Background WavePink WaveYellow Wave

TECHNIP-COFLEXIP UK HOLDINGS LIMITED (02424225)

TECHNIP-COFLEXIP UK HOLDINGS LIMITED (02424225) is an active UK company. incorporated on 19 September 1989. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECHNIP-COFLEXIP UK HOLDINGS LIMITED has been registered for 36 years. Current directors include MENNIE, Brenda Janette, URQUHART, Helen.

Company Number
02424225
Status
active
Type
ltd
Incorporated
19 September 1989
Age
36 years
Address
Hadrian House, Newcastle Upon Tyne, NE6 3PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MENNIE, Brenda Janette, URQUHART, Helen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNIP-COFLEXIP UK HOLDINGS LIMITED

TECHNIP-COFLEXIP UK HOLDINGS LIMITED is an active company incorporated on 19 September 1989 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECHNIP-COFLEXIP UK HOLDINGS LIMITED was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02424225

LTD Company

Age

36 Years

Incorporated 19 September 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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

COFLEXIP UK STENA OFFSHORE HOLDINGS LIMITED
From: 31 March 1995To: 5 November 2002
COFLEXIP HOLDINGS (UK) LIMITED
From: 2 November 1989To: 31 March 1995
SECTORMARGIN LIMITED
From: 19 September 1989To: 2 November 1989
Contact
Address

Hadrian House Wincomblee Road Newcastle Upon Tyne, NE6 3PL,

Previous Addresses

One St. Paul's Churchyard London EC4M 8AP
From: 23 December 2013To: 2 August 2021
262 High Holborn London WC1V 7NA
From: 19 September 1989To: 23 December 2013
Timeline

35 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Loan Secured
May 21
Loan Secured
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Capital Update
Dec 24
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MENNIE, Brenda Janette

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PL
Secretary
Appointed 01 Jul 2015

MENNIE, Brenda Janette

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PL
Born August 1964
Director
Appointed 20 Apr 2022

URQUHART, Helen

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PL
Born March 1967
Director
Appointed 31 Dec 2018

BLACKSTOCK, Gordon Charles

Resigned
24 Cults Avenue, AberdeenAB15 9RS
Secretary
Appointed 09 Aug 1994
Resigned 30 May 1995

CORRAY, Pamela Jane

Resigned
146 Hamilton Place, AberdeenAB15 5BB
Secretary
Appointed 19 Jul 2002
Resigned 17 Feb 2006

GREENHALGH, Denise

Resigned
1a Abbotshall Crescent, AberdeenAB15 9JQ
Secretary
Appointed 03 Jul 2008
Resigned 02 Mar 2009

LUNNY, Peter Joseph

Resigned
St. Paul's Churchyard, LondonEC4M 8AP
Secretary
Appointed 02 Mar 2009
Resigned 30 Jun 2015

MONTEL, Aline Florence

Resigned
187 Avenue De Vaugirard, Paris
Secretary
Appointed 02 May 2007
Resigned 03 Jul 2008

MONTEL, Aline Florence

Resigned
187 Avenue De Vaugirard, Paris
Secretary
Appointed 26 Jun 1995
Resigned 19 Jul 2002

PROU, Charles-Henri

Resigned
67 Rue Ampere, Paris
Secretary
Appointed 17 Feb 2006
Resigned 02 May 2007

WILSHAW, Raymond

Resigned
173 Kempshott Lane, BasingstokeRG22 5LF
Secretary
Appointed N/A
Resigned 09 Aug 1994

ARMENGOL, Christophe

Resigned
St. Paul's Churchyard, LondonEC4M 8AP
Born January 1966
Director
Appointed 10 Jan 2011
Resigned 20 Jul 2016

BENTLEY, William, Sir

Resigned
48 Bathgate Road, LondonSW19 5PJ
Born February 1927
Director
Appointed N/A
Resigned 11 Aug 1995

BILLE, Tomas Svanes

Resigned
Philip Pedersens Vei, Lysaker 1366
Born July 1972
Director
Appointed 28 Oct 2020
Resigned 28 May 2021

BOCCACCIO, Henri Paul

Resigned
9 Rue Denfert RochereauFOREIGN
Born September 1929
Director
Appointed N/A
Resigned 06 Nov 1991

BOE, Knut

Resigned
St. Paul's Churchyard, LondonEC4M 8AP
Born April 1958
Director
Appointed 19 Jul 2002
Resigned 10 Dec 2020

BOUVARD, Michel Jean

Resigned
35 Rue Buffon, 75005 Paris
Born March 1950
Director
Appointed 01 Sept 1993
Resigned 17 Jun 1994

CASSIE, David

Resigned
32 Westholme Avenue, AberdeenAB15 6AB
Born January 1956
Director
Appointed 19 Jul 2002
Resigned 20 Sept 2002

COYARD, Ivan Roland

Resigned
8 Chemin Du Haut De Vaux, Le Mesnil Le Roi
Born December 1967
Director
Appointed 24 Mar 2003
Resigned 17 Feb 2006

DELMOTTE, Alain-Hugues

Resigned
2 Avenue Lenotre, Marly Le Roi78160
Born May 1955
Director
Appointed 17 Feb 2006
Resigned 01 Jul 2010

DEVINE, James

Resigned
West Lodge Culter House Road, MilltimberAB13 0EP
Born June 1958
Director
Appointed 08 Aug 1995
Resigned 01 Feb 1996

DUPAGNE, Laurent Jerome

Resigned
St. Paul's Churchyard, LondonEC4M 8AP
Born October 1960
Director
Appointed 20 Jul 2016
Resigned 31 Dec 2018

EHRET, Thomas Michel Ernest

Resigned
23 Avenue De La Resistance, 92370 Chaville
Born March 1952
Director
Appointed 08 Aug 1995
Resigned 01 Mar 2003

FAY, Jean-Bernard

Resigned
12 Rue De Paris, 92100 Boulogne
Born January 1946
Director
Appointed 13 Apr 1994
Resigned 11 Jan 2002

FREEMAN, John Mark

Resigned
St. Paul's Churchyard, LondonEC4M 8AP
Born September 1961
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2017

GORMAN, Aurelia Sylvie Kyra

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PL
Born July 1983
Director
Appointed 18 May 2021
Resigned 29 Apr 2022

HOLMEN, Carl

Resigned
Breivikvn 35c, Nesbru
Born May 1957
Director
Appointed 17 Feb 2006
Resigned 10 Sept 2012

KEMP, David Miller

Resigned
Enterprise Drive, WesthillAB32 6TQ
Born March 1970
Director
Appointed 01 Jul 2010
Resigned 30 Jun 2011

LALOE, Jean-Luc

Resigned
13 Rue De Maurice Berteaux, FourqueuxFOREIGN
Born January 1951
Director
Appointed N/A
Resigned 05 Aug 1993

LEACH, Derek John

Resigned
264 Oosmaaslaan, RotterdamFOREIGN
Born May 1950
Director
Appointed 07 Mar 1995
Resigned 20 Feb 1998

MARBACH, Christian Edouard Marie Joseph

Resigned
17 Avenue Mirabeau, FranceFOREIGN
Born October 1937
Director
Appointed 08 Aug 1995
Resigned 16 Jan 1996

MORRICE, William Edgar

Resigned
St. Paul's Churchyard, LondonEC4M 8AP
Born April 1964
Director
Appointed 24 Oct 2016
Resigned 17 Nov 2020

PETTENIA AUZIERE, Christophe

Resigned
160 Avenue Du General Leclerc, Neuilly922000
Born September 1952
Director
Appointed 13 Apr 1994
Resigned 05 Jun 1996

PICARD, Patrick

Resigned
262 High HolbornWC1V 7NA
Born February 1947
Director
Appointed 06 Oct 2003
Resigned 01 Oct 2012

PROU, Charles-Henri

Resigned
St. Paul's Churchyard, LondonEC4M 8AP
Born July 1973
Director
Appointed 01 Oct 2012
Resigned 01 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Wincomblee Road, Newcastle Upon TyneNE6 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Avenue De La Grande Armee, Paris75116

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Resolution
28 January 2025
RESOLUTIONSResolutions
Resolution
3 January 2025
RESOLUTIONSResolutions
Legacy
11 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 August 2024
AAMDAAMD
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2024
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Memorandum Articles
22 June 2022
MAMA
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Resolution
3 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Group
23 June 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 October 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
28 September 2001
287Change of Registered Office
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288cChange of Particulars
Legacy
26 January 1998
288cChange of Particulars
Legacy
18 December 1997
88(2)R88(2)R
Legacy
13 October 1997
363sAnnual Return (shuttle)
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
88(2)R88(2)R
Legacy
4 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
8 June 1997
AAAnnual Accounts
Resolution
30 May 1997
RESOLUTIONSResolutions
Resolution
30 May 1997
RESOLUTIONSResolutions
Resolution
30 May 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
288cChange of Particulars
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
288cChange of Particulars
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
22 April 1996
288288
Legacy
17 February 1996
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
287Change of Registered Office
Legacy
12 June 1995
288288
Certificate Change Of Name Company
30 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
287Change of Registered Office
Legacy
15 August 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1993
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
9 September 1993
288288
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1992
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
21 November 1991
288288
Legacy
7 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 September 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Legacy
8 January 1991
288288
Legacy
9 August 1990
288288
Legacy
17 July 1990
287Change of Registered Office
Legacy
23 February 1990
224224
Resolution
27 November 1989
RESOLUTIONSResolutions
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
288288
Legacy
22 November 1989
288288
Certificate Change Of Name Company
1 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
123Notice of Increase in Nominal Capital
Legacy
18 October 1989
287Change of Registered Office
Legacy
18 October 1989
288288
Legacy
12 October 1989
287Change of Registered Office
Legacy
12 October 1989
288288
Memorandum Articles
6 October 1989
MEM/ARTSMEM/ARTS
Resolution
6 October 1989
RESOLUTIONSResolutions
Incorporation Company
19 September 1989
NEWINCIncorporation