Background WavePink WaveYellow Wave

NORTHUMBRIAN WATER LIMITED (02366703)

NORTHUMBRIAN WATER LIMITED (02366703) is an active UK company. incorporated on 1 April 1989. with registered office in Pity Me. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. NORTHUMBRIAN WATER LIMITED has been registered for 36 years. Current directors include BRYCE, Alan Alexander, CHAN, Loi Shun, HARRIS, Thomas Keith and 10 others.

Company Number
02366703
Status
active
Type
ltd
Incorporated
1 April 1989
Age
36 years
Address
Northumbria House, Pity Me, DH1 5FJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BRYCE, Alan Alexander, CHAN, Loi Shun, HARRIS, Thomas Keith, HUNTER, Andrew John, KAM, Hing Lam, MACRAE, Duncan Nicholas, MCGLADE, Jacqueline Myriam, Professor, MOTTRAM, Heidi, NG, Chiu, ROSEWELL, Bridget Clare, SEXTON, Richard George, TONG BARNES, Wai Che Wendy, VICARY-SMITH, Peter David
SIC Codes
36000, 37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBRIAN WATER LIMITED

NORTHUMBRIAN WATER LIMITED is an active company incorporated on 1 April 1989 with the registered office located in Pity Me. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. NORTHUMBRIAN WATER LIMITED was registered 36 years ago.(SIC: 36000, 37000)

Status

active

Active since 36 years ago

Company No

02366703

LTD Company

Age

36 Years

Incorporated 1 April 1989

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 8 September 2025 (6 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Northumbria House Abbey Road Pity Me, DH1 5FJ,

Timeline

43 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Left
Jul 16
Director Left
Jan 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
May 24
Director Joined
May 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SOMERVILLE, Richard William Peter

Active
Northumbria House, Pity MeDH1 5FJ
Secretary
Appointed 08 Oct 2021

BRYCE, Alan Alexander

Active
Northumbria House, Pity MeDH1 5FJ
Born September 1960
Director
Appointed 14 Apr 2021

CHAN, Loi Shun

Active
Cheung Kong Center, 2 Queen's Road Central
Born August 1962
Director
Appointed 14 Oct 2011

HARRIS, Thomas Keith

Active
Hanover Square, LondonW1S 1JY
Born July 1964
Director
Appointed 17 Feb 2026

HUNTER, Andrew John

Active
No.2 G/F., 83 Stewart Terrace, The Peak
Born October 1958
Director
Appointed 14 Oct 2011

KAM, Hing Lam

Active
Estoril Court, 55 Garden Road
Born October 1946
Director
Appointed 14 Oct 2011

MACRAE, Duncan Nicholas

Active
Northumbria House, Pity MeDH1 5FJ
Born September 1970
Director
Appointed 18 Feb 2026

MCGLADE, Jacqueline Myriam, Professor

Active
Northumbria House, Pity MeDH1 5FJ
Born May 1955
Director
Appointed 14 Jul 2021

MOTTRAM, Heidi

Active
Northumbria House, Pity MeDH1 5FJ
Born March 1965
Director
Appointed 01 Mar 2010

NG, Chiu

Active
2 Queen's Road Central, Hong Kong
Born September 1976
Director
Appointed 20 May 2024

ROSEWELL, Bridget Clare

Active
Northumbria House, Pity MeDH1 5FJ
Born September 1951
Director
Appointed 14 Apr 2021

SEXTON, Richard George

Active
Northumbria House, Pity MeDH1 5FJ
Born July 1959
Director
Appointed 14 Apr 2021

TONG BARNES, Wai Che Wendy

Active
Northumbria House, Pity MeDH1 5FJ
Born September 1960
Director
Appointed 08 Oct 2012

VICARY-SMITH, Peter David

Active
Northumbria House, Pity MeDH1 5FJ
Born May 1962
Director
Appointed 14 Jul 2021

PARKER, Martin

Resigned
Northumbria House, Pity MeDH1 5FJ
Secretary
Appointed 01 Apr 2000
Resigned 08 Oct 2021

RAISTRICK, Charles Stuart

Resigned
Ormonde House 5 St Georges Road, HexhamNE46 2HG
Secretary
Appointed N/A
Resigned 01 Jan 1993

WATSON, David John

Resigned
13 Apperley Avenue, DurhamDH1 2TY
Secretary
Appointed 01 Jan 1993
Resigned 30 Jun 2000

ALLAN, Richard Ronald

Resigned
Mornington House 1 High Trees, StockCM4 9DQ
Born November 1934
Director
Appointed 01 Apr 2000
Resigned 28 Jul 2005

BABIN, Patrick

Resigned
57 Oak Lodge Chantry Square, LondonW8 5UH
Born March 1958
Director
Appointed 01 Jan 1996
Resigned 25 Jul 2002

BALLS, Alastair Gordon

Resigned
Abbey Road, DurhamDH1 5FJ
Born March 1944
Director
Appointed 01 Apr 2002
Resigned 31 Mar 2011

BOTREL, Michel Claude Denis

Resigned
7 Boulevard D'Angleterre 78110, Le Vesinet
Born June 1956
Director
Appointed 27 May 2004
Resigned 28 Apr 2005

BRADBEER, John Derek Richardson, Sir

Resigned
Forge Cottage, Newcastle Upon TyneNE20 0AP
Born October 1931
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2002

BROWN, Austen Patrick, Sir

Resigned
6th Floor, LondonSW1E 5ER
Born April 1940
Director
Appointed 01 Jan 2006
Resigned 20 Oct 2011

CAPLE, Lawrence Michael

Resigned
Hartsholme Middlesteads, MorpethNE61 6PT
Born September 1940
Director
Appointed 27 Jan 1998
Resigned 31 Mar 2000

CHAIGNEAU, Alain

Resigned
20 Rue Beaujon, FranceFOREIGN
Born September 1951
Director
Appointed 27 May 2004
Resigned 17 Mar 2005

CHAIGNEAU, Alain

Resigned
20 Rue Beaujon, FranceFOREIGN
Born September 1951
Director
Appointed 01 Apr 2000
Resigned 23 May 2003

CHAUSSADE, Jean Louis

Resigned
3 Rue Bixio, 75017 ParisFOREIGN
Born December 1951
Director
Appointed 27 May 2004
Resigned 28 Apr 2005

CRANSTON, David Gordon

Resigned
2 Edge Hill Close, Newcastle Upon TyneNE20 9JX
Born August 1937
Director
Appointed N/A
Resigned 31 Mar 1996

CROS, Christophe

Resigned
4 Rue Thenard, ParisFOREIGN
Born August 1959
Director
Appointed 17 Mar 2005
Resigned 28 Apr 2005

CUTHBERT, John Arthur

Resigned
9 Larwood Court, Chester Le StreetDH3 3QQ
Born February 1953
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2010

FAY, Margaret

Resigned
Northumbria House, Pity MeDH1 5FJ
Born May 1949
Director
Appointed 01 Jun 2010
Resigned 31 May 2021

FOSTER, John Anthony

Resigned
8 Burnside Close, PrudhoeNE42 6BS
Born May 1945
Director
Appointed N/A
Resigned 31 Mar 1996

FRAME, Frank Riddell

Resigned
Northumbria House, Pity MeDH1 5FJ
Born February 1930
Director
Appointed 04 Nov 2011
Resigned 31 Dec 2019

FREW, Anita Margaret

Resigned
Abbey Road, Pity MeDH1 5FJ
Born June 1957
Director
Appointed 01 Apr 2002
Resigned 31 Mar 2011

GIRVEN, Alan

Resigned
Martindale, Houghton Le SpringDH4 6LU
Born February 1935
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

1

Abbey Road, DurhamDH1 5FJ

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

300

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Memorandum Articles
20 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2024
CC04CC04
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
28 September 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 July 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Move Registers To Sail Company With New Address
9 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Group
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
10 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Resolution
20 October 2011
RESOLUTIONSResolutions
Auditors Resignation Company
17 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
190190
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Legacy
13 September 2007
288cChange of Particulars
Legacy
13 September 2007
190190
Accounts With Made Up Date
20 July 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288cChange of Particulars
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
30 June 2006
AAAnnual Accounts
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
288cChange of Particulars
Legacy
28 March 2006
190a190a
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
13 August 2004
403aParticulars of Charge Subject to s859A
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
288cChange of Particulars
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288cChange of Particulars
Legacy
14 August 2003
225Change of Accounting Reference Date
Memorandum Articles
1 August 2003
MEM/ARTSMEM/ARTS
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
1 August 2003
155(6)a155(6)a
Legacy
7 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 2002
AUDAUD
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
190a190a
Accounts With Accounts Type Group
6 July 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 June 2001
AAAnnual Accounts
Legacy
26 April 2001
400400
Legacy
23 October 2000
288cChange of Particulars
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288cChange of Particulars
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Memorandum Articles
11 May 2000
MEM/ARTSMEM/ARTS
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
15 October 1999
288cChange of Particulars
Legacy
5 October 1999
363aAnnual Return
Legacy
10 August 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
28 April 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288cChange of Particulars
Legacy
15 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288cChange of Particulars
Legacy
12 December 1997
288cChange of Particulars
Legacy
7 November 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
363aAnnual Return
Accounts With Accounts Type Full Group
12 September 1997
AAAnnual Accounts
Legacy
28 July 1997
288cChange of Particulars
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
363aAnnual Return
Accounts With Accounts Type Full Group
23 August 1996
AAAnnual Accounts
Auditors Resignation Company
24 July 1996
AUDAUD
Legacy
18 June 1996
288288
Legacy
11 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
9 October 1995
363x363x
Accounts With Made Up Date
3 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
13 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
11 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
28 September 1993
363x363x
Accounts With Made Up Date
2 September 1993
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
17 February 1993
288288
Legacy
16 February 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
9 October 1992
363x363x
Accounts With Made Up Date
13 July 1992
AAAnnual Accounts
Accounts With Made Up Date
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
16 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
4 March 1991
288288
Legacy
15 February 1991
288288
Accounts With Made Up Date
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Resolution
27 September 1990
RESOLUTIONSResolutions
Legacy
26 February 1990
288288
Memorandum Articles
27 November 1989
MEM/ARTSMEM/ARTS
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
27 November 1989
123Notice of Increase in Nominal Capital
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
19 September 1989
88(2)R88(2)R
Memorandum Articles
14 September 1989
MEM/ARTSMEM/ARTS
Resolution
14 September 1989
RESOLUTIONSResolutions
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
12 September 1989
288288
Legacy
12 September 1989
287Change of Registered Office
Legacy
5 September 1989
123Notice of Increase in Nominal Capital
Incorporation Company
1 April 1989
NEWINCIncorporation