Background WavePink WaveYellow Wave

JACOBSGIBB LTD (02387707)

JACOBSGIBB LTD (02387707) is an active UK company. incorporated on 22 May 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. JACOBSGIBB LTD has been registered for 36 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
02387707
Status
active
Type
ltd
Incorporated
22 May 1989
Age
36 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBSGIBB LTD

JACOBSGIBB LTD is an active company incorporated on 22 May 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. JACOBSGIBB LTD was registered 36 years ago.(SIC: 71129)

Status

active

Active since 36 years ago

Company No

02387707

LTD Company

Age

36 Years

Incorporated 22 May 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

GIBB LTD
From: 5 December 1996To: 22 October 2001
SIR ALEXANDER GIBB & PARTNERS LIMITED
From: 20 June 1989To: 5 December 1996
CAXTONCROFT LIMITED
From: 22 May 1989To: 20 June 1989
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 28 May 2010To: 3 November 2020
Jacobs House London Road Reading Berkshire RG6 1BL
From: 22 May 1989To: 28 May 2010
Timeline

22 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Sept 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Jul 23
Capital Update
Mar 24
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 30 Nov 2020

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender Singh

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 23 May 2018
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

MARKLEY, William Clyde

Resigned
2105 Sunnybank Drive, Flintridge91011
Secretary
Appointed 04 Nov 2002
Resigned 14 Apr 2011

NORRIS, Michael Timothy

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 30 Jun 1999
Resigned 23 May 2018

UDOVIC, Michael Sean

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 14 Apr 2011
Resigned 01 Sept 2015

WARD, Sandra Lesley

Resigned
17 Clayfields, Tylers GreenHP10 8AT
Secretary
Appointed 01 Feb 1995
Resigned 30 Jun 1999

WITHERS, Graham Reginald

Resigned
33 Ryhill Way, ReadingRG6 4AZ
Secretary
Appointed N/A
Resigned 03 May 1995

AL JAWAD, Samir

Resigned
9 Woodbourne Drive, EsherKT10 0DR
Born October 1943
Director
Appointed N/A
Resigned 20 Jan 1995

ASH, Nigel Alexander

Resigned
24 Bramley Green Road, TadleyRG26 5UE
Born May 1962
Director
Appointed 14 Feb 2000
Resigned 21 Jun 2002

BACK, Paul Adrian Auchmuty, Dr

Resigned
Parsonage Farm, White WalthamSL6 3JP
Born May 1930
Director
Appointed N/A
Resigned 30 Sept 1994

BARBER, Walter Charles

Resigned
61 Riverside House, ReadingRG1 6BJ
Born July 1941
Director
Appointed 17 Oct 2003
Resigned 06 Apr 2009

BELL, Jonathan Andrew

Resigned
28 Llwyn Arian, Port TalbotSA13 2UP
Born June 1966
Director
Appointed 20 Sept 2001
Resigned 10 May 2002

BOWCOCK, John Brown

Resigned
Lothlorien, ShiplakeRG9 3JU
Born October 1931
Director
Appointed N/A
Resigned 30 Jun 1996

BRENT, Brian Gerald

Resigned
Sheaves, Henley-On-ThamesRG9 1QS
Born July 1940
Director
Appointed N/A
Resigned 21 Jun 2002

BRETTELL, Peter Donald

Resigned
Blorenge Cottage, ReadingRG8 8RT
Born February 1953
Director
Appointed 19 Apr 1993
Resigned 17 Oct 2003

BRICE, Geoffrey John

Resigned
3 Orwell Close, ReadingRG4 7PU
Born June 1939
Director
Appointed N/A
Resigned 03 Sept 1999

CHAPLOW, Robert, Dr

Resigned
6 The Meadows, RichmondDL10 7DU
Born July 1947
Director
Appointed N/A
Resigned 04 Jun 1993

CHAPMAN, Richard John

Resigned
45 Underhill, MoulsfordOX10 9JH
Born September 1947
Director
Appointed 01 Nov 1997
Resigned 21 Jun 2002

COATES, Geoffrey Hamilton

Resigned
The Shealing, ReadingRG10 8JP
Born December 1924
Director
Appointed N/A
Resigned 12 Nov 1993

COLLINSON, Andrew William

Resigned
3 Westlands, YorkYO26 7LH
Born January 1961
Director
Appointed 14 Feb 2000
Resigned 29 Jan 2001

COX, Roger St Hill

Resigned
5 West End Cottages, GuildfordGU23 6AD
Born October 1939
Director
Appointed 16 Nov 1995
Resigned 21 Jun 2002

COX, Roger St Hill

Resigned
5 West End Cottages, GuildfordGU23 6AD
Born October 1939
Director
Appointed N/A
Resigned 02 Oct 1995

DAVIDSON, John Anthony Clayton

Resigned
4 Seagrave Close, SonningRG4 6BB
Born August 1947
Director
Appointed 12 Aug 2002
Resigned 27 Nov 2009

DAVIDSON, John Anthony Clayton

Resigned
Tower View 55 Windmill Road, ReadingRG7 3RJ
Born August 1947
Director
Appointed N/A
Resigned 21 Jun 2002

DAWSON, James Grant Forbes

Resigned
Woodpeckers, PangbourneRG8 8JS
Born September 1940
Director
Appointed N/A
Resigned 28 Sept 2001

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 03 Jun 2019
Resigned 11 Aug 2021

DOYLE, John Conor

Resigned
Eskdale Road, WokinghamRG41 5TU
Born December 1959
Director
Appointed 23 Oct 2013
Resigned 07 Oct 2016

ELDRED, Christopher David

Resigned
54 Highmoor Road, ReadingRG4 7BQ
Born February 1956
Director
Appointed 01 Sept 1997
Resigned 21 Jun 2002

FEATES, Francis Stanley

Resigned
The Kilns Beggarbush Hill, WallingfordOX10 6PL
Born February 1932
Director
Appointed N/A
Resigned 15 Sept 1993

FLEETWOOD, Michael William

Resigned
Eskdale Road, WokinghamRG41 5TU
Born November 1957
Director
Appointed 12 Nov 2009
Resigned 25 Sept 2014

GLENN, Adrian Alexander

Resigned
1 Coleridge Close, ReadingRG10 0XL
Born September 1949
Director
Appointed 01 Apr 1995
Resigned 21 Jun 2002

GREEN, Christopher Edward Wastie

Resigned
14 Meadway, BerkhamstedHP4 2PN
Born September 1943
Director
Appointed 30 Sept 1996
Resigned 22 Feb 1999

Persons with significant control

3

1 Active
2 Ceased
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Cottons Lane, LondonSE1 2QG

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
Ceased 29 Jun 2023
Cottons Lane, LondonSE1 2QG

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

321

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Resolution
8 March 2024
RESOLUTIONSResolutions
Legacy
8 March 2024
CAP-SSCAP-SS
Legacy
8 March 2024
SH20SH20
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Resolution
20 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
27 July 2006
244244
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 June 2004
244244
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
6 August 2003
244244
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 November 2001
MEM/ARTSMEM/ARTS
Legacy
15 November 2001
288cChange of Particulars
Certificate Change Of Name Company
22 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 July 1999
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288cChange of Particulars
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363aAnnual Return
Legacy
1 March 1999
288cChange of Particulars
Memorandum Articles
4 February 1999
MEM/ARTSMEM/ARTS
Resolution
4 February 1999
RESOLUTIONSResolutions
Legacy
9 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363aAnnual Return
Legacy
5 February 1998
288cChange of Particulars
Legacy
5 February 1998
288cChange of Particulars
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
31 January 1998
403aParticulars of Charge Subject to s859A
Legacy
31 January 1998
403aParticulars of Charge Subject to s859A
Legacy
31 January 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288cChange of Particulars
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
363aAnnual Return
Legacy
31 January 1997
363(190)363(190)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
12 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1996
288cChange of Particulars
Legacy
12 November 1996
287Change of Registered Office
Legacy
12 November 1996
353353
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
16 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 February 1996
363aAnnual Return
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
16 October 1995
155(6)a155(6)a
Legacy
16 October 1995
155(6)a155(6)a
Resolution
16 October 1995
RESOLUTIONSResolutions
Resolution
16 October 1995
RESOLUTIONSResolutions
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Memorandum Articles
25 September 1995
MEM/ARTSMEM/ARTS
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
22 September 1995
288288
Legacy
5 September 1995
288288
Legacy
29 August 1995
288288
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Legacy
11 August 1995
288288
Legacy
27 July 1995
288288
Legacy
21 July 1995
288288
Legacy
19 May 1995
288288
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
14 February 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Legacy
14 April 1994
288288
Legacy
20 February 1994
288288
Legacy
3 February 1994
363x363x
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
18 November 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
27 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Memorandum Articles
4 May 1993
MEM/ARTSMEM/ARTS
Resolution
4 May 1993
RESOLUTIONSResolutions
Legacy
15 April 1993
288288
Legacy
18 March 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
28 January 1993
363x363x
Legacy
22 January 1993
288288
Legacy
2 November 1992
288288
Legacy
20 October 1992
288288
Legacy
2 September 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Legacy
2 February 1992
288288
Legacy
29 January 1992
363x363x
Legacy
21 January 1992
288288
Legacy
4 January 1992
288288
Legacy
2 December 1991
287Change of Registered Office
Legacy
16 September 1991
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
23 May 1991
363x363x
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
29 April 1991
288288
Resolution
10 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
88(2)R88(2)R
Legacy
10 January 1991
123Notice of Increase in Nominal Capital
Resolution
10 January 1991
RESOLUTIONSResolutions
Resolution
10 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
21 September 1990
288288
Legacy
17 July 1990
403aParticulars of Charge Subject to s859A
Legacy
17 July 1990
403aParticulars of Charge Subject to s859A
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
11 January 1990
288288
Legacy
20 October 1989
288288
Memorandum Articles
12 October 1989
MEM/ARTSMEM/ARTS
Resolution
12 October 1989
RESOLUTIONSResolutions
Legacy
9 October 1989
288288
Legacy
9 October 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
224224
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Resolution
21 August 1989
RESOLUTIONSResolutions
Memorandum Articles
15 August 1989
MEM/ARTSMEM/ARTS
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
4 August 1989
288288
Legacy
4 August 1989
287Change of Registered Office
Legacy
2 August 1989
288288
Legacy
23 June 1989
287Change of Registered Office
Certificate Change Of Name Company
19 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1989
NEWINCIncorporation