Background WavePink WaveYellow Wave

JAMES HAY HOLDINGS LIMITED (02506374)

JAMES HAY HOLDINGS LIMITED (02506374) is an active UK company. incorporated on 29 May 1990. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JAMES HAY HOLDINGS LIMITED has been registered for 35 years. Current directors include REGAN, Michael Robert, ROWNEY, Richard Alexander.

Company Number
02506374
Status
active
Type
ltd
Incorporated
29 May 1990
Age
35 years
Address
Suites B&C, First Floor, Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
REGAN, Michael Robert, ROWNEY, Richard Alexander
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HAY HOLDINGS LIMITED

JAMES HAY HOLDINGS LIMITED is an active company incorporated on 29 May 1990 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JAMES HAY HOLDINGS LIMITED was registered 35 years ago.(SIC: 64205)

Status

active

Active since 35 years ago

Company No

02506374

LTD Company

Age

35 Years

Incorporated 29 May 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 19 September 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 23 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ABBEY NATIONAL INDEPENDENT CONSULTING GROUP LIMITED
From: 5 November 1996To: 1 September 2003
ABBEY NATIONAL BENEFIT CONSULTING GROUP LIMITED
From: 20 July 1994To: 5 November 1996
GM BENEFIT CONSULTING GROUP LIMITED
From: 29 December 1992To: 20 July 1994
THE BRIDFORD GROUP LIMITED
From: 13 August 1990To: 29 December 1992
KILCARE LIMITED
From: 29 May 1990To: 13 August 1990
Contact
Address

Suites B&C, First Floor, Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England
From: 30 June 2017To: 5 March 2025
Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ
From: 23 March 2010To: 30 June 2017
2 Triton Square Regent's Place London NW1 3AN
From: 29 May 1990To: 23 March 2010
Timeline

35 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
May 90
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Dec 20
Funding Round
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Capital Update
Sept 23
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WAKEFORD, Helen Mary

Active
43-55 Milford Street, SalisburySP1 2BP
Secretary
Appointed 04 Feb 2026

REGAN, Michael Robert

Active
43-55 Milford Street, SalisburySP1 2BP
Born February 1979
Director
Appointed 12 Sept 2022

ROWNEY, Richard Alexander

Active
43-55 Milford Street, SalisburySP1 2BP
Born November 1970
Director
Appointed 05 Oct 2020

BRUCE, Michelle

Resigned
43-55 Milford Street, SalisburySP1 2BP
Secretary
Appointed 01 Jan 2022
Resigned 01 Feb 2025

CHRISTIE, Ian Richard

Resigned
Meadwood, WokingGU22 7DS
Secretary
Appointed 19 Nov 1996
Resigned 11 May 1999

DARKE, Stephen John Charles

Resigned
St. Pauls Road, SalisburySP2 7BF
Secretary
Appointed 31 Dec 2016
Resigned 30 Sept 2019

DIXIE, Alice Sian Rhiannon

Resigned
43-55 Milford Street, SalisburySP1 2BP
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

DIXIE, Alice Sian Rhiannon

Resigned
St. Pauls Road, SalisburySP2 7BF
Secretary
Appointed 30 Sept 2019
Resigned 01 Jan 2022

FREEMAN, Caroline Susan

Resigned
85 Brookside Avenue, AshfordTW15 3LZ
Secretary
Appointed 28 Apr 1994
Resigned 18 Jul 1994

JONES, Clifford

Resigned
Anderson Road, SwaveseyCB24 4UQ
Secretary
Appointed 10 Mar 2010
Resigned 31 Dec 2016

MARSH, Amanda Jean

Resigned
4 Tavistock Close, StainesTW18 1QP
Secretary
Appointed N/A
Resigned 28 Apr 1994

NAGRECHA, Lenna

Resigned
2 Oaktree Close, StanmoreHA7 2PX
Secretary
Appointed 19 Nov 1996
Resigned 11 May 1999

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

ABBEY NATIONAL NOMINEES LIMITED

Resigned
2 Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 29 Sept 2008
Resigned 10 Mar 2010

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 11 May 1999
Resigned 30 Sept 2008

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey House Baker Street, LondonNW1 6XL
Corporate secretary
Appointed 18 Jul 1994
Resigned 19 Nov 1996

BARRIOS, Ana

Resigned
5 Silver Wood, SalisburySP5 3TN
Born March 1966
Director
Appointed 12 Dec 2006
Resigned 24 Oct 2008

BEALE, Richard Andrew

Resigned
St. Pauls Road, SalisburySP2 7BF
Born August 1955
Director
Appointed 10 Mar 2010
Resigned 18 Jul 2017

BELL, Stuart Ventris

Resigned
32 Collyer Avenue, BeddingtonCR0 4QU
Born May 1947
Director
Appointed N/A
Resigned 29 Apr 1993

BEVAN, James Edward Briscoe

Resigned
Bulby Hall, BournePE10 0RU
Born December 1960
Director
Appointed 15 Jul 2004
Resigned 27 Feb 2006

BOGARD, Mark Alexander

Resigned
Anderson Road, SwaveseyCB24 4UQ
Born January 1962
Director
Appointed 10 Mar 2010
Resigned 17 May 2011

BOURKE, Mark George

Resigned
Anderson Road, SwaveseyCB24 4UQ
Born July 1966
Director
Appointed 25 May 2011
Resigned 25 Apr 2014

BUDDEN, Jeremy Jon Grahame

Resigned
5 Grantham Court, CowesPO31 8BB
Born April 1951
Director
Appointed 12 Aug 1996
Resigned 19 Aug 1997

BURTONSHAW, Peter Mark

Resigned
Anderson Road, SwaveseyCB24 4UQ
Born June 1962
Director
Appointed 19 Dec 2013
Resigned 17 Apr 2015

CANO, Alvaro Morales De

Resigned
Triton Square, LondonNW1 3AN
Born December 1965
Director
Appointed 01 Nov 2007
Resigned 10 Mar 2010

CARTER, Brian

Resigned
River House 6 Firs Path, Leighton BuzzardLU7 3JG
Born December 1948
Director
Appointed 18 Jul 1994
Resigned 31 Oct 1997

COLES, Raymond Henry

Resigned
20 Osborne Road, CrowboroughTN6 2HN
Born November 1948
Director
Appointed N/A
Resigned 23 Sept 1994

CONWAY, Alastair

Resigned
St. Pauls Road, SalisburySP2 7BF
Born March 1965
Director
Appointed 25 Mar 2013
Resigned 14 Dec 2020

DIGNAM, Keith Martin

Resigned
St. Pauls Road, SalisburySP2 7BF
Born November 1961
Director
Appointed 18 Jul 2017
Resigned 13 Sept 2019

ELLERY, Neil James

Resigned
12 Haslemere Road, WindsorSL4 5ES
Born February 1963
Director
Appointed 10 May 2005
Resigned 20 Sept 2005

ELLERY, Neil James

Resigned
12 Haslemere Road, WindsorSL4 5ES
Born February 1963
Director
Appointed 25 Nov 2002
Resigned 25 May 2004

ENGLISH, Colin Peter

Resigned
Garth Oatfield Road, OrpingtonBR6 0ER
Born August 1955
Director
Appointed N/A
Resigned 23 Sept 1994

GREEN, David Martin

Resigned
Abbey National House, LondonNW1 3AN
Born January 1956
Director
Appointed 11 Dec 2007
Resigned 10 Mar 2010

HAMMOND, Ian Douglas

Resigned
48 Lions Lane, RingwoodBH24 2HN
Born July 1946
Director
Appointed 28 Feb 1997
Resigned 31 Aug 2006

HAMMOND, Ian Douglas

Resigned
7 Bracken Close, RingwoodBH24 2HF
Born July 1946
Director
Appointed N/A
Resigned 23 Sept 1994

Persons with significant control

1

First Floor, Milford House, SalisburySP1 2BP

Nature of Control

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

Filing History

312

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 September 2023
SH19Statement of Capital
Legacy
15 September 2023
SH20SH20
Legacy
15 September 2023
CAP-SSCAP-SS
Resolution
15 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Auditors Resignation Limited Company
21 July 2015
AA03AA03
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Resolution
18 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Legacy
8 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
9 June 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Auditors Resignation Limited Company
22 September 2010
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288cChange of Particulars
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
88(2)R88(2)R
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363aAnnual Return
Legacy
9 December 2004
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
123Notice of Increase in Nominal Capital
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363aAnnual Return
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Memorandum Articles
17 October 2002
MEM/ARTSMEM/ARTS
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
363aAnnual Return
Legacy
3 April 2002
288cChange of Particulars
Legacy
3 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288cChange of Particulars
Legacy
22 April 2000
363aAnnual Return
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
363aAnnual Return
Auditors Resignation Company
2 June 1999
AUDAUD
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 November 1998
AUDAUD
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
30 April 1998
363aAnnual Return
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363aAnnual Return
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Statement Of Affairs
9 January 1997
SASA
Legacy
9 January 1997
88(2)O88(2)O
Legacy
2 January 1997
88(2)R88(2)R
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
2 January 1997
123Notice of Increase in Nominal Capital
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
88(2)P88(2)P
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1996
123Notice of Increase in Nominal Capital
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
29 April 1996
363aAnnual Return
Legacy
29 April 1996
363(353)363(353)
Resolution
23 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Legacy
28 April 1995
363(353)363(353)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Legacy
26 September 1994
363x363x
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
287Change of Registered Office
Legacy
5 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
128(4)128(4)
Legacy
2 August 1994
128(3)128(3)
Legacy
2 August 1994
122122
Legacy
26 July 1994
88(2)R88(2)R
Certificate Change Of Name Company
20 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1994
288288
Legacy
13 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Full Group
15 March 1994
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
29 September 1993
363x363x
Legacy
25 August 1993
403aParticulars of Charge Subject to s859A
Resolution
21 August 1993
RESOLUTIONSResolutions
Memorandum Articles
4 August 1993
MEM/ARTSMEM/ARTS
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
3 August 1993
88(2)R88(2)R
Legacy
15 July 1993
288288
Resolution
25 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
288288
Accounts With Accounts Type Full Group
26 April 1993
AAAnnual Accounts
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
9 February 1993
363x363x
Resolution
29 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 January 1993
AAAnnual Accounts
Legacy
20 January 1993
88(2)R88(2)R
Legacy
18 January 1993
288288
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
15 January 1993
123Notice of Increase in Nominal Capital
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
11 January 1993
288288
Certificate Change Of Name Company
29 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1992
288288
Legacy
10 November 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
225(1)225(1)
Legacy
12 October 1992
287Change of Registered Office
Legacy
12 October 1992
288288
Legacy
4 June 1992
363b363b
Legacy
25 March 1992
288288
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 November 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
13 November 1990
288288
Memorandum Articles
17 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1990
88(2)R88(2)R
Resolution
27 July 1990
RESOLUTIONSResolutions
Resolution
27 July 1990
RESOLUTIONSResolutions
Resolution
27 July 1990
RESOLUTIONSResolutions
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
18 July 1990
287Change of Registered Office
Legacy
18 July 1990
288288
Legacy
18 July 1990
123Notice of Increase in Nominal Capital
Legacy
18 July 1990
224224
Incorporation Company
29 May 1990
NEWINCIncorporation