Background WavePink WaveYellow Wave

IRVINGQ LIMITED (02524190)

IRVINGQ LIMITED (02524190) is an active UK company. incorporated on 20 July 1990. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). IRVINGQ LIMITED has been registered for 35 years. Current directors include COLLIER, Izelle Mari, DAVIS, Carl Michael, PELAZZO, Luca and 2 others.

Company Number
02524190
Status
active
Type
ltd
Incorporated
20 July 1990
Age
35 years
Address
Irvingq Limited, Bridgend, CF32 8PL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COLLIER, Izelle Mari, DAVIS, Carl Michael, PELAZZO, Luca, SABOL, Liza Ann, STEER, Mark David Harold
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRVINGQ LIMITED

IRVINGQ LIMITED is an active company incorporated on 20 July 1990 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). IRVINGQ LIMITED was registered 35 years ago.(SIC: 32990)

Status

active

Active since 35 years ago

Company No

02524190

LTD Company

Age

35 Years

Incorporated 20 July 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

AIRBORNE SYSTEMS LIMITED
From: 13 April 2003To: 12 June 2018
IRVIN-GQ LIMITED
From: 5 September 2001To: 13 April 2003
AIRBORNE LOGISTICS LIMITED
From: 21 December 1990To: 5 September 2001
INGLEBY (506) LIMITED
From: 20 July 1990To: 21 December 1990
Contact
Address

Irvingq Limited Llangeinor Bridgend, CF32 8PL,

Previous Addresses

Irvingq Limited Llangeinor Bridgend CF32 8PL Wales
From: 4 October 2018To: 8 October 2018
Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL
From: 20 July 1990To: 4 October 2018
Timeline

45 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COLLIER, Izelle Mari

Active
Llangeinor, BridgendCF32 8PL
Born July 1983
Director
Appointed 27 Oct 2022

DAVIS, Carl Michael

Active
Llangeinor, BridgendCF32 8PL
Born June 1978
Director
Appointed 09 Sept 2023

PELAZZO, Luca

Active
Llangeinor, BridgendCF32 8PL
Born January 1990
Director
Appointed 16 Dec 2024

SABOL, Liza Ann

Active
Euclid Avenue, Cleveland44115
Born March 1978
Director
Appointed 10 Oct 2019

STEER, Mark David Harold

Active
Llangeinor, BridgendCF32 8PL
Born April 1973
Director
Appointed 03 Mar 2025

BIRD, Peter Thomas

Resigned
1 The Churchills, Newton AbbotTQ12 1QN
Secretary
Appointed N/A
Resigned 24 Nov 1993

BOLTER, Roger Christopher

Resigned
Sheepleys, CowbridgeCF71 7PA
Secretary
Appointed 12 Nov 2002
Resigned 30 Nov 2004

HOAD, Geoffrey Douglas

Resigned
23 North Street, Great DunmowCM6 1AZ
Secretary
Appointed 01 Jul 1996
Resigned 31 Dec 1999

HOWELLS, David Richard

Resigned
Llwyn Coch, BridgendCF31 5BJ
Secretary
Appointed 01 Feb 2007
Resigned 08 Feb 2010

HUGHES, Mark Leonard William

Resigned
Fountain House, Stratford Upon AvonCV37 8JY
Secretary
Appointed 20 Feb 2002
Resigned 12 Nov 2002

PEARSON, Paul David

Resigned
33 Head Weir Road, CullomptonEX15 1NN
Secretary
Appointed 24 Nov 1993
Resigned 19 May 1995

WILKINSON, Deborah Janet

Resigned
Heol Y Cwrt, BridgendCF33 4AX
Secretary
Appointed 30 Nov 2004
Resigned 01 Feb 2007

WILMAN, David John

Resigned
15 Wentworth Close, IpswichIP7 5SA
Secretary
Appointed 31 Dec 1999
Resigned 20 Feb 2002

WILMAN, David John

Resigned
15 Wentworth Close, IpswichIP7 5SA
Secretary
Appointed 19 May 1995
Resigned 01 Jul 1996

BIRD, Peter Thomas

Resigned
1 The Churchills, Newton AbbotTQ12 1QN
Born July 1944
Director
Appointed N/A
Resigned 18 Jul 1995

BOLTER, Roger Christopher

Resigned
Sheepleys, CowbridgeCF71 7PA
Born January 1948
Director
Appointed 01 Nov 2001
Resigned 30 Nov 2004

BOURKE, Stacie Leane

Resigned
Llangeinor, BridgendCF32 8PL
Born December 1984
Director
Appointed 13 May 2020
Resigned 02 Feb 2023

BRUCE, Anthony Graham

Resigned
Penthouse G Ross Court, LondonSW15 3NY
Born March 1938
Director
Appointed 16 Sept 2002
Resigned 01 Feb 2007

BULLIVANT, Philip Andrew

Resigned
6 Gaze Hill, Newton AbbotTQ12 1QL
Born November 1948
Director
Appointed N/A
Resigned 04 Nov 1993

CARTER, Samina Anne

Resigned
Bettws Road, BridgendCF32 8PL
Born January 1967
Director
Appointed 14 Nov 2017
Resigned 07 Feb 2018

CARTER, Samina Anne

Resigned
Bettws Road, BridgendCF32 8PL
Born January 1967
Director
Appointed 31 Dec 2011
Resigned 01 Dec 2016

CRANDALL, Jonathan David

Resigned
Llangeinor, BridgendCF32 8PL
Born December 1977
Director
Appointed 30 Aug 2018
Resigned 10 Oct 2019

DAWKINS, Tracy Pamela

Resigned
Llangeinor, BridgendCF32 8PL
Born May 1973
Director
Appointed 01 Dec 2016
Resigned 21 Jan 2020

EARP, John

Resigned
4 Bedford Road, LaindonSS15 6PG
Born June 1947
Director
Appointed 18 Nov 1999
Resigned 31 May 2002

EDWARDS, Rhyddian Handel

Resigned
9 Beech Road, ThameOX9 2AN
Born December 1942
Director
Appointed N/A
Resigned 22 Sept 1998

FRANKOWSKI, Frank

Resigned
51 Winthrop Avenue, Mt. EphraimFOREIGN
Born November 1950
Director
Appointed 04 May 2005
Resigned 05 Feb 2010

FRASER, David Stuart

Resigned
The Old Rectory, West MallingME19 5PJ
Born February 1947
Director
Appointed N/A
Resigned 19 May 1995

GILLIGAN, John Michael

Resigned
Glade Hill Road, Fairfax22031
Born July 1951
Director
Appointed 08 Feb 2010
Resigned 19 Dec 2013

GOULD, Frazer William

Resigned
Hampton House, TorquayTQ1 4DE
Born March 1944
Director
Appointed N/A
Resigned 24 Feb 1997

HEMMING, David Geoffrey

Resigned
Chadders Shute, KingsbridgeTQ7 3SF
Born March 1942
Director
Appointed N/A
Resigned 19 May 1995

HENNESSY, Mark David

Resigned
Llangeinor, BridgendCF32 8PL
Born February 1980
Director
Appointed 13 May 2020
Resigned 03 Oct 2022

HOWELLS, David Richard

Resigned
Bettws Road, BridgendCF32 8PL
Born May 1973
Director
Appointed 23 Jan 2006
Resigned 30 Dec 2011

HUGHES, Mark Leonard William

Resigned
Fountain House, Stratford Upon AvonCV37 8JY
Born August 1955
Director
Appointed 15 Oct 2001
Resigned 12 Nov 2002

JONES, Martyn

Resigned
Llangeinor, BridgendCF32 8PL
Born April 1974
Director
Appointed 13 Feb 2018
Resigned 13 May 2020

MOULTON, Jon

Resigned
57 Kippington Road, SevenoaksTN13 2LL
Born October 1950
Director
Appointed 04 May 2005
Resigned 01 Feb 2007

Persons with significant control

1

50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

292

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
26 September 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Resolution
12 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Miscellaneous
22 October 2014
MISCMISC
Change Account Reference Date Company Current Extended
9 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 June 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
23 April 2010
AUDAUD
Auditors Resignation Company
9 April 2010
AUDAUD
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Statement Of Affairs
6 May 2008
SASA
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
27 January 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
288cChange of Particulars
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363aAnnual Return
Accounts With Made Up Date
2 December 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
2 September 2004
AAAnnual Accounts
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
287Change of Registered Office
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 December 2002
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
9 March 2002
SASA
Legacy
9 March 2002
88(2)R88(2)R
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
287Change of Registered Office
Legacy
25 February 2002
288bResignation of Director or Secretary
Resolution
15 February 2002
RESOLUTIONSResolutions
Memorandum Articles
15 February 2002
MEM/ARTSMEM/ARTS
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
403aParticulars of Charge Subject to s859A
Legacy
12 February 2002
403aParticulars of Charge Subject to s859A
Legacy
12 February 2002
403aParticulars of Charge Subject to s859A
Legacy
12 February 2002
403aParticulars of Charge Subject to s859A
Legacy
12 February 2002
155(6)a155(6)a
Legacy
12 February 2002
155(6)b155(6)b
Legacy
12 February 2002
155(6)b155(6)b
Legacy
12 February 2002
155(6)b155(6)b
Accounts With Made Up Date
5 February 2002
AAAnnual Accounts
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
123Notice of Increase in Nominal Capital
Resolution
4 February 2002
RESOLUTIONSResolutions
Resolution
4 February 2002
RESOLUTIONSResolutions
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2001
155(6)b155(6)b
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
155(6)a155(6)a
Legacy
19 June 2001
155(6)b155(6)b
Legacy
19 June 2001
155(6)b155(6)b
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 March 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 2000
AUDAUD
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
3 April 2000
155(6)a155(6)a
Legacy
3 April 2000
155(6)b155(6)b
Resolution
28 March 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
3 February 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
15 June 1999
AUDAUD
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 1999
AAAnnual Accounts
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 January 1998
AAAnnual Accounts
Legacy
6 July 1997
88(2)R88(2)R
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Legacy
6 July 1997
123Notice of Increase in Nominal Capital
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1997
AAAnnual Accounts
Auditors Resignation Company
30 December 1996
AUDAUD
Legacy
14 July 1996
288288
Legacy
8 July 1996
288288
Accounts With Made Up Date
29 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
13 September 1995
MEM/ARTSMEM/ARTS
Resolution
13 September 1995
RESOLUTIONSResolutions
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
122122
Legacy
26 July 1995
288288
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
403aParticulars of Charge Subject to s859A
Legacy
13 June 1995
353353
Legacy
13 June 1995
225(1)225(1)
Legacy
13 June 1995
287Change of Registered Office
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Auditors Resignation Company
13 June 1995
AUDAUD
Accounts With Accounts Type Full Group
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 1994
AAAnnual Accounts
Legacy
10 December 1993
288288
Legacy
3 December 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 1993
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
23 August 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
18 January 1991
288288
Legacy
21 December 1990
123Notice of Increase in Nominal Capital
Legacy
21 December 1990
288288
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 December 1990
MEM/ARTSMEM/ARTS
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
14 December 1990
88(2)R88(2)R
Legacy
14 December 1990
88(2)R88(2)R
Legacy
14 December 1990
122122
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
14 December 1990
224224
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Legacy
23 October 1990
287Change of Registered Office
Incorporation Company
20 July 1990
NEWINCIncorporation