Background WavePink WaveYellow Wave

CAPITA GROUP SECRETARY LIMITED (02376959)

CAPITA GROUP SECRETARY LIMITED (02376959) is an active UK company. incorporated on 27 April 1989. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAPITA GROUP SECRETARY LIMITED has been registered for 36 years. Current directors include BATE-WILLIAMS, Gemma Rebecca, DENTON, Claire, WHALLEY, Amanda.

Company Number
02376959
Status
active
Type
ltd
Incorporated
27 April 1989
Age
36 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATE-WILLIAMS, Gemma Rebecca, DENTON, Claire, WHALLEY, Amanda
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITA GROUP SECRETARY LIMITED

CAPITA GROUP SECRETARY LIMITED is an active company incorporated on 27 April 1989 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAPITA GROUP SECRETARY LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02376959

LTD Company

Age

36 Years

Incorporated 27 April 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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CAPITA HARTSHEAD SOLWAY LIMITED
From: 10 November 2008To: 25 November 2008
CAPITA HARTSHEAD LTD
From: 22 December 1997To: 10 November 2008
HARTSHEAD SOLWAY LIMITED
From: 5 July 1995To: 22 December 1997
HARTSHEAD LIMITED
From: 9 October 1992To: 5 July 1995
HARTSHEAD PENSIONS MANAGEMENT LIMITED
From: 14 June 1989To: 9 October 1992
WPF ADMINISTRATION LIMITED
From: 27 April 1989To: 14 June 1989
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 24 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 15 June 2018To: 24 September 2020
17 Rochester Row London SW1P 1QT
From: 27 April 1989To: 15 June 2018
Timeline

38 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Capital Update
Dec 10
Director Left
Jul 11
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 01 Dec 2008

BATE-WILLIAMS, Gemma Rebecca

Active
Paddington, LondonW2 6BD
Born July 1980
Director
Appointed 14 Aug 2024

DENTON, Claire

Active
Paddington, LondonW2 6BD
Born October 1973
Director
Appointed 29 Mar 2022

WHALLEY, Amanda

Active
Paddington, LondonW2 6BD
Born December 1963
Director
Appointed 29 Mar 2022

FONTANA, Tina Maria

Resigned
3 Glanfield Road, BeckenhamBR3 3JS
Secretary
Appointed 02 Jan 2002
Resigned 31 Jul 2005

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Secretary
Appointed 29 Jul 1998
Resigned 02 Jan 2002

INGAMELLS, Stephen John

Resigned
11 Headland Drive, SheffieldS10 5FX
Secretary
Appointed 18 May 1995
Resigned 29 Jul 1998

MASON, Gavin Hedley

Resigned
9 Chorley Avenue, SheffieldS10 3RP
Secretary
Appointed N/A
Resigned 18 May 1995

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 31 Jul 2005
Resigned 01 Dec 2008

ADDENBROOKE, Michael

Resigned
1 Gosforth Drive, SheffieldS18 6QU
Born January 1955
Director
Appointed 05 Feb 1992
Resigned 08 Jul 1998

BAKER, David William

Resigned
27 Evergreen Way, WokinghamRG41 4BX
Born March 1944
Director
Appointed 24 May 1995
Resigned 30 Jun 1998

BOLONGARO, Terence

Resigned
1 Kidmans Close, HuntingdonPE28 9QB
Born May 1946
Director
Appointed N/A
Resigned 31 May 1997

BOWEN, Sharon Jean

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1967
Director
Appointed 01 Dec 2008
Resigned 03 Jul 2013

BROWNELL, Elizabeth Helen

Resigned
LondonEC2V 7NQ
Born July 1985
Director
Appointed 30 Nov 2022
Resigned 19 Aug 2024

BUTTERY, Roger

Resigned
7 Beckhall, LincolnLN2 3LJ
Born April 1946
Director
Appointed N/A
Resigned 30 Apr 1998

CHAPMAN, Penelope Claire

Resigned
LondonEC2V 7NQ
Born September 1967
Director
Appointed 10 May 2018
Resigned 30 Sept 2021

COOPER, Justin Ashley

Resigned
24 Chelwood Avenue, Goring By SeaBN12 4QP
Born April 1969
Director
Appointed 01 Dec 2008
Resigned 01 Dec 2008

DAVEY, Anthony William Chawner

Resigned
Fifield Fifield Lane, FarnhamGU10 3AR
Born March 1933
Director
Appointed 24 May 1995
Resigned 31 May 1997

DOYLE, Patrick Michael

Resigned
Highlands, BromleyBR2 9AY
Born October 1950
Director
Appointed 28 Feb 1997
Resigned 22 Jan 1999

FORD, Rachel Kate

Resigned
LondonEC2V 7NQ
Born October 1982
Director
Appointed 15 Jul 2019
Resigned 29 Jan 2021

GREATOREX, Anthony Nicholas

Resigned
Berners Street, LondonW1T 3LR
Born August 1968
Director
Appointed 14 Nov 2014
Resigned 30 Sept 2018

HODGE, Robert Stanley

Resigned
Oakenhurst 3a St Johns Road, BasingstokeRG23 7DX
Born May 1947
Director
Appointed N/A
Resigned 31 May 1997

HOLLYWOOD, Michael

Resigned
Copperfields Roman Road, SteyningBN44 3FN
Born November 1931
Director
Appointed N/A
Resigned 18 Apr 1997

HURST, Gordon Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1962
Director
Appointed 01 Dec 2008
Resigned 01 Dec 2008

HURST, Gordon Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1962
Director
Appointed 01 Dec 2008
Resigned 28 Feb 2015

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 29 Jul 1998
Resigned 31 Mar 2008

MANUEL, David Colin

Resigned
LondonEC2V 7NQ
Born October 1969
Director
Appointed 17 Nov 2016
Resigned 31 Dec 2021

MCCLOSKEY, Martin

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1952
Director
Appointed 22 Oct 2009
Resigned 22 Oct 2009

MCCLOSKEY, Martin

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1952
Director
Appointed 22 Oct 2009
Resigned 30 Jun 2017

NUNN, Craig Stuart

Resigned
LondonEC2V 7NQ
Born May 1969
Director
Appointed 02 Dec 2021
Resigned 14 Nov 2022

PARKER, Andrew George

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1969
Director
Appointed 05 Dec 2013
Resigned 15 Sept 2017

PATEL, Surekha

Resigned
LondonEC2V 7NQ
Born March 1973
Director
Appointed 03 Nov 2020
Resigned 23 Jun 2022

PEEL, John William

Resigned
99 Elm Road, ReadingRG6 5TB
Born May 1947
Director
Appointed 12 Mar 2003
Resigned 31 Mar 2007

PINDAR, Paul Richard Martin

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1959
Director
Appointed 01 Dec 2008
Resigned 28 Feb 2014

PINDAR, Paul Richard Martin

Resigned
The Registry, BeckenhamBR3 4TU
Born April 1959
Director
Appointed 28 Feb 1997
Resigned 31 Mar 2008

Persons with significant control

1

Paddington, LondonW2 6BD

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

223

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 October 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Auditors Resignation Company
18 April 2011
AUDAUD
Auditors Resignation Company
14 April 2011
AUDAUD
Auditors Resignation Company
4 April 2011
AUDAUD
Capital Statement Capital Company With Date Currency Figure
20 December 2010
SH19Statement of Capital
Legacy
20 December 2010
CAP-SSCAP-SS
Legacy
20 December 2010
SH20SH20
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Resolution
6 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Legacy
17 April 2009
287Change of Registered Office
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 November 2008
MEM/ARTSMEM/ARTS
Resolution
20 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
18 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
363aAnnual Return
Legacy
7 June 2005
288cChange of Particulars
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
23 June 2003
363aAnnual Return
Legacy
16 June 2003
288cChange of Particulars
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
287Change of Registered Office
Legacy
7 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
28 June 2002
363aAnnual Return
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Legacy
2 October 2000
287Change of Registered Office
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
17 September 1998
363b363b
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288cChange of Particulars
Legacy
19 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
17 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
225Change of Accounting Reference Date
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Legacy
3 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
30 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Certificate Change Of Name Company
4 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
14 August 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
12 July 1990
288288
Legacy
10 July 1990
288288
Legacy
25 June 1990
88(2)R88(2)R
Legacy
1 March 1990
288288
Certificate Change Of Name Company
13 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1989
224224
Incorporation Company
27 April 1989
NEWINCIncorporation