Background WavePink WaveYellow Wave

ASSOCIATED EMPLOYERS LIMITED (02367086)

ASSOCIATED EMPLOYERS LIMITED (02367086) is an active UK company. incorporated on 31 March 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ASSOCIATED EMPLOYERS LIMITED has been registered for 36 years. Current directors include HONISETT, Jason Scott, NAHOME, Ezra Meyer Solomon, TWIGG, Richard John.

Company Number
02367086
Status
active
Type
ltd
Incorporated
31 March 1989
Age
36 years
Address
55 Wells Street, London, W1T 3PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
HONISETT, Jason Scott, NAHOME, Ezra Meyer Solomon, TWIGG, Richard John
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED EMPLOYERS LIMITED

ASSOCIATED EMPLOYERS LIMITED is an active company incorporated on 31 March 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ASSOCIATED EMPLOYERS LIMITED was registered 36 years ago.(SIC: 78300)

Status

active

Active since 36 years ago

Company No

02367086

LTD Company

Age

36 Years

Incorporated 31 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

FC8934 LIMITED
From: 31 March 1989To: 25 May 1989
Contact
Address

55 Wells Street London, W1T 3PT,

Previous Addresses

United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom
From: 23 April 2021To: 22 February 2022
5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom
From: 13 November 2018To: 23 April 2021
United Kingdom House 180 Oxford Street London W1D 1NN
From: 31 March 1989To: 13 November 2018
Timeline

18 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Oct 13
Loan Cleared
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TWIGG, Richard

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Secretary
Appointed 30 Nov 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2014

HONISETT, Jason Scott

Active
Wells Street, LondonW1T 3PT
Born August 1971
Director
Appointed 01 Feb 2018

NAHOME, Ezra Meyer Solomon

Active
Wells Street, LondonW1T 3PT
Born March 1964
Director
Appointed 20 Jul 2007

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 05 Nov 2001
Resigned 04 Nov 2002

DAVIS, Philip Stephen James

Resigned
Hartland, HermitageRG18 9QD
Secretary
Appointed 09 May 2005
Resigned 20 Jul 2007

GAASTRA, Stephen

Resigned
United Kingdom House, LondonW1D 1NN
Secretary
Appointed 13 Dec 2007
Resigned 16 Oct 2013

HAMES, Victoria Elizabeth

Resigned
Flat 5, LondonSW17 8JJ
Secretary
Appointed 15 Sept 2004
Resigned 03 Jan 2005

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 19 Aug 1999
Resigned 15 Sept 2004

PAVITT, Richard George

Resigned
14 Meadowcroft Close, East GrinsteadRH19 1NA
Secretary
Appointed N/A
Resigned 13 Dec 1999

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 20 Jul 2007
Resigned 13 Dec 2007

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 04 Nov 2002
Resigned 20 Jul 2007

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 16 Oct 2013
Resigned 30 Nov 2021

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 30 Sept 2003
Resigned 24 Aug 2004

BOULTON, Christopher Graham

Resigned
Laurel Corner 7 Mount Close, NewburyRG20 9QT
Born June 1963
Director
Appointed 13 May 2002
Resigned 23 Jan 2004

BROWN, John Bruce

Resigned
Radmore Farm Helmdon Road, TowcesterNN12 8SX
Born June 1944
Director
Appointed 25 Feb 2004
Resigned 05 Jun 2008

CLARKE, Jim

Resigned
United Kingdom House, LondonW1D 1NN
Born March 1960
Director
Appointed 19 Mar 2014
Resigned 31 Jul 2017

CLARKE, Keith Edward

Resigned
14 Thorney Hedge Road, LondonW4 5SD
Born May 1952
Director
Appointed 23 Jan 2004
Resigned 20 Jul 2007

CLEMENTS, David Russell

Resigned
Southernhay, Hinton St GeorgeTA17 8SE
Born November 1943
Director
Appointed 23 Jan 2004
Resigned 04 Jul 2006

CONNOLLEY, Dominic

Resigned
151 Gladstone Road, LondonSW19 1QS
Born June 1965
Director
Appointed 05 Nov 2001
Resigned 30 Sept 2003

CREFFIELD, Paul Lewis

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born June 1954
Director
Appointed 30 Oct 2014
Resigned 31 Mar 2021

DOBSON, James Henry

Resigned
Conifers, StreatleyRG8 9LA
Born June 1943
Director
Appointed N/A
Resigned 25 Nov 1999

DUNN-SIMS, Paul

Resigned
Oakleigh House, MaidenheadSL6 4PP
Born March 1958
Director
Appointed 30 Mar 2001
Resigned 23 Jan 2004

EDE, Graham Hewett

Resigned
Moorings, East HorsleyKT24 5AN
Born March 1954
Director
Appointed 30 Jul 1997
Resigned 16 Nov 2000

EWERS, Andrew William

Resigned
76 Queens Drive, SurbitonKT5 8PP
Born May 1958
Director
Appointed 25 Feb 2004
Resigned 05 Dec 2007

GAASTRA, Stephen

Resigned
United Kingdom House, LondonW1D 1NN
Born May 1958
Director
Appointed 13 Dec 2007
Resigned 31 Mar 2014

GILL, Timothy Stuart

Resigned
9 Vicarage Gardens, GrayshottGU26 6NH
Born March 1954
Director
Appointed 01 Oct 2002
Resigned 23 Dec 2003

GRIFFITHS, Alun Hughes

Resigned
Rutland House, WokingGU22 7EE
Born June 1954
Director
Appointed 23 Dec 2003
Resigned 20 Jul 2007

LEWIS, Philip Geoffrey

Resigned
1 Parkside, LondonNW7 2LJ
Born June 1953
Director
Appointed 15 Jan 2009
Resigned 03 Mar 2010

MACLEOD, Robert James

Resigned
Thornbury, GuildfordGU5 0UE
Born May 1964
Director
Appointed 23 Jan 2004
Resigned 20 Jul 2007

NORTH, Alyn Rhys, Mr.

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born August 1979
Director
Appointed 08 Dec 2014
Resigned 18 Aug 2015

PIPER, Richard John

Resigned
Merryfield, BickleyBR1 2LD
Born June 1952
Director
Appointed 05 Nov 2001
Resigned 01 Oct 2002

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, PinnerHA5 4AF
Born October 1960
Director
Appointed 25 Feb 2004
Resigned 23 Dec 2008

STAGG, Nicholas Simon

Resigned
Teather & Greenwood Ltd, LondonEC3A 7QR
Born November 1959
Director
Appointed 30 Jul 1997
Resigned 31 Mar 2001

Persons with significant control

1

Wells Street, LondonW1T 3PT

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

236

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 August 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Move Registers To Sail Company With New Address
6 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Miscellaneous
4 January 2014
MISCMISC
Miscellaneous
30 December 2013
MISCMISC
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
4 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
363aAnnual Return
Memorandum Articles
12 September 2007
MEM/ARTSMEM/ARTS
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
155(6)a155(6)a
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
288cChange of Particulars
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
288cChange of Particulars
Legacy
5 October 2004
363aAnnual Return
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
363aAnnual Return
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288cChange of Particulars
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
363aAnnual Return
Legacy
27 June 2000
288cChange of Particulars
Legacy
15 May 2000
363aAnnual Return
Legacy
15 May 2000
363(353)363(353)
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
29 June 1999
288cChange of Particulars
Legacy
7 April 1999
363aAnnual Return
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
7 April 1998
363aAnnual Return
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
15 April 1997
363aAnnual Return
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
225Change of Accounting Reference Date
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
10 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
26 September 1990
288288
Legacy
14 May 1990
288288
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
19 June 1989
224224
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1989
287Change of Registered Office
Incorporation Company
31 March 1989
NEWINCIncorporation