Background WavePink WaveYellow Wave

ENGLAND SQUASH LIMITED (02411107)

ENGLAND SQUASH LIMITED (02411107) is an active UK company. incorporated on 3 August 1989. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ENGLAND SQUASH LIMITED has been registered for 36 years. Current directors include ABBAS, Yawar, CANNOCK, Richard, CHIGNELL, William and 9 others.

Company Number
02411107
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1989
Age
36 years
Address
National Squash Centre, Manchester, M11 3FF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ABBAS, Yawar, CANNOCK, Richard, CHIGNELL, William, HALLIWELL, Jonathan, JEFFREYS, Mark Andrew, LESEUR, Heidi Young, LYONS, Matt William, MURRILLS, Nick, NEWLOVE, Wendy Angela Merle, NIGAM, Mayuri, STEELE, Andrew Philip, WILLIAMS, Mark
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLAND SQUASH LIMITED

ENGLAND SQUASH LIMITED is an active company incorporated on 3 August 1989 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ENGLAND SQUASH LIMITED was registered 36 years ago.(SIC: 93110)

Status

active

Active since 36 years ago

Company No

02411107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 3 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ENGLAND SQUASH & RACKETBALL LIMITED
From: 30 December 2009To: 28 April 2016
THE SQUASH RACKETS ASSOCIATION LIMITED
From: 3 August 1989To: 30 December 2009
Contact
Address

National Squash Centre Rowsley Street Manchester, M11 3FF,

Timeline

63 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
May 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ABBAS, Yawar

Active
National Squash Centre, ManchesterM11 3FF
Born March 1966
Director
Appointed 07 Dec 2020

CANNOCK, Richard

Active
National Squash Centre, ManchesterM11 3FF
Born August 1974
Director
Appointed 21 Jul 2022

CHIGNELL, William

Active
National Squash Centre, ManchesterM11 3FF
Born December 1971
Director
Appointed 10 Jun 2025

HALLIWELL, Jonathan

Active
National Squash Centre, ManchesterM11 3FF
Born December 1984
Director
Appointed 17 Sept 2025

JEFFREYS, Mark Andrew

Active
National Squash Centre, ManchesterM11 3FF
Born February 1968
Director
Appointed 04 Jun 2018

LESEUR, Heidi Young

Active
National Squash Centre, ManchesterM11 3FF
Born March 1970
Director
Appointed 11 Nov 2017

LYONS, Matt William

Active
National Squash Centre, ManchesterM11 3FF
Born September 1971
Director
Appointed 10 Jun 2025

MURRILLS, Nick

Active
National Squash Centre, ManchesterM11 3FF
Born February 1982
Director
Appointed 01 Jul 2019

NEWLOVE, Wendy Angela Merle

Active
National Squash Centre, ManchesterM11 3FF
Born September 1973
Director
Appointed 11 Nov 2017

NIGAM, Mayuri

Active
National Squash Centre, ManchesterM11 3FF
Born July 1978
Director
Appointed 16 May 2022

STEELE, Andrew Philip

Active
National Squash Centre, ManchesterM11 3FF
Born June 1964
Director
Appointed 29 May 2022

WILLIAMS, Mark

Active
National Squash Centre, ManchesterM11 3FF
Born April 1983
Director
Appointed 01 May 2021

ASTBURY, Norman

Resigned
11 Heathfield Park, WarringtonWA4 2LA
Secretary
Appointed 15 Jul 1994
Resigned 18 Jan 1995

COURTNEY, Stuart Hamilton

Resigned
9 Ridge Park, PurleyCR8 3PN
Secretary
Appointed 01 Dec 1997
Resigned 31 Oct 2001

GOODACRE, Julie

Resigned
61 Victoria Road, LondonNW7 4SA
Secretary
Appointed 07 Jul 1993
Resigned 12 Jul 1994

GOTLA, Christopher James

Resigned
60 Elm Grove Road, LondonSW13 0BT
Secretary
Appointed N/A
Resigned 31 Mar 1993

HAMMOND, Matthew Oxley

Resigned
32 Hawthorne Road, BirminghamB30 1EQ
Secretary
Appointed 01 Sept 1997
Resigned 01 Dec 1997

LISTER, Jeremy Guy

Resigned
47 South Parade, StockportSK7 3BJ
Secretary
Appointed 19 Feb 2002
Resigned 18 Jan 2003

MOORE, Nigel

Resigned
11 Chiltern Avenue, AmershamHP6 5AE
Secretary
Appointed 12 Nov 1994
Resigned 01 Sept 1997

PERRY, Louise Jane

Resigned
National Squash Centre, ManchesterM11 3FF
Secretary
Appointed 01 Jun 2016
Resigned 22 Feb 2020

RIDER, Nicholas Miles

Resigned
Ling Crag, High PeakSK23 6DR
Secretary
Appointed 11 Sept 2002
Resigned 31 Jan 2014

WORTH, Keir

Resigned
National Squash Centre, ManchesterM11 3FF
Secretary
Appointed 01 Sept 2014
Resigned 01 Jun 2016

ANTCLIFF, Richard Harold

Resigned
National Squash Centre, ManchesterM11 3FF
Born June 1950
Director
Appointed 01 Jul 2019
Resigned 01 May 2020

BARKER, Jennifer Eileen

Resigned
The Paddock, BedfordMK45 2PA
Born July 1934
Director
Appointed N/A
Resigned 20 Feb 2002

BEDWELL, Kathryn Louisa

Resigned
National Squash Centre, ManchesterM11 3FF
Born December 1971
Director
Appointed 31 May 2016
Resigned 14 Sept 2021

BEST, John David

Resigned
Milbanke 43 Lady Byron Lane, SolihullB93 9AX
Born November 1947
Director
Appointed 21 Jul 2003
Resigned 03 May 2016

BEVINGTON, Adrian

Resigned
National Squash Centre, ManchesterM11 3FF
Born July 1971
Director
Appointed 28 May 2016
Resigned 12 Dec 2016

BRENNAN, Jonathen

Resigned
6 Sumsions Drive, CorshamSN13 9XQ
Born March 1957
Director
Appointed 18 Jan 2003
Resigned 29 Aug 2003

BRUNNING, Charles Bruce

Resigned
Netton Farmhouse, PlymouthPL8 1HB
Born April 1951
Director
Appointed 28 Oct 1995
Resigned 20 Feb 2002

BUNTING, Andy

Resigned
17 Garden Walk, HistonCB24 9HH
Born September 1944
Director
Appointed 04 Nov 2006
Resigned 17 Nov 2012

BURCHELL, Michael Duncan

Resigned
National Squash Centre, ManchesterM11 3FF
Born July 1953
Director
Appointed 17 Nov 2012
Resigned 28 May 2016

CARTER, Joy, Professor

Resigned
National Squash Centre, ManchesterM11 3FF
Born December 1955
Director
Appointed 28 May 2016
Resigned 28 May 2025

CEARNS, Roger John Charles

Resigned
Provender Lane, NortonME13 0ST
Born October 1944
Director
Appointed 18 Jan 2003
Resigned 19 Nov 2011

CHRISTY, Adrian

Resigned
37 Clarence Road, HorshamRH13 5SJ
Born September 1963
Director
Appointed 20 Feb 2002
Resigned 18 Jan 2003

COLLINS, Philip Ronald

Resigned
Poultney Close, RadlettWD7 9JH
Born August 1952
Director
Appointed 04 Jul 2012
Resigned 23 May 2017
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Memorandum Articles
5 December 2017
MAMA
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Resolution
25 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Legacy
20 March 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
28 April 2016
NM06NM06
Change Of Name Notice
28 April 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Termination Director Company
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Memorandum Articles
29 June 2015
MAMA
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Secretary Company
26 February 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Resolution
22 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2012
AP01Appointment of Director
Resolution
28 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Resolution
14 January 2011
RESOLUTIONSResolutions
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
30 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2009
RESOLUTIONSResolutions
Change Of Name Request Comments
10 December 2009
NM06NM06
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
287Change of Registered Office
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
24 October 2000
363aAnnual Return
Legacy
24 October 2000
363aAnnual Return
Legacy
28 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288cChange of Particulars
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
18 October 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
27 October 1994
288288
Legacy
27 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
9 February 1994
MEM/ARTSMEM/ARTS
Resolution
10 January 1994
RESOLUTIONSResolutions
Resolution
10 January 1994
RESOLUTIONSResolutions
Legacy
18 October 1993
363x363x
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full Group
26 April 1993
AAAnnual Accounts
Legacy
9 October 1992
363x363x
Legacy
27 May 1992
288288
Legacy
9 April 1992
287Change of Registered Office
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Accounts With Accounts Type Full Group
23 September 1991
AAAnnual Accounts
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Accounts With Accounts Type Full Group
7 December 1990
AAAnnual Accounts
Legacy
14 March 1990
225(1)225(1)
Incorporation Company
3 August 1989
NEWINCIncorporation