Background WavePink WaveYellow Wave

MACE LIMITED (02410626)

MACE LIMITED (02410626) is an active UK company. incorporated on 2 August 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. MACE LIMITED has been registered for 36 years. Current directors include ALLEN, David Owen, MILLETT, Jason David, PENLINGTON, Lee James and 2 others.

Company Number
02410626
Status
active
Type
ltd
Incorporated
2 August 1989
Age
36 years
Address
155 Moorgate, London, EC2M 6XB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLEN, David Owen, MILLETT, Jason David, PENLINGTON, Lee James, REYNOLDS, Mark Peter, WILLIS, Mandy Jane
SIC Codes
41100, 41201, 64203, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE LIMITED

MACE LIMITED is an active company incorporated on 2 August 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. MACE LIMITED was registered 36 years ago.(SIC: 41100, 41201, 64203, 70229)

Status

active

Active since 36 years ago

Company No

02410626

LTD Company

Age

36 Years

Incorporated 2 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

155 Moorgate London, EC2M 6XB,

Previous Addresses

Atelier House 64 Pratt Street London NW1 0LF
From: 2 August 1989To: 28 August 2012
Timeline

48 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Oct 09
Director Left
Mar 10
Funding Round
Apr 11
Director Left
Aug 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Cleared
May 13
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Aug 15
Director Left
Dec 15
Capital Update
Dec 15
Funding Round
Jan 16
Capital Update
May 16
Loan Cleared
Jul 16
Loan Secured
Jun 17
Director Left
Jul 17
Loan Cleared
May 18
Loan Cleared
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
May 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Director Left
Apr 21
Director Left
Jan 22
Director Left
May 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 24
Director Left
Jul 24
Director Left
Nov 24
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MUSGROVE, Robert Hugh

Active
Moorgate, LondonEC2M 6XB
Secretary
Appointed 31 Dec 2024

ALLEN, David Owen

Active
Moorgate, LondonEC2M 6XB
Born February 1972
Director
Appointed 09 Jan 2023

MILLETT, Jason David

Active
Moorgate, LondonEC2M 6XB
Born February 1965
Director
Appointed 02 Jan 2013

PENLINGTON, Lee James

Active
Moorgate, LondonEC2M 6XB
Born January 1970
Director
Appointed 02 Jan 2013

REYNOLDS, Mark Peter

Active
Moorgate, LondonEC2M 6XB
Born May 1963
Director
Appointed 01 Jan 2001

WILLIS, Mandy Jane

Active
Moorgate, LondonEC2M 6XB
Born April 1970
Director
Appointed 01 Oct 2014

ATKINSON, Michael William

Resigned
4 Pridmore Close, PeterboroughPE8 5EY
Secretary
Appointed 01 Jan 1994
Resigned 26 Sept 1997

CHITTY, Anthony Stuart

Resigned
Atelier House, 64 Pratt Street, LondonNW1 0LF
Secretary
Appointed 21 Jun 2005
Resigned 31 Dec 2006

DE FREITAS, Maria Teresa

Resigned
8j Grove End House, LondonNW8 9HN
Secretary
Appointed 05 Jan 2004
Resigned 20 Jun 2005

DUNLEAVY, Ann Geraldine

Resigned
12 Woodland Avenue, BrentwoodCM13 1EA
Secretary
Appointed 26 Sept 1997
Resigned 22 Dec 2003

MANGAN, Eloise Jane

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 22 Jan 2013
Resigned 27 Jun 2017

PATE, Carolyn

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 12 Jul 2017
Resigned 31 Dec 2024

WADE, Jarlath Delphene

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 01 Jan 2007
Resigned 22 Jan 2013

WHITE, Robert Frederick

Resigned
Atelier House, LondonNW1 0LF
Secretary
Appointed N/A
Resigned 02 Aug 1995

ANDERSON, Stephen Mark

Resigned
Atelier House, LondonNW1 0LF
Born December 1952
Director
Appointed 01 Sept 1995
Resigned 19 Dec 2008

ATKINSON, Michael William

Resigned
Atelier House, LondonNW1 0LF
Born April 1952
Director
Appointed 01 Jan 1994
Resigned 19 Dec 2008

BANTOFT, Robert Austin

Resigned
29 Templemere, WeybridgeKT13 9PA
Born May 1957
Director
Appointed 22 Nov 1996
Resigned 14 Aug 1997

BIENFAIT, Richard Antoine

Resigned
Moorgate, LondonEC2M 6XB
Born September 1967
Director
Appointed 27 Jan 2020
Resigned 31 Aug 2022

BOOTH, Stephen

Resigned
Atelier House, LondonNW1 0LF
Born September 1960
Director
Appointed 01 Sept 1995
Resigned 19 Dec 2008

CASTLE, Mark

Resigned
Moorgate, LondonEC2M 6XB
Born January 1965
Director
Appointed 02 Jan 2013
Resigned 31 Mar 2022

CHANNON, Martin

Resigned
Farm Cottage, BisleyGU24 9BA
Born June 1957
Director
Appointed 01 Sept 1995
Resigned 30 Jun 2000

CHAPMAN, Amy Elizabeth

Resigned
Moorgate, LondonEC2M 6XB
Born June 1973
Director
Appointed 02 Jan 2008
Resigned 31 Mar 2021

CHAPMAN, Terence

Resigned
Derwent House 11 Manor Road, CobhamDA13 9BW
Born September 1954
Director
Appointed 01 Jan 1997
Resigned 30 Sept 1998

DAVIES, Michael John

Resigned
Atlier House, LondonNW1 0EF
Born May 1960
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2009

DIXON, Patrick John Vibart

Resigned
Moorgate, LondonEC2M 6XB
Born January 1957
Director
Appointed 12 Oct 2020
Resigned 07 Oct 2022

DUNLEAVY, Ann Geraldine

Resigned
12 Woodland Avenue, BrentwoodCM13 1EA
Born November 1956
Director
Appointed 01 Jan 2002
Resigned 22 Dec 2003

EGGERS, Ian David

Resigned
Atelier House, LondonNW1 0LF
Born February 1964
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2011

ELDRED, Ross Montfort

Resigned
Atelier House, LondonNW1 0LF
Born October 1963
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2009

FIELD, Nicholas John

Resigned
Farthings, HaslemereGU27 3DN
Born October 1956
Director
Appointed 01 Jan 2002
Resigned 31 Jan 2004

FRANCE, Gary Spencer

Resigned
Atelier House, LondonNW1 0LF
Born April 1957
Director
Appointed 01 Jan 1994
Resigned 19 Dec 2008

FRANCE, Gary Spencer

Resigned
25 Orchard Road, WelwynAL6 0HL
Born April 1957
Director
Appointed 01 Jan 1994
Resigned 02 Aug 1995

GILLESPIE, Brian Kenneth

Resigned
Flat 2 7 Woodchurch Road, LondonNW6 3PL
Born March 1949
Director
Appointed 01 Jan 1994
Resigned 12 Aug 1996

GREASLEY, Roger Charles

Resigned
Farthings Newtown Road, MarlboroughSN8 2QD
Born May 1945
Director
Appointed 01 Jan 2001
Resigned 30 May 2005

GROVER, David Richard

Resigned
Moorgate, LondonEC2M 6XB
Born June 1963
Director
Appointed 01 Jan 2002
Resigned 01 May 2020

HANAN, Fiona Irvine

Resigned
21 Ranelagh Avenue, LondonSW13 0BL
Born January 1960
Director
Appointed 01 May 1997
Resigned 30 Sept 1998

Persons with significant control

1

Moorgate, LondonEC2M 6XB

Nature of Control

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

Filing History

405

Memorandum Articles
9 January 2026
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
5 July 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Legacy
31 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2016
SH19Statement of Capital
Legacy
31 May 2016
CAP-SSCAP-SS
Resolution
31 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Legacy
23 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2015
SH19Statement of Capital
Legacy
23 December 2015
CAP-SSCAP-SS
Resolution
23 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Auditors Resignation Company
9 June 2015
AUDAUD
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Legacy
6 April 2013
MG01MG01
Legacy
27 March 2013
MG02MG02
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Resolution
7 February 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Legacy
7 January 2013
MG02MG02
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Resolution
10 March 2011
RESOLUTIONSResolutions
Legacy
5 March 2011
MG01MG01
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Group
16 April 2008
AAAnnual Accounts
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
15 January 2008
MEM/ARTSMEM/ARTS
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
3 May 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
14 July 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
24 August 2005
363aAnnual Return
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 June 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
288cChange of Particulars
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2004
363aAnnual Return
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
287Change of Registered Office
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 January 2004
AAAnnual Accounts
Legacy
23 December 2003
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363aAnnual Return
Legacy
12 September 2002
288cChange of Particulars
Legacy
6 September 2002
288cChange of Particulars
Legacy
6 September 2002
288cChange of Particulars
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
155(6)a155(6)a
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2001
AAAnnual Accounts
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
4 September 2000
363aAnnual Return
Legacy
18 July 2000
288bResignation of Director or Secretary
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288cChange of Particulars
Legacy
1 February 2000
288cChange of Particulars
Legacy
1 February 2000
288cChange of Particulars
Legacy
14 September 1999
122122
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
18 June 1999
288cChange of Particulars
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Resolution
17 February 1999
RESOLUTIONSResolutions
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
122122
Legacy
3 September 1998
363aAnnual Return
Legacy
1 September 1998
288cChange of Particulars
Legacy
1 September 1998
288cChange of Particulars
Legacy
1 September 1998
288cChange of Particulars
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
3 August 1998
288cChange of Particulars
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
25 July 1998
122122
Legacy
25 July 1998
88(2)R88(2)R
Legacy
25 July 1998
123Notice of Increase in Nominal Capital
Legacy
25 July 1998
128(4)128(4)
Legacy
25 July 1998
122122
Legacy
25 July 1998
88(2)R88(2)R
Resolution
25 July 1998
RESOLUTIONSResolutions
Resolution
25 July 1998
RESOLUTIONSResolutions
Resolution
25 July 1998
RESOLUTIONSResolutions
Resolution
25 July 1998
RESOLUTIONSResolutions
Resolution
25 July 1998
RESOLUTIONSResolutions
Resolution
25 July 1998
RESOLUTIONSResolutions
Resolution
25 July 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
88(2)R88(2)R
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
27 May 1998
88(2)R88(2)R
Legacy
27 May 1998
128(4)128(4)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288cChange of Particulars
Resolution
22 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
169169
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
88(2)R88(2)R
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
2 January 1998
287Change of Registered Office
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
122122
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
363aAnnual Return
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
6 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
13 October 1995
363x363x
Legacy
17 August 1995
122122
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
20 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
353353
Legacy
11 December 1994
287Change of Registered Office
Auditors Resignation Company
27 October 1994
AUDAUD
Legacy
5 October 1994
122122
Legacy
9 September 1994
363x363x
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
5 October 1993
403aParticulars of Charge Subject to s859A
Legacy
20 August 1993
363x363x
Legacy
2 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Memorandum Articles
17 January 1993
MEM/ARTSMEM/ARTS
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Legacy
17 January 1993
88(2)R88(2)R
Legacy
17 January 1993
123Notice of Increase in Nominal Capital
Legacy
11 September 1992
363x363x
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
7 September 1991
288288
Legacy
2 September 1991
363x363x
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
16 March 1990
225(1)225(1)
Legacy
31 January 1990
287Change of Registered Office
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
88(2)R88(2)R
Legacy
5 January 1990
122122
Resolution
5 January 1990
RESOLUTIONSResolutions
Resolution
5 January 1990
RESOLUTIONSResolutions
Legacy
5 January 1990
123Notice of Increase in Nominal Capital
Legacy
2 January 1990
395Particulars of Mortgage or Charge
Legacy
5 September 1989
224224
Incorporation Company
2 August 1989
NEWINCIncorporation