Background WavePink WaveYellow Wave

RECYCLING OF USED PLASTICS LIMITED (02435729)

RECYCLING OF USED PLASTICS LIMITED (02435729) is an active UK company. incorporated on 24 October 1989. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RECYCLING OF USED PLASTICS LIMITED has been registered for 36 years. Current directors include ARMSTRONG, James Ellis, BAXTER, Michael, BURMAN, Ian Anthony and 7 others.

Company Number
02435729
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 1989
Age
36 years
Address
1 Metro Centre Welbeck Way, Peterborough, PE2 7UH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARMSTRONG, James Ellis, BAXTER, Michael, BURMAN, Ian Anthony, CHEKE, Daniel James, DETTA, Ahmed Raza, FERGUSON, Iain Leslie, FOSTER, Stuart James, HAYWARD-HIGHAM, Stuart, PANAGIOTOPOULOS, Nikolaos Ermis, WHYLE, Adrian Sydney Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLING OF USED PLASTICS LIMITED

RECYCLING OF USED PLASTICS LIMITED is an active company incorporated on 24 October 1989 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RECYCLING OF USED PLASTICS LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02435729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 24 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

RECYCLING OF USED PLASTIC (CONTAINERS) LIMITED
From: 13 February 1990To: 24 December 2001
PET RECYCLING LIAISON LIMITED
From: 15 November 1989To: 13 February 1990
PET RECYCLING LIASION LIMITED
From: 24 October 1989To: 15 November 1989
Contact
Address

1 Metro Centre Welbeck Way Woodston Peterborough, PE2 7UH,

Previous Addresses

Tower House Lucy Tower Street Lincoln LN1 1XW
From: 24 October 1989To: 14 February 2013
Timeline

65 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
Sept 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 25
Director Left
Jan 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ARMSTRONG, James Ellis

Active
Rijnstraat 1-37, NetherlandsFOREIGN
Born January 1954
Director
Appointed 05 Aug 1998

BAXTER, Michael

Active
Heanor Gate Road, HeanorDE75 7RG
Born April 1952
Director
Appointed 30 Dec 2016

BURMAN, Ian Anthony

Active
53 Hawthorn Road, Buckhurst HillIG9 6JF
Born May 1961
Director
Appointed 30 Sept 1999

CHEKE, Daniel James

Active
Pentonville Road, LondonN1 9JY
Born September 1988
Director
Appointed 31 May 2023

DETTA, Ahmed Raza

Active
Great Portland Street, LondonW1W 7LT
Born December 1981
Director
Appointed 08 Sept 2022

FERGUSON, Iain Leslie

Active
Cheviot Close, BuryBL0 9LL
Born July 1957
Director
Appointed 30 Dec 2016

FOSTER, Stuart James

Active
Welbeck Way, PeterboroughPE2 7UH
Born May 1978
Director
Appointed 01 Jan 2009

HAYWARD-HIGHAM, Stuart

Active
Grenfell Road, MaidenheadSL6 1ES
Born November 1965
Director
Appointed 25 Jun 2013

PANAGIOTOPOULOS, Nikolaos Ermis

Active
Welbeck Way, PeterboroughPE2 7UH
Born September 1978
Director
Appointed 15 Feb 2024

WHYLE, Adrian Sydney Charles

Active
Welbeck Way, PeterboroughPE2 7UH
Born October 1956
Director
Appointed 31 May 2023

BALDWIN, John, Dr

Resigned
107 Cleveland Avenue, DarlingtonDL3 7BD
Secretary
Appointed N/A
Resigned 23 Sept 1997

GOODYEAR, Maureen Ann

Resigned
Welbeck Way, PeterboroughPE2 7UH
Secretary
Appointed 19 Mar 2013
Resigned 26 Sept 2022

STREETS FINANCIAL CONSULTING PLC

Resigned
House, LincolnLN1 1XW
Corporate secretary
Appointed 23 Sept 1997
Resigned 19 Mar 2013

ALMOND, Stephen George

Resigned
Mantle Lane, CoalvilleLE67 3DW
Born June 1962
Director
Appointed 01 Oct 2014
Resigned 10 Jul 2017

AUDAS, Robert Graham

Resigned
9 Park Valley, NottinghamNG7 1BS
Born October 1942
Director
Appointed 01 Mar 1993
Resigned 20 Dec 1995

BAKER, David James

Resigned
Barons Court, CorbyNN17 5JX
Born June 1960
Director
Appointed 19 Mar 2013
Resigned 16 Jul 2020

BALDWIN, John, Dr

Resigned
107 Cleveland Avenue, DarlingtonDL3 7BD
Born August 1934
Director
Appointed N/A
Resigned 23 Sept 1997

BARNEY, Michael

Resigned
25 Buck Stone Oval, LeedsLS17 5HF
Born September 1935
Director
Appointed N/A
Resigned 23 Mar 2021

BRADLEY, Terrence William

Resigned
13 Gregson Way, PrestonPR2 8WY
Born April 1951
Director
Appointed 17 Oct 1996
Resigned 17 Feb 1998

BRENNAN, Paul

Resigned
Bowelk, Ballybay
Born February 1968
Director
Appointed 01 Oct 2014
Resigned 16 Jul 2020

BUTT, Margaret Lesley

Resigned
Wisteria Cottage Mill Lane, NorwichNR14 7AU
Born June 1949
Director
Appointed 01 Jun 2000
Resigned 30 Sept 2004

BUTT, Margaret Lesley

Resigned
Cysgod-Y-Craig, MoldCH7 5LJ
Born June 1949
Director
Appointed 07 May 1996
Resigned 21 Jan 1997

BUTT, Margaret Lesley

Resigned
Cysgod-Y-Craig, MoldCH7 5LJ
Born June 1949
Director
Appointed N/A
Resigned 16 Nov 1993

CHEKE, Daniel James

Resigned
Pentonville Road, LondonN1 9JY
Born September 1988
Director
Appointed 23 Apr 2021
Resigned 08 Jun 2022

CLARKE, Jonathan David

Resigned
Priory Lane, LeicesterLE67 9PB
Born November 1965
Director
Appointed 13 Apr 2010
Resigned 08 Apr 2014

CLAYSON, Peter

Resigned
38 South Grove, SaleM33 3AU
Born March 1963
Director
Appointed 24 Jun 1998
Resigned 18 Jun 2001

CONRAN, Philip Andrew John

Resigned
446 London Road, High WycombeHP11 1LP
Born January 1955
Director
Appointed 26 Feb 2002
Resigned 30 Sept 2003

COOLEY, Suzannah

Resigned
Belmont Road, ReadingRG30 2UU
Born January 1973
Director
Appointed 16 Jun 2009
Resigned 01 Jan 2014

COPSON, Andrew Michael

Resigned
The Street, LeaSN16 9PA
Born October 1963
Director
Appointed 22 Sept 2009
Resigned 25 Jun 2013

CRAIG, Andrew John, Dr

Resigned
25 Egerton Road, HartlepoolTS26 0BW
Born April 1954
Director
Appointed 16 Jun 2009
Resigned 31 May 2012

CRICK, James Edward

Resigned
Barn Court, FelsteadCM6 3DW
Born July 1952
Director
Appointed 16 Jun 2009
Resigned 27 Mar 2018

DAVEY, Alan John

Resigned
3 Park Meadows, SelbyYO8 9RG
Born September 1953
Director
Appointed 03 Dec 2007
Resigned 10 Jul 2017

DAW, Richard James

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1960
Director
Appointed 21 Jun 2011
Resigned 14 Apr 2015

DENT, Ian Stephen

Resigned
9 Pickhurst Rise, West WickhamBR4 0AA
Born June 1946
Director
Appointed 13 Jul 1993
Resigned 30 Sept 1999

DUCKHAM, Ian

Resigned
27 Lindsey Crescent, KenilworthCV8 1FL
Born January 1952
Director
Appointed 17 Sept 1998
Resigned 09 Dec 1999
Fundings
Financials
Latest Activities

Filing History

283

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Statement Of Companys Objects
23 July 2024
CC04CC04
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Resolution
7 December 2020
RESOLUTIONSResolutions
Memorandum Articles
7 December 2020
MAMA
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Miscellaneous
4 October 2012
MISCMISC
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
12 April 2006
288cChange of Particulars
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
22 June 2004
288cChange of Particulars
Legacy
9 June 2004
288cChange of Particulars
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2001
AAAnnual Accounts
Legacy
22 March 2001
363aAnnual Return
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363aAnnual Return
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Resolution
7 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
25 November 1992
363b363b
Legacy
5 November 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
13 January 1992
363aAnnual Return
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
18 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
11 April 1990
288288
Legacy
16 March 1990
224224
Certificate Change Of Name Company
12 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1990
288288
Legacy
2 January 1990
288288
Certificate Change Of Name Company
14 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Incorporation Company
24 October 1989
NEWINCIncorporation