Background WavePink WaveYellow Wave

ZURICH SPECIALTIES LONDON LIMITED (02388706)

ZURICH SPECIALTIES LONDON LIMITED (02388706) is an active UK company. incorporated on 24 May 1989. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZURICH SPECIALTIES LONDON LIMITED has been registered for 36 years. Current directors include RICHARDSON, Steven Robert, WITT, William Robert Tansley.

Company Number
02388706
Status
active
Type
ltd
Incorporated
24 May 1989
Age
36 years
Address
The Zurich Centre, Fareham, PO15 7JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RICHARDSON, Steven Robert, WITT, William Robert Tansley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZURICH SPECIALTIES LONDON LIMITED

ZURICH SPECIALTIES LONDON LIMITED is an active company incorporated on 24 May 1989 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZURICH SPECIALTIES LONDON LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02388706

LTD Company

Age

36 Years

Incorporated 24 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ZURICH REINSURANCE (LONDON) LIMITED
From: 15 August 1997To: 16 April 1999
ZURICH RE (UK) LIMITED
From: 8 September 1989To: 15 August 1997
EGGSHELL (NO.122) LIMITED
From: 24 May 1989To: 8 September 1989
Contact
Address

The Zurich Centre 3000 Parkway Whiteley Fareham, PO15 7JZ,

Timeline

24 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Sept 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Capital Update
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 17 Sept 2015

RICHARDSON, Steven Robert

Active
Mark Lane, LondonEC3R 7NQ
Born March 1969
Director
Appointed 06 Sept 2018

WITT, William Robert Tansley

Active
Mark Lane, LondonEC3R 7NQ
Born May 1971
Director
Appointed 07 Aug 2023

ATKINSON, Joanne Claire

Resigned
23 Eastways, SouthamptonSO32 1EX
Secretary
Appointed 31 Mar 2003
Resigned 07 Aug 2005

CHANDLER, Michael John

Resigned
The Zurich Centre, FarehamPO15 7JZ
Secretary
Appointed 08 Nov 2001
Resigned 18 Aug 2008

HOWETT, Bryan James

Resigned
Keffolds Farm Bunch Lane, HaslemereGU27 1AJ
Secretary
Appointed 03 May 1994
Resigned 31 Jul 1995

LAMPSHIRE, Philip John

Resigned
3000 Parkway, FarehamPO15 7JZ
Secretary
Appointed 12 Aug 2009
Resigned 17 Sept 2015

LEE, David Lawrence Chartres

Resigned
5 Locks Road, SouthamptonSO31 6NS
Secretary
Appointed N/A
Resigned 03 May 1994

MITCHELL, John Gordon

Resigned
Heather Hills Crosswater Lane, FarnhamGU10 2JN
Secretary
Appointed 31 Jul 1995
Resigned 31 Mar 2003

PORTER, Margaret Ann

Resigned
The Zurich Centre, FarehamPO15 7JZ
Secretary
Appointed 26 Jul 2006
Resigned 29 May 2009

STEVENS, Lindsey Anne

Resigned
3000 Parkway, FarehamPO15 7JZ
Secretary
Appointed 30 Mar 2009
Resigned 12 Aug 2009

WORTHINGTON, Paul Frank

Resigned
7 Victoria Close, Locks HeathSO31 9NT
Secretary
Appointed 02 Aug 2004
Resigned 28 Sept 2007

AMORE, John James

Resigned
3 Morton Street, New YorkNY 10306
Born August 1948
Director
Appointed 01 Mar 1999
Resigned 22 Aug 2004

BARNES, Simon Royston

Resigned
3000 Parkway, FarehamPO15 7JZ
Born August 1963
Director
Appointed 21 May 2015
Resigned 26 Jul 2019

BRADLEY, Thomas Andrew, Mr.

Resigned
13 Crocus Hill, St Paul55102
Born May 1957
Director
Appointed 16 Nov 2005
Resigned 06 Jun 2006

CARRILLO, Oscar Manuel

Resigned
Mark Lane, LondonEC3R 7NQ
Born May 1966
Director
Appointed 01 Jul 2017
Resigned 17 Aug 2018

CHESSHER, Mark Christopher

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born November 1960
Director
Appointed 08 Mar 2005
Resigned 16 Feb 2007

COOKE, Judith Alison

Resigned
3000 Parkway, FarehamPO15 7JZ
Born June 1965
Director
Appointed 01 Jun 2008
Resigned 01 Sept 2009

COOPER, Peter James

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born November 1954
Director
Appointed 06 Jun 2006
Resigned 30 Apr 2008

DARE, Kenneth John

Resigned
3 Lapwings New Barn, LongfieldDA3 7NH
Born August 1933
Director
Appointed N/A
Resigned 30 Jun 1995

DIFFEY, Stuart, Mr.

Resigned
3000 Parkway, FarehamPO15 7JZ
Born July 1975
Director
Appointed 01 Sept 2009
Resigned 30 Jun 2017

DODDS, Gerald Vincent

Resigned
11 Hillway, Westcliff On SeaSS0 8QA
Born April 1964
Director
Appointed 18 Jun 2002
Resigned 25 Jun 2004

FAIRHEAD, Alan Charles

Resigned
The Zurich Centre, FarhamPO15 7JZ
Born May 1959
Director
Appointed 01 Jul 2004
Resigned 09 Jul 2007

FISHMAN, Robert

Resigned
2316 Clover Lane, Northfield
Born June 1949
Director
Appointed 14 Sept 2000
Resigned 30 Jun 2004

GALER, Donna Lynn

Resigned
62 Saumerstrasse, Zh 8800
Born November 1949
Director
Appointed 13 Apr 2000
Resigned 08 Nov 2001

GERBER, Fritz

Resigned
36 Rebgasse, Ch-4144 ArlesheimFOREIGN
Born March 1929
Director
Appointed N/A
Resigned 16 Nov 1993

GILBERT, Malcolm Derek Edward

Resigned
Herzogstrasse 22, ZurichFOREIGN
Born April 1950
Director
Appointed 25 Nov 2005
Resigned 06 Jun 2006

HANGGI, Rudolf Ernst

Resigned
Ringstrasse 4, SwitzerlandFOREIGN
Born February 1943
Director
Appointed N/A
Resigned 31 Mar 1998

HINE, Rebecca Jane

Resigned
3000 Parkway, FarehamPO15 7JZ
Born September 1966
Director
Appointed 16 Aug 2019
Resigned 04 Aug 2023

HOLMES, Colm Joseph

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born January 1966
Director
Appointed 03 Sept 2007
Resigned 30 Jun 2013

HOWETT, Bryan James

Resigned
Keffolds Farm Bunch Lane, HaslemereGU27 1AJ
Born December 1956
Director
Appointed 01 Mar 1999
Resigned 28 Apr 2000

HUPPI, Rudolf Franz

Resigned
Forchstrasse 222, 8704 Herrliberg
Born April 1943
Director
Appointed N/A
Resigned 01 Mar 1999

HUXTABLE, Stephen Shane

Resigned
Mark Lane, LondonEC3R 7NQ
Born November 1958
Director
Appointed 17 Aug 2018
Resigned 19 Dec 2025

JOHNSON, Richard Frank

Resigned
Walchestrasse 23, Switzerland 8006FOREIGN
Born May 1943
Director
Appointed 30 Mar 1998
Resigned 01 Mar 1999

KAISER, Thomas

Resigned
Parkring 59, ZurichFOREIGN
Born February 1947
Director
Appointed 13 Apr 2000
Resigned 06 Jun 2002

Persons with significant control

1

3000 Parkway, FarehamPO15 7JZ

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

245

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
3 November 2023
AAMDAAMD
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Auditors Resignation Company
29 July 2021
AUDAUD
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 June 2013
SH19Statement of Capital
Legacy
18 June 2013
SH20SH20
Legacy
18 June 2013
CAP-SSCAP-SS
Resolution
18 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Legacy
3 October 2006
288cChange of Particulars
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288cChange of Particulars
Legacy
26 April 2006
288cChange of Particulars
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
22 April 2004
288cChange of Particulars
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
353353
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Legacy
15 January 2002
288cChange of Particulars
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 April 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
7 January 1999
AUDAUD
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
24 December 1996
288cChange of Particulars
Legacy
22 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
21 July 1995
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Resolution
20 March 1995
RESOLUTIONSResolutions
Resolution
20 March 1995
RESOLUTIONSResolutions
Legacy
20 March 1995
88(2)R88(2)R
Legacy
20 March 1995
123Notice of Increase in Nominal Capital
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Legacy
4 January 1994
288288
Legacy
14 October 1993
288288
Legacy
7 October 1993
88(2)R88(2)R
Legacy
7 October 1993
123Notice of Increase in Nominal Capital
Resolution
7 October 1993
RESOLUTIONSResolutions
Resolution
7 October 1993
RESOLUTIONSResolutions
Resolution
7 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Legacy
5 January 1993
88(2)R88(2)R
Legacy
5 January 1993
123Notice of Increase in Nominal Capital
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
16 June 1991
287Change of Registered Office
Legacy
29 January 1991
88(3)88(3)
Legacy
29 January 1991
88(2)O88(2)O
Legacy
5 December 1990
288288
Legacy
28 November 1990
88(2)R88(2)R
Legacy
28 November 1990
123Notice of Increase in Nominal Capital
Resolution
28 November 1990
RESOLUTIONSResolutions
Legacy
26 November 1990
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
14 August 1990
88(2)P88(2)P
Resolution
9 July 1990
RESOLUTIONSResolutions
Legacy
17 November 1989
288288
Legacy
17 November 1989
288288
Memorandum Articles
9 November 1989
MEM/ARTSMEM/ARTS
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
123Notice of Increase in Nominal Capital
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
224224
Certificate Change Of Name Company
7 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1989
NEWINCIncorporation