Background WavePink WaveYellow Wave

BTG MANAGEMENT SERVICES LIMITED (02459087)

BTG MANAGEMENT SERVICES LIMITED (02459087) is a dissolved UK company. incorporated on 12 January 1990. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BTG MANAGEMENT SERVICES LIMITED has been registered for 36 years. Current directors include BROWN, Vance Ronald, MONSON, Jonathan Richard.

Company Number
02459087
Status
dissolved
Type
ltd
Incorporated
12 January 1990
Age
36 years
Address
Chapman House, Farnham, GU9 8QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Vance Ronald, MONSON, Jonathan Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG MANAGEMENT SERVICES LIMITED

BTG MANAGEMENT SERVICES LIMITED is an dissolved company incorporated on 12 January 1990 with the registered office located in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BTG MANAGEMENT SERVICES LIMITED was registered 36 years ago.(SIC: 70100)

Status

dissolved

Active since 36 years ago

Company No

02459087

LTD Company

Age

36 Years

Incorporated 12 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 13 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 January 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

PROTHERICS LIMITED
From: 4 December 2008To: 11 April 2010
PROTHERICS PLC
From: 14 September 1999To: 4 December 2008
PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY
From: 18 April 1990To: 14 September 1999
POWERFIRST PUBLIC LIMITED COMPANY
From: 12 January 1990To: 18 April 1990
Contact
Address

Chapman House Farnham Business Park Farnham, GU9 8QL,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 2 December 2019To: 26 September 2023
5 Fleet Place London EC4M 7rd
From: 12 January 1990To: 2 December 2019
Timeline

19 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Feb 15
Share Issue
Mar 15
Funding Round
Mar 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Capital Update
Dec 20
Owner Exit
Dec 23
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROWN, Vance Ronald

Active
Boston Scientific Way, Marlborough
Secretary
Appointed 28 Feb 2020

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 16 Oct 2019

BROWN, Vance Ronald

Active
Boston Scientific Way, Marlborough
Born August 1969
Director
Appointed 28 Feb 2020

MONSON, Jonathan Richard

Active
Boston Scientific Way, Marlborough
Born February 1974
Director
Appointed 28 Feb 2020

DENSEM, Robert Gordon

Resigned
Old Hall Cottage, MacclesfieldSK10 4RS
Secretary
Appointed N/A
Resigned 17 Dec 1996

JOHNSTON, Elaine Maureen

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 11 Jan 2019
Resigned 28 Feb 2020

JONES, Lygia Jane

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 02 Oct 2018
Resigned 11 Jan 2019

JONES, Lygia Jane

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 15 Feb 2012
Resigned 20 Sept 2016

MADDOX, Peter Geoffrey

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 16 Mar 2009
Resigned 15 Feb 2012

MORRIS, David Charles

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 20 Sept 2016
Resigned 02 Oct 2018

RILEY, Barrington Marshall

Resigned
Cherry Tree House 35 Oldfield Way, WirralCH60 6RH
Secretary
Appointed 17 Dec 1996
Resigned 24 Nov 2005

VICKERS, Julie Alison

Resigned
57 White Park Close, MiddlewichCW10 9GB
Secretary
Appointed 24 Nov 2005
Resigned 16 Mar 2009

ANGGARD, Erik, Professor

Resigned
Penns, OxfordOX44 9LS
Born March 1934
Director
Appointed 22 Oct 1998
Resigned 22 Dec 2000

ATKINSON, Anthony, Professor

Resigned
The Apartments, SalisburySP4 6JL
Born March 1945
Director
Appointed 20 Jun 2003
Resigned 19 Apr 2005

BOYES, Robert Nichol, Dr

Resigned
6 Lancaster Road, St AlbansAL1 4ET
Born January 1941
Director
Appointed 28 Mar 1996
Resigned 31 Jul 1998

BROWN, John Robert, Dr

Resigned
C/O Bio Industry Association, LondonSW1X 8PS
Born March 1955
Director
Appointed 01 Mar 2004
Resigned 04 Dec 2008

BROWN, Martin

Resigned
6231 Hillsboro Road, Tennessee Usa
Born May 1938
Director
Appointed 15 Sept 1999
Resigned 16 Apr 2004

CHARD, Timothy

Resigned
171 Lauderdale Tower, LondonEC2Y 8BY
Born June 1937
Director
Appointed 15 Sept 1999
Resigned 22 Dec 2000

CHRISTIE, James Campbell

Resigned
6 Dene Way, Tunbridge WellsTN3 0NX
Born March 1958
Director
Appointed 15 Sept 1999
Resigned 04 Dec 2008

COTTERILL, Rodney Michael John

Resigned
Vibevangen 9, Farum
Born September 1933
Director
Appointed N/A
Resigned 28 Mar 1996

EVERITT, James Edmund

Resigned
Mayflower Lodge, AngmeringBN16 4AY
Born February 1936
Director
Appointed 18 Dec 1996
Resigned 22 Dec 2000

FOTHERGILL, Geoffrey Peter

Resigned
Three Oaks, RothleyLE7 7LE
Born November 1945
Director
Appointed 02 Sept 1996
Resigned 18 Aug 1999

GATENBY, Michael Richard Brock

Resigned
11 Norland Square, LondonW11 4PX
Born October 1944
Director
Appointed 29 May 1997
Resigned 12 Feb 2004

GILMORE, Kevin Michael

Resigned
Knavenhill House, AlderminsterCV37 8PQ
Born April 1934
Director
Appointed N/A
Resigned 28 Mar 1996

GONELLA, Jacques, Dr

Resigned
Dm2 Al Sahab - Unit 4002, Dubai Marina
Born November 1941
Director
Appointed 24 Jan 2007
Resigned 04 Dec 2008

GRATION, David Whitnall

Resigned
Maple Corner Maple Lane, ReadingRG8 8PF
Born April 1939
Director
Appointed 01 Dec 1992
Resigned 20 Jul 2005

HEATH, Andrew John William, Dr

Resigned
Flat 2, LondonSW1W 8DJ
Born April 1948
Director
Appointed 15 Sept 1999
Resigned 04 Dec 2008

JOHNSTON, Elaine Maureen

Resigned
New Bridge Street, LondonEC4V 6JA
Born February 1976
Director
Appointed 31 Dec 2017
Resigned 28 Feb 2020

JONES, Stephen Jeffrey

Resigned
48 Carlisle Avenue, St AlbansAL3 5LX
Born June 1958
Director
Appointed 13 Jul 1995
Resigned 16 Dec 1996

KELLEY, Peter Hudson Spence

Resigned
27 Dean Street, StaffordST19 9BU
Born January 1942
Director
Appointed N/A
Resigned 31 Jul 1995

KOMISAR, Saul

Resigned
5201 Franklin Pike, Nashville
Born December 1968
Director
Appointed 26 Apr 2007
Resigned 04 Dec 2008

LEES, James Cooper

Resigned
Hillfield 4 Wentworth Road, Sutton ColdfieldB74 2SG
Born June 1926
Director
Appointed N/A
Resigned 29 May 1997

MAKIN, Pamela Louise, Dame

Resigned
5 Fleet Place, LondonEC4M 7RD
Born November 1960
Director
Appointed 04 Dec 2008
Resigned 31 Dec 2017

MARTEL, Timothy John

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1975
Director
Appointed 31 Dec 2017
Resigned 28 Feb 2020

MILLER, John Allen, Dr

Resigned
18 South View Avenue, MacclesfieldSK11 9RZ
Born April 1940
Director
Appointed 28 Mar 1996
Resigned 12 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Farnham Business Park, FarnhamGU9 8QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

448

Gazette Dissolved Voluntary
12 March 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
16 January 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Application Strike Off Company
15 December 2023
DS01DS01
Move Registers To Sail Company With New Address
26 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Legacy
31 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2020
SH19Statement of Capital
Legacy
31 December 2020
CAP-SSCAP-SS
Resolution
31 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2017
CC04CC04
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 October 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
10 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Miscellaneous
19 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Resolution
8 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Secretary Company With Change Date
12 January 2011
CH03Change of Secretary Details
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Legacy
19 November 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
287Change of Registered Office
Legacy
31 July 2009
287Change of Registered Office
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
OC138OC138
Certificate Re Registration Old Public Company To Public Limited Company
4 December 2008
CERT22CERT22
Re Registration Memorandum Articles
4 December 2008
MARMAR
Legacy
4 December 2008
139139
Court Order
4 December 2008
OCOC
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Resolution
29 July 2008
RESOLUTIONSResolutions
Resolution
29 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
288cChange of Particulars
Legacy
18 February 2008
88(2)R88(2)R
Legacy
13 February 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
88(2)R88(2)R
Legacy
13 December 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
25 September 2007
88(2)R88(2)R
Legacy
25 September 2007
88(2)R88(2)R
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
19 July 2007
88(2)R88(2)R
Legacy
25 May 2007
353a353a
Legacy
24 May 2007
88(2)R88(2)R
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
88(2)R88(2)R
Legacy
28 April 2007
88(2)R88(2)R
Legacy
10 April 2007
88(2)R88(2)R
Legacy
3 April 2007
88(2)R88(2)R
Legacy
29 March 2007
88(2)R88(2)R
Legacy
7 March 2007
88(2)R88(2)R
Legacy
27 February 2007
88(2)R88(2)R
Legacy
19 February 2007
88(2)O88(2)O
Legacy
18 February 2007
88(2)R88(2)R
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
88(2)R88(2)R
Legacy
16 February 2007
88(2)R88(2)R
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
363sAnnual Return (shuttle)
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
88(2)R88(2)R
Legacy
4 January 2007
288cChange of Particulars
Legacy
7 December 2006
88(2)R88(2)R
Legacy
29 November 2006
88(2)R88(2)R
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Auditors Resignation Company
8 November 2006
AUDAUD
Legacy
29 September 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
9 August 2006
88(2)R88(2)R
Legacy
27 July 2006
88(2)R88(2)R
Legacy
27 July 2006
88(2)R88(2)R
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
26 June 2006
88(2)R88(2)R
Legacy
7 June 2006
88(2)R88(2)R
Legacy
18 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
5 May 2006
88(2)R88(2)R
Legacy
26 April 2006
88(2)R88(2)R
Legacy
25 April 2006
287Change of Registered Office
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
88(2)R88(2)R
Legacy
8 February 2006
88(2)R88(2)R
Legacy
24 January 2006
88(2)R88(2)R
Legacy
16 January 2006
88(2)R88(2)R
Legacy
13 January 2006
88(2)R88(2)R
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
88(2)R88(2)R
Legacy
11 November 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
21 September 2005
288aAppointment of Director or Secretary
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
15 July 2005
88(2)R88(2)R
Legacy
12 July 2005
88(2)R88(2)R
Legacy
9 June 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
3 May 2005
88(2)R88(2)R
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
21 March 2005
88(2)R88(2)R
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
88(2)R88(2)R
Legacy
2 February 2005
PROSPPROSP
Legacy
22 September 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
88(2)R88(2)R
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
88(2)R88(2)R
Legacy
7 January 2004
88(2)R88(2)R
Legacy
17 November 2003
88(2)R88(2)R
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
24 June 2003
88(2)R88(2)R
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
7 June 2002
PROSPPROSP
Legacy
8 May 2002
PROSPPROSP
Legacy
3 April 2002
PROSPPROSP
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
8 January 2002
88(2)R88(2)R
Legacy
7 January 2002
88(2)R88(2)R
Legacy
7 January 2002
88(2)R88(2)R
Legacy
19 December 2001
PROSPPROSP
Legacy
12 December 2001
88(2)R88(2)R
Legacy
7 December 2001
88(2)R88(2)R
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
123Notice of Increase in Nominal Capital
Legacy
26 November 2001
88(2)R88(2)R
Legacy
13 November 2001
PROSPPROSP
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
PROSPPROSP
Legacy
15 February 2001
88(2)R88(2)R
Legacy
8 February 2001
PROSPPROSP
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
88(2)R88(2)R
Legacy
30 January 2001
PROSPPROSP
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
PROSPPROSP
Legacy
13 October 2000
88(2)R88(2)R
Legacy
23 August 2000
PROSPPROSP
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
5 July 2000
PROSPPROSP
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
123Notice of Increase in Nominal Capital
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
88(2)R88(2)R
Legacy
27 September 1999
PROSPPROSP
Certificate Change Of Name Company
14 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1999
288bResignation of Director or Secretary
Resolution
24 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 August 1999
AAAnnual Accounts
Legacy
5 June 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
288bResignation of Director or Secretary
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
14 May 1998
123Notice of Increase in Nominal Capital
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1997
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
88(2)R88(2)R
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
88(2)R88(2)R
Legacy
11 February 1997
363sAnnual Return (shuttle)
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
287Change of Registered Office
Legacy
6 December 1996
PROSPPROSP
Legacy
30 October 1996
288cChange of Particulars
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Full Group
16 September 1996
AAAnnual Accounts
Legacy
30 August 1996
88(2)Return of Allotment of Shares
Legacy
14 August 1996
88(2)R88(2)R
Legacy
17 June 1996
PROSPPROSP
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
123Notice of Increase in Nominal Capital
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
PROSPPROSP
Legacy
22 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
16 April 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
17 October 1995
288288
Legacy
12 October 1995
288288
Accounts With Accounts Type Full Group
9 August 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
22 March 1995
88(2)R88(2)R
Legacy
23 February 1995
88(2)R88(2)R
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
13 July 1994
MEM/ARTSMEM/ARTS
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 July 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
15 June 1994
353353
Legacy
25 May 1994
88(2)R88(2)R
Legacy
8 April 1994
PROSPPROSP
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
27 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 July 1993
AAAnnual Accounts
Resolution
14 July 1993
RESOLUTIONSResolutions
Resolution
14 July 1993
RESOLUTIONSResolutions
Legacy
23 April 1993
287Change of Registered Office
Legacy
11 February 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
88(3)88(3)
Legacy
5 February 1993
88(2)O88(2)O
Legacy
8 January 1993
88(2)P88(2)P
Legacy
22 December 1992
288288
Legacy
22 October 1992
88(2)R88(2)R
Legacy
22 October 1992
288288
Accounts With Accounts Type Full Group
17 August 1992
AAAnnual Accounts
Legacy
11 August 1992
88(2)R88(2)R
Resolution
23 July 1992
RESOLUTIONSResolutions
Memorandum Articles
21 July 1992
MEM/ARTSMEM/ARTS
Legacy
21 July 1992
123Notice of Increase in Nominal Capital
Resolution
21 July 1992
RESOLUTIONSResolutions
Resolution
21 July 1992
RESOLUTIONSResolutions
Resolution
21 July 1992
RESOLUTIONSResolutions
Legacy
9 June 1992
PROSPPROSP
Legacy
19 February 1992
88(2)Return of Allotment of Shares
Legacy
10 February 1992
363b363b
Legacy
5 February 1992
288288
Legacy
5 December 1991
88(2)R88(2)R
Legacy
16 August 1991
288288
Accounts With Accounts Type Full Group
22 July 1991
AAAnnual Accounts
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
363aAnnual Return
Legacy
28 September 1990
288288
Legacy
17 September 1990
288288
Legacy
31 July 1990
353353
Legacy
6 July 1990
88(2)R88(2)R
Statement Of Affairs
15 June 1990
SASA
Legacy
15 June 1990
88(2)O88(2)O
Memorandum Articles
4 June 1990
MEM/ARTSMEM/ARTS
Legacy
4 June 1990
122122
Legacy
4 June 1990
123Notice of Increase in Nominal Capital
Legacy
4 June 1990
288288
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
29 May 1990
88(2)P88(2)P
Legacy
24 May 1990
224224
Legacy
23 May 1990
123Notice of Increase in Nominal Capital
Legacy
23 May 1990
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
21 May 1990
CERT8CERT8
Application To Commence Business
21 May 1990
117117
Legacy
9 May 1990
288288
Certificate Change Of Name Company
17 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1990
287Change of Registered Office
Legacy
26 January 1990
287Change of Registered Office
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Incorporation Company
12 January 1990
NEWINCIncorporation