Background WavePink WaveYellow Wave

BESTPARK INTERNATIONAL LIMITED (02494812)

BESTPARK INTERNATIONAL LIMITED (02494812) is an active UK company. incorporated on 23 April 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BESTPARK INTERNATIONAL LIMITED has been registered for 35 years. Current directors include GAME, Henry Anson, GOWLAND, Steven Charles, MORPETH, Andrew Graham.

Company Number
02494812
Status
active
Type
ltd
Incorporated
23 April 1990
Age
35 years
Address
8 Eagle Court, London, EC1M 5QD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GAME, Henry Anson, GOWLAND, Steven Charles, MORPETH, Andrew Graham
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTPARK INTERNATIONAL LIMITED

BESTPARK INTERNATIONAL LIMITED is an active company incorporated on 23 April 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BESTPARK INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 65120)

Status

active

Active since 35 years ago

Company No

02494812

LTD Company

Age

35 Years

Incorporated 23 April 1990

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 1 October 2025 (6 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

TRENWICK INTERNATIONAL LIMITED
From: 2 March 1998To: 13 October 2003
SOREMA (UK) LIMITED
From: 21 December 1995To: 2 March 1998
SOREMA (UK) REINSURANCE LIMITED
From: 25 April 1991To: 21 December 1995
SOREMA (UK) LIMITED
From: 17 July 1990To: 25 April 1991
MINMAR (119) LIMITED
From: 23 April 1990To: 17 July 1990
Contact
Address

8 Eagle Court London, EC1M 5QD,

Previous Addresses

Standard House 12-13 Essex Street London WC2R 3AA England
From: 24 March 2016To: 30 March 2016
8 Eagle Court London EC1M 5QD England
From: 1 March 2016To: 24 March 2016
Standard House 12-13 Essex Street London WC2R 3AA
From: 7 January 2010To: 1 March 2016
International House 1 St Katharines Way London E1W 1UT
From: 23 April 1990To: 7 January 2010
Timeline

18 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Capital Update
Jan 17
Director Joined
Apr 17
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WATT, Jeremy

Active
Eagle Court, LondonEC1M 5QD
Secretary
Appointed 24 Mar 2016

GAME, Henry Anson

Active
Eagle Court, LondonEC1M 5QD
Born July 1952
Director
Appointed 09 Mar 2017

GOWLAND, Steven Charles

Active
Eagle Court, LondonEC1M 5QD
Born October 1969
Director
Appointed 19 Feb 2016

MORPETH, Andrew Graham

Active
Eagle Court, LondonEC1M 5QD
Born September 1964
Director
Appointed 19 Feb 2016

BIRD, Robert Arthur

Resigned
14 Coulsdon Rise, CoulsdonCR5 2SA
Secretary
Appointed 01 Mar 2007
Resigned 28 Jan 2011

CORBALLY, Marcus

Resigned
Little Flaneswood Stone Street, SevenoaksTN15 0LQ
Secretary
Appointed 11 Aug 1993
Resigned 30 Nov 1993

FETTO, Amanda

Resigned
4 Thame Road, LondonSE16 6AR
Secretary
Appointed 29 Mar 2002
Resigned 03 Nov 2002

HANDFIELD, Ginette

Resigned
12 Brandlehow Road, LondonSW15 2ED
Secretary
Appointed 05 Oct 1994
Resigned 09 Jan 1995

HUME, John William

Resigned
38 Nursery Fields, HytheCT21 4DL
Secretary
Appointed N/A
Resigned 11 Aug 1993

MERRICK, Joanne

Resigned
Robins Wood Station Hill, WadhurstTN5 6RY
Secretary
Appointed 09 Jan 1995
Resigned 28 Mar 2002

MICKLEM, James Richard Fenwick

Resigned
133 Harbord Street, LondonSW6 6PN
Secretary
Appointed 30 Nov 1993
Resigned 16 Sept 1994

RYAN, Kevin Keith

Resigned
44 Seaton Road, WellingDA16 1DU
Secretary
Appointed 04 Nov 2002
Resigned 26 Sept 2003

TOWERS, Keith

Resigned
65 Harestone Lane, CaterhamCR3 6AL
Secretary
Appointed 26 Sept 2003
Resigned 01 Mar 2007

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Resigned
Essex Street, LondonWC2R 3AA
Corporate secretary
Appointed 28 Jan 2011
Resigned 19 Feb 2016

ANGELIL, Michael Henry

Resigned
Traubenweg 36, SwitzerlandFOREIGN
Born December 1925
Director
Appointed 01 Jan 1999
Resigned 21 May 2001

BENSINGER, Steven Jay

Resigned
1049 Fifth Avenue, New York
Born January 1955
Director
Appointed 27 Jul 2000
Resigned 07 Jun 2001

BILLETT JR, James Frederick

Resigned
14 John Applegate Road, Redding06896
Born April 1944
Director
Appointed 27 Feb 1998
Resigned 07 Feb 2003

BOULNOIS, Pierre Henri Leopold

Resigned
38 Rue De La, Bussy60400
Born October 1945
Director
Appointed 05 Oct 1994
Resigned 27 Feb 1998

BOYLE, Samuel Gerald

Resigned
8 Ellesmere Grove, CheltenhamGL50 2QQ
Born May 1937
Director
Appointed 10 Apr 1996
Resigned 07 Jun 2001

BRANNON, Andrew

Resigned
22 Elm Bank Gardens, LondonSW13 0NT
Born February 1960
Director
Appointed 26 Sept 2003
Resigned 11 Jan 2012

CARD, Stephen

Resigned
Eagle Court, LondonEC1M 5QD
Born September 1955
Director
Appointed 04 Mar 2013
Resigned 19 Feb 2016

CORBALLY, Marcus

Resigned
Little Flaneswood Stone Street, SevenoaksTN15 0LQ
Born July 1946
Director
Appointed N/A
Resigned 01 Jul 1994

CROIZAT, Pierre David

Resigned
360 East 88th Street, New York
Born September 1940
Director
Appointed 27 Feb 1998
Resigned 19 Apr 2001

CROIZAT, Pierre David

Resigned
360 East 88th Street, New York
Born September 1940
Director
Appointed 19 Mar 1993
Resigned 20 Mar 1996

CROUCHMAN, Andrew Charles

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born September 1952
Director
Appointed 31 Oct 2012
Resigned 29 Jan 2013

DEMICHELE, Robert Michael

Resigned
588 Oenoke Ridge, New Canaan06840
Born November 1944
Director
Appointed 07 Jun 2001
Resigned 26 Sept 2003

ENGLISH, Russell John

Resigned
16 Onslow Road, RichmondTW10 6QF
Born September 1947
Director
Appointed 25 Mar 1994
Resigned 12 Jul 2000

FITZSIMONS, George William

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born October 1962
Director
Appointed 23 Mar 2012
Resigned 31 Oct 2012

GAME, Henry Anson

Resigned
Burgess Croft, Saffron WaldenCB11 4GJ
Born July 1952
Director
Appointed 26 Sept 2003
Resigned 19 Feb 2016

GIORDANI, Giorgio

Resigned
26-28 Rue Marius Aufan, FranceFOREIGN
Born December 1954
Director
Appointed N/A
Resigned 25 Mar 1994

GIORDANO, James Andrew

Resigned
939 Fairfield Beach Road, Fairfield06430
Born September 1952
Director
Appointed 07 Jun 2001
Resigned 26 Sept 2003

HANDFIELD, Ginette

Resigned
23 Glendarvon Street, LondonSW15 1JS
Born August 1961
Director
Appointed 27 Oct 1999
Resigned 01 Mar 2002

HARLEY, Nigel Richard Henry Osborne

Resigned
Simpsons Farm, SudburyCO10 7JT
Born September 1945
Director
Appointed N/A
Resigned 01 Jul 1994

HOLDEN, Philip

Resigned
Oak House, HarpendenAL5 2NT
Born October 1965
Director
Appointed 26 Sept 2003
Resigned 14 Apr 2006

HUME, John William

Resigned
38 Nursery Fields, HytheCT21 4DL
Born May 1952
Director
Appointed N/A
Resigned 13 Jul 1993

Persons with significant control

1

Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 January 2017
SH19Statement of Capital
Legacy
14 December 2016
SH20SH20
Legacy
14 December 2016
CAP-SSCAP-SS
Resolution
14 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Auditors Resignation Company
10 March 2016
AUDAUD
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Auditors Resignation Company
17 October 2013
AUDAUD
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
7 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
31 January 2008
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
31 March 2007
287Change of Registered Office
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
7 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
225Change of Accounting Reference Date
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
287Change of Registered Office
Legacy
17 November 2004
287Change of Registered Office
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
287Change of Registered Office
Legacy
17 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
10 January 2000
MEM/ARTSMEM/ARTS
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
6 November 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
2 October 1998
AUDAUD
Memorandum Articles
9 June 1998
MEM/ARTSMEM/ARTS
Resolution
30 May 1998
RESOLUTIONSResolutions
Resolution
30 May 1998
RESOLUTIONSResolutions
Resolution
30 May 1998
RESOLUTIONSResolutions
Legacy
30 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
14 May 1998
123Notice of Increase in Nominal Capital
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288bResignation of Director or Secretary
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Memorandum Articles
29 May 1997
MEM/ARTSMEM/ARTS
Legacy
22 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
12 May 1997
123Notice of Increase in Nominal Capital
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
31 March 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
25 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
25 October 1994
288288
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1993
288288
Legacy
25 November 1993
288288
Legacy
22 August 1993
288288
Legacy
11 August 1993
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Resolution
11 October 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
363aAnnual Return
Certificate Change Of Name Company
24 April 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Legacy
15 April 1991
88(2)R88(2)R
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
18 July 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 July 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 July 1990
MEM/ARTSMEM/ARTS
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
6 July 1990
288288
Legacy
29 June 1990
288288
Legacy
28 June 1990
224224
Incorporation Company
23 April 1990
NEWINCIncorporation