Background WavePink WaveYellow Wave

PARHAM INVESTMENT LIMITED (02383522)

PARHAM INVESTMENT LIMITED (02383522) is an active UK company. incorporated on 15 May 1989. with registered office in Dorchester. The company operates in the Construction sector, engaged in development of building projects. PARHAM INVESTMENT LIMITED has been registered for 36 years. Current directors include CATFORD, Lisa Helen, DOVE, Peter Stephen, DRAX, Edward Quintin and 1 others.

Company Number
02383522
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CATFORD, Lisa Helen, DOVE, Peter Stephen, DRAX, Edward Quintin, DRAX, Jeremy Ryton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARHAM INVESTMENT LIMITED

PARHAM INVESTMENT LIMITED is an active company incorporated on 15 May 1989 with the registered office located in Dorchester. The company operates in the Construction sector, specifically engaged in development of building projects. PARHAM INVESTMENT LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02383522

LTD Company

Age

36 Years

Incorporated 15 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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

NIG PROPERTIES LIMITED
From: 7 September 1989To: 24 January 1997
RADWAD LIMITED
From: 15 May 1989To: 7 September 1989
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

36 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Director Joined
Nov 12
Director Joined
Feb 15
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Feb 18
Loan Secured
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DRAX, Jeremy Ryton

Active
18 Wells Street, LondonW1T 3PG
Secretary
Appointed 16 Dec 2004

CATFORD, Lisa Helen

Active
18 Wells Street, LondonW1T 3PG
Born February 1963
Director
Appointed 19 Jan 2015

DOVE, Peter Stephen

Active
18 Wells Street, LondonW1T 3PG
Born March 1962
Director
Appointed 29 Oct 2012

DRAX, Edward Quintin

Active
18 Wells Street, LondonW1T 3PG
Born March 1971
Director
Appointed 27 Apr 2000

DRAX, Jeremy Ryton

Active
18 Wells Street, LondonW1T 3PG
Born March 1960
Director
Appointed 19 Dec 1996

CASSIDY, Paul Bernard

Resigned
39 Fanshawe Street, HertfordSG14 3AT
Secretary
Appointed 13 Dec 1996
Resigned 19 Dec 1996

CONNOLLY, John James

Resigned
149 Park Avenue, RuislipHA4 7UN
Secretary
Appointed 10 Aug 1998
Resigned 04 Aug 2014

PENDOWER, Mark John

Resigned
Flat 2 36 Albemarle Street, LondonW1X 3FB
Secretary
Appointed 19 Dec 1996
Resigned 06 Apr 1998

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Secretary
Appointed 06 Apr 1998
Resigned 16 Dec 2004

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Secretary
Appointed N/A
Resigned 13 Dec 1996

GAYNOR, John Michael

Resigned
Gable Cottage, OxshottKT22 0NJ
Born October 1944
Director
Appointed N/A
Resigned 19 Dec 1996

HOGG, Thomas

Resigned
Rose And Crown Cottage, PlaxtolksTN15 0PU
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 1996

HOLLOND, James Nicholas

Resigned
25 Rose Square, LondonSW3 6RS
Born August 1959
Director
Appointed 19 Dec 1996
Resigned 21 Feb 2018

PENDOWER, Mark John

Resigned
Flat 2 36 Albemarle Street, LondonW1X 3FB
Born July 1961
Director
Appointed 19 Dec 1996
Resigned 06 Apr 1998

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Born July 1949
Director
Appointed 02 Oct 1997
Resigned 16 Dec 2004

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Born July 1949
Director
Appointed N/A
Resigned 19 Dec 1996

Persons with significant control

1

34 High East Street, DorchesterDT1 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

299

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 March 2025
MR05Certification of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Resolution
3 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
4 December 2012
MG01MG01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
7 December 2009
MG01MG01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
8 September 2005
155(6)a155(6)a
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Resolution
7 April 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
400400
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
400400
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
3 September 2002
400400
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
400400
Legacy
3 January 2002
400400
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Resolution
11 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
23 October 1998
395Particulars of Mortgage or Charge
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
403aParticulars of Charge Subject to s859A
Legacy
8 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
16 August 1997
403aParticulars of Charge Subject to s859A
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
395Particulars of Mortgage or Charge
Legacy
12 May 1997
288cChange of Particulars
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
11 January 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
403aParticulars of Charge Subject to s859A
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
2 January 1997
287Change of Registered Office
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
155(6)a155(6)a
Legacy
30 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
2 April 1996
363x363x
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363x363x
Legacy
5 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
403aParticulars of Charge Subject to s859A
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
9 May 1994
403aParticulars of Charge Subject to s859A
Legacy
9 May 1994
363x363x
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
11 May 1993
363x363x
Legacy
27 March 1993
395Particulars of Mortgage or Charge
Memorandum Articles
14 February 1993
MEM/ARTSMEM/ARTS
Resolution
27 January 1993
RESOLUTIONSResolutions
Resolution
27 January 1993
RESOLUTIONSResolutions
Resolution
27 January 1993
RESOLUTIONSResolutions
Legacy
27 January 1993
88(2)R88(2)R
Legacy
27 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
29 April 1992
363x363x
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
20 September 1991
395Particulars of Mortgage or Charge
Legacy
7 May 1991
363x363x
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
10 May 1990
288288
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1989
224224
Legacy
30 August 1989
287Change of Registered Office
Legacy
30 August 1989
288288
Legacy
30 August 1989
288288
Memorandum Articles
23 August 1989
MEM/ARTSMEM/ARTS
Resolution
23 August 1989
RESOLUTIONSResolutions
Incorporation Company
15 May 1989
NEWINCIncorporation