Background WavePink WaveYellow Wave

AIR CHARTER SERVICE LIMITED (02525806)

AIR CHARTER SERVICE LIMITED (02525806) is an active UK company. incorporated on 27 July 1990. with registered office in Surbiton. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. AIR CHARTER SERVICE LIMITED has been registered for 35 years. Current directors include CRISTOFOLI, James, GALLIMORE, Katie, HOWES, Jessie Susan and 4 others.

Company Number
02525806
Status
active
Type
ltd
Incorporated
27 July 1990
Age
35 years
Address
Millbank House, 171-185 Ewell Road, Surbiton, KT6 6AP
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
CRISTOFOLI, James, GALLIMORE, Katie, HOWES, Jessie Susan, LAMB-GUHREN, Natasha, LANCASTER, Justin James, Mr., LEACH, James Jonathan, PURTON, Matthew Edward
SIC Codes
51102, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR CHARTER SERVICE LIMITED

AIR CHARTER SERVICE LIMITED is an active company incorporated on 27 July 1990 with the registered office located in Surbiton. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. AIR CHARTER SERVICE LIMITED was registered 35 years ago.(SIC: 51102, 51210)

Status

active

Active since 35 years ago

Company No

02525806

LTD Company

Age

35 Years

Incorporated 27 July 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

AIR CHARTER SERVICE PLC
From: 18 June 2003To: 5 September 2016
AIR CHARTER SERVICE LTD.
From: 1 October 1996To: 18 June 2003
AIRLINE CARGO SERVICES LIMITED
From: 4 December 1992To: 1 October 1996
RICHMOND COMMUNICATIONS LTD.
From: 12 March 1992To: 4 December 1992
DFI COMMUNICATIONS LIMITED
From: 7 November 1990To: 12 March 1992
HAMBILL ENTERPRISES LIMITED
From: 27 July 1990To: 7 November 1990
Contact
Address

Millbank House, 171-185 Ewell Road Surbiton, KT6 6AP,

Previous Addresses

Charter House, 45C High St Hampton Wick Kingston upon Thames Surrey KT14DG
From: 27 July 1990To: 4 March 2010
Timeline

55 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Nov 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SAEED, Omar

Active
Ewell Road, SurbitonKT6 6AP
Secretary
Appointed 03 Oct 2017

CRISTOFOLI, James

Active
Ewell Road, SurbitonKT6 6AP
Born July 1982
Director
Appointed 01 Feb 2017

GALLIMORE, Katie

Active
Ewell Road, SurbitonKT6 6AP
Born July 1982
Director
Appointed 01 Jan 2018

HOWES, Jessie Susan

Active
Ewell Road, SurbitonKT6 6AP
Born May 1990
Director
Appointed 04 May 2021

LAMB-GUHREN, Natasha

Active
Ewell Road, SurbitonKT6 6AP
Born May 1989
Director
Appointed 09 Oct 2023

LANCASTER, Justin James, Mr.

Active
Ewell Road, SurbitonKT6 6AP
Born November 1977
Director
Appointed 08 Apr 2016

LEACH, James Jonathan

Active
Ewell Road, SurbitonKT6 6AP
Born March 1984
Director
Appointed 21 Mar 2011

PURTON, Matthew Edward

Active
Ewell Road, SurbitonKT6 6AP
Born July 1980
Director
Appointed 21 Jan 2011

LEACH, Christine Jennifer

Resigned
Ewell Road, SurbitonKT6 6AP
Secretary
Appointed N/A
Resigned 03 Oct 2017

ADAMS, Christopher Charles

Resigned
38 Daryngton Drive, GuildfordGU1 2QD
Born September 1945
Director
Appointed 01 Jan 1997
Resigned 05 Feb 1999

BARENTSEN, Carlo

Resigned
59 Saint Andrews Gardens, CobhamKT11 1HQ
Born November 1966
Director
Appointed 01 Jul 2002
Resigned 30 May 2003

BAUCKHAM, Anthony Edmund

Resigned
Ewell Road, SurbitonKT6 6AP
Born February 1952
Director
Appointed 01 Feb 2007
Resigned 24 Oct 2013

BISHOP, Robert Andrew

Resigned
Ewell Road, SurbitonKT6 6AP
Born June 1977
Director
Appointed 21 Mar 2011
Resigned 07 Sept 2016

BOWMAN, Justin Christopher

Resigned
Ewell Road, SurbitonKT6 6AP
Born September 1972
Director
Appointed 24 Oct 2013
Resigned 07 Sept 2016

BOWMAN, Justin Christopher

Resigned
Ewell Road, SurbitonKT6 6AP
Born September 1972
Director
Appointed 18 Sept 1998
Resigned 21 Mar 2011

BRAY, Thomas James

Resigned
Ewell Road, SurbitonKT6 6AP
Born May 1976
Director
Appointed 21 Mar 2011
Resigned 07 Sept 2016

COPUS, Gavin John

Resigned
171-185 Ewell Road, SurbitonKT6 6AP
Born August 1971
Director
Appointed 01 Dec 2012
Resigned 07 Sept 2016

COPUS, Gavin

Resigned
Kingsmead Avenue, Sunbury-On-ThamesTW16 5HL
Born August 1971
Director
Appointed 23 Apr 2008
Resigned 19 Jan 2009

COURTNEY, Ruan

Resigned
Stevenson Street, Lynbrook
Born June 1972
Director
Appointed 01 Jul 2002
Resigned 23 Apr 2008

FENN, Joel Morgan

Resigned
Ewell Road, SurbitonKT6 6AP
Born November 1980
Director
Appointed 30 Nov 2009
Resigned 03 Mar 2013

HERON, Georgina June

Resigned
Ewell Road, SurbitonKT6 6AP
Born April 1984
Director
Appointed 15 May 2018
Resigned 11 Mar 2024

LANCASTER, Justin James

Resigned
Ewell Road, SurbitonKT6 6AP
Born November 1977
Director
Appointed 23 Apr 2008
Resigned 21 Mar 2011

LEACH, Christine Jennifer

Resigned
Ewell Road, SurbitonKT6 6AP
Born April 1954
Director
Appointed N/A
Resigned 21 Mar 2011

LEACH, Christopher Denis Stephen

Resigned
Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 24 Oct 2013
Resigned 07 Sept 2016

LEACH, Christopher Denis Stephen

Resigned
Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed N/A
Resigned 21 Mar 2011

MALEMPRE, David Victor

Resigned
Ewell Road, SurbitonKT6 6AP
Born April 1949
Director
Appointed 07 Feb 2005
Resigned 21 Mar 2011

MANSELL, Christopher William

Resigned
Ewell Road, SurbitonKT6 6AP
Born June 1984
Director
Appointed 01 Feb 2013
Resigned 15 May 2018

MORGAN EVANS, Daniel Rupert

Resigned
Ewell Road, SurbitonKT6 6AP
Born May 1977
Director
Appointed 21 Jan 2011
Resigned 01 Feb 2017

PERKINS, Hannah Clarissa

Resigned
Ewell Road, SurbitonKT6 6AP
Born January 1984
Director
Appointed 25 Jun 2012
Resigned 04 Jul 2013

PITT, Stewart

Resigned
Ewell Road, SurbitonKT6 6AP
Born February 1972
Director
Appointed 01 Feb 2007
Resigned 21 Mar 2011

ROBINSON, Lloyd

Resigned
Ewell Road, SurbitonKT6 6AP
Born August 1984
Director
Appointed 01 Aug 2012
Resigned 07 Sept 2016

SADAT-SHAFAI, Alexander

Resigned
Ewell Road, SurbitonKT6 6AP
Born January 1986
Director
Appointed 01 Feb 2016
Resigned 01 Jan 2018

SADLER, Alexander David James

Resigned
Ewell Road, SurbitonKT6 6AP
Born January 1991
Director
Appointed 04 May 2021
Resigned 28 Nov 2024

SAEED, Omar

Resigned
Ewell Road, SurbitonKT6 6AP
Born December 1984
Director
Appointed 31 Mar 2015
Resigned 07 Sept 2016

SIMMONS, Tamsin Melanie

Resigned
Ewell Road, SurbitonKT6 6AP
Born December 1969
Director
Appointed 21 Mar 2011
Resigned 07 Sept 2016

Persons with significant control

1

171-185 Ewell Road, SurbitonKT6 6AP

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

248

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Statement Of Companys Objects
18 August 2022
CC04CC04
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Resolution
2 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
5 September 2016
CERT10CERT10
Re Registration Memorandum Articles
5 September 2016
MARMAR
Resolution
5 September 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 September 2016
RR02RR02
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Legacy
23 November 2012
MG01MG01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
18 August 2008
MEM/ARTSMEM/ARTS
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
288cChange of Particulars
Legacy
19 September 2007
287Change of Registered Office
Legacy
17 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
5 March 2007
288cChange of Particulars
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
18 June 2003
CERT5CERT5
Auditors Report
18 June 2003
AUDRAUDR
Auditors Statement
18 June 2003
AUDSAUDS
Accounts Balance Sheet
18 June 2003
BSBS
Memorandum Articles
18 June 2003
MEM/ARTSMEM/ARTS
Legacy
18 June 2003
43(3)e43(3)e
Legacy
18 June 2003
43(3)43(3)
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
122122
Legacy
19 September 2002
88(2)R88(2)R
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
123Notice of Increase in Nominal Capital
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288cChange of Particulars
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
11 January 2001
MEM/ARTSMEM/ARTS
Legacy
10 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
88(2)R88(2)R
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
4 July 1997
287Change of Registered Office
Legacy
22 May 1997
88(2)R88(2)R
Legacy
3 February 1997
288cChange of Particulars
Legacy
3 February 1997
288cChange of Particulars
Legacy
16 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1996
AAAnnual Accounts
Legacy
15 March 1996
88(2)R88(2)R
Legacy
12 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
4 August 1993
88(2)R88(2)R
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1992
363b363b
Resolution
15 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 1992
AAAnnual Accounts
Resolution
26 May 1992
RESOLUTIONSResolutions
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Certificate Change Of Name Company
11 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1992
363b363b
Legacy
14 May 1991
288288
Legacy
30 April 1991
224224
Legacy
7 March 1991
288288
Legacy
19 February 1991
287Change of Registered Office
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
123Notice of Increase in Nominal Capital
Legacy
13 November 1990
123Notice of Increase in Nominal Capital
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
287Change of Registered Office
Certificate Change Of Name Company
6 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 1990
NEWINCIncorporation