Background WavePink WaveYellow Wave

XPS PENSIONS CONSULTING LIMITED (02459442)

XPS PENSIONS CONSULTING LIMITED (02459442) is an active UK company. incorporated on 15 January 1990. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. XPS PENSIONS CONSULTING LIMITED has been registered for 36 years. Current directors include BRAMHALL, Benjamin Oliver, CUFF, Paul Gareth, MCCOY, Patrick Charles and 2 others.

Company Number
02459442
Status
active
Type
ltd
Incorporated
15 January 1990
Age
36 years
Address
Phoenix House, Reading, RG1 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRAMHALL, Benjamin Oliver, CUFF, Paul Gareth, MCCOY, Patrick Charles, SHAH, Snehal, WATKINS, David Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPS PENSIONS CONSULTING LIMITED

XPS PENSIONS CONSULTING LIMITED is an active company incorporated on 15 January 1990 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. XPS PENSIONS CONSULTING LIMITED was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02459442

LTD Company

Age

36 Years

Incorporated 15 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

XAFINITY CONSULTING LIMITED
From: 19 January 2007To: 1 April 2019
ENTEGRIA LIMITED
From: 1 April 1999To: 19 January 2007
SKILLBASE LIMITED
From: 22 March 1990To: 1 April 1999
PRIORCHECK LIMITED
From: 15 January 1990To: 22 March 1990
Contact
Address

Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

42-62 Greyfriars Road Reading RG1 1NN
From: 8 March 2013To: 28 August 2014
Sutherland House Russell Way Crawley West Sussex RH10 1UH
From: 15 January 1990To: 8 March 2013
Timeline

36 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
May 10
Director Left
May 12
Director Joined
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Dec 17
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Jul 19
Loan Secured
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Mar 22
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRAMHALL, Benjamin Oliver

Active
1 Station Hill, ReadingRG1 1NB
Born May 1977
Director
Appointed 01 Apr 2014

CUFF, Paul Gareth

Active
1 Station Hill, ReadingRG1 1NB
Born August 1976
Director
Appointed 27 Mar 2017

MCCOY, Patrick Charles

Active
1 Station Hill, ReadingRG1 1NB
Born December 1970
Director
Appointed 16 Apr 2019

SHAH, Snehal

Active
1 Station Hill, ReadingRG1 1NB
Born October 1975
Director
Appointed 15 Jul 2019

WATKINS, David Richard

Active
1 Station Hill, ReadingRG1 1NB
Born February 1971
Director
Appointed 16 Apr 2019

ATHERTON, Sharon Anne

Resigned
Loddon House, Ridgewood UckfieldTN22 5TN
Secretary
Appointed 23 Feb 2007
Resigned 21 Feb 2013

BURGESS, Keith John

Resigned
3 Queen Annes Gate, FarnhamGU9 9AN
Secretary
Appointed 15 Feb 2000
Resigned 08 Jul 2005

LINSCOTT, Geoffrey Arnold

Resigned
North Villa, EmsworthPO10 7QS
Secretary
Appointed 12 Feb 1992
Resigned 18 Feb 1994

SALTER, James Anthony

Resigned
1 Lightfoot Grove, BasingstokeRG21 3HU
Secretary
Appointed 08 Jul 2005
Resigned 08 Feb 2006

STAHELIN, Peter Charles

Resigned
112 Ember Lane, EsherKT10 8EL
Secretary
Appointed 08 Feb 2006
Resigned 23 Feb 2007

TAYLOR, Derrick Radcliffe Hanson

Resigned
Ashleigh Penwith Drive, HaslemereGU27 3PP
Secretary
Appointed N/A
Resigned 12 Feb 1992

TREGANOWAN, Richard William

Resigned
56 Park Road, LondonW4 3HH
Secretary
Appointed 28 Feb 1994
Resigned 15 Feb 2000

AINSLIE, Michael Robert Arthur

Resigned
1 Station Hill, ReadingRG1 1NB
Born December 1961
Director
Appointed 01 Nov 2015
Resigned 27 Jun 2019

BELGROVE, Anthony Richard

Resigned
Tangle Wood Gough Road, FleetGU13 8LT
Born July 1942
Director
Appointed 28 Feb 1994
Resigned 18 Sept 1997

BERNSTEIN, Jonathan Samuel

Resigned
1 Station Hill, ReadingRG1 1NB
Born February 1968
Director
Appointed 27 Mar 2017
Resigned 28 Feb 2022

BIRMINGHAM, Robert James

Resigned
1 Station Hill, ReadingRG1 1NB
Born June 1950
Director
Appointed 01 Apr 1999
Resigned 27 Mar 2017

CHAPMAN, Nicholas

Resigned
Langton House Milnthorpe Lane, WinchesterSO22 4NP
Born June 1946
Director
Appointed 01 Mar 1995
Resigned 01 Apr 1999

HUNT, Jeffrey Peter

Resigned
1 Station Hill, ReadingRG1 1NB
Born January 1971
Director
Appointed 01 Jul 2013
Resigned 27 Mar 2017

HUTCHISON, Michael John

Resigned
Copperfields, Hartley WintneyRG27 8EQ
Born October 1947
Director
Appointed 28 Feb 1994
Resigned 08 Jul 2005

JONES, Frank Stevenson

Resigned
37 Middlefield Lane, StourbridgeDY9 0PY
Born April 1946
Director
Appointed 03 Feb 2004
Resigned 14 Mar 2006

MARNOCH, Alasdair

Resigned
Sutherland House, CrawleyRH10 1UH
Born March 1963
Director
Appointed 02 Jun 2006
Resigned 31 May 2012

MEADES, Derek Leslie

Resigned
8 Wellswood, AscotSL5 7EA
Born January 1953
Director
Appointed 22 Jul 2005
Resigned 31 May 2006

MOORE, Ian Robert

Resigned
1 Station Hill, ReadingRG1 1NB
Born October 1971
Director
Appointed 21 Feb 2013
Resigned 24 Jan 2017

MORRISS, David

Resigned
Milton House, Buckhurst HillIG9 5RA
Born February 1942
Director
Appointed 24 Apr 1992
Resigned 01 Apr 1999

NICOLL, John William

Resigned
West House South Hill, DroxfordSO32 3PB
Born August 1935
Director
Appointed N/A
Resigned 31 Mar 1995

NOBLE, Catherine Anne

Resigned
1 Station Hill, ReadingRG1 1NB
Born November 1959
Director
Appointed 01 Jun 2012
Resigned 21 Nov 2015

PEACH, Leonard Harry, Sir

Resigned
Crossacres Meadow Road, Virginia WaterGU25 4NH
Born December 1932
Director
Appointed N/A
Resigned 28 Feb 1994

POTTS, Terence

Resigned
Le Pecq Sparkford Road, WinchesterSO22 4NL
Born June 1934
Director
Appointed 17 Jul 1995
Resigned 13 Nov 1995

RADCLIFFE, David John Chegwidden

Resigned
Hinton Bungalow, CatheringtonPO8 0QW
Born March 1953
Director
Appointed 01 Apr 1999
Resigned 08 Jul 2005

ROBINSON, Brian Frederick

Resigned
Old Orchard Love Lane, PetersfieldGU31 4BU
Born June 1937
Director
Appointed N/A
Resigned 28 Feb 1994

ROBINSON, Timothy Michael

Resigned
Wells Farmhouse, Little MiltonOX44 7PP
Born August 1963
Director
Appointed 01 Feb 2006
Resigned 19 Apr 2010

TAYLOR, Derrick Radcliffe Hanson

Resigned
Ashleigh Penwith Drive, HaslemereGU27 3PP
Born December 1935
Director
Appointed N/A
Resigned 31 Dec 1994

THOMPSON, Richard William

Resigned
1 Station Hill, ReadingRG1 1NB
Born August 1979
Director
Appointed 21 Feb 2013
Resigned 24 Jan 2017

TILT, John Gillingham

Resigned
West House South Hill, DroxfordSO32 3PB
Born October 1934
Director
Appointed 17 Jul 1995
Resigned 19 Feb 1996

WESTWOOD, Roger Malcolm

Resigned
Durham House, CamberleyGU15 3TS
Born January 1946
Director
Appointed 28 Feb 1994
Resigned 08 Jul 2005

Persons with significant control

1

1 Station Hill, ReadingRG1 1NB

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
Fundings
Financials
Latest Activities

Filing History

257

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 November 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 November 2023
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 June 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
22 February 2019
AD04Change of Accounting Records Location
Mortgage Charge Part Both With Charge Number
1 October 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 October 2018
MR05Certification of Charge
Change Sail Address Company With Old Address New Address
10 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Move Registers To Sail Company
24 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
5 April 2013
MISCMISC
Miscellaneous
28 March 2013
MISCMISC
Legacy
15 March 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Legacy
2 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
30 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
3 February 2010
MG02MG02
Legacy
3 February 2010
MG02MG02
Legacy
3 February 2010
MG02MG02
Resolution
2 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 February 2010
CC04CC04
Legacy
1 February 2010
MG01MG01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
16 May 2007
155(6)a155(6)a
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 February 2007
MEM/ARTSMEM/ARTS
Legacy
30 January 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
13 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
288aAppointment of Director or Secretary
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
287Change of Registered Office
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
155(6)a155(6)a
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)b155(6)b
Legacy
8 February 2005
155(6)a155(6)a
Legacy
8 February 2005
155(6)a155(6)a
Legacy
8 February 2005
155(6)a155(6)a
Legacy
25 January 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363aAnnual Return
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Auditors Resignation Company
15 May 2003
AUDAUD
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
21 February 2001
363aAnnual Return
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
23 October 2000
403aParticulars of Charge Subject to s859A
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
155(6)b155(6)b
Legacy
2 October 2000
155(6)a155(6)a
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363aAnnual Return
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
1 July 1999
288cChange of Particulars
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1999
363aAnnual Return
Auditors Resignation Company
27 November 1998
AUDAUD
Legacy
4 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
17 February 1998
363aAnnual Return
Legacy
7 January 1998
288cChange of Particulars
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
21 January 1997
363aAnnual Return
Legacy
9 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
28 February 1996
288288
Legacy
25 January 1996
363x363x
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
18 July 1995
288288
Legacy
26 May 1995
288288
Legacy
26 April 1995
288288
Legacy
19 April 1995
288288
Legacy
7 February 1995
363x363x
Legacy
7 February 1995
363(353)363(353)
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
27 September 1994
287Change of Registered Office
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
9 March 1994
353353
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
225(1)225(1)
Legacy
8 March 1994
287Change of Registered Office
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
7 December 1993
AAAnnual Accounts
Resolution
12 September 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
28 February 1992
288288
Legacy
10 February 1992
363b363b
Legacy
22 January 1992
88(2)R88(2)R
Legacy
15 November 1991
88(2)R88(2)R
Legacy
5 November 1991
288288
Accounts With Accounts Type Medium
11 September 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
20 July 1990
353353
Legacy
12 July 1990
88(2)R88(2)R
Resolution
12 July 1990
RESOLUTIONSResolutions
Resolution
12 July 1990
RESOLUTIONSResolutions
Legacy
12 July 1990
123Notice of Increase in Nominal Capital
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
29 March 1990
88(2)R88(2)R
Resolution
29 March 1990
RESOLUTIONSResolutions
Resolution
29 March 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
123Notice of Increase in Nominal Capital
Resolution
29 March 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
288288
Legacy
29 March 1990
224224
Memorandum Articles
27 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1990
287Change of Registered Office
Legacy
19 March 1990
288288
Resolution
16 March 1990
RESOLUTIONSResolutions
Incorporation Company
15 January 1990
NEWINCIncorporation