Background WavePink WaveYellow Wave

SPECTRUM BRANDS (UK) LIMITED (02394603)

SPECTRUM BRANDS (UK) LIMITED (02394603) is an active UK company. incorporated on 13 June 1989. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. SPECTRUM BRANDS (UK) LIMITED has been registered for 36 years. Current directors include GOODMAN, Benjamin Gordon, LITTLE, Michael David, WRIGHT, Timothy John.

Company Number
02394603
Status
active
Type
ltd
Incorporated
13 June 1989
Age
36 years
Address
Regent Mill Fir Street, Manchester, M35 0HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
GOODMAN, Benjamin Gordon, LITTLE, Michael David, WRIGHT, Timothy John
SIC Codes
46499, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM BRANDS (UK) LIMITED

SPECTRUM BRANDS (UK) LIMITED is an active company incorporated on 13 June 1989 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. SPECTRUM BRANDS (UK) LIMITED was registered 36 years ago.(SIC: 46499, 70100)

Status

active

Active since 36 years ago

Company No

02394603

LTD Company

Age

36 Years

Incorporated 13 June 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

RAYOVAC EUROPE LIMITED
From: 1 July 1993To: 17 January 2011
RAYOVAC VIDOR LIMITED
From: 18 December 1989To: 1 July 1993
DIMEMAIN LIMITED
From: 13 June 1989To: 18 December 1989
Contact
Address

Regent Mill Fir Street Failsworth Manchester, M35 0HS,

Previous Addresses

Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA
From: 13 June 1989To: 28 January 2011
Timeline

35 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Feb 11
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Loan Cleared
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Capital Update
Apr 18
Funding Round
Apr 18
Loan Cleared
Apr 18
Loan Secured
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Nov 20
Director Joined
Apr 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Left
Apr 25
5
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GOODMAN, Benjamin Gordon

Active
Fir Street, ManchesterM35 0HS
Secretary
Appointed 30 Nov 2016

GOODMAN, Benjamin Gordon

Active
Fir Street, ManchesterM35 0HS
Born April 1976
Director
Appointed 02 Jan 2019

LITTLE, Michael David

Active
Fir Street, ManchesterM35 0HS
Born September 1975
Director
Appointed 04 Apr 2023

WRIGHT, Timothy John

Active
Fir Street, ManchesterM35 0HS
Born April 1962
Director
Appointed 16 Dec 2010

HENDRY, Colin

Resigned
16 Springston Road, HartlepoolTS26 0EY
Secretary
Appointed N/A
Resigned 06 Jun 2003

PHILLIPS, Arthur

Resigned
1 Northfield Close, UttoxeterST14 7HJ
Secretary
Appointed 04 May 2004
Resigned 17 Feb 2006

ROWE, Gaynor Louise, Dr

Resigned
25 Fernihough Close, WeybridgeKT13 0UY
Secretary
Appointed 17 Feb 2006
Resigned 28 Jan 2011

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Secretary
Appointed 16 Dec 2010
Resigned 30 Nov 2016

BLACKBROOK SECRETARIAL SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate secretary
Appointed 06 Jun 2003
Resigned 04 May 2004

BERRY, Christopher

Resigned
Fir Street, ManchesterM35 0HS
Born April 1954
Director
Appointed 16 Dec 2010
Resigned 19 Dec 2019

BOS, Willibrordus Zacharias

Resigned
Verlaet 9, Lemmer
Born August 1954
Director
Appointed 03 Sept 2007
Resigned 10 Oct 2008

BUREL, Remy

Resigned
Wiesbadenerstr 82, Konigstein
Born April 1951
Director
Appointed 06 Jun 2003
Resigned 23 Jan 2008

DOWNS, Kay

Resigned
14 Kestrel Road, BasingstokeRG22 5PB
Born October 1962
Director
Appointed 26 Feb 2004
Resigned 28 Apr 2006

DRESCHER, Kenneth Gordon

Resigned
7 Eagle Place, LondonSW7 3RG
Born December 1949
Director
Appointed 01 Jul 2000
Resigned 06 Jun 2003

DUFFY, Paul Joseph

Resigned
41 Basing Hill, LondonNW11 8TG
Born June 1946
Director
Appointed N/A
Resigned 22 Jan 1997

HENDRY, Colin

Resigned
16 Springston Road, HartlepoolTS26 0EY
Born December 1955
Director
Appointed 22 Jan 1997
Resigned 06 Jun 2003

HOWARD-JONES, Robert Peter

Resigned
26 Avon Castle Drive, RingwoodBH24 2BB
Born December 1942
Director
Appointed N/A
Resigned 29 Feb 1996

HUNT, Paul Ronald

Resigned
266 Kiln Road, BenfleetSS7 1RZ
Born January 1966
Director
Appointed 06 Jun 2003
Resigned 09 Jan 2004

HUSSEY, Kent

Resigned
15695 Villoresi Way, Naples
Born April 1946
Director
Appointed 22 Jan 1997
Resigned 21 Jul 2006

KRUEGER, Anja

Resigned
Failsworth, ManchesterM35 0HS
Born January 1967
Director
Appointed 29 Apr 2006
Resigned 10 Apr 2018

LUCKE, James Thomas

Resigned
4700 Dudley Lane, Atlanta30327
Born August 1960
Director
Appointed 13 Mar 2000
Resigned 21 Jul 2006

MULLANE, Declan

Resigned
The Downs, NewburyRG14 2DZ
Born April 1961
Director
Appointed 03 Sept 2007
Resigned 10 Oct 2008

POOL, David William

Resigned
Twynhams Hill, Shirrell HeathSO32 2JL
Born July 1961
Director
Appointed 27 Apr 2012
Resigned 01 Mar 2013

QUEISSER, Christof Mathias

Resigned
Heinrich- Bingemer-Weg 2 A, 60388 FrankfurtFOREIGN
Born October 1969
Director
Appointed 19 Apr 2006
Resigned 04 Sept 2007

ROSSA, Glynn Michael

Resigned
7426 Welton Drive, Wisconsin W153719FOREIGN
Born May 1937
Director
Appointed N/A
Resigned 22 Jan 1997

ROUVE, Andreas

Resigned
Failsworth, ManchesterM35 0HS
Born June 1961
Director
Appointed 29 Apr 2006
Resigned 01 Apr 2015

RUTHERFORD, Glen Alfred

Resigned
Barnes, SunderlandSR3 1UW
Born November 1969
Director
Appointed 20 Jan 2016
Resigned 20 Jan 2016

RUTHERFORD, Glen Alfred

Resigned
South Bents, SunderlandSR6 8BH
Born November 1969
Director
Appointed 19 Jan 2016
Resigned 02 Jan 2019

SCHILLER, Matthias

Resigned
Konigstein61462
Born October 1962
Director
Appointed 10 Apr 2015
Resigned 10 Apr 2018

SCHILLER, Matthias

Resigned
Hugo Amelung Strasse 2 B, 61462 Konigstein
Born October 1962
Director
Appointed 09 Jan 2004
Resigned 21 Jan 2008

SIDANI, Sally

Resigned
Oxford Road North, LondonW4 4DN
Born November 1974
Director
Appointed 10 Oct 2008
Resigned 16 Dec 2010

SIEGERT, Marvin Giles

Resigned
601 Rayovac Drive, WisconsinFOREIGN
Born October 1948
Director
Appointed N/A
Resigned 22 Jan 1997

STRATTON, David Reginald

Resigned
149 Three Bridges Road, CrawleyRH10 1JT
Born September 1952
Director
Appointed 06 Jun 2003
Resigned 29 Aug 2006

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Born April 1953
Director
Appointed 16 Dec 2010
Resigned 30 Nov 2016

THORNLEY, Richard Herbert

Resigned
Vitacura 10 Calle Du Hondura, Puerto De SantiagoME19 5DA
Born July 1939
Director
Appointed 06 Dec 1993
Resigned 30 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
Deming Way, Middleton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
9 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2018
CC04CC04
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Legacy
13 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2018
SH19Statement of Capital
Legacy
13 April 2018
CAP-SSCAP-SS
Resolution
13 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
20 August 2015
MR05Certification of Charge
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Legacy
21 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
24 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Resolution
18 January 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Legacy
4 December 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
244244
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
244244
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
403aParticulars of Charge Subject to s859A
Legacy
2 May 2003
403aParticulars of Charge Subject to s859A
Legacy
2 May 2003
403aParticulars of Charge Subject to s859A
Legacy
21 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
19 March 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2000
288cChange of Particulars
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
244244
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 1997
AUDAUD
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Statement Of Affairs
15 February 1994
SASA
Legacy
15 February 1994
88(2)O88(2)O
Legacy
1 February 1994
288288
Legacy
4 January 1994
288288
Legacy
9 December 1993
88(2)P88(2)P
Miscellaneous
9 December 1993
MISCMISC
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Resolution
5 September 1993
RESOLUTIONSResolutions
Resolution
5 September 1993
RESOLUTIONSResolutions
Legacy
5 September 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
2 September 1993
MEM/ARTSMEM/ARTS
Resolution
2 September 1993
RESOLUTIONSResolutions
Resolution
2 September 1993
RESOLUTIONSResolutions
Resolution
2 September 1993
RESOLUTIONSResolutions
Legacy
2 September 1993
123Notice of Increase in Nominal Capital
Legacy
22 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
20 July 1993
MEM/ARTSMEM/ARTS
Resolution
20 July 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
22 July 1992
363b363b
Legacy
5 May 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
24 July 1991
363aAnnual Return
Legacy
13 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
1 August 1990
225(2)225(2)
Legacy
25 June 1990
287Change of Registered Office
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Certificate Change Of Name Company
15 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 1989
RESOLUTIONSResolutions
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 September 1989
287Change of Registered Office
Incorporation Company
13 June 1989
NEWINCIncorporation