Background WavePink WaveYellow Wave

CROWN LIFT TRUCKS LIMITED (02319386)

CROWN LIFT TRUCKS LIMITED (02319386) is an active UK company. incorporated on 18 November 1988. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. CROWN LIFT TRUCKS LIMITED has been registered for 37 years. Current directors include BARKWORTH, Simon Jamie, DICKE, Alexander James, DICKE 111, James Frederick and 1 others.

Company Number
02319386
Status
active
Type
ltd
Incorporated
18 November 1988
Age
37 years
Address
* Rutherford Road, Basingstoke, RG24 8PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BARKWORTH, Simon Jamie, DICKE, Alexander James, DICKE 111, James Frederick, DUFFORD, Kenneth James, Mr.
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN LIFT TRUCKS LIMITED

CROWN LIFT TRUCKS LIMITED is an active company incorporated on 18 November 1988 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. CROWN LIFT TRUCKS LIMITED was registered 37 years ago.(SIC: 46690)

Status

active

Active since 37 years ago

Company No

02319386

LTD Company

Age

37 Years

Incorporated 18 November 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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SPANDELL LIMITED
From: 18 November 1988To: 4 May 1989
Contact
Address

* Rutherford Road Basingstoke, RG24 8PD,

Previous Addresses

Danes Court Rutherford Road Basingstoke Hampshire RG24 8PD England
From: 25 May 2012To: 7 June 2012
Tollbridge House 133-135 Windmill Road Sunbury on Thames Middlesex TW16 7EF
From: 18 November 1988To: 25 May 2012
Timeline

28 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Mar 11
Capital Update
Mar 11
Funding Round
Feb 12
Funding Round
Sept 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Capital Update
Jan 13
Loan Cleared
Jun 13
Director Left
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Apr 16
Director Left
Aug 18
Owner Exit
Oct 18
New Owner
Oct 18
Loan Secured
Apr 20
Funding Round
Jun 21
Loan Cleared
Jun 21
Funding Round
Aug 21
Loan Secured
Jun 22
Director Joined
Apr 26
Director Left
Apr 26
9
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

JERSTICE, Helen

Active
Rutherford Road, BasingstokeRG24 8PD
Secretary
Appointed 17 Aug 2023

BARKWORTH, Simon Jamie

Active
Rutherford Road, BasingstokeRG24 8PD
Born August 1973
Director
Appointed 18 Dec 2015

DICKE, Alexander James

Active
Rutherford Road, BasingstokeRG24 8PD
Born July 2000
Director
Appointed 31 Mar 2026

DICKE 111, James Frederick

Active
30 South Washington Street, New Bremen
Born August 1971
Director
Appointed 22 Mar 2002

DUFFORD, Kenneth James, Mr.

Active
Rutherford Road, BasingstokeRG24 8PD
Born October 1964
Director
Appointed 01 Sept 2010

CLARKE, Duncan

Resigned
32 Arethusa Way, WokingGU24 9BX
Secretary
Appointed 01 Oct 1994
Resigned 10 Apr 1996

DESSAINT, Nicola Judith

Resigned
Mount Felix, Walton-On-ThamesKT12 2PJ
Secretary
Appointed 31 Mar 2010
Resigned 05 Mar 2015

JONES, James

Resigned
4 Romans Field, ReadingRG7 2QH
Secretary
Appointed 22 Mar 2002
Resigned 31 Mar 2010

PARRY, Victor David

Resigned
8 Severn Close, NewburyRG13 3DW
Secretary
Appointed 10 Apr 1996
Resigned 22 Mar 2002

ROBERTS, Derek

Resigned
Wrimstone Heather Lane, BasingstokeRG27 9PT
Secretary
Appointed N/A
Resigned 01 Oct 1994

TALBOT, Sarah Victoria

Resigned
Rutherford Road, BasingstokeRG24 8PD
Secretary
Appointed 06 Mar 2015
Resigned 17 Aug 2023

BAXTER, Richard John

Resigned
Rutherford Road, BasingstokeRG24 8PD
Born September 1947
Director
Appointed 29 Jan 2013
Resigned 18 Dec 2015

DEACY, Michael

Resigned
11 High Street, GalwayIRISH
Born December 1937
Director
Appointed N/A
Resigned 01 Oct 1994

DESSAINT, Nicola Judith

Resigned
Rutherford Road, BasingstokeRG24 8PD
Born April 1961
Director
Appointed 29 Jan 2013
Resigned 05 Mar 2015

DESSAINT, Nicola Judith

Resigned
The Flat, WokinghamRG40 1XU
Born April 1961
Director
Appointed 15 Nov 2005
Resigned 26 Jan 2006

DICKE, Dane W

Resigned
02657 Southland Road, New BremenFOREIGN
Born September 1952
Director
Appointed N/A
Resigned 06 Dec 1994

DICKE, James F

Resigned
415 E 5th Street, New BremenFOREIGN
Born January 1922
Director
Appointed N/A
Resigned 22 Mar 2002

DICKE, Winifred Eileen

Resigned
415 E 5th Street, New BremenFOREIGN
Born July 1921
Director
Appointed N/A
Resigned 22 Mar 2002

DICKE II, James F

Resigned
422 Easthaven Drive, New BremenFOREIGN
Born November 1945
Director
Appointed N/A
Resigned 31 Aug 2010

DICKSON, Michael Gordon

Resigned
64 Orwell Park, Dublin 6IRISH
Born September 1939
Director
Appointed N/A
Resigned 06 Dec 1994

EMERY, Simon

Resigned
Rutherford Road, BasingstokeRG24 8PD
Born August 1966
Director
Appointed 21 Sept 2007
Resigned 31 Aug 2018

HOWARD, David John

Resigned
36 Pyotts Copse, BasingstokeRG24 8WE
Born May 1950
Director
Appointed N/A
Resigned 29 Feb 2000

KERR, David John Alexander

Resigned
Rutherford Road, BasingstokeRG24 8PD
Born August 1949
Director
Appointed 29 Jan 2013
Resigned 18 Dec 2015

KERR, David John Alexander

Resigned
50 Ellesmere Place, Walton On ThamesKT12 5AA
Born August 1949
Director
Appointed N/A
Resigned 21 Sept 2007

PARRY, Victor David

Resigned
8 Severn Close, NewburyRG13 3DW
Born August 1944
Director
Appointed 10 Apr 1996
Resigned 22 Mar 2002

ROBERTS, Derek

Resigned
Wrimstone Heather Lane, BasingstokeRG27 9PT
Born May 1947
Director
Appointed N/A
Resigned 01 Oct 1994

TATE, John Elton

Resigned
Rutherford Road, BasingstokeRG24 8PD
Born July 1955
Director
Appointed 22 Mar 2002
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Crown Equipment Corporation

Ceased
South Washington Street, New Bremen45869

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 06 Apr 2016

James F Dicke Ii

Active
Rutherford Road, BasingstokeRG24 8PD
Born November 1945

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
Fundings
Financials
Latest Activities

Filing History

262

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
31 May 2013
MR05Certification of Charge
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Legacy
29 January 2013
SH20SH20
Legacy
29 January 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 January 2013
SH19Statement of Capital
Resolution
29 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
7 June 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Legacy
16 March 2012
MG02MG02
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Legacy
30 January 2012
MG02MG02
Accounts With Accounts Type Group
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Move Registers To Registered Office Company
31 May 2011
AD04Change of Accounting Records Location
Statement Of Companys Objects
23 March 2011
CC04CC04
Legacy
23 March 2011
SH20SH20
Legacy
23 March 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 March 2011
SH19Statement of Capital
Resolution
23 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Legacy
22 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
363aAnnual Return
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
123Notice of Increase in Nominal Capital
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
123Notice of Increase in Nominal Capital
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
123Notice of Increase in Nominal Capital
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
123Notice of Increase in Nominal Capital
Legacy
11 February 2008
123Notice of Increase in Nominal Capital
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
88(2)R88(2)R
Legacy
23 November 2007
123Notice of Increase in Nominal Capital
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
123Notice of Increase in Nominal Capital
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
88(2)R88(2)R
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
10 October 2006
AAAnnual Accounts
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
123Notice of Increase in Nominal Capital
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
123Notice of Increase in Nominal Capital
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
20 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
27 September 2004
88(2)R88(2)R
Legacy
27 September 2004
123Notice of Increase in Nominal Capital
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
14 January 2004
88(2)R88(2)R
Legacy
4 December 2003
244244
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
123Notice of Increase in Nominal Capital
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2003
AAAnnual Accounts
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
22 January 2001
244244
Legacy
17 November 2000
88(2)R88(2)R
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
123Notice of Increase in Nominal Capital
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
88(2)R88(2)R
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Legacy
29 December 1997
244244
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Legacy
10 June 1997
363sAnnual Return (shuttle)
Statement Of Affairs
15 May 1997
SASA
Statement Of Affairs
9 May 1997
SASA
Legacy
9 May 1997
88(2)O88(2)O
Legacy
30 April 1997
88(2)P88(2)P
Legacy
30 April 1997
123Notice of Increase in Nominal Capital
Resolution
30 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
16 January 1997
88(2)R88(2)R
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
123Notice of Increase in Nominal Capital
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
88(2)R88(2)R
Legacy
16 January 1997
123Notice of Increase in Nominal Capital
Legacy
14 January 1997
123Notice of Increase in Nominal Capital
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
6 June 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
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
18 January 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
8 December 1993
88(2)Return of Allotment of Shares
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
2 November 1993
395Particulars of Mortgage or Charge
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
20 October 1992
288288
Legacy
12 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
12 May 1992
MEM/ARTSMEM/ARTS
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
88(2)R88(2)R
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
31 August 1990
363363
Resolution
21 August 1990
RESOLUTIONSResolutions
Legacy
8 February 1990
288288
Legacy
14 December 1989
288288
Memorandum Articles
30 June 1989
MEM/ARTSMEM/ARTS
Statement Of Affairs
26 June 1989
SASA
Memorandum Articles
7 June 1989
MEM/ARTSMEM/ARTS
Legacy
9 May 1989
PUC 3PUC 3
Legacy
9 May 1989
88(2)Return of Allotment of Shares
Legacy
9 May 1989
123Notice of Increase in Nominal Capital
Resolution
9 May 1989
RESOLUTIONSResolutions
Resolution
9 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1989
288288
Legacy
22 March 1989
287Change of Registered Office
Legacy
22 March 1989
288288
Incorporation Company
18 November 1988
NEWINCIncorporation