registered Office
Incorporation Company
15 September 1988
NEWINCIncorporation