Background WavePink WaveYellow Wave

MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED (02317853)

MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED (02317853) is an active UK company. incorporated on 16 November 1988. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED has been registered for 37 years. Current directors include HIOM, Richard Michael, RAYBOULD, Lee John.

Company Number
02317853
Status
active
Type
ltd
Incorporated
16 November 1988
Age
37 years
Address
1 Balloon Street, Manchester, M4 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HIOM, Richard Michael, RAYBOULD, Lee John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED

MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED is an active company incorporated on 16 November 1988 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02317853

LTD Company

Age

37 Years

Incorporated 16 November 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 27 May 2025 (10 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 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BRITANNIA MORTGAGE COMPANY NUMBER ONE LIMITED
From: 24 November 1992To: 16 April 1996
BRITANNIA MORTGAGE COMPANY LIMITED
From: 1 April 1992To: 24 November 1992
THE MORTGAGE MANAGERS LIMITED
From: 16 November 1988To: 1 April 1992
Contact
Address

1 Balloon Street Manchester, M4 4BE,

Previous Addresses

, PO Box 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
From: 27 January 2020To: 7 June 2024
, 1 Angel Square, Manchester, M60 0AG, United Kingdom
From: 2 March 2017To: 27 January 2020
, Secretariat Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England
From: 14 December 2015To: 2 March 2017
, 1 Angel Square, Manchester, M60 0AG
From: 30 November 2012To: 14 December 2015
, New Century House Corporation Street, Manchester, M60 4ES, United Kingdom
From: 16 December 2009To: 30 November 2012
, Newton House, Leek, Staffs, ST13 5RG
From: 16 November 1988To: 16 December 2009
Timeline

50 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Funding Round
Apr 15
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Capital Update
Feb 17
Director Left
Mar 17
Director Joined
Jun 17
Owner Exit
Feb 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GREEN, Catherine Elizabeth

Active
Balloon Street, ManchesterM4 4BE
Secretary
Appointed 14 Feb 2019

HIOM, Richard Michael

Active
Balloon Street, ManchesterM4 4BE
Born January 1973
Director
Appointed 22 Jul 2022

RAYBOULD, Lee John

Active
Balloon Street, ManchesterM4 4BE
Born March 1973
Director
Appointed 01 Apr 2025

ARNOLD, Katy Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 22 Oct 2014
Resigned 19 Dec 2014

GREEN, Robin Sinclair

Resigned
9 Buckland Grove, TrenthamST4 8UG
Secretary
Appointed 01 Oct 1991
Resigned 31 Jul 2007

MCKEOWN, Brona Rose

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Secretary
Appointed 19 Dec 2014
Resigned 30 Mar 2015

MEDFORD, Paul Derek

Resigned
25 Bromley Drive, Holmes ChapelCW4 7AX
Secretary
Appointed 01 Aug 2007
Resigned 06 Dec 2009

MOSS, Susan

Resigned
9th Floor, ManchesterM60 0AG
Secretary
Appointed 19 Jul 2010
Resigned 21 Oct 2014

MULLINGER, Louis Neville Clarke

Resigned
29 Kendal Avenue, EppingCM16 4PP
Secretary
Appointed N/A
Resigned 01 Oct 1991

WADE, Patricia Anne

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 06 Dec 2009
Resigned 19 Jul 2010

WHITEHEAD, David Clive

Resigned
Balloon Street, ManchesterM60 4EP
Secretary
Appointed 30 Mar 2015
Resigned 14 Feb 2019

AITKEN, Stephen

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born June 1977
Director
Appointed 30 Oct 2014
Resigned 06 Jan 2017

ALDERSON, Keith Brian

Resigned
5th Floor, ManchesterM60 4ES
Born February 1960
Director
Appointed 27 Oct 2009
Resigned 04 Jun 2013

ALTHAM, Richard David

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born June 1970
Director
Appointed 09 Dec 2009
Resigned 10 Nov 2010

BAYLEY, Trevor John

Resigned
Woodside Clay Lake, Stoke On TrentST9 9DD
Born September 1951
Director
Appointed 05 Jul 1995
Resigned 21 Nov 2000

BLAKE, Kevin Michael

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born November 1958
Director
Appointed 27 Oct 2009
Resigned 09 Nov 2012

BRITNELL, Louise Jeanette

Resigned
Balloon Street, ManchesterM4 4BE
Born May 1979
Director
Appointed 19 Sept 2019
Resigned 31 Mar 2025

GARLICK, Philip Michael

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born May 1961
Director
Appointed 19 Jan 2011
Resigned 27 Apr 2013

GAYWARD, Ian Curtis

Resigned
Edward Gardens, WarringtonWA1 4QT
Born March 1953
Director
Appointed 28 Dec 2012
Resigned 11 Oct 2013

GOSLING, Clare Louise

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born May 1973
Director
Appointed 18 Jul 2013
Resigned 20 Aug 2015

GREEN, Peter John

Resigned
Park Cottage, YorkYO23 3QP
Born January 1956
Director
Appointed 27 Sept 1996
Resigned 16 May 2001

GREEN, Robin Sinclair

Resigned
9 Buckland Grove, TrenthamST4 8UG
Born December 1946
Director
Appointed 01 Oct 1991
Resigned 31 Jul 2007

GREGORY, Gerald Arthur

Resigned
Gatepiece House, MatlockDE4 3LF
Born April 1955
Director
Appointed 05 Jul 1995
Resigned 31 Mar 2008

HUGHES, John Richard

Resigned
9th Floor, ManchesterM60 0AG
Born February 1962
Director
Appointed 18 Jul 2013
Resigned 11 Nov 2013

KATOVSKY, Jon Ian

Resigned
2 Grange Road, BramhallSK7 3BD
Born August 1958
Director
Appointed 03 Jan 2006
Resigned 19 Mar 2010

LEE, Phillip Andrew

Resigned
11 Badger Road, PrestburySK10 4JG
Born May 1955
Director
Appointed 30 Oct 2003
Resigned 27 Oct 2009

LEWIS, Michael George

Resigned
10 Nightingale Close, PlymouthPL9 8PN
Born July 1952
Director
Appointed 21 Oct 2005
Resigned 27 Oct 2009

LILLIE, Ashley John William

Resigned
Balloon Street, ManchesterM60 4EP
Born May 1970
Director
Appointed 18 Aug 2016
Resigned 30 Jun 2019

MCCARTHY, David James

Resigned
Far End, StroudGL6 7RL
Born May 1965
Director
Appointed 26 Nov 2008
Resigned 27 Oct 2009

MILLER, David Michael

Resigned
Balloon Street, ManchesterM60 4EP
Born July 1985
Director
Appointed 06 Nov 2018
Resigned 01 Feb 2019

MILLS, Paul Andrew

Resigned
4 Church Croft, UttoxeterST14 5DE
Born March 1957
Director
Appointed 15 Sept 1994
Resigned 01 Jun 1995

MULLINGER, Louis Neville Clarke

Resigned
29 Kendal Avenue, EppingCM16 4PP
Born August 1949
Director
Appointed N/A
Resigned 01 Oct 1991

MUNDY, Daniel

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born December 1976
Director
Appointed 18 Aug 2016
Resigned 15 Mar 2017

NEWBY, William Edward

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born August 1959
Director
Appointed 27 Oct 2009
Resigned 21 Jun 2013

REIZENSTEIN, Anthony Jonathan

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born June 1956
Director
Appointed 27 Oct 2009
Resigned 07 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
Balloon Street, ManchesterM4 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Miller Street Tower, ManchesterM60 0AL

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
Ceased 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 January 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Legacy
3 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2017
SH19Statement of Capital
Legacy
3 February 2017
CAP-SSCAP-SS
Resolution
3 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Auditors Resignation Company
21 May 2014
AUDAUD
Miscellaneous
21 May 2014
MISCMISC
Miscellaneous
19 May 2014
MISCMISC
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Legacy
13 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Auditors Resignation Company
5 March 2010
AUDAUD
Auditors Resignation Company
6 January 2010
AUDAUD
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363aAnnual Return
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
353353
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Memorandum Articles
20 August 1996
MEM/ARTSMEM/ARTS
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1995
AAAnnual Accounts
Legacy
28 July 1995
88(2)R88(2)R
Resolution
28 July 1995
RESOLUTIONSResolutions
Legacy
28 July 1995
123Notice of Increase in Nominal Capital
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
12 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1993
AAAnnual Accounts
Certificate Change Of Name Company
23 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1992
AAAnnual Accounts
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1991
225(1)225(1)
Legacy
2 December 1991
287Change of Registered Office
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Dormant
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
23 October 1990
AAAnnual Accounts
Memorandum Articles
12 September 1990
MEM/ARTSMEM/ARTS
Resolution
12 September 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Legacy
6 August 1990
363363
Legacy
22 May 1989
224224
Legacy
5 January 1989
287Change of Registered Office
Legacy
5 January 1989
288288
Incorporation Company
16 November 1988
NEWINCIncorporation