Background WavePink WaveYellow Wave

NYMR PLC (02490244)

NYMR PLC (02490244) is an active UK company. incorporated on 6 April 1990. with registered office in North Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 2 other business activities. NYMR PLC has been registered for 35 years. Current directors include BRIERLEY, Mark, MARTIN, Colin Stuart, MEAD, Andrew David and 3 others.

Company Number
02490244
Status
active
Type
plc
Incorporated
6 April 1990
Age
35 years
Address
Pickering Station, North Yorkshire, YO18 7AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BRIERLEY, Mark, MARTIN, Colin Stuart, MEAD, Andrew David, MIDDLETON, Paul Stephen, MUMFORD, Garry Peter, STRANGEWAY, Laura Catherine
SIC Codes
33170, 49319, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYMR PLC

NYMR PLC is an active company incorporated on 6 April 1990 with the registered office located in North Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 2 other business activities. NYMR PLC was registered 35 years ago.(SIC: 33170, 49319, 91030)

Status

active

Active since 35 years ago

Company No

02490244

PLC Company

Age

35 Years

Incorporated 6 April 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

NORTH YORKSHIRE MOORS RAILWAY ENTERPRISES PLC
From: 20 June 1990To: 2 November 2022
SOVSHELFCO (NO. 68) LIMITED
From: 6 April 1990To: 20 June 1990
Contact
Address

Pickering Station Pickering North Yorkshire, YO18 7AJ,

Timeline

74 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Oct 09
Funding Round
Dec 09
Director Left
Mar 10
Funding Round
May 10
Funding Round
Sept 10
Funding Round
Mar 11
Funding Round
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Funding Round
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Dec 11
Director Left
May 12
Director Joined
May 12
Funding Round
Dec 12
Director Left
Feb 13
Funding Round
Apr 13
Funding Round
Sept 13
Funding Round
Dec 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Funding Round
Mar 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
May 17
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Jan 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
Jun 24
Loan Secured
Aug 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Jan 26
15
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HOWELL, Richard Edward

Active
Pickering Station, North YorkshireYO18 7AJ
Secretary
Appointed 13 Feb 2020

BRIERLEY, Mark

Active
Pickering Station, North YorkshireYO18 7AJ
Born February 1959
Director
Appointed 09 Sept 2025

MARTIN, Colin Stuart

Active
Pickering Station, North YorkshireYO18 7AJ
Born July 1964
Director
Appointed 20 Mar 2025

MEAD, Andrew David

Active
Pickering Station, North YorkshireYO18 7AJ
Born June 1952
Director
Appointed 22 Jan 2026

MIDDLETON, Paul Stephen

Active
Pickering Station, North YorkshireYO18 7AJ
Born April 1980
Director
Appointed 01 Oct 2021

MUMFORD, Garry Peter

Active
Riverside Business Park, Stoney Common Road, MountfitchetCM24 8PL
Born September 1959
Director
Appointed 05 May 2017

STRANGEWAY, Laura Catherine

Active
Pickering Station, North YorkshireYO18 7AJ
Born July 1984
Director
Appointed 01 Oct 2021

KITCHING, Kenneth William

Resigned
Pickering Station, North YorkshireYO18 7AJ
Secretary
Appointed 19 Dec 2012
Resigned 26 Jul 2014

KITCHING, Kenneth William

Resigned
Aysgarth House, PickeringYO18 8BB
Secretary
Appointed N/A
Resigned 24 Sept 2011

RANDLE, Martin Charles

Resigned
Park Street, PickeringYO18 7AJ
Secretary
Appointed 26 Jul 2014
Resigned 13 Feb 2020

SHARROCK, Rana

Resigned
Pickering Station, North YorkshireYO18 7AJ
Secretary
Appointed 24 Sept 2011
Resigned 14 Dec 2012

AVERY, John Michael Holland

Resigned
2a Anglers Quarters, WhitbyYO21 2PE
Born January 1961
Director
Appointed 03 Aug 2007
Resigned 30 May 2008

BAILEY, John Philip Cureton

Resigned
Pepper Street, WorcesterWR7 4EW
Born July 1947
Director
Appointed 19 Sept 2009
Resigned 01 Oct 2021

BARR, Edward Thomas

Resigned
Avondale, YorkYO62 6EA
Born July 1913
Director
Appointed 10 Jun 1999
Resigned 29 Jul 2001

BENHAM, Philip Martin

Resigned
Welburn, YorkYO60 7EQ
Born December 1949
Director
Appointed 07 Aug 2004
Resigned 16 Oct 2015

BERTRAM, Ian Joseph

Resigned
Station Road, Newcastle Upon TyneNE13 8AG
Born February 1960
Director
Appointed 03 May 2019
Resigned 11 Aug 2020

BEST, Peter John

Resigned
Circourt Farmhouse, WantageOX12 0EB
Born July 1954
Director
Appointed 04 Sept 1996
Resigned 31 Dec 2001

BRIERLEY, Mark

Resigned
Pickering Station, North YorkshireYO18 7AJ
Born February 1959
Director
Appointed 10 May 2022
Resigned 12 Feb 2024

BROTHERTON, Nigel Howard

Resigned
Muscoates Barn Muscoates Grange, YorkYO62 5XF
Born March 1949
Director
Appointed 14 Dec 2000
Resigned 11 Dec 2002

BROWN, Paul Richard Goundrill

Resigned
Pickering Station, North YorkshireYO18 7AJ
Born July 1964
Director
Appointed 04 Apr 2014
Resigned 24 Mar 2016

BROWN, Robert Murray

Resigned
25 Gildale, PeterboroughPE4 6QY
Born October 1947
Director
Appointed 12 Jun 2004
Resigned 21 Jun 2014

BRUCE, Timothy Robert

Resigned
Pickering Station, North YorkshireYO18 7AJ
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2024

CHILD, Michael Peter Martin

Resigned
Airy Hill Manor, WhitbyYO21 1QB
Born May 1943
Director
Appointed 14 Jun 2001
Resigned 10 May 2022

CLARK, Julia Louise

Resigned
Pickering Station, North YorkshireYO18 7AJ
Born September 1965
Director
Appointed 20 Sept 2022
Resigned 06 Jun 2024

CLARKE, Edward Neal

Resigned
9 Melander Close, YorkYO2 5RP
Born January 1934
Director
Appointed 19 Feb 1998
Resigned 10 Aug 2019

CUBITT, Christopher

Resigned
11 Meadow Drive, ScarboroughYO13 9EZ
Born December 1946
Director
Appointed 31 May 2002
Resigned 01 Oct 2021

CUBITT, Christopher

Resigned
11 Meadow Drive, ScarboroughYO13 9EZ
Born December 1946
Director
Appointed N/A
Resigned 17 Sept 1992

DANKS, Anthony Norman

Resigned
Pickering Station, North YorkshireYO18 7AJ
Born March 1945
Director
Appointed 24 Sept 2011
Resigned 01 Sept 2018

DAWNAY, John Christian George, Rt Hon Viscount Downe

Resigned
Wykeham Abbey, ScarboroughYO13 9QS
Born January 1935
Director
Appointed N/A
Resigned 31 Mar 2002

DEDICOAT, James Richard

Resigned
Park Street, PickeringYO18 7AJ
Born May 1946
Director
Appointed 31 Oct 2014
Resigned 01 Oct 2021

DEDICOAT, James Richard

Resigned
1 St Marys Garth, LeedsLS17 9ER
Born May 1946
Director
Appointed 31 May 2002
Resigned 24 Sept 2011

DEDICOAT, James Richard

Resigned
1 St Marys Garth, LeedsLS17 9ER
Born May 1946
Director
Appointed N/A
Resigned 17 Sept 1992

DRAPER, Bryan Melville

Resigned
9 West Close, BeverleyHU17 7JJ
Born August 1935
Director
Appointed 18 May 2002
Resigned 22 Jun 2013

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed 24 Sept 2005
Resigned 22 Mar 2014

GATLAND, David Charles

Resigned
51 Iburndale Lane, SleightsYO22 5DP
Born September 1949
Director
Appointed 01 Aug 2008
Resigned 20 Jun 2009

Persons with significant control

1

Park Street, PickeringYO18 7AJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

272

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
10 September 2025
AAMDAAMD
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Memorandum Articles
29 January 2025
MAMA
Resolution
29 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
29 January 2025
CC04CC04
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Capital Allotment Shares
28 March 2015
SH01Allotment of Shares
Miscellaneous
20 February 2015
MISCMISC
Auditors Resignation Company
9 February 2015
AUDAUD
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2014
AP01Appointment of Director
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Capital Allotment Shares
8 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Capital Allotment Shares
30 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 March 2011
AR01AR01
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
21 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
26 March 2010
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
22 March 2010
AR01AR01
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
13 February 2008
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
11 June 2007
88(2)R88(2)R
Legacy
18 April 2007
88(2)R88(2)R
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
88(2)R88(2)R
Legacy
29 November 2006
403aParticulars of Charge Subject to s859A
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
88(2)R88(2)R
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
88(2)R88(2)R
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
88(2)R88(2)R
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
88(2)R88(2)R
Legacy
19 February 2004
288cChange of Particulars
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288cChange of Particulars
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
8 June 1998
PROSPPROSP
Legacy
15 May 1998
123Notice of Increase in Nominal Capital
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
225(1)225(1)
Legacy
3 April 1991
363aAnnual Return
Legacy
21 November 1990
224224
Legacy
20 August 1990
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
18 July 1990
CERT5CERT5
Auditors Statement
18 July 1990
AUDSAUDS
Accounts Balance Sheet
18 July 1990
BSBS
Re Registration Memorandum Articles
18 July 1990
MARMAR
Legacy
18 July 1990
43(3)e43(3)e
Legacy
18 July 1990
43(3)43(3)
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
288288
Legacy
13 July 1990
287Change of Registered Office
Resolution
13 July 1990
RESOLUTIONSResolutions
Resolution
13 July 1990
RESOLUTIONSResolutions
Resolution
13 July 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1990
NEWINCIncorporation