Background WavePink WaveYellow Wave

TITAN PENSIONS & INVESTMENTS LIMITED (02318036)

TITAN PENSIONS & INVESTMENTS LIMITED (02318036) is an active UK company. incorporated on 16 November 1988. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TITAN PENSIONS & INVESTMENTS LIMITED has been registered for 37 years. Current directors include HANCHER, James Stephen, HANCOCK, Charlie Andrew, MANN, Jilly Louise and 3 others.

Company Number
02318036
Status
active
Type
ltd
Incorporated
16 November 1988
Age
37 years
Address
Ironstone Place, Kettering, NN14 1FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HANCHER, James Stephen, HANCOCK, Charlie Andrew, MANN, Jilly Louise, ROWLANDS, Todd, TELFORD, Jonathan Martin Wilson, WILSON, Mark Ronald Archibald
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN PENSIONS & INVESTMENTS LIMITED

TITAN PENSIONS & INVESTMENTS LIMITED is an active company incorporated on 16 November 1988 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TITAN PENSIONS & INVESTMENTS LIMITED was registered 37 years ago.(SIC: 66190)

Status

active

Active since 37 years ago

Company No

02318036

LTD Company

Age

37 Years

Incorporated 16 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

TELFORD MANN LIMITED
From: 9 October 2017To: 14 May 2025
MOORE STEPHENS FINANCIAL SERVICES (EAST MIDLANDS) LIMITED
From: 10 October 2000To: 9 October 2017
SMITH STARMER HART FINANCIAL SERVICES LTD.
From: 15 April 1991To: 10 October 2000
ASPEN FINANCIAL SERVICES LIMITED
From: 16 November 1988To: 15 April 1991
Contact
Address

Ironstone Place Kettering, NN14 1FN,

Previous Addresses

Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ
From: 16 November 1988To: 24 May 2019
Timeline

43 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Nov 10
Share Issue
Sept 11
Share Issue
Oct 11
Capital Reduction
Jan 16
Share Buyback
Jan 16
Share Issue
Nov 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Aug 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
New Owner
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Sept 19
Funding Round
Oct 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Funding Round
Nov 22
Loan Cleared
Nov 22
Capital Update
Dec 22
Funding Round
Dec 22
Capital Reduction
Dec 22
Owner Exit
Jan 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
16
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

HANCHER, James Stephen

Active
KetteringNN14 1FN
Born February 1980
Director
Appointed 27 Jan 2026

HANCOCK, Charlie Andrew

Active
KetteringNN14 1FN
Born January 1994
Director
Appointed 01 Aug 2025

MANN, Jilly Louise

Active
KetteringNN14 1FN
Born June 1982
Director
Appointed 24 Sept 2009

ROWLANDS, Todd

Active
KetteringNN14 1FN
Born April 1977
Director
Appointed 10 Mar 2025

TELFORD, Jonathan Martin Wilson

Active
KetteringNN14 1FN
Born March 1962
Director
Appointed 15 Apr 2004

WILSON, Mark Ronald Archibald

Active
Wigmore Street, LondonW1U 1QU
Born May 1975
Director
Appointed 21 Oct 2025

HAMILTON, Iain Alexander

Resigned
KetteringNN14 1FN
Secretary
Appointed 07 Nov 2024
Resigned 10 Feb 2026

HANCOCK, Jane Elizabeth Mary

Resigned
KetteringNN14 1FN
Secretary
Appointed 29 Apr 2020
Resigned 21 Nov 2023

MALLAGHAN, Gerard John

Resigned
Headway Business Park, CorbyNN18 9EZ
Secretary
Appointed 18 Sept 2014
Resigned 07 Dec 2015

PANTER, Keith George

Resigned
40 Billing Road, NorthamptonNN1 5BA
Secretary
Appointed N/A
Resigned 18 Nov 2009

SANDBACH, Barbara Ann

Resigned
Headway Business Park, CorbyNN18 9EZ
Secretary
Appointed 11 Feb 2016
Resigned 27 Feb 2019

SIMONS, Erica Elizabeth

Resigned
KetteringNN14 1FN
Secretary
Appointed 07 Feb 2018
Resigned 21 Nov 2023

URQUHART, Adrian Clive

Resigned
Headway Business Park, CorbyNN18 9EZ
Secretary
Appointed 18 Nov 2009
Resigned 11 Feb 2016

DUNCAN, Norman Alexander

Resigned
5 Chelfham Close, NorthamptonNN3 3AH
Born July 1946
Director
Appointed 02 Oct 2007
Resigned 02 Apr 2009

FEARON, Andrew Jason

Resigned
101 Wigmore Street, LondonW1U 1QU
Born November 1969
Director
Appointed 21 Nov 2023
Resigned 28 Feb 2025

GAFFNEY, Stephen Robert

Resigned
34 Home Close, BeauchampLE8 0JT
Born June 1955
Director
Appointed 10 Jan 1994
Resigned 31 Mar 2004

HANCOCK, Andrew Christopher

Resigned
Minerva Business Park, PeterboroughPE2 6PZ
Born December 1968
Director
Appointed 01 Oct 2008
Resigned 21 Nov 2023

HUBBARD, Martin Ashley

Resigned
9b Glaston Road, UppinghamLE15 9PX
Born May 1959
Director
Appointed N/A
Resigned 31 Dec 1993

MCDONALD, Richard

Resigned
KetteringNN14 1FN
Born March 1983
Director
Appointed 31 Mar 2023
Resigned 12 Jan 2026

MURPHY, Frederick

Resigned
KetteringNN14 1FN
Born May 1948
Director
Appointed 12 Jul 1995
Resigned 19 Jul 2023

PANTER, Keith George

Resigned
40 Billing Road, NorthamptonNN1 5BA
Born November 1951
Director
Appointed N/A
Resigned 30 Sept 2010

SANDBACH, Richard Paul Stainton

Resigned
51 Cedar Road, StamfordPE9 2JJ
Born June 1956
Director
Appointed 20 Jul 2006
Resigned 01 Oct 2008

SHARP, Damian Paul

Resigned
101 Wigmore Street, LondonW1U 1QU
Born February 1968
Director
Appointed 21 Nov 2023
Resigned 05 Mar 2026

STRANGE, John Francis

Resigned
4 Barton Fields, NorthamptonNN6 0QA
Born June 1948
Director
Appointed N/A
Resigned 30 Sept 1997

URQUHART, Adrian Clive

Resigned
KetteringNN14 1FN
Born May 1962
Director
Appointed 20 Jul 2006
Resigned 21 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
KetteringNN14 1FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2022
KetteringNN14 1FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2019
Ceased 19 Dec 2022

Miss Jilly Louise Mann

Ceased
KetteringNN14 1FN
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2019
Ceased 29 May 2019

Mr Jonathan Martin Wilson Telford

Ceased
KetteringNN14 1FN
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

229

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
14 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Memorandum Articles
29 November 2023
MAMA
Resolution
29 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
24 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Resolution
4 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
23 December 2022
SH06Cancellation of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
SH20SH20
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Memorandum Articles
18 October 2020
MAMA
Resolution
18 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Resolution
14 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
14 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
3 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2018
SH03Return of Purchase of Own Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
19 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2016
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
22 February 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
26 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Resolution
23 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
23 September 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
190190
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
353353
Legacy
24 July 2008
287Change of Registered Office
Legacy
8 July 2008
288cChange of Particulars
Statement Of Affairs
30 October 2007
SASA
Legacy
30 October 2007
88(2)R88(2)R
Legacy
30 October 2007
88(2)R88(2)R
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
123Notice of Increase in Nominal Capital
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
26 September 2006
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
88(2)R88(2)R
Legacy
14 October 2003
123Notice of Increase in Nominal Capital
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
363aAnnual Return
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
14 January 2003
288cChange of Particulars
Legacy
31 October 2002
363aAnnual Return
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
20 May 2002
88(2)R88(2)R
Legacy
19 September 2001
363aAnnual Return
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
13 October 1996
88(2)R88(2)R
Resolution
4 October 1996
RESOLUTIONSResolutions
Legacy
4 October 1996
123Notice of Increase in Nominal Capital
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Legacy
12 May 1992
287Change of Registered Office
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Certificate Change Of Name Company
12 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1990
363363
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Legacy
25 September 1989
88(2)R88(2)R
Legacy
15 February 1989
88(2)Return of Allotment of Shares
Legacy
15 February 1989
123Notice of Increase in Nominal Capital
Resolution
15 February 1989
RESOLUTIONSResolutions
Legacy
14 February 1989
224224
Legacy
4 February 1989
288288
Legacy
25 November 1988
288288
Miscellaneous
16 November 1988
MISCMISC
Incorporation Company
16 November 1988
NEWINCIncorporation