Background WavePink WaveYellow Wave

ASPINALL'S CLUB LIMITED (02495259)

ASPINALL'S CLUB LIMITED (02495259) is an active UK company. incorporated on 24 April 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. ASPINALL'S CLUB LIMITED has been registered for 35 years. Current directors include BILLINGS, Craig, KRUM, Jacqui.

Company Number
02495259
Status
active
Type
ltd
Incorporated
24 April 1990
Age
35 years
Address
C/O Wb Company Services Limited 3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BILLINGS, Craig, KRUM, Jacqui
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPINALL'S CLUB LIMITED

ASPINALL'S CLUB LIMITED is an active company incorporated on 24 April 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. ASPINALL'S CLUB LIMITED was registered 35 years ago.(SIC: 92000)

Status

active

Active since 35 years ago

Company No

02495259

LTD Company

Age

35 Years

Incorporated 24 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DOMESHARP LIMITED
From: 24 April 1990To: 9 August 1990
Contact
Address

C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London, EC4Y 8EN,

Previous Addresses

, 3 C/O Wb Company Services Limited, 3 Dorset Rise, Blackfriars, London, EC4Y 8EN, England
From: 3 June 2024To: 3 June 2024
, 4th Floor Devonshire House, Devonshire Street, London, W1W 5DR
From: 3 October 2011To: 3 June 2024
, 1 Hans Street, London, SW1X 0JD, England
From: 21 July 2011To: 3 October 2011
, 64 Sloane Street, London, SW1X 9SH
From: 24 April 1990To: 21 July 2011
Timeline

39 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 12
Funding Round
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Jun 17
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Jul 21
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Nov 22
Director Joined
Dec 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Capital Update
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
3
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

W B COMPANY SERVICES LIMITED

Active
The Brambles, WelwynAL6 0PG
Corporate secretary
Appointed 28 Sept 2011

BILLINGS, Craig

Active
3 Dorset Rise, LondonEC4Y 8EN
Born January 1973
Director
Appointed 03 Jun 2025

KRUM, Jacqui

Active
3 Dorset Rise, LondonEC4Y 8EN
Born May 1974
Director
Appointed 16 Jul 2025

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Secretary
Appointed 09 May 2005
Resigned 28 Sept 2011

LEATHERS, Michael Russell

Resigned
27-28 Curzon Street, LondonW1J 7TJ
Secretary
Appointed N/A
Resigned 09 May 2005

ALDRIDGE, Howard Ralph

Resigned
27-28 Curzon Street, LondonNW3 4JN
Born December 1946
Director
Appointed 19 May 2011
Resigned 09 Jan 2017

ASPINALL, John Damian Androcles

Resigned
64 Sloane StreetSW1X 9SH
Born May 1960
Director
Appointed 17 Mar 1992
Resigned 06 May 2011

ASPINALL, John Victor

Resigned
64 Sloane Street, LondonSW1X 9SH
Born June 1926
Director
Appointed N/A
Resigned 29 Jun 2000

BAGLIONI, Angelo

Resigned
Orchard Farm, East HorsleyKT24 6TH
Born January 1938
Director
Appointed 09 Mar 2000
Resigned 16 Dec 2002

BAILEY, Charles Howard

Resigned
Beeches, PeaslakeGU5 9SR
Born May 1934
Director
Appointed 17 Mar 1992
Resigned 19 Apr 2001

BARTON, Kenneth Mcrae

Resigned
Devonshire House, LondonW1W 5DR
Born November 1965
Director
Appointed 23 Mar 2017
Resigned 15 Feb 2021

BEER, Peter Geoffrey

Resigned
1 19 Arcadia Street, Coogee SydneyFOREIGN
Born August 1958
Director
Appointed 05 May 1999
Resigned 14 Jul 2003

BOTTOMLEY, Guy Harold

Resigned
53 Ballsbridge Wood, Ballsbridge
Born December 1958
Director
Appointed 09 Mar 2000
Resigned 01 Apr 2004

BOYD, Tony Richard

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born January 1953
Director
Appointed 02 Feb 2024
Resigned 03 Jun 2025

BRANSON, Michael Ross

Resigned
Devonshire House, LondonW1W 5DR
Born June 1969
Director
Appointed 01 Dec 2020
Resigned 25 Jan 2024

CARRUTHERS, Ciaran Pearse

Resigned
Devonshire House, LondonW1W 5DR
Born March 1969
Director
Appointed 02 Feb 2024
Resigned 16 Sept 2024

CRAIGIE, Rowen Bruce

Resigned
Level 3 Crown Towers, Southbank
Born September 1955
Director
Appointed 06 May 2011
Resigned 23 Mar 2017

DEAN, Akhlaq Ejaaz Bilaal

Resigned
Devonshire House, LondonW1W 5DR
Born July 1964
Director
Appointed 09 Jan 2017
Resigned 01 Dec 2020

FLEMING, Raymond

Resigned
Sloane Street, LondonSW1X 9SH
Born March 1956
Director
Appointed 06 May 2011
Resigned 27 Jan 2012

FLEMING, Raymond

Resigned
27 Denning Street, New South Wales2034
Born March 1956
Director
Appointed 17 Jul 2003
Resigned 02 Mar 2007

GALLAGHER, Thomas James

Resigned
Trident House, Naas
Born July 1964
Director
Appointed 19 May 2011
Resigned 13 Nov 2020

HERD, Andrew William

Resigned
Sloane Street, LondonSW1X 9SH
Born April 1958
Director
Appointed 19 Nov 2009
Resigned 31 Dec 2010

JENKS, Maurice Arthur Brian, Sir

Resigned
Warren House, MarlboroughSN8 3BQ
Born October 1933
Director
Appointed 09 Mar 2000
Resigned 02 Oct 2004

KENNEDY, Martyn Philip Bannerman

Resigned
Devonshire House, LondonW1W 5DR
Born February 1956
Director
Appointed 10 Oct 2001
Resigned 15 Feb 2021

LEATHERS, Michael Russell

Resigned
64 Sloane Street, LondonSW1X 9SH
Born September 1942
Director
Appointed N/A
Resigned 31 Aug 2001

OSBORNE, James Francis

Resigned
Elbridge House, CanterburyCT3 4AU
Born February 1946
Director
Appointed N/A
Resigned 17 Mar 2010

REVELL, Stephen Michael

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born December 1956
Director
Appointed 13 Dec 2022
Resigned 03 Jun 2025

TYNAN, Christopher John

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born December 1979
Director
Appointed 08 Aug 2022
Resigned 03 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Las Vegas Boulevard South, Las Vegas89109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 03 Jun 2025

Mr James Douglas Packer

Ceased
Devonshire House, LondonW1W 5DR
Born September 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

298

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 July 2025
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Part
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 June 2025
MR04Satisfaction of Charge
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 March 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
4 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Memorandum Articles
7 July 2015
MAMA
Resolution
7 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Sail Address Company With New Address
3 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Legacy
15 December 2010
MG02MG02
Legacy
13 November 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Legacy
22 July 2010
MG01MG01
Resolution
21 July 2010
RESOLUTIONSResolutions
Legacy
9 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
7 October 2009
MG01MG01
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Legacy
1 March 2008
363aAnnual Return
Legacy
18 January 2008
88(2)R88(2)R
Legacy
12 September 2007
287Change of Registered Office
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
403b403b
Legacy
23 June 2007
403b403b
Legacy
23 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
155(6)a155(6)a
Legacy
4 May 2005
155(6)b155(6)b
Legacy
4 May 2005
155(6)b155(6)b
Legacy
4 May 2005
155(6)a155(6)a
Legacy
4 May 2005
155(6)b155(6)b
Legacy
4 May 2005
155(6)b155(6)b
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
155(6)b155(6)b
Legacy
21 March 2005
155(6)b155(6)b
Legacy
21 March 2005
155(6)a155(6)a
Legacy
21 March 2005
155(6)b155(6)b
Legacy
21 March 2005
155(6)b155(6)b
Legacy
21 March 2005
155(6)a155(6)a
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
155(6)b155(6)b
Legacy
16 November 2004
155(6)b155(6)b
Legacy
16 November 2004
155(6)b155(6)b
Legacy
16 November 2004
155(6)b155(6)b
Legacy
16 November 2004
155(6)a155(6)a
Legacy
16 November 2004
155(6)a155(6)a
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
169169
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
3 November 2004
CERT15CERT15
Legacy
19 October 2004
OC425OC425
Legacy
11 October 2004
288bResignation of Director or Secretary
Memorandum Articles
31 August 2004
MEM/ARTSMEM/ARTS
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
7 May 2004
AAMDAAMD
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
2 March 2004
122122
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
287Change of Registered Office
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 March 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288cChange of Particulars
Legacy
19 October 2001
288cChange of Particulars
Legacy
15 October 2001
288aAppointment of Director or Secretary
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
4 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 December 1998
AAAnnual Accounts
Legacy
10 December 1998
88(2)R88(2)R
Legacy
10 December 1998
88(2)R88(2)R
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
21 September 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
31 July 1998
288cChange of Particulars
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 October 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Legacy
26 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
353353
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1994
AAAnnual Accounts
Legacy
7 June 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
88(2)R88(2)R
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
88(2)R88(2)R
Legacy
3 January 1992
122122
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Resolution
3 January 1992
RESOLUTIONSResolutions
Legacy
3 January 1992
123Notice of Increase in Nominal Capital
Legacy
3 January 1992
225(1)225(1)
Legacy
21 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
5 October 1990
395Particulars of Mortgage or Charge
Legacy
28 August 1990
353353
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
10 August 1990
RESOLUTIONSResolutions
Resolution
9 August 1990
RESOLUTIONSResolutions
Resolution
9 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
287Change of Registered Office
Incorporation Company
24 April 1990
NEWINCIncorporation