Background WavePink WaveYellow Wave

AIRBUS DEFENCE AND SPACE LIMITED (02449259)

AIRBUS DEFENCE AND SPACE LIMITED (02449259) is an active UK company. incorporated on 5 December 1989. with registered office in Hertfordshire. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. AIRBUS DEFENCE AND SPACE LIMITED has been registered for 36 years. Current directors include BRIDGE, Benedict Lenthall, EDE, Nigel Ramon, ESCOTT, Katherine Edda.

Company Number
02449259
Status
active
Type
ltd
Incorporated
5 December 1989
Age
36 years
Address
Gunnels Wood Road, Hertfordshire, SG1 2AS
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BRIDGE, Benedict Lenthall, EDE, Nigel Ramon, ESCOTT, Katherine Edda
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRBUS DEFENCE AND SPACE LIMITED

AIRBUS DEFENCE AND SPACE LIMITED is an active company incorporated on 5 December 1989 with the registered office located in Hertfordshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. AIRBUS DEFENCE AND SPACE LIMITED was registered 36 years ago.(SIC: 30300)

Status

active

Active since 36 years ago

Company No

02449259

LTD Company

Age

36 Years

Incorporated 5 December 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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ASTRIUM LIMITED
From: 30 June 2006To: 1 July 2014
EADS ASTRIUM LIMITED
From: 20 June 2003To: 30 June 2006
ASTRIUM LIMITED
From: 1 July 1999To: 20 June 2003
MATRA MARCONI SPACE UK (HOLDINGS) LIMITED
From: 10 June 1991To: 1 July 1999
MARCONI SPACE SYSTEMS (HOLDINGS) LIMITED
From: 3 September 1990To: 10 June 1991
GIFTQUICK LIMITED
From: 5 December 1989To: 3 September 1990
Contact
Address

Gunnels Wood Road Stevenage Hertfordshire, SG1 2AS,

Timeline

31 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Aug 13
Funding Round
Dec 13
Director Left
Dec 13
Capital Update
Dec 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jan 15
Director Left
Apr 15
Funding Round
Dec 15
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Jun 18
Owner Exit
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Dec 23
Funding Round
Dec 24
5
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHAW, Alan

Active
Gunnels Wood Road, HertfordshireSG1 2AS
Secretary
Appointed 17 Jun 2005

BRIDGE, Benedict Lenthall

Active
Gunnels Wood Road, HertfordshireSG1 2AS
Born September 1971
Director
Appointed 01 Jun 2022

EDE, Nigel Ramon

Active
Gunnels Wood Road, HertfordshireSG1 2AS
Born November 1963
Director
Appointed 15 Jan 2002

ESCOTT, Katherine Edda

Active
Gunnels Wood Road, HertfordshireSG1 2AS
Born June 1979
Director
Appointed 01 Dec 2023

CHATFIELD, Melanie Jane

Resigned
32 Butterfield Road, St. AlbansAL4 8QH
Secretary
Appointed 12 Aug 2000
Resigned 27 Jun 2001

EDE, Nigel Ramon

Resigned
31 Grantchester Road, CambridgeCB3 9ED
Secretary
Appointed 17 Feb 2005
Resigned 17 Jun 2005

GRIMES, Kristian Edward

Resigned
32 Poppy Field, BiggleswadeSG18 8TU
Secretary
Appointed 27 Jun 2001
Resigned 09 Jul 2004

PEACHEY, Eric Albert

Resigned
27 Ripon Way, St AlbansAL4 9AJ
Secretary
Appointed N/A
Resigned 11 Aug 2000

ROSS, Fiona Elizabeth

Resigned
234b Finchley Road, LondonNW3 6DJ
Secretary
Appointed 10 Sept 2004
Resigned 17 Feb 2005

BERANGER, Eric Eugene Albert

Resigned
12 Rue Pasteur, Suresnes92152
Born February 1963
Director
Appointed 20 Feb 2013
Resigned 20 Oct 2016

BOUVIER, Antoine Francois

Resigned
397 Rue Paradis, MarseilleFOREIGN
Born October 1959
Director
Appointed 15 Jan 2002
Resigned 11 Jun 2007

CARLIER, Louis Armand

Resigned
13 Avenue Du Marechal Douglas Haig, Versailles78000
Born January 1949
Director
Appointed 26 Oct 2000
Resigned 15 Jan 2002

CHANT, Christopher Alan

Resigned
45 St James Avenue, OngarCM5 9EL
Born April 1953
Director
Appointed 26 Oct 2000
Resigned 28 Jun 2002

DUDOK, Everardus Wilhelmus Martinus

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born February 1959
Director
Appointed 01 Sept 2007
Resigned 20 Feb 2013

DUDOK, Evert

Resigned
Alpenrosenstr 22, Baldham85598
Born February 1959
Director
Appointed 16 Mar 2002
Resigned 31 Aug 2003

ENSSLIN, Klaus Joerg, Dr

Resigned
Hardtstrasse 62, Immenstaad
Born January 1955
Director
Appointed 26 Oct 2000
Resigned 15 Mar 2002

FRANKLIN, Richard John

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born April 1967
Director
Appointed 01 Jan 2020
Resigned 19 Oct 2023

FRANKS, Nicholas Ellis

Resigned
Norcott Cottage Dudswell, BerkhamstedHP4 1LA
Born September 1947
Director
Appointed 01 Jul 1996
Resigned 15 Jan 2002

FRISTON, David John

Resigned
25 Granby Road, StevenageSG1 4AR
Born June 1946
Director
Appointed 15 Jan 2002
Resigned 30 Sept 2003

HARWOOD, Jonathan Alexander

Resigned
Lawton Bridge Road, CranleighGU6 7HH
Born March 1955
Director
Appointed 26 Oct 2000
Resigned 30 Sept 2002

HEALY, Michael, Dr.

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born January 1963
Director
Appointed 01 May 2012
Resigned 08 Jul 2014

JOY, Aidan Mark

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born November 1961
Director
Appointed 01 May 2012
Resigned 06 Dec 2013

KIND, Josef Otto

Resigned
Kiefernweg 3, 28857 Syke
Born March 1947
Director
Appointed 26 Oct 2000
Resigned 31 Aug 2003

KING, Ian Graham, Mr.

Resigned
PO16
Born April 1956
Director
Appointed N/A
Resigned 16 Jul 1999

LATHAM, Desiree Pamela

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born April 1956
Director
Appointed 01 May 2012
Resigned 28 Jun 2013

MAYNE, Peter Robert

Resigned
40 Grove Road, HavantPO9 1AR
Born July 1955
Director
Appointed N/A
Resigned 11 Sept 1992

MUSGRAVE, Colin James

Resigned
Rookery Farm House, TowcesterNN12 8ED
Born August 1947
Director
Appointed 16 Jul 1999
Resigned 15 Jan 2002

PAYNTER, Colin

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born October 1958
Director
Appointed 28 Jun 2002
Resigned 01 Jan 2020

PITTOMVILS, Edwin

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born October 1960
Director
Appointed 08 Jul 2014
Resigned 20 Oct 2016

SCANNELL, David Anthony

Resigned
Red Barns, SolihullB92 0HX
Born August 1945
Director
Appointed 26 Oct 2000
Resigned 06 May 2003

STEVENS, Michael Joseph

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born February 1962
Director
Appointed 08 Jul 2014
Resigned 31 Aug 2016

WHITEHEAD, Julian Bruce

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born December 1962
Director
Appointed 08 Jul 2014
Resigned 30 Apr 2022

WIGNALL, Walter Richard

Resigned
5 The Avenue, ChichesterPO19 4PZ
Born February 1949
Director
Appointed N/A
Resigned 12 Sept 1994

WOOD, Andrew Patrick

Resigned
Gunnels Wood Road, HertfordshireSG1 2AS
Born March 1965
Director
Appointed 29 Jan 2009
Resigned 01 Apr 2015

WOOD, Roger Nicholas Brownlow

Resigned
Ryemead House, Sunbury On ThamesTW16 5PR
Born July 1942
Director
Appointed 15 Aug 1994
Resigned 15 Apr 1996

Persons with significant control

2

1 Active
1 Ceased

Airbus Se

Active
Mendelweg 30, Cs Leiden

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2018
Mendelweg 30, Cs Leiden

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
31 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Second Filing Of Form With Form Type
13 January 2016
RP04RP04
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
19 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Legacy
13 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2013
SH19Statement of Capital
Legacy
13 December 2013
CAP-SSCAP-SS
Resolution
13 December 2013
RESOLUTIONSResolutions
Resolution
11 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Resolution
4 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Memorandum Articles
13 February 2009
MEM/ARTSMEM/ARTS
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
19 December 2006
363aAnnual Return
Memorandum Articles
5 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
26 July 2005
88(2)R88(2)R
Legacy
1 July 2005
288aAppointment of Director or Secretary
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288cChange of Particulars
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Memorandum Articles
19 January 2005
MEM/ARTSMEM/ARTS
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Memorandum Articles
3 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Memorandum Articles
20 May 2003
MEM/ARTSMEM/ARTS
Legacy
20 May 2003
123Notice of Increase in Nominal Capital
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2002
AAAnnual Accounts
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288cChange of Particulars
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
21 June 2001
MEM/ARTSMEM/ARTS
Legacy
11 May 2001
88(2)R88(2)R
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
123Notice of Increase in Nominal Capital
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
88(2)R88(2)R
Memorandum Articles
2 January 2001
MEM/ARTSMEM/ARTS
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Share Premium
8 December 2000
CERT19CERT19
Court Order
8 December 2000
OCOC
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Auditors Resignation Company
27 October 2000
AUDAUD
Legacy
30 August 2000
287Change of Registered Office
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Statement Of Affairs
20 June 2000
SASA
Legacy
20 June 2000
88(2)R88(2)R
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Memorandum Articles
16 May 2000
MEM/ARTSMEM/ARTS
Legacy
16 May 2000
123Notice of Increase in Nominal Capital
Legacy
10 May 2000
88(2)R88(2)R
Legacy
10 May 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
10 May 2000
MEM/ARTSMEM/ARTS
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
13 December 1999
363aAnnual Return
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Legacy
22 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
16 December 1997
363aAnnual Return
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
10 December 1996
363aAnnual Return
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
7 December 1995
363x363x
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
14 December 1994
363x363x
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Certificate Change Of Name Company
13 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1990
88(2)R88(2)R
Legacy
26 September 1990
88(2)R88(2)R
Legacy
26 September 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
26 September 1990
MEM/ARTSMEM/ARTS
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
288288
Legacy
20 September 1990
288288
Legacy
12 September 1990
287Change of Registered Office
Legacy
5 September 1990
224224
Certificate Change Of Name Company
31 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 1990
RESOLUTIONSResolutions
Incorporation Company
5 December 1989
NEWINCIncorporation