Background WavePink WaveYellow Wave

INCPEN LTD (02495927)

INCPEN LTD (02495927) is an active UK company. incorporated on 25 April 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. INCPEN LTD has been registered for 35 years. Current directors include HUGHES, Claire, PORTER, Charles Alexander Iain Greville, VANSTON, Paul David and 3 others.

Company Number
02495927
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1990
Age
35 years
Address
35-37 Ludgate Hill, London, EC4M 7JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HUGHES, Claire, PORTER, Charles Alexander Iain Greville, VANSTON, Paul David, WEBB, Simon Francis, Dr, ARDAGH METAL BEVERAGE TRADING UK LTD, UNILEVER UK LIMITED
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCPEN LTD

INCPEN LTD is an active company incorporated on 25 April 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. INCPEN LTD was registered 35 years ago.(SIC: 74901)

Status

active

Active since 35 years ago

Company No

02495927

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 25 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT
From: 25 July 2013To: 2 June 2021
THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT
From: 25 April 1990To: 25 July 2013
Contact
Address

35-37 Ludgate Hill London, EC4M 7JN,

Previous Addresses

, 34-37 Ludgate Hill, London, EC4M 7JN, England
From: 19 January 2022To: 12 October 2022
, 34-37 34-37 Ludgate Hill, London, EC4M 7JN, United Kingdom
From: 3 October 2017To: 19 January 2022
, 34-37 Office 7, 34-37 Ludgate Hill, London, EC4M 7JN, England
From: 3 October 2017To: 3 October 2017
, Soanepoint 6-8 Market Place, Reading, Berkshire, RG1 2EG
From: 7 April 2010To: 3 October 2017
, New Bridge Street House 30 - 34 New Bridge Street, London, EC4V 6BJ, United Kingdom
From: 25 April 1990To: 7 April 2010
Timeline

37 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Jun 11
Director Left
May 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

VANSTON, Paul David

Active
Ludgate Hill, LondonEC4M 7JN
Secretary
Appointed 10 May 2017

HUGHES, Claire

Active
Ludgate Hill, LondonEC4M 7JN
Born January 1974
Director
Appointed 17 Jun 2025

PORTER, Charles Alexander Iain Greville

Active
Cranbrook Drive, MaidenheadSL6 6SS
Born February 1977
Director
Appointed 30 Mar 2026

VANSTON, Paul David

Active
Ludgate Hill, LondonEC4M 7JN
Born April 1969
Director
Appointed 28 Jun 2024

WEBB, Simon Francis, Dr

Active
The Heights, WeybridgeKT13 0XP
Born June 1964
Director
Appointed 17 Nov 2025

ARDAGH METAL BEVERAGE TRADING UK LTD

Active
Herons Way, ChesterCH4 9QR
Corporate director
Appointed 25 Apr 2017

UNILEVER UK LIMITED

Active
Springfield Drive, LeatherheadKT22 7GR
Corporate director
Appointed 24 Mar 1999

BANKS, Kathleen Elizabeth

Resigned
104 Eksdale Avenue, CheshamHP5 3BD
Secretary
Appointed N/A
Resigned 11 Jun 1993

BICKERSTAFFE, Barbara Jane

Resigned
Hewett Avenue, ReadingRG4 7EA
Secretary
Appointed 01 Jun 2000
Resigned 10 May 2017

DAVIS, Peter Robert Christian

Resigned
Dalshvile 64 Woodcote Valley Road, PurleyCR8 3BD
Secretary
Appointed 08 Dec 1993
Resigned 26 Sept 1997

DAVIS, Richard Lionel Lance

Resigned
3 Park View, SevenoaksTN13 3BU
Secretary
Appointed 11 Jun 1993
Resigned 08 Dec 1993

HENDERSON, David Frank Andrew

Resigned
2 The Square, BanburyOX17 3BL
Secretary
Appointed 05 Jan 1998
Resigned 31 May 2000

BADEN FULLER, Anthony Thomas

Resigned
The Old Rectory, WarminsterBA12 0AH
Born January 1938
Director
Appointed 01 Apr 1992
Resigned 31 Mar 1993

BAKER, David James

Resigned
Sapphire House, RushdenNN10 6FB
Born June 1960
Director
Appointed 15 Jul 2015
Resigned 01 Jan 2020

BHATTI, Paldeep Singh

Resigned
Ludgate Hill, LondonEC4M 7JN
Born November 1987
Director
Appointed 19 Jan 2022
Resigned 23 Apr 2024

BLYTHE, Ian

Resigned
Avonbridge Close, NottinghamNG5 8DE
Born July 1959
Director
Appointed 17 Jun 2009
Resigned 15 Jul 2015

FORRESTER, Archie Graeme

Resigned
Tantallon Church View, HerefordHR1 4FE
Born January 1940
Director
Appointed 24 Mar 1999
Resigned 03 Jun 2021

FORTUNE, Lindsay Russell

Resigned
Rocklyn, MilvertonTA4 1LF
Born April 1937
Director
Appointed 07 Mar 1995
Resigned 27 Mar 1996

GLADDEN, Graham Paul

Resigned
104 Frankby Road, WirralCH48 9UX
Born April 1947
Director
Appointed 20 Mar 2002
Resigned 03 Apr 2003

LINDE, Anders Egil

Resigned
Opalvagen 33, Loddekopinge
Born June 1969
Director
Appointed 14 Apr 2004
Resigned 16 Jul 2009

PARKER, Gary Richard

Resigned
4 Barrens Close, WokingGU22 7JZ
Born July 1963
Director
Appointed 14 Jun 2000
Resigned 19 Sept 2001

SKUSE, Alison Mary

Resigned
Ludgate Hill, LondonEC4M 7JN
Born February 1982
Director
Appointed 06 Dec 2020
Resigned 27 Mar 2024

STOKES, Peter Arnold

Resigned
The Brae Frieth Road, MarlowSL7 2JQ
Born February 1947
Director
Appointed 03 Apr 2003
Resigned 14 Apr 2004

STOKES, Peter Arnold

Resigned
The Brae Frieth Road, MarlowSL7 2JQ
Born February 1947
Director
Appointed 18 Jan 2002
Resigned 20 Mar 2002

STONE, Michael John

Resigned
The Cider House, YelvertonPL20 6EZ
Born October 1936
Director
Appointed 27 Mar 1996
Resigned 25 Nov 1998

WOODS, Anthony Robert

Resigned
27 Cranesbill Drive, WorcesterWR5 3HX
Born April 1947
Director
Appointed 24 Mar 1999
Resigned 30 Sept 1999

BALL BEVERAGE PACKAGING EUROPE LIMITED

Resigned
100 Capability Green, LutonLU1 3LG
Corporate director
Appointed 09 May 2008
Resigned 26 Nov 2025

BASS BREWERS LTD

Resigned
Bass Technical Centre, Burton On TrentDE14 1XH
Corporate director
Appointed 22 Mar 2000
Resigned 24 Jun 2002

BEVERAGE SERVICES LTD

Resigned
1 Queen Caroline Street, LondonW6 9HQ
Corporate director
Appointed N/A
Resigned 24 Mar 1999

BP CHEMICALS LIMITED

Resigned
Britannic House, LondonEC2M 7BA
Corporate director
Appointed 12 May 1993
Resigned 18 May 1994

BRITISH POLYTHENE INDUSTRIES PLC

Resigned
96 Port Glasgow Road, GreenockPA15 2RP
Corporate director
Appointed 01 Jan 1997
Resigned 30 Jan 2002

BRITISH-AMERICAN TOBACCO CO LTD

Resigned
Globe House 4 Temple Place, LondonWC2R 2PG
Corporate director
Appointed 29 Jun 1994
Resigned 03 Apr 2003

CADBURY LTD

Resigned
Bournville Lane, BournvilleB30 2LU
Corporate director
Appointed 03 Apr 2003
Resigned 19 Oct 2018

CARNAUD METAL BOX GROUP UK LTD

Resigned
Downsview Road, WantageOX12 9BP
Corporate director
Appointed 18 May 1994
Resigned 25 Apr 2006

COCA-COLA EUROPEAN PARTNERS GREAT BRITAIN LIMITED

Resigned
Bakers Road, UxbridgeUB8 1EZ
Corporate director
Appointed 22 Mar 2000
Resigned 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

268

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 July 2025
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Resolution
2 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 December 2018
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
19 November 2018
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
19 November 2018
AP02Appointment of Corporate Director
Change Corporate Director Company With Change Date
22 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 October 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 October 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 October 2018
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 April 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
7 August 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Appoint Corporate Director Company With Name Date
16 July 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 July 2013
MISCMISC
Change Of Name Notice
25 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Change Corporate Director Company With Change Date
13 May 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 May 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Corporate Director Company With Change Date
20 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288cChange of Particulars
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
19 May 2008
AUDAUD
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
190190
Legacy
12 May 2008
353353
Legacy
12 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288cChange of Particulars
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
16 January 2001
288cChange of Particulars
Legacy
8 January 2001
288cChange of Particulars
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
13 May 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Resolution
29 March 1995
RESOLUTIONSResolutions
Memorandum Articles
29 March 1995
MEM/ARTSMEM/ARTS
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
6 October 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
2 October 1992
287Change of Registered Office
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
363aAnnual Return
Legacy
3 October 1990
288288
Legacy
27 April 1990
224224
Incorporation Company
25 April 1990
NEWINCIncorporation