Background WavePink WaveYellow Wave

AMEY LIMITED (02379479)

AMEY LIMITED (02379479) is an active UK company. incorporated on 4 May 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. AMEY LIMITED has been registered for 36 years. Current directors include MILNER, Andrew Lee, NELSON, Andrew Latham.

Company Number
02379479
Status
active
Type
ltd
Incorporated
4 May 1989
Age
36 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILNER, Andrew Lee, NELSON, Andrew Latham
SIC Codes
70100, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY LIMITED

AMEY LIMITED is an active company incorporated on 4 May 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. AMEY LIMITED was registered 36 years ago.(SIC: 70100, 84110)

Status

active

Active since 36 years ago

Company No

02379479

LTD Company

Age

36 Years

Incorporated 4 May 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

AMEY PLC
From: 19 December 1994To: 21 November 2022
AMEY HOLDINGS PLC
From: 10 November 1989To: 19 December 1994
AKD CONSTRUCTION LIMITED
From: 22 September 1989To: 10 November 1989
INTERCEDE 701 LIMITED
From: 4 May 1989To: 22 September 1989
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 4 May 1989To: 2 September 2019
Timeline

47 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Apr 10
Director Left
May 11
Director Joined
May 11
Director Left
Dec 12
Funding Round
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Apr 19
Funding Round
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Funding Round
Mar 24
Loan Secured
Jan 25
4
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOWIE, Jayne Satoshi

Active
10 Furnival Street, LondonEC4A 1AB
Secretary
Appointed 28 Apr 2017

MILNER, Andrew Lee

Active
10 Furnival Street, LondonEC4A 1AB
Born April 1969
Director
Appointed 30 Dec 2022

NELSON, Andrew Latham

Active
Chancery Exchange, LondonEC4A 1AB
Born April 1959
Director
Appointed 22 Sept 2006

CAWTHORNE, David Alwyn

Resigned
21 Park Road, OxtedRH8 0AN
Secretary
Appointed N/A
Resigned 01 Jan 1996

HUI, Carol

Resigned
The Sherard Building, OxfordOX4 4DQ
Secretary
Appointed 18 Sept 2000
Resigned 15 Mar 2009

MANTZ, Ann Elizabeth

Resigned
21 Four Wents, CobhamKT11 2NE
Secretary
Appointed 01 Jan 1996
Resigned 04 Feb 2000

ROBERTSON, Wayne Anthony

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Secretary
Appointed 16 Mar 2009
Resigned 28 Apr 2017

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Secretary
Appointed 09 Feb 2000
Resigned 18 Sept 2000

AGUIRRE DE CARCER MORENO, Jaime

Resigned
Principe De Vergara 135, Madrid
Born May 1951
Director
Appointed 16 Dec 2003
Resigned 31 Dec 2015

ASHLEY, Neil

Resigned
Burcot Grange, AbingdonOX14 3DJ
Born November 1936
Director
Appointed N/A
Resigned 09 May 2001

BILES, John Anthony

Resigned
The Old Manor, ReigateRH2 9RA
Born June 1947
Director
Appointed 19 Jun 2001
Resigned 29 May 2003

BROWN, Austen Patrick, Sir

Resigned
Amey Plc, OxfordOX4 4DQ
Born April 1940
Director
Appointed 31 Mar 2004
Resigned 30 Jun 2008

CAMACHO DONEZAR, Andres

Resigned
Quintanavides 21, Madrid28050
Born August 1976
Director
Appointed 21 May 2014
Resigned 25 Mar 2020

CAWTHORNE, David Alwyn

Resigned
21 Park Road, OxtedRH8 0AN
Born April 1944
Director
Appointed N/A
Resigned 07 May 1997

COLE, Alan Jack

Resigned
57 Hugh Street, LondonSW1V 4HR
Born April 1942
Director
Appointed 10 Mar 2000
Resigned 02 Nov 2000

DOUGLAS, Richard Colin

Resigned
Field House 26 Abingdon Road, WallingfordOX10 7JY
Born August 1939
Director
Appointed N/A
Resigned 08 May 1996

ENTWISTLE, Richard William

Resigned
Crossways Crays Pond, Goring HeathRG8 7QE
Born February 1953
Director
Appointed 04 Aug 1997
Resigned 30 Jun 2005

EWELL, Melvyn

Resigned
The Sherard Building, OxfordOX4 4DQ
Born September 1958
Director
Appointed 01 Sept 2001
Resigned 31 Mar 2016

FISHER, Amanda Lucia

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1963
Director
Appointed 22 Jan 2020
Resigned 30 Dec 2022

FORBES, Peter John

Resigned
Chestnut House, LattenSN6 6DS
Born April 1943
Director
Appointed 25 Mar 1996
Resigned 04 Aug 1997

GALINDO, Javier

Resigned
28002, Mdrid
Born November 1961
Director
Appointed 24 Nov 2021
Resigned 20 Jun 2022

GARCIA, Alfredo

Resigned
Parque Empresarial Via Norte - Edificio 5, Madrid 28050
Born January 1971
Director
Appointed 10 Jul 2008
Resigned 24 Nov 2021

GEMMILL, Alexander David

Resigned
Newlands Farm, Saffron WaldenCB11 3SN
Born April 1941
Director
Appointed 29 Apr 1996
Resigned 16 May 2002

GONZALEZ DE CANALES MOYANO, Fernando

Resigned
Quintanavides, 21, Madrid
Born April 1965
Director
Appointed 29 Apr 2016
Resigned 24 Nov 2021

HOLLAND, Donald Andrew

Resigned
Four Oaks The Wedges, HorshamRH13 7TA
Born August 1924
Director
Appointed N/A
Resigned 12 May 1999

HUI, Carol

Resigned
The Sherard Building, OxfordOX4 4DQ
Born August 1956
Director
Appointed 26 Jan 2017
Resigned 28 Mar 2019

HUI, Carol

Resigned
The Sherard Building, OxfordOX4 4DQ
Born August 1956
Director
Appointed 01 Jan 2004
Resigned 15 Mar 2009

JODRA URIATE, Inigo

Resigned
Edificio Madrono, Madrid
Born November 1966
Director
Appointed 18 Apr 2011
Resigned 21 May 2014

KAYSER, Michael Arthur

Resigned
17 Hartsbourne Avenue, Bushey HeathWD23 1JP
Born June 1955
Director
Appointed 11 Sept 2002
Resigned 15 Oct 2002

KING, Edmund Alec

Resigned
Spindlewood, PangbourneRG8 8JS
Born August 1936
Director
Appointed N/A
Resigned 13 Feb 1998

LAWRIE, Jordan

Resigned
Madison Avenue, Floor 19,, New York
Born June 1988
Director
Appointed 30 Dec 2022
Resigned 30 Dec 2022

LEO, Jose

Resigned
The Sherard Building, OxfordOX4 4DQ
Born May 1960
Director
Appointed 29 May 2003
Resigned 22 Sept 2006

LOPEZ SORIA, Fidel

Resigned
Quintanavides 21, Madrid (28050)
Born August 1967
Director
Appointed 06 Jun 2018
Resigned 24 Nov 2021

LOPEZ-SORIA, Fidel

Resigned
Ferrovial Services Sa, MadridFOREIGN
Born August 1967
Director
Appointed 02 Oct 2007
Resigned 18 Apr 2011

LOVELL, Alan Charles

Resigned
The Sherard Building, OxfordOX4 4DQ
Born November 1953
Director
Appointed 29 Apr 2019
Resigned 31 Jul 2019

Persons with significant control

1

Amey Holdings Limited

Active
10 Furnival Street, LondonEC4A 1AB

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

488

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Statement Of Companys Objects
16 January 2025
CC04CC04
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Auditors Resignation Company
14 April 2023
AUDAUD
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Certificate Re Registration Public Limited Company To Private
21 November 2022
CERT10CERT10
Reregistration Public To Private Company
21 November 2022
RR02RR02
Re Registration Memorandum Articles
21 November 2022
MARMAR
Resolution
21 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
23 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Sail Address Company With New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Interim
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Miscellaneous
29 July 2013
MISCMISC
Miscellaneous
22 July 2013
MISCMISC
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
6 May 2011
MG02MG02
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Interim
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
12 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Interim
23 December 2009
AAAnnual Accounts
Resolution
15 December 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
OC138OC138
Certificate Capital Cancellation Share Premium Account
4 August 2009
CERT21CERT21
Resolution
3 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
190190
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Legacy
25 May 2004
288cChange of Particulars
Legacy
12 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
353353
Legacy
21 April 2004
287Change of Registered Office
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
13 October 2003
123Notice of Increase in Nominal Capital
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
122122
Legacy
30 September 2003
288cChange of Particulars
Legacy
23 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
88(2)R88(2)R
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363aAnnual Return
Resolution
1 June 2003
RESOLUTIONSResolutions
Resolution
1 June 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
88(2)R88(2)R
Legacy
29 May 2003
88(2)R88(2)R
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
88(2)R88(2)R
Legacy
3 August 2002
403aParticulars of Charge Subject to s859A
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
88(2)R88(2)R
Legacy
25 June 2002
288cChange of Particulars
Legacy
11 June 2002
88(2)R88(2)R
Legacy
23 May 2002
288bResignation of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288cChange of Particulars
Legacy
27 January 2002
88(2)R88(2)R
Legacy
14 January 2002
88(2)R88(2)R
Legacy
5 December 2001
88(2)R88(2)R
Legacy
20 November 2001
88(2)R88(2)R
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
88(2)R88(2)R
Legacy
27 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
24 May 2001
MEM/ARTSMEM/ARTS
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
88(2)R88(2)R
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
14 February 2001
MEM/ARTSMEM/ARTS
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
88(2)R88(2)R
Legacy
8 January 2001
122122
Legacy
28 December 2000
287Change of Registered Office
Legacy
20 December 2000
88(2)R88(2)R
Legacy
20 December 2000
88(2)R88(2)R
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288cChange of Particulars
Memorandum Articles
7 August 2000
MEM/ARTSMEM/ARTS
Accounts Amended With Accounts Type Full Group
13 July 2000
AAMDAAMD
Legacy
23 June 2000
363sAnnual Return (shuttle)
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 May 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
88(2)R88(2)R
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
88(2)R88(2)R
Legacy
6 January 2000
88(2)R88(2)R
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
88(2)R88(2)R
Legacy
23 September 1999
88(2)R88(2)R
Legacy
20 September 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 July 1999
88(2)Return of Allotment of Shares
Legacy
23 July 1999
88(2)R88(2)R
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
88(2)R88(2)R
Legacy
9 July 1999
PROSPPROSP
Legacy
9 July 1999
PROSPPROSP
Legacy
30 June 1999
88(2)R88(2)R
Memorandum Articles
25 June 1999
MEM/ARTSMEM/ARTS
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
88(2)R88(2)R
Legacy
18 June 1999
88(2)R88(2)R
Legacy
6 June 1999
363aAnnual Return
Legacy
3 June 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
23 April 1999
88(2)R88(2)R
Legacy
23 April 1999
88(2)R88(2)R
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 April 1999
AAAnnual Accounts
Legacy
8 April 1999
88(2)R88(2)R
Legacy
13 March 1999
88(2)R88(2)R
Legacy
8 March 1999
88(2)R88(2)R
Legacy
17 February 1999
88(2)R88(2)R
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
88(2)R88(2)R
Legacy
18 December 1998
88(2)R88(2)R
Legacy
4 December 1998
88(2)R88(2)R
Legacy
18 November 1998
88(2)R88(2)R
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
88(2)R88(2)R
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
88(2)R88(2)R
Legacy
10 September 1998
88(2)R88(2)R
Legacy
10 September 1998
88(2)R88(2)R
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
88(2)R88(2)R
Legacy
30 July 1998
88(2)R88(2)R
Legacy
23 July 1998
88(2)R88(2)R
Legacy
8 July 1998
88(2)R88(2)R
Legacy
27 May 1998
363aAnnual Return
Legacy
19 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 April 1998
AAAnnual Accounts
Legacy
8 April 1998
88(2)R88(2)R
Legacy
8 April 1998
88(2)R88(2)R
Legacy
17 March 1998
88(2)R88(2)R
Legacy
17 March 1998
88(2)R88(2)R
Legacy
17 March 1998
88(2)R88(2)R
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
88(2)R88(2)R
Legacy
8 October 1997
88(2)R88(2)R
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
88(2)R88(2)R
Legacy
27 August 1997
88(2)R88(2)R
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
88(2)R88(2)R
Legacy
16 July 1997
88(2)R88(2)R
Legacy
18 June 1997
363aAnnual Return
Legacy
8 June 1997
88(2)R88(2)R
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
28 February 1997
88(2)R88(2)R
Legacy
14 February 1997
88(2)R88(2)R
Legacy
6 February 1997
88(2)R88(2)R
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
88(2)R88(2)R
Legacy
26 October 1996
88(2)R88(2)R
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
23 August 1996
88(2)R88(2)R
Legacy
25 July 1996
88(2)R88(2)R
Memorandum Articles
5 July 1996
MEM/ARTSMEM/ARTS
Legacy
1 July 1996
88(2)R88(2)R
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
7 June 1996
363aAnnual Return
Legacy
7 June 1996
88(2)R88(2)R
Legacy
7 June 1996
288288
Certificate Capital Cancellation Share Premium Account
24 May 1996
CERT21CERT21
Court Order
24 May 1996
OCOC
Accounts With Accounts Type Full Group
22 May 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
10 May 1996
88(2)R88(2)R
Legacy
10 May 1996
88(2)R88(2)R
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
88(2)R88(2)R
Legacy
28 April 1996
288288
Legacy
21 April 1996
288288
Resolution
4 April 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
23 October 1995
88(2)Return of Allotment of Shares
Legacy
12 October 1995
88(2)R88(2)R
Legacy
6 October 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
19 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1994
288288
Legacy
3 August 1994
169169
Legacy
25 July 1994
88(2)Return of Allotment of Shares
Memorandum Articles
4 July 1994
MEM/ARTSMEM/ARTS
Legacy
28 June 1994
122122
Legacy
28 June 1994
123Notice of Increase in Nominal Capital
Resolution
28 June 1994
RESOLUTIONSResolutions
Resolution
28 June 1994
RESOLUTIONSResolutions
Resolution
28 June 1994
RESOLUTIONSResolutions
Resolution
28 June 1994
RESOLUTIONSResolutions
Resolution
28 June 1994
RESOLUTIONSResolutions
Resolution
28 June 1994
RESOLUTIONSResolutions
Legacy
24 June 1994
363x363x
Accounts With Accounts Type Full Group
20 June 1994
AAAnnual Accounts
Legacy
10 June 1994
PROSPPROSP
Re Registration Memorandum Articles
16 May 1994
MARMAR
Certificate Re Registration Private To Public Limited Company
16 May 1994
CERT5CERT5
Auditors Report
16 May 1994
AUDRAUDR
Accounts Balance Sheet
16 May 1994
BSBS
Auditors Statement
16 May 1994
AUDSAUDS
Re Registration Memorandum Articles
16 May 1994
MARMAR
Legacy
16 May 1994
43(3)e43(3)e
Legacy
16 May 1994
43(3)43(3)
Resolution
16 May 1994
RESOLUTIONSResolutions
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
23 April 1994
403aParticulars of Charge Subject to s859A
Legacy
16 July 1993
403aParticulars of Charge Subject to s859A
Legacy
16 July 1993
403aParticulars of Charge Subject to s859A
Legacy
16 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363x363x
Legacy
22 March 1993
288288
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1992
AAAnnual Accounts
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
225(2)225(2)
Legacy
16 August 1991
363b363b
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
28 December 1990
395Particulars of Mortgage or Charge
Legacy
2 November 1990
288288
Legacy
2 November 1990
288288
Legacy
20 August 1990
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Legacy
18 December 1989
225(1)225(1)
Legacy
6 December 1989
288288
Memorandum Articles
1 December 1989
MEM/ARTSMEM/ARTS
Legacy
1 December 1989
88(2)R88(2)R
Legacy
1 December 1989
88(2)R88(2)R
Legacy
1 December 1989
122122
Legacy
1 December 1989
123Notice of Increase in Nominal Capital
Legacy
1 December 1989
288288
Legacy
1 December 1989
287Change of Registered Office
Resolution
15 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1989
288288
Certificate Change Of Name Company
21 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1989
NEWINCIncorporation