Background WavePink WaveYellow Wave

FINGER LICKIN' CHICKEN LIMITED (02534095)

FINGER LICKIN' CHICKEN LIMITED (02534095) is an active UK company. incorporated on 23 August 1990. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FINGER LICKIN' CHICKEN LIMITED has been registered for 35 years. Current directors include WHITEHORN, James Matthew, WILLIAMS, Michael Robert Campion.

Company Number
02534095
Status
active
Type
ltd
Incorporated
23 August 1990
Age
35 years
Address
Orion Gate, Woking, GU22 7NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITEHORN, James Matthew, WILLIAMS, Michael Robert Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINGER LICKIN' CHICKEN LIMITED

FINGER LICKIN' CHICKEN LIMITED is an active company incorporated on 23 August 1990 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FINGER LICKIN' CHICKEN LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02534095

LTD Company

Age

35 Years

Incorporated 23 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ANGLIAN FAST FOODS LIMITED
From: 11 December 1991To: 1 September 2005
ANGLIAN FAST FOOD LIMITED
From: 6 November 1990To: 11 December 1991
MIDMASTER LIMITED
From: 23 August 1990To: 6 November 1990
Contact
Address

Orion Gate Guildford Road Woking, GU22 7NJ,

Previous Addresses

32 Goldsworth Road Woking Surrey GU21 1JT
From: 23 August 1990To: 13 October 2014
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

WILLIAMS, Michael Robert Campion

Active
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 23 Aug 2019

WHITEHORN, James Matthew

Active
Guildford Road, WokingGU22 7NJ
Born January 1987
Director
Appointed 04 Mar 2025

WILLIAMS, Michael Robert Campion

Active
Guildford Road, WokingGU22 7NJ
Born January 1978
Director
Appointed 28 Feb 2025

BOYNTON, Clare Marie

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 11 Jul 2016
Resigned 23 Aug 2019

DIXON, David George

Resigned
Long Willows, GuildfordGU3 2AR
Secretary
Appointed 10 Jul 2000
Resigned 19 Jun 2002

GILES, Simon Kenneth

Resigned
Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 16 Jul 2008
Resigned 23 Sept 2011

LAMBERT, John

Resigned
Mears Hobbs & Durrant 92 High Street, Great YarmouthNR31 6RH
Secretary
Appointed N/A
Resigned 10 Jul 2000

SIMS, Melvyn Stanley James

Resigned
47 Achilles Road, LondonNW6 1DZ
Secretary
Appointed 14 Dec 1992
Resigned 27 Jan 1993

TAYLOR, Georgina Jane

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 23 Sept 2011
Resigned 01 Apr 2016

THOMSON, Neil Hamilton

Resigned
32 Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 19 Jun 2002
Resigned 01 Nov 2005

WILSON, Strahan Leonard Arthur

Resigned
32 Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 01 Nov 2005
Resigned 16 Jul 2008

ALLAN, Graham Denis, Mr.

Resigned
17 Hereford Square, LondonSW7 4TS
Born April 1955
Director
Appointed 10 Jul 2000
Resigned 26 Aug 2003

ALLNER, Christopher Charles

Resigned
66 Manville Road, LondonSW17 8JL
Born December 1959
Director
Appointed 28 Aug 1996
Resigned 02 Sept 1996

ASH, Justinian Joseph

Resigned
Overbrook Farm, BlackfordBS28 4PA
Born January 1965
Director
Appointed 10 Jul 2000
Resigned 25 Mar 2004

BHANSALI, Jayasheel Arun

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born July 1963
Director
Appointed 26 Aug 2003
Resigned 29 Jul 2005

DREW, Christopher Alexander

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1981
Director
Appointed 24 Mar 2017
Resigned 13 Sept 2022

FIELDGATE, Everett Weston

Resigned
Goldsworth Road, WokingGU21 1JT
Born October 1971
Director
Appointed 06 Jun 2012
Resigned 07 Dec 2012

GOURMAND, Paul Rene

Resigned
Gatehouse Cottage, GoudhurstTN17 1HL
Born June 1937
Director
Appointed 10 Feb 1995
Resigned 10 Jul 2000

GOVIER, Ian Paul

Resigned
2 Auriol Mansions, LondonW14 0ST
Born June 1959
Director
Appointed 10 Jul 2000
Resigned 31 Aug 2000

GRAEMIGER, Albert

Resigned
Goldsworth Road, WokingGU21 6JT
Born December 1966
Director
Appointed 02 Jan 2008
Resigned 01 Mar 2010

HIGGINS, Kevin

Resigned
44e Ouseley Road, LondonSW12 8EF
Born August 1963
Director
Appointed 10 Jul 2000
Resigned 21 Aug 2002

HODDING, Edward Mark Montagu

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born October 1956
Director
Appointed 10 Jul 2000
Resigned 13 Oct 2004

HOFMA, Jens Tjeerd

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born October 1966
Director
Appointed 29 Jul 2005
Resigned 12 Mar 2007

KIRKPATRICK, William

Resigned
20 Abbotsbury House, LondonW14 8EN
Born April 1934
Director
Appointed N/A
Resigned 20 Feb 1995

KOSER, Gregg Steven

Resigned
31 Silver Crescent, LondonW4 5SF
Born December 1963
Director
Appointed 10 Jul 2000
Resigned 18 Jan 2001

MACKENZIE, Paula

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1977
Director
Appointed 11 Mar 2013
Resigned 27 May 2022

MCCORMICK, Mathew James William

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1982
Director
Appointed 09 Sept 2022
Resigned 28 Feb 2025

MCGOWAN, Murray Henry

Resigned
Goldsworth Road, WokingGU21 6JT
Born April 1977
Director
Appointed 19 Jul 2010
Resigned 13 Dec 2013

SCHOFIELD, Ivan

Resigned
3 Abbotstone Road, LondonSW15 1QR
Born January 1967
Director
Appointed 10 Jul 2000
Resigned 03 Jan 2003

SHUKER, Martin Raymond Francis

Resigned
Guildford Road, WokingGU22 7NJ
Born August 1962
Director
Appointed 25 Mar 2004
Resigned 21 Apr 2017

SIMS, Melvyn Stanley James

Resigned
47 Achilles Road, LondonNW6 1DZ
Born February 1957
Director
Appointed 14 Dec 1992
Resigned 27 Jan 1993

SOLE, Keith

Resigned
10 Marine Crescent, Great YarmouthNR30 4ER
Born December 1945
Director
Appointed N/A
Resigned 10 Jul 2000

Persons with significant control

1

Guildford Road, WokingGU22 7NJ

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

249

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 September 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Statement Of Companys Objects
10 June 2016
CC04CC04
Resolution
25 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
363aAnnual Return
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288cChange of Particulars
Legacy
21 November 2003
363aAnnual Return
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
363aAnnual Return
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Miscellaneous
23 July 2002
MISCMISC
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Auditors Resignation Company
29 June 2002
AUDAUD
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
24 October 2001
363aAnnual Return
Legacy
19 October 2001
288cChange of Particulars
Legacy
3 January 2001
363aAnnual Return
Legacy
10 October 2000
353353
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
9 August 2000
AUDAUD
Legacy
25 July 2000
225Change of Accounting Reference Date
Legacy
25 July 2000
287Change of Registered Office
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
122122
Legacy
24 July 2000
122122
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 February 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 December 1997
AAAnnual Accounts
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
20 September 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1996
AAAnnual Accounts
Memorandum Articles
8 November 1996
MEM/ARTSMEM/ARTS
Legacy
8 November 1996
88(2)R88(2)R
Legacy
8 November 1996
88(2)R88(2)R
Legacy
8 November 1996
88(2)R88(2)R
Legacy
8 November 1996
88(2)Return of Allotment of Shares
Legacy
8 November 1996
88(2)R88(2)R
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
123Notice of Increase in Nominal Capital
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
403b403b
Legacy
5 September 1996
169169
Legacy
5 September 1996
288288
Legacy
31 August 1996
403b403b
Legacy
31 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 December 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Resolution
23 March 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 December 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
88(2)R88(2)R
Legacy
7 June 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
363aAnnual Return
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
288288
Accounts With Accounts Type Full Group
15 February 1993
AAAnnual Accounts
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Resolution
30 December 1992
RESOLUTIONSResolutions
Resolution
30 December 1992
RESOLUTIONSResolutions
Resolution
30 December 1992
RESOLUTIONSResolutions
Legacy
30 December 1992
123Notice of Increase in Nominal Capital
Legacy
23 December 1992
288288
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
363aAnnual Return
Legacy
12 October 1992
363aAnnual Return
Legacy
6 October 1992
287Change of Registered Office
Certificate Change Of Name Company
10 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
7 October 1991
AAAnnual Accounts
Legacy
25 September 1991
288288
Legacy
29 August 1991
363aAnnual Return
Legacy
16 July 1991
288288
Legacy
14 June 1991
395Particulars of Mortgage or Charge
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
123Notice of Increase in Nominal Capital
Legacy
9 January 1991
122122
Legacy
9 January 1991
88(2)R88(2)R
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
122122
Legacy
7 January 1991
88(2)R88(2)R
Legacy
7 January 1991
123Notice of Increase in Nominal Capital
Resolution
7 January 1991
RESOLUTIONSResolutions
Resolution
7 January 1991
RESOLUTIONSResolutions
Resolution
7 January 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
287Change of Registered Office
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Resolution
7 January 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
224224
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1990
287Change of Registered Office
Legacy
18 October 1990
288288
Incorporation Company
23 August 1990
NEWINCIncorporation