Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY WARWICK LTD (02536659)

ELEMENT MATERIALS TECHNOLOGY WARWICK LTD (02536659) is an active UK company. incorporated on 4 September 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELEMENT MATERIALS TECHNOLOGY WARWICK LTD has been registered for 35 years. Current directors include BROUGH, Lee, DASHWOOD, Gavin Robert, RATNAYAKE, Malin.

Company Number
02536659
Status
active
Type
ltd
Incorporated
4 September 1990
Age
35 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROUGH, Lee, DASHWOOD, Gavin Robert, RATNAYAKE, Malin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY WARWICK LTD

ELEMENT MATERIALS TECHNOLOGY WARWICK LTD is an active company incorporated on 4 September 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELEMENT MATERIALS TECHNOLOGY WARWICK LTD was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02536659

LTD Company

Age

35 Years

Incorporated 4 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

TRAC GLOBAL LIMITED
From: 16 July 2009To: 1 October 2015
TRAC ENVIRONMENTAL & ANALYSIS LIMITED
From: 6 January 2009To: 16 July 2009
CAPE ENGINEERING UK LIMITED
From: 5 June 1998To: 6 January 2009
CAPE ENVIRONMENTAL ENGINEERING LIMITED
From: 6 December 1990To: 5 June 1998
HARPIL LIMITED
From: 4 September 1990To: 6 December 1990
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 9 July 2018To: 1 October 2021
5 Fleet Place London EC4M 7rd England
From: 1 October 2015To: 9 July 2018
110 Buckingham Palace Road London United Kingdom SW1W 9SA
From: 18 June 2015To: 1 October 2015
Rothwell Road Warwick Warwickshire CV34 5JX
From: 4 September 1990To: 18 June 2015
Timeline

49 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Loan Secured
Aug 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Cleared
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Loan Secured
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Secured
Dec 18
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Secured
Aug 21
Loan Secured
May 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Loan Cleared
May 24
Director Left
Jun 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BROUGH, Lee

Active
Davidson Building, LondonWC2E 7HA
Born February 1982
Director
Appointed 06 Nov 2023

DASHWOOD, Gavin Robert

Active
1 New Park Square, EdinburghEH12 9GR
Born August 1984
Director
Appointed 11 May 2022

RATNAYAKE, Malin

Active
Davidson Building, LondonWC2E 7HA
Born January 1992
Director
Appointed 24 Jul 2023

BODEKER, Brian Mark

Resigned
Pipers Plotte, WallingfordOX10 6BG
Secretary
Appointed 10 Jul 2000
Resigned 18 Mar 2014

DIPROSE, Chris Michael

Resigned
42 Orford Gardens, TwickenhamTW1 4PL
Secretary
Appointed 09 Mar 1998
Resigned 10 Jul 2000

HIGHAM, Malcolm David

Resigned
Old Town Mews, Stratford On AvonCV37 6GP
Secretary
Appointed 16 Jul 2002
Resigned 12 Jun 2006

LESSIMORE, Jonathan Keith

Resigned
Frobisher Business Park, MalvernWR14 1BX
Secretary
Appointed 29 May 2015
Resigned 18 Jun 2015

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 19 Dec 2019
Resigned 23 Feb 2023

POPE, Georgina Nicole

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 19 Mar 2014
Resigned 07 May 2015

WHITE, Matthew Alexander

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Secretary
Appointed 07 May 2015
Resigned 19 Dec 2019

WILLIAMS, Martyn

Resigned
441 Holyhead Road, CoventryCV5 8HS
Secretary
Appointed N/A
Resigned 28 Feb 1998

ADAMS, Nicholas Mark Turner

Resigned
Clanville, AndoverSP11 9HZ
Born May 1966
Director
Appointed 21 Jan 1998
Resigned 07 May 2015

BODEKER, Brian Mark

Resigned
Pipers Plotte, WallingfordOX10 6BG
Born November 1960
Director
Appointed 10 Jul 2000
Resigned 18 Mar 2014

BROWN, Stuart John

Resigned
12 Richmond Court, Leamington SpaCV31 1DA
Born November 1967
Director
Appointed 06 Dec 2007
Resigned 01 Oct 2015

D'SILVA, Kevin Alphonso

Resigned
The Old Rectory, BuckinghamMK18 4LU
Born May 1950
Director
Appointed N/A
Resigned 12 Jan 1995

DIPROSE, Chris Michael

Resigned
42 Orford Gardens, TwickenhamTW1 4PL
Born March 1958
Director
Appointed 09 Mar 1998
Resigned 10 Jul 2000

HAYES, Stephen Paul

Resigned
Popes Meade, HighnamGL2 8LH
Born February 1972
Director
Appointed 10 Jan 2011
Resigned 01 Oct 2015

HEAVEN, Mark Herbert

Resigned
Frobisher Business Park, MalvernWR14 1BX
Born November 1960
Director
Appointed 10 Jan 2011
Resigned 10 Oct 2023

HIGHAM, Malcolm David

Resigned
Old Town Mews, Stratford On AvonCV37 6GP
Born August 1965
Director
Appointed 16 Jul 2002
Resigned 12 Jun 2006

HOPKINSON, Matthew John

Resigned
Davidson Building, LondonWC2E 7HA
Born August 1980
Director
Appointed 18 Dec 2020
Resigned 12 Jun 2024

KYNOCH, George Alexander Bryson

Resigned
Newton Of Drumduan, AboyneAB34 5BD
Born October 1946
Director
Appointed N/A
Resigned 10 May 1992

LESSIMORE, Jonathan Keith

Resigned
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 01 Mar 2012
Resigned 11 May 2022

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 19 Dec 2019
Resigned 09 Oct 2020

MEREDITH, Stephen

Resigned
5 Nicolson Close, WarwickCV34 5HE
Born January 1947
Director
Appointed N/A
Resigned 16 Jul 2002

MOIR, Peter John, Dr

Resigned
22 Pennine Way, NuneatonCV10 8PW
Born March 1944
Director
Appointed 22 Jan 1999
Resigned 16 Jul 2002

MURPHY, Dominic John

Resigned
Davidson Building, LondonWC2E 7HA
Born January 1981
Director
Appointed 24 Jul 2023
Resigned 12 Mar 2024

NOALL, Charles Arthur

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born May 1959
Director
Appointed 07 May 2015
Resigned 19 Dec 2019

ROBERTS, Stephen

Resigned
38 Rowan Way, HalifaxHX3 7WF
Born August 1962
Director
Appointed 16 Jul 2002
Resigned 14 Jul 2006

ROLLER, Michael Roy David

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born June 1965
Director
Appointed 19 Mar 2014
Resigned 07 May 2015

RUSSELL, Paul

Resigned
Queen Street, WintertonDN15 9TT
Born June 1968
Director
Appointed 11 Jan 2011
Resigned 22 Mar 2012

SARGENT, Larry Terence

Resigned
Maple Ridge The Dene, AndoverSP11 0AG
Born January 1950
Director
Appointed N/A
Resigned 17 Oct 1997

WALL, Aidan Brendan

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born August 1977
Director
Appointed 09 Jan 2012
Resigned 01 Oct 2019

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 07 May 2015
Resigned 28 Oct 2020

WOODS, Clive

Resigned
Bunns Hill House, WorcesterWR5 3EU
Born September 1937
Director
Appointed 12 Jan 1995
Resigned 01 May 1998

Persons with significant control

1

Davidson Building, LondonWC2E 7HA

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

198

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Memorandum Articles
1 July 2015
MAMA
Resolution
1 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Legacy
29 June 2010
MG02MG02
Legacy
29 June 2010
MG02MG02
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Legacy
20 August 2009
288cChange of Particulars
Certificate Change Of Name Company
15 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Legacy
13 September 2007
288cChange of Particulars
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Auditors Resignation Company
3 September 2001
AUDAUD
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
18 October 2000
287Change of Registered Office
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
30 September 1995
403aParticulars of Charge Subject to s859A
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
22 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
19 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Memorandum Articles
18 December 1991
MEM/ARTSMEM/ARTS
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
363b363b
Memorandum Articles
14 August 1991
MEM/ARTSMEM/ARTS
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
21 February 1991
287Change of Registered Office
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
28 January 1991
224224
Certificate Change Of Name Company
5 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1990
288288
Legacy
4 October 1990
288288
Legacy
19 September 1990
288288
Incorporation Company
4 September 1990
NEWINCIncorporation