Background WavePink WaveYellow Wave

GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED (02297947)

GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED (02297947) is an active UK company. incorporated on 20 September 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include DAVIES, Philip Graham Carlton, GARDNER, Ian David, KANE, Joseph and 1 others.

Company Number
02297947
Status
active
Type
ltd
Incorporated
20 September 1988
Age
37 years
Address
18 Grange Mills Weir Road, London, SW12 0NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DAVIES, Philip Graham Carlton, GARDNER, Ian David, KANE, Joseph, LYLES, Jonjo David
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED

GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 September 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 81100)

Status

active

Active since 37 years ago

Company No

02297947

LTD Company

Age

37 Years

Incorporated 20 September 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

18 Grange Mills Weir Road London, SW12 0NE,

Previous Addresses

9 Grange Mills Weir Road London SW12 0NE England
From: 2 April 2024To: 10 December 2025
12C Lancaster Avenue West Norwood London SE27 9DZ England
From: 17 November 2021To: 2 April 2024
3 Grange Mills Weir Road Balham London SW12 0NE
From: 21 June 2017To: 17 November 2021
59 Clonmore Street London SW18 5ET United Kingdom
From: 13 June 2017To: 21 June 2017
C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH England
From: 9 February 2016To: 13 June 2017
228a High Street Bromley Kent BR1 1PQ
From: 22 October 2009To: 9 February 2016
C/O Cellar Systems Unit 7 Grange Mills Weir Road London SW12 0NE
From: 20 September 1988To: 22 October 2009
Timeline

43 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
May 20
Owner Exit
May 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Left
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Dec 24
Director Left
Dec 25
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
25
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

DAVIES, Philip Graham Carlton

Active
Edna Street, LondonSW11 3DP
Born May 1959
Director
Appointed 17 Nov 2021

GARDNER, Ian David

Active
Grange Mills, LondonSW12 0NE
Born November 1983
Director
Appointed 15 Oct 2021

KANE, Joseph

Active
Weir Road, LondonSW12 0NE
Born February 1972
Director
Appointed 15 Oct 2021

LYLES, Jonjo David

Active
Moreton Place, LondonSW1V 2NL
Born February 1978
Director
Appointed 15 Oct 2021

COX, Claudette Anne

Resigned
214b Croydon Road, BeckenhamBR3 4DE
Secretary
Appointed 19 Oct 1998
Resigned 24 May 1999

LEONG, Chaw Tang

Resigned
41 Broadleaf Avenue, Bishops StortfordCM23 4JY
Secretary
Appointed 26 Apr 1993
Resigned 02 Jun 1992

LEONG, Chaw Tang

Resigned
41 Broadleaf Avenue, Bishops StortfordCM23 4JY
Secretary
Appointed N/A
Resigned 04 Apr 1994

MANVELL, Gillian Margaret

Resigned
Lancaster Avenue, LondonSE27 9DZ
Secretary
Appointed 12 Jun 2017
Resigned 10 Dec 2024

NATHAN, Michael John

Resigned
Osprey House 78 Wigmore Street, LondonW1H 9DQ
Secretary
Appointed N/A
Resigned 26 Apr 1993

PENRITH, Anne Elizabeth

Resigned
127 Drakefield Road, LondonSW17 8RS
Secretary
Appointed 24 May 1999
Resigned 13 Jun 2006

STIRLING, Colin

Resigned
16 Horn Park Lane, LondonSE12 8UU
Secretary
Appointed 18 Oct 1995
Resigned 19 Oct 1998

FIRST ACCOUNTING

Resigned
74-94 Cherry Orchard Road, CroydonCR0 6BA
Corporate secretary
Appointed 13 Jun 2006
Resigned 01 Jan 2007

SBC ACCOUNTANTS LTD

Resigned
High Street, BromleyBR1 1PQ
Corporate secretary
Appointed 02 Jan 2007
Resigned 11 Feb 2016

BURCKHARD, Patrick, Dr

Resigned
27 Beaufort Close, LondonSW15
Born November 1944
Director
Appointed 26 Apr 1993
Resigned 25 Jul 1995

EVANS, Roy William

Resigned
Blackbush Road, LymingtonSO41 0PB
Born August 1939
Director
Appointed 07 Jul 2017
Resigned 14 May 2020

EVANS, Roy William

Resigned
Downford House, MayfieldTN20 6ND
Born August 1939
Director
Appointed 25 Jul 1995
Resigned 01 Nov 1999

EVANS, Roy William

Resigned
Blackburch Road, LymingtonSI41 0PB
Born August 1939
Director
Appointed 29 Sept 1989
Resigned 19 Jun 2017

GUNN, Alan

Resigned
138 Manor Way, MitchamCR4 1EF
Born September 1968
Director
Appointed 20 Nov 1995
Resigned 31 Jul 1997

HAIG, Alexander

Resigned
Balfron, By GlasgowG63 0RR
Born November 1960
Director
Appointed 12 Jun 2017
Resigned 17 Nov 2021

HAIG, Alexander Veitch

Resigned
Garloch, GlasgowG63 0RR
Born November 1960
Director
Appointed 26 Apr 1993
Resigned 08 Mar 1994

HAIG, Alexander

Resigned
1 Grange Mills, LondonSW12 0NE
Born November 1960
Director
Appointed N/A
Resigned 08 Mar 1994

HARPER, Yohance Issa

Resigned
Weir Road, LondonSW12 0NE
Born May 1989
Director
Appointed 02 Apr 2024
Resigned 09 Jan 2026

HOLLOWAY, Robert Charles Keith

Resigned
87 Camden Street, BirminghamN29 7PF
Born July 1950
Director
Appointed N/A
Resigned 26 Apr 1993

KEELING, Richard John Ratcliffe

Resigned
Paultons Square, LondonSW3 5AP
Born August 1945
Director
Appointed 07 Jul 2017
Resigned 30 Nov 2025

KEELING, Richard John Ratcliffe

Resigned
Paultons Sq, LondonSW3 5AP
Born August 1945
Director
Appointed 12 Jun 2017
Resigned 19 Jun 2017

KEFFORD, Clive Alexander Manfred

Resigned
St. James's Drive, LondonSW17 7RN
Born May 1963
Director
Appointed 07 Jul 2017
Resigned 09 Apr 2019

MANVELL, Gillian Margaret

Resigned
Lancaster Avenue, LondonSE27 9DZ
Born March 1953
Director
Appointed 12 Jun 2017
Resigned 02 Apr 2024

PENRITH, Anne Elizabeth

Resigned
127 Drakefield Road, LondonSW17 8RS
Born March 1963
Director
Appointed 19 Oct 1998
Resigned 01 Mar 2016

PETTIGREW, Malcolm Jeffrey Francis

Resigned
Weir Road, LondonSW12 0NE
Born September 1952
Director
Appointed 12 Jan 2016
Resigned 07 Jul 2017

SAPCOTE, Stuart William

Resigned
12 St Georges Close, BirminghamB15 3TP
Born August 1943
Director
Appointed N/A
Resigned 26 Apr 1993

SINGER, Michael

Resigned
2 Dickens Wood Close, LondonSE19 3LA
Born November 1961
Director
Appointed 13 Jun 2006
Resigned 31 Dec 2015

STIRLING, Colin

Resigned
16 Horn Park Lane, LondonSE12 8UU
Born December 1960
Director
Appointed 18 Oct 1995
Resigned 19 Oct 1998

VERSTAGE, Peter Harry Halcrow

Resigned
2 Windsor Terrace, DouglasIM1 3LU
Born January 1947
Director
Appointed 25 Jul 1995
Resigned 13 Jun 2006

Persons with significant control

11

5 Active
6 Ceased

Mr Yohance Issa Harper

Ceased
Weir Road, LondonSW12 0NE
Born May 1989

Nature of Control

Significant influence or control
Notified 02 Apr 2024
Ceased 09 Jan 2026

Mr Philip Graham Carlton Davies

Active
Edna Street, LondonSW11 3DP
Born May 1959

Nature of Control

Significant influence or control
Notified 17 Nov 2021

Mr Ian David Gardner

Active
Weir Road, LondonSW12 0NE
Born November 1983

Nature of Control

Significant influence or control
Notified 15 Oct 2021

Mr Jonjo David Lyles

Active
Weir Road, LondonSW12 0NE
Born February 1978

Nature of Control

Significant influence or control
Notified 15 Oct 2021

Mr Joseph Kane

Active
Weir Road, LondonSW12 0NE
Born February 1972

Nature of Control

Significant influence or control
Notified 15 Oct 2021

Ms Gillian Margaret Manvell

Ceased
Lancaster Avenue, LondonSE27 9DZ
Born March 1953

Nature of Control

Significant influence or control
Notified 07 Jul 2017
Ceased 02 Feb 2024

Mr Alexander Haig

Ceased
Balfron, By GlasgowG63 0RR
Born November 1960

Nature of Control

Significant influence or control
Notified 07 Jul 2017
Ceased 17 Nov 2021

Mr Roy William Evans

Ceased
Blackbush Road, LymingtonSO41 0PB
Born August 1939

Nature of Control

Significant influence or control
Notified 07 Jul 2017
Ceased 14 May 2020

Mr Clive Alexander Manfred Kefford

Ceased
St. James's Drive, LondonSW17 7RN
Born May 1963

Nature of Control

Significant influence or control
Notified 07 Jul 2017
Ceased 09 Apr 2019

Mr Richard John Ratcliffe Keeling

Active
Paultons Square, LondonSW3 5AP
Born August 1945

Nature of Control

Significant influence or control
Notified 07 Jul 2017

Mr Malcolm Jeffrey Pettigrew

Ceased
Weir Road, LondonSW12 0NE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
27 July 2017
EW01EW01
Elect To Keep The Directors Register Information On The Public Register
27 July 2017
EH01EH01
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Sail Address Company
2 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
353353
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
190190
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
1 May 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
13 December 2005
288cChange of Particulars
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363b363b
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
14 March 1996
287Change of Registered Office
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
19 December 1995
288288
Legacy
1 August 1995
DISS6DISS6
Gazette Notice Compulsory
6 June 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 May 1994
363aAnnual Return
Legacy
25 March 1994
288288
Legacy
17 March 1994
287Change of Registered Office
Legacy
14 March 1994
288288
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
22 November 1991
88(2)R88(2)R
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
5 November 1990
363363
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
6 June 1990
88(2)R88(2)R
Legacy
5 December 1989
88(2)R88(2)R
Legacy
28 September 1989
88(2)R88(2)R
Legacy
8 November 1988
224224
Incorporation Company
20 September 1988
NEWINCIncorporation