Background WavePink WaveYellow Wave

BIFFA LANDFILL SOLUTIONS HOLDINGS LIMITED (02536345)

BIFFA LANDFILL SOLUTIONS HOLDINGS LIMITED (02536345) is an active UK company. incorporated on 3 September 1990. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIFFA LANDFILL SOLUTIONS HOLDINGS LIMITED has been registered for 35 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
02536345
Status
active
Type
ltd
Incorporated
3 September 1990
Age
35 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA LANDFILL SOLUTIONS HOLDINGS LIMITED

BIFFA LANDFILL SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 3 September 1990 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIFFA LANDFILL SOLUTIONS HOLDINGS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02536345

LTD Company

Age

35 Years

Incorporated 3 September 1990

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 29 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

UK WASTE MANAGEMENT HOLDINGS LIMITED
From: 17 May 2000To: 18 March 2025
WESSEX WASTE MANAGEMENT LIMITED
From: 24 January 1991To: 17 May 2000
INTERCEDE 855 LIMITED
From: 3 September 1990To: 24 January 1991
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

Accuray House Coronation Road, Cressex High Wycombe Buckinghamshire, HP12 3TZ
From: 3 September 1990To: 1 April 2010
Timeline

37 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Jan 12
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 19
Director Left
Apr 23
Loan Secured
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
Nov 24
Capital Update
Mar 25
Owner Exit
Jun 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PARSONS, Sarah

Active
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 22 Jun 2023

ANGELL, Marc Anthony

Active
Cressex Business Park, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 01 Nov 2024

TOPHAM, Michael Robert Mason

Active
Cressex, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 28 Sept 2018

CLARK, William Alexander Frank

Resigned
12 Willow Vale, LeatherheadKT22 9TE
Secretary
Appointed 22 Sept 2000
Resigned 31 Jul 2008

ELLSON, Hilary Myra

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 31 Jul 2008
Resigned 03 Jul 2012

FRANKLIN, Nicholas Curtis

Resigned
Harveys, BasingstokeRG27 0BL
Secretary
Appointed N/A
Resigned 22 Sept 2000

WOODWARD, Keith

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 31 Jul 2008
Resigned 09 Dec 2016

BETTINGTON, Martin John

Resigned
23 Cottesmore Court, LondonW8 5QN
Born August 1952
Director
Appointed 22 Sept 2000
Resigned 31 Mar 2008

BOWDEN-WILLIAMS, Julian

Resigned
Cressex, High WycombeHP12 3TZ
Born October 1972
Director
Appointed 27 Jul 2010
Resigned 31 Mar 2011

BROWN, David Andrew

Resigned
26 Calonne Road, LondonSW19 5HJ
Born May 1954
Director
Appointed 22 Sept 2000
Resigned 07 Nov 2001

CLARK, William Alexander Frank

Resigned
12 Willow Vale, LeatherheadKT22 9TE
Born December 1960
Director
Appointed 27 Sept 2001
Resigned 28 Sept 2001

COLLIER, Luther Michael

Resigned
Hollow Oak House, WindsorSL4 4UL
Born December 1947
Director
Appointed 28 Aug 1992
Resigned 11 Aug 1995

DESSING, Peter Bernard

Resigned
1 Middlefield, LondonNW8 6ND
Born April 1947
Director
Appointed 18 Mar 1997
Resigned 14 Jul 1999

DEWSNAP, Philip Samson

Resigned
88 Currier Lane, Ashton Under LyneOL6 6TB
Born December 1951
Director
Appointed 21 Oct 1999
Resigned 22 Sept 2000

FALKMAN, Edwin Gosta

Resigned
The Old House, DockenfieldGU10 3EF
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1998

FRANKLIN, Nicholas Curtis

Resigned
Harveys, BasingstokeRG27 0BL
Born November 1943
Director
Appointed 30 Nov 1998
Resigned 22 Sept 2000

GABRIELSON, Bo Gustaf Allen

Resigned
60 Suffolk Road, LondonSW13 9NR
Born April 1947
Director
Appointed 27 Jul 1995
Resigned 31 Dec 1998

GREGG, Nicholas

Resigned
Cressex, High WycombeHP12 3TZ
Born July 1963
Director
Appointed 29 May 2008
Resigned 29 Apr 2010

HAMBLING, Louise Helen

Resigned
49 Westfield, AylesburyHP21 9JF
Born December 1966
Director
Appointed 27 Sept 2001
Resigned 28 Sept 2001

HOLSTEN, Joseph Martin

Resigned
1412 Justin Court, Illinois 60540
Born July 1952
Director
Appointed 11 Aug 1995
Resigned 18 Mar 1997

HOOD, William Nicholas

Resigned
The Brook Cottage, ChippenhamSN14 7JE
Born December 1935
Director
Appointed N/A
Resigned 30 Nov 1998

HORBACH, Jan Andreas Leonardus

Resigned
Cressex, High WycombeHP12 3TZ
Born October 1962
Director
Appointed 12 Feb 2010
Resigned 28 May 2010

JAMES, Paul Anthony

Resigned
Cressex, High WycombeHP12 3TZ
Born February 1967
Director
Appointed 19 Sept 2023
Resigned 31 Oct 2024

JENNINGS, Paul Willis

Resigned
Cressex, High WycombeHP12 3TZ
Born March 1957
Director
Appointed 12 Feb 2010
Resigned 03 Aug 2010

KNOTT, David Robert

Resigned
2 Fiery Hill Drive, BirminghamB45 8SZ
Born July 1948
Director
Appointed 01 Sept 2003
Resigned 31 Mar 2009

LOWTH, Timothy Walter John

Resigned
Kidmore Road, ReadingRG4 7NB
Born September 1959
Director
Appointed 20 Aug 2001
Resigned 27 Nov 2008

PIKE, Richard Neil

Resigned
Cressex, High WycombeHP12 3TZ
Born September 1969
Director
Appointed 28 Sept 2018
Resigned 31 Mar 2023

PONE, Culdip Kelly Caur

Resigned
Cressex, High WycombeHP12 3TZ
Born February 1970
Director
Appointed 26 Jan 2009
Resigned 02 Aug 2011

SKELLETT, Colin Frank

Resigned
Hentley Brake, BathBA1 9AS
Born June 1945
Director
Appointed N/A
Resigned 30 Nov 1998

STEWART, Martin Richard

Resigned
49 Meols Drive, WirralCH47 4AF
Born July 1960
Director
Appointed 30 Nov 1998
Resigned 22 Sept 2000

TWEEDALE, Robin Edwin

Resigned
The Heights Bentmeadows, RochdaleOL12 6LF
Born July 1952
Director
Appointed 21 Oct 1999
Resigned 31 Jul 2003

WAKELIN, Ian Raymond

Resigned
Cressex, High WycombeHP12 3TZ
Born March 1963
Director
Appointed 15 Dec 2016
Resigned 28 Sept 2018

WAKELIN, Ian Raymond

Resigned
Cressex, High WycombeHP12 3TZ
Born March 1963
Director
Appointed 25 Jul 2011
Resigned 24 Jan 2012

WHEATLEY, Nicholas Anthony William

Resigned
The Old Rectory, ChippenhamSN14 6HY
Born April 1942
Director
Appointed N/A
Resigned 30 Nov 1998

WILSON, Nigel David

Resigned
12 Brownswood Road, BeaconsfieldHP9 2NU
Born November 1956
Director
Appointed 22 Jul 1993
Resigned 27 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
Cressex, High WycombeHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Cressex, High WycombeHP12 3TZ

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
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
25 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
26 July 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Legacy
20 August 2010
MG01MG01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
22 September 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Auditors Resignation Company
21 August 2008
AUDAUD
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
155(6)a155(6)a
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Auditors Resignation Company
20 June 2008
AUDAUD
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Auditors Resignation Company
24 November 2005
AUDAUD
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288cChange of Particulars
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 May 2003
AUDAUD
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
30 March 2001
225Change of Accounting Reference Date
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
287Change of Registered Office
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1999
287Change of Registered Office
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288cChange of Particulars
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288cChange of Particulars
Legacy
17 November 1997
88(2)R88(2)R
Legacy
17 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
24 October 1997
288cChange of Particulars
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288cChange of Particulars
Legacy
24 February 1997
288cChange of Particulars
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
7 July 1994
MEM/ARTSMEM/ARTS
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
123Notice of Increase in Nominal Capital
Legacy
7 July 1994
88(2)Return of Allotment of Shares
Legacy
11 November 1993
363b363b
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
20 August 1993
288288
Legacy
2 July 1993
287Change of Registered Office
Legacy
11 January 1993
363b363b
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
16 July 1992
363b363b
Legacy
18 June 1992
88(2)R88(2)R
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
26 September 1991
288288
Legacy
30 May 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
11 March 1991
88(2)R88(2)R
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
11 March 1991
224224
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
287Change of Registered Office
Memorandum Articles
24 January 1991
MEM/ARTSMEM/ARTS
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Certificate Change Of Name Company
23 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1990
288288
Legacy
8 November 1990
287Change of Registered Office
Incorporation Company
3 September 1990
NEWINCIncorporation