Background WavePink WaveYellow Wave

THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED (02520695)

THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED (02520695) is an active UK company. incorporated on 10 July 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED has been registered for 35 years. Current directors include CARNEY, Alan, FANG, Yujie, PANNELL, Cara Louise and 2 others.

Company Number
02520695
Status
active
Type
ltd
Incorporated
10 July 1990
Age
35 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARNEY, Alan, FANG, Yujie, PANNELL, Cara Louise, PARVATE, Vinaya, SIMANJUNTAK, Christy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED

THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 10 July 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02520695

LTD Company

Age

35 Years

Incorporated 10 July 1990

Size

N/A

Accounts

ARD: 24/3

Overdue

23 days overdue

Last Filed

Made up to 24 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 25 March 2023 - 24 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2026
Period: 25 March 2024 - 24 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SPEED 523 LIMITED
From: 10 July 1990To: 25 September 1990
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 6 January 2023
C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 6 January 2020To: 12 January 2021
Kfh House 5 Compton Road Wimbledon London SW19 7QA
From: 20 April 2011To: 6 January 2020
Kinleigh Folkard & Hayward Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom
From: 24 March 2011To: 20 April 2011
Portsoken House 155 -157 Minories London EC3N 1LJ United Kingdom
From: 17 September 2010To: 24 March 2011
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 10 July 1990To: 17 September 2010
Timeline

46 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Jan 2023

CARNEY, Alan

Active
Kingsland Road, LondonE8 4DG
Born March 1952
Director
Appointed 19 Jan 2024

FANG, Yujie

Active
Kingsland Road, LondonE8 4DG
Born February 1988
Director
Appointed 15 Oct 2025

PANNELL, Cara Louise

Active
Kingsland Road, LondonE8 4DG
Born February 1982
Director
Appointed 03 Oct 2023

PARVATE, Vinaya

Active
Kingsland Road, LondonE8 4DG
Born September 1973
Director
Appointed 28 Mar 2022

SIMANJUNTAK, Christy

Active
Kingsland Road, LondonE8 4DG
Born June 1995
Director
Appointed 11 Dec 2024

BOOTH, Peter James

Resigned
Windy Ridge, RochesterME3 7NF
Secretary
Appointed 04 Feb 1993
Resigned 06 Dec 1995

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Secretary
Appointed N/A
Resigned 04 May 1993

MACDONALD, Keith Michael

Resigned
Tudor Oaks Heavegate Road, CrowboroughTN6 1UA
Secretary
Appointed 06 Dec 1995
Resigned 30 Sept 2002

KINLEIGH LIMITED

Resigned
5 Compton Road, WimbledonSW19 7QA
Corporate secretary
Appointed 28 Mar 2011
Resigned 01 Jan 2020

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Jan 2020
Resigned 01 Jan 2023

RENDALL AND RITTNER LIMITED

Resigned
70 Wapping Lane, WappingE1W 2RF
Corporate secretary
Appointed 30 Sept 2002
Resigned 24 Mar 2011

BALL, Elisabeth

Resigned
5 Compton Road, LondonSW19 7QA
Born December 1953
Director
Appointed 23 Jan 2008
Resigned 07 Nov 2013

BARSBY, Patricia Anne

Resigned
5 Compton Road, LondonSW19 7QA
Born February 1952
Director
Appointed 23 Nov 2016
Resigned 12 Aug 2019

BERMAN, Edward David, Professor

Resigned
55 Anchorage Point, LondonE14 8NF
Born March 1941
Director
Appointed 24 Jul 2002
Resigned 25 Jun 2003

BOGG, Keith Selwyn

Resigned
5 Compton Road, LondonSW19 7QA
Born October 1948
Director
Appointed 13 Nov 2013
Resigned 08 Feb 2019

BOOTH, Peter James

Resigned
Windy Ridge, RochesterME3 7NF
Born November 1953
Director
Appointed 04 Feb 1993
Resigned 06 Dec 1995

CAHN, Christopher Charles

Resigned
39 Anchorage Point, LondonE14 8NF
Born February 1959
Director
Appointed 04 Jun 1999
Resigned 10 May 2005

CHANEY, Alan John

Resigned
83 Anchorage Point, LondonE14 8NF
Born March 1942
Director
Appointed 05 Dec 1995
Resigned 24 Jul 2002

CHARLES, Alan

Resigned
5 Compton Road, LondonSW19 7QA
Born December 1960
Director
Appointed 13 Nov 2013
Resigned 08 Oct 2018

COLLINS, Michael Alan

Resigned
5 Compton Road, LondonSW19 7QA
Born November 1972
Director
Appointed 27 Nov 2008
Resigned 08 May 2013

COLVERD, Robert Cecil

Resigned
28 Crest View Drive, OrpingtonBR5 1BY
Born November 1937
Director
Appointed 04 Feb 1993
Resigned 06 Dec 1995

DAVIDSON, John Richard

Resigned
Kingsland Road, LondonE8 4DG
Born February 1956
Director
Appointed 22 Mar 2023
Resigned 17 Nov 2023

DAVIDSON, John Richard

Resigned
5 Compton Road, LondonSW19 7QA
Born February 1956
Director
Appointed 13 Nov 2013
Resigned 01 Nov 2018

DUBINA, Pavels

Resigned
Kingsland Road, LondonE8 4DG
Born December 1989
Director
Appointed 07 Mar 2024
Resigned 09 Sept 2025

DUJEAN, Alain Vincent

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1950
Director
Appointed 01 Nov 2018
Resigned 03 Jul 2021

DUJEAN, Claudine

Resigned
83 Anchorage Point, LondonE14 8NF
Born June 1957
Director
Appointed 28 Feb 2007
Resigned 27 Nov 2008

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed N/A
Resigned 04 May 1993

GURNEY, Yvonne Marie

Resigned
Kingsland Road, LondonE8 4DG
Born August 1966
Director
Appointed 30 Jun 2021
Resigned 15 Jan 2024

HAMILTON, John Hector

Resigned
31 Anchorage Point, LondonE14 8NE
Born January 1935
Director
Appointed 24 Jul 2002
Resigned 20 Oct 2004

HARDY, Michael

Resigned
5 Compton Road, LondonSW19 7QA
Born October 1982
Director
Appointed 26 Nov 2014
Resigned 26 Nov 2015

HARTLEBEN, Nelson Dale

Resigned
37 Anchorage Point, LondonE14 8NE
Born January 1942
Director
Appointed 05 Dec 1996
Resigned 01 Mar 2001

HAZELL, Michael Stuart

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1959
Director
Appointed 03 Feb 2021
Resigned 27 Apr 2022

MANLEY, Paul Anthony

Resigned
Flat 34 Anchorage Point, LondonE14 8NE
Born September 1949
Director
Appointed 20 Apr 2005
Resigned 07 Sept 2010

MCKAY, Barry David

Resigned
Garden Flat, LondonNW3 3RD
Born July 1954
Director
Appointed 04 Jun 1999
Resigned 10 May 2005

Persons with significant control

1

Bank Of China

Active
One Lothbury, LondonEC2R 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

215

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name Termination Date
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Corporate Secretary Company With Name
20 April 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363aAnnual Return
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363aAnnual Return
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 2002
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
363aAnnual Return
Legacy
23 October 1998
363sAnnual Return (shuttle)
Miscellaneous
23 October 1998
MISCMISC
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
22 October 1996
363aAnnual Return
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
29 December 1995
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Auditors Resignation Company
27 August 1992
AUDAUD
Legacy
6 August 1992
363x363x
Auditors Resignation Company
28 July 1992
AUDAUD
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
16 March 1992
225(1)225(1)
Legacy
19 February 1992
288288
Legacy
10 January 1992
288288
Resolution
11 October 1991
RESOLUTIONSResolutions
Memorandum Articles
11 October 1991
MEM/ARTSMEM/ARTS
Legacy
9 October 1991
288288
Legacy
18 September 1991
363x363x
Legacy
10 May 1991
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Resolution
17 October 1990
RESOLUTIONSResolutions
Resolution
17 October 1990
RESOLUTIONSResolutions
Legacy
17 October 1990
122122
Legacy
9 October 1990
288288
Legacy
9 October 1990
287Change of Registered Office
Legacy
9 October 1990
224224
Certificate Change Of Name Company
24 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1990
287Change of Registered Office
Incorporation Company
10 July 1990
NEWINCIncorporation