Background WavePink WaveYellow Wave

RTC NORTH (02373630)

RTC NORTH (02373630) is an active UK company. incorporated on 19 April 1989. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RTC NORTH has been registered for 36 years. Current directors include ADAM, Maxine Terasa, DELANGE, Thierry, HART, Sarah and 3 others.

Company Number
02373630
Status
active
Type
private-unlimited
Incorporated
19 April 1989
Age
36 years
Address
2nd Floor The Beam, Sunderland, SR1 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ADAM, Maxine Terasa, DELANGE, Thierry, HART, Sarah, MOORBY, Andrew John, OLLIVERE, James, SMITH, Michael Alan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTC NORTH

RTC NORTH is an active company incorporated on 19 April 1989 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RTC NORTH was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02373630

PRIVATE-UNLIMITED Company

Age

36 Years

Incorporated 19 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

RTC NORTH LIMITED
From: 19 April 1989To: 10 April 2026
Contact
Address

2nd Floor The Beam Plater Way Sunderland, SR1 3AD,

Previous Addresses

Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB England
From: 24 January 2020To: 5 February 2026
Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB United Kingdom
From: 14 December 2016To: 24 January 2020
Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD England
From: 25 April 2016To: 14 December 2016
1 Hylton Park Wessington Way Sunderland SR5 3NR
From: 19 April 1989To: 25 April 2016
Timeline

63 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Oct 10
Director Left
Oct 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Apr 19
Loan Secured
Jul 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ADAM, Maxine Terasa

Active
Wrotham Road, GravesendDA13 0QN
Born February 1956
Director
Appointed 01 Jun 2024

DELANGE, Thierry

Active
The Beam, SunderlandSR1 3AD
Born October 1964
Director
Appointed 18 Oct 2019

HART, Sarah

Active
The Beam, SunderlandSR1 3AD
Born January 1972
Director
Appointed 18 Jun 2014

MOORBY, Andrew John

Active
The Beam, SunderlandSR1 3AD
Born April 1965
Director
Appointed 01 Apr 2026

OLLIVERE, James

Active
The Beam, SunderlandSR1 3AD
Born December 1974
Director
Appointed 17 Feb 2016

SMITH, Michael Alan

Active
The Beam, SunderlandSR1 3AD
Born December 1958
Director
Appointed 08 Sept 2014

HARRISON, John

Resigned
40 Etherstone Avenue, Newcastle Upon TyneNE7 7JX
Secretary
Appointed N/A
Resigned 07 Jun 1993

MURRAY, Sheena Rae

Resigned
28 Goodwell Lea, DurhamDH7 8EN
Secretary
Appointed 08 Jun 1993
Resigned 19 Jun 2014

PORTON, Martin Carl

Resigned
Colima Avenue, SunderlandSR5 3XB
Secretary
Appointed 18 Jun 2014
Resigned 28 Feb 2020

ANSTEE, John Howard, Prof

Resigned
35 Albert Street, Durham CityDH1 4RJ
Born April 1943
Director
Appointed 09 Dec 1997
Resigned 01 Sept 2004

ATKINSON, Peter

Resigned
Neville Road, DarlingtonDL3 8HZ
Born January 1958
Director
Appointed 08 Jan 2014
Resigned 04 May 2016

BLAKIE, Eric William

Resigned
Weardale Avenue, SunderlandSR6 8AS
Born September 1953
Director
Appointed 17 Jan 2013
Resigned 19 Jun 2014

BRAGG, Charles David

Resigned
28 Woolsington Park South, Newcastle Upon TyneNE13 8BJ
Born April 1956
Director
Appointed 31 May 2000
Resigned 07 Sept 2005

BROWN, Jeffrey Richard, Professor

Resigned
12 Thornfield Grove, SunderlandSR2 7UZ
Born June 1945
Director
Appointed 08 Jun 1993
Resigned 14 Feb 2004

BUCKLEY, Andrew Mark

Resigned
Colima House, SunderlandSR5 3XB
Born December 1962
Director
Appointed 01 Nov 2016
Resigned 14 Jun 2018

BURKE, John

Resigned
31 West Lodge, WolsinghamDL13 3HE
Born May 1953
Director
Appointed 23 Feb 1999
Resigned 30 Jan 2001

CALLAGHAN, James, Dr

Resigned
Colima House, SunderlandSR5 3XB
Born July 1964
Director
Appointed 30 Apr 2015
Resigned 01 Nov 2017

CALLAGHAN, Paul Michael

Resigned
41 Albert Street, Durham CityDH1 4RJ
Born June 1952
Director
Appointed 07 Sept 2005
Resigned 07 Sept 2010

CHESSER, David

Resigned
Dunkirk House, CorbridgeNE45 5AQ
Born March 1954
Director
Appointed 31 May 2000
Resigned 04 Feb 2003

CLARK, John Desmond

Resigned
32 Lindisfarne Road, Durham CityDH1 5YQ
Born May 1954
Director
Appointed 29 Jan 2002
Resigned 13 Jun 2012

CLOUSTON, Gordon Cameron

Resigned
25 Priors Grange, DurhamDH6 1DA
Born October 1962
Director
Appointed 31 May 2000
Resigned 07 Sept 2010

COCKSEDGE, Brian

Resigned
3 Northumberland Terrace, TynemouthNE30 4BA
Born October 1946
Director
Appointed 07 Sept 2005
Resigned 02 Sept 2013

COLLINS, Peter Donald Bruce, Dr

Resigned
Glenside, SunderlandDH5 9JG
Born January 1939
Director
Appointed N/A
Resigned 13 May 1997

DICKSON, Anthony David Rae, Professor

Resigned
Revelstone, HexhamNE47 9PX
Born April 1948
Director
Appointed 04 Apr 1995
Resigned 31 Mar 2000

DITCH, John, Professor

Resigned
Northumbria University, Newcastle Upon TyneNE1 8ST
Born November 1952
Director
Appointed 04 Feb 2003
Resigned 05 Jun 2006

ELPHICK, Richard George

Resigned
11 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born February 1959
Director
Appointed 12 Jun 2003
Resigned 12 Dec 2007

ESSON, Andrew Lewis

Resigned
Colima House, SunderlandSR5 3XB
Born February 1963
Director
Appointed 17 Jul 2017
Resigned 21 Nov 2018

FLAVELL, John Howard

Resigned
7 Church Lane, NorthallertonDL6 3EA
Born October 1947
Director
Appointed N/A
Resigned 16 Mar 1993

GIBSON, Ian, Sir

Resigned
21 Montagu Avenue, GosforthNE3 4HY
Born February 1947
Director
Appointed N/A
Resigned 30 May 1996

GILMOUR, Kenneth Mackinlay

Resigned
1 The Paddock, Long NiddryEH32 0PG
Born January 1966
Director
Appointed 07 Sept 2005
Resigned 20 May 2008

GINGER, Lyn Preston Peter

Resigned
Budleigh House, RichmondDL11 7RD
Born June 1944
Director
Appointed 14 May 1997
Resigned 30 Jan 2001

GODDARD, John Burgess, Professor

Resigned
Woodruff Long Ridge, NorthumberlandNE44 6AL
Born August 1943
Director
Appointed 26 Sept 2000
Resigned 12 Sept 2007

HAMMOND, Timothy, Dr

Resigned
Colima House, SunderlandSR5 3XB
Born November 1961
Director
Appointed 21 Nov 2016
Resigned 12 Jan 2019

HAMNETT, Andrew, Dr

Resigned
11a Howard Terrace, MorpethNE61 1HU
Born November 1947
Director
Appointed 02 Feb 1994
Resigned 31 May 2000

HARDCASTLE, Cliff, Professor

Resigned
191 Woodland Road, DarlingtonDL3 9ND
Born August 1950
Director
Appointed 22 May 2007
Resigned 30 Oct 2015
Fundings
Financials
Latest Activities

Filing History

242

Reregistration Assent
10 April 2026
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
10 April 2026
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
10 April 2026
RR05RR05
Re Registration Memorandum Articles
10 April 2026
MARMAR
Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Memorandum Articles
28 November 2022
MAMA
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Resolution
5 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Resolution
10 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Resolution
10 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Move Registers To Registered Office Company
11 May 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Medium
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
13 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 November 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Accounts Amended With Made Up Date
27 April 1995
AAMDAAMD
Auditors Resignation Company
5 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
11 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Legacy
15 November 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
9 March 1990
288288
Legacy
19 May 1989
224224
Memorandum Articles
3 May 1989
MEM/ARTSMEM/ARTS
Legacy
27 April 1989
288288
Incorporation Company
19 April 1989
NEWINCIncorporation