Background WavePink WaveYellow Wave

XPERIENCE FRANCHISING LIMITED (02334260)

XPERIENCE FRANCHISING LIMITED (02334260) is an active UK company. incorporated on 11 January 1989. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. XPERIENCE FRANCHISING LIMITED has been registered for 37 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
02334260
Status
active
Type
ltd
Incorporated
11 January 1989
Age
37 years
Address
2 St Stephen's Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPERIENCE FRANCHISING LIMITED

XPERIENCE FRANCHISING LIMITED is an active company incorporated on 11 January 1989 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. XPERIENCE FRANCHISING LIMITED was registered 37 years ago.(SIC: 68310)

Status

active

Active since 37 years ago

Company No

02334260

LTD Company

Age

37 Years

Incorporated 11 January 1989

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LEGAL & GENERAL FRANCHISING LIMITED
From: 13 October 1992To: 29 October 2014
RESIDENTIAL MORTGAGES NO. 2 LIMITED
From: 25 April 1989To: 13 October 1992
TRUSHELFCO (NO. 1402) LIMITED
From: 11 January 1989To: 25 April 1989
Contact
Address

2 St Stephen's Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

One Coleman Street London EC2R 5AA
From: 11 January 1989To: 31 October 2014
Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Jan 15
Capital Update
Nov 16
Loan Cleared
Nov 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jan 21
Director Left
Mar 24
Loan Secured
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Road, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Road, BournemouthBH2 6LA
Born April 1968
Director
Appointed 30 Apr 2020

DOCKRELL, Carol Ann

Resigned
77 St Marys Drive, BenfleetSS7 1LH
Secretary
Appointed 12 May 1997
Resigned 12 Jan 1998

FAIRHURST, Andrew David

Resigned
49 Garswood, BracknellRG12 3TY
Secretary
Appointed N/A
Resigned 23 Aug 1993

MCBRIDE, Susan Lesley

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 07 May 2015
Resigned 31 Mar 2016

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 01 Apr 2016
Resigned 21 Apr 2016

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 31 Oct 2014
Resigned 07 May 2015

SEABROOK, Julie Patricia

Resigned
206 Crayford Way, DartfordDA1 4LR
Secretary
Appointed 18 Dec 1998
Resigned 01 Oct 2002

SMITH, Thomas Andrew Forwood

Resigned
99 Hollies Avenue, West ByfleetKT14 6AN
Secretary
Appointed 23 Aug 1993
Resigned 18 Apr 1997

VARLEY, Christopher Raymond

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 21 Apr 2016
Resigned 11 Feb 2020

WILLIAMS, Sally Jane

Resigned
79 Priory Road, ReigateRH2 8JA
Secretary
Appointed 12 Jan 1998
Resigned 18 Dec 1998

LEGAL & GENERAL CO SEC LIMITED

Resigned
One Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 01 Oct 2002
Resigned 31 Oct 2014

BEADMAN, Lee

Resigned
11 Tredgold Avenue, LeedsLS16 9BS
Born January 1961
Director
Appointed 16 Jan 1995
Resigned 12 Mar 1999

BEER, Richard Alan

Resigned
10 Derby Road, CheamSM1 2BL
Born February 1967
Director
Appointed 15 Feb 1999
Resigned 07 Aug 2000

CLARK, Allan John

Resigned
6 Snaith Crescent, Milton KeynesMK5 8HG
Born March 1954
Director
Appointed 01 Feb 1994
Resigned 30 Sept 1994

CROCKER, Duncan

Resigned
Ryecroft Cottage Ryecroft Road, Haywards HeathRH17 5PS
Born May 1958
Director
Appointed 15 Feb 1999
Resigned 07 Aug 2000

GEE, Philip

Resigned
Sycamore Fold, OtleyLS21 1TN
Born August 1965
Director
Appointed 17 Sept 2001
Resigned 27 Oct 2008

GLADWYN, Margaret Elizabeth

Resigned
Tregaron 20 Woodmansterne Road, CarshaltonSM5 4JN
Born June 1951
Director
Appointed 07 Aug 2000
Resigned 16 Feb 2001

HARRIS, Colin Charles

Resigned
45 London Road, GuildfordGU1 1SW
Born August 1944
Director
Appointed N/A
Resigned 30 Sept 1992

HARRISON, Mark Robert Charles

Resigned
One Coleman StreetEC2R 5AA
Born July 1968
Director
Appointed 07 Aug 2000
Resigned 31 Oct 2014

KIRK, Stephen Andrew

Resigned
One Coleman StreetEC2R 5AA
Born October 1956
Director
Appointed 17 Sept 2001
Resigned 31 Oct 2014

MALTBY, David

Resigned
286 Pudsey Road, LeedsLS13 4HX
Born November 1945
Director
Appointed 13 Sept 1996
Resigned 18 May 1998

MARTIN, Richard Wilson

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born December 1950
Director
Appointed 31 Oct 2014
Resigned 07 Mar 2024

MITCHENER, Paul John

Resigned
144 Valley Drive, BrightonBN1 5LG
Born January 1961
Director
Appointed 22 Mar 2004
Resigned 31 Dec 2006

NEWITT, Graham Trevor Anthony

Resigned
4 Diamond Place, ReigateRH2 0NE
Born November 1960
Director
Appointed 17 Sept 2001
Resigned 22 Mar 2004

NEWTON, Mark

Resigned
New Barn Farm Casthorpe Road, GranthamNG32 1DW
Born October 1955
Director
Appointed 06 May 1997
Resigned 28 Oct 1998

PENNEY, Lawrence Kevin

Resigned
4 Dowlands Road, Great BrookhamKT23 4LE
Born December 1949
Director
Appointed 15 Feb 1999
Resigned 26 Sept 2005

PENNEY, Lawrence Kevin

Resigned
4 Dowlands Road, Great BrookhamKT23 4LE
Born December 1949
Director
Appointed 30 Sept 1994
Resigned 16 Jan 1995

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1966
Director
Appointed 31 Oct 2014
Resigned 02 Jan 2025

ROWNTREE, Peter

Resigned
Wyndham 22 Victoria Avenue, IlkleyLS29 9BL
Born February 1948
Director
Appointed 30 Sept 1992
Resigned 01 Feb 1994

SMITH, Stephen Charles Addison

Resigned
One Coleman StreetEC2R 5AA
Born April 1957
Director
Appointed 26 Sept 2005
Resigned 31 Oct 2014

STEWART, Paul Douglas

Resigned
5 Wood View, HuddersfieldHD2 2DT
Born July 1960
Director
Appointed 30 Sept 1992
Resigned 30 Apr 1997

STOOP, Michael Ian

Resigned
One Coleman StreetEC2R 5AA
Born July 1955
Director
Appointed 18 May 1998
Resigned 31 Oct 2014

TEARLE, Stephen John

Resigned
26 Hamblin Meadow, EddingtonRG17 0HJ
Born April 1973
Director
Appointed 14 Feb 2007
Resigned 01 May 2009

THIBAUT, Carlos Guillermo Gustavo

Resigned
13b Whitehorse Drive, EpsomKT18 7NE
Born July 1958
Director
Appointed 07 Aug 2000
Resigned 17 Sept 2001

Persons with significant control

1

St. Stephens Road, BournemouthBH2 6LA

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

255

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2021
AAAnnual Accounts
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
22 September 2020
PARENT_ACCPARENT_ACC
Legacy
22 September 2020
AGREEMENT2AGREEMENT2
Legacy
22 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2019
AAAnnual Accounts
Legacy
17 September 2019
PARENT_ACCPARENT_ACC
Legacy
17 September 2019
AGREEMENT2AGREEMENT2
Legacy
17 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2017
AAAnnual Accounts
Legacy
28 September 2017
PARENT_ACCPARENT_ACC
Legacy
28 September 2017
GUARANTEE2GUARANTEE2
Legacy
28 September 2017
AGREEMENT2AGREEMENT2
Legacy
14 November 2016
SH20SH20
Legacy
14 November 2016
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 November 2016
SH19Statement of Capital
Resolution
14 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2016
AAAnnual Accounts
Legacy
31 August 2016
PARENT_ACCPARENT_ACC
Legacy
31 August 2016
GUARANTEE2GUARANTEE2
Legacy
31 August 2016
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2015
MR01Registration of a Charge
Miscellaneous
11 November 2014
MISCMISC
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
2 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
3 July 2007
288cChange of Particulars
Legacy
21 June 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
6 February 2006
288cChange of Particulars
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Legacy
9 August 2005
288cChange of Particulars
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
24 November 2004
288cChange of Particulars
Legacy
12 October 2004
288cChange of Particulars
Legacy
3 June 2004
363aAnnual Return
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288cChange of Particulars
Legacy
11 August 2003
288cChange of Particulars
Legacy
11 August 2003
288cChange of Particulars
Legacy
20 June 2003
363aAnnual Return
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
363aAnnual Return
Legacy
6 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
5 March 2002
288cChange of Particulars
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363aAnnual Return
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363aAnnual Return
Legacy
22 June 2000
363(353)363(353)
Legacy
22 June 2000
363(190)363(190)
Legacy
24 June 1999
363aAnnual Return
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
4 November 1998
288bResignation of Director or Secretary
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
8 July 1998
288cChange of Particulars
Legacy
4 July 1998
363aAnnual Return
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
23 July 1997
363aAnnual Return
Legacy
23 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363x363x
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
15 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363x363x
Legacy
4 March 1994
288288
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
25 June 1993
88(2)R88(2)R
Resolution
25 June 1993
RESOLUTIONSResolutions
Resolution
25 June 1993
RESOLUTIONSResolutions
Legacy
25 June 1993
123Notice of Increase in Nominal Capital
Legacy
16 June 1993
363x363x
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Resolution
15 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363x363x
Accounts With Accounts Type Dormant
2 August 1991
AAAnnual Accounts
Resolution
2 August 1991
RESOLUTIONSResolutions
Legacy
2 July 1991
363x363x
Legacy
20 August 1990
288288
Legacy
16 August 1990
288288
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
23 June 1989
288288
Legacy
23 May 1989
PUC 2PUC 2
Legacy
22 May 1989
288288
Legacy
22 May 1989
288288
Legacy
22 May 1989
288288
Legacy
22 May 1989
288288
Legacy
22 May 1989
287Change of Registered Office
Legacy
22 May 1989
288288
Legacy
22 May 1989
288288
Legacy
16 May 1989
287Change of Registered Office
Legacy
16 May 1989
224224
Memorandum Articles
15 May 1989
MEM/ARTSMEM/ARTS
Resolution
15 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1989
NEWINCIncorporation