Background WavePink WaveYellow Wave

LOCKTON INTERNATIONAL LIMITED (02537136)

LOCKTON INTERNATIONAL LIMITED (02537136) is an active UK company. incorporated on 5 September 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOCKTON INTERNATIONAL LIMITED has been registered for 35 years. Current directors include BOURNE, Miles Barrington Charles, KERRISON, Ian.

Company Number
02537136
Status
active
Type
ltd
Incorporated
5 September 1990
Age
35 years
Address
The St Botolph Building, London, EC3A 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOURNE, Miles Barrington Charles, KERRISON, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKTON INTERNATIONAL LIMITED

LOCKTON INTERNATIONAL LIMITED is an active company incorporated on 5 September 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOCKTON INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02537136

LTD Company

Age

35 Years

Incorporated 5 September 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ALEXANDER FORBES RISK SERVICES HOLDINGS LIMITED
From: 3 October 2005To: 13 November 2006
ALEXANDER FORBES RISK SERVICES LIMITED
From: 26 May 1999To: 3 October 2005
NELSON HURST LIMITED
From: 12 November 1993To: 26 May 1999
LYNCEUS HOLDINGS LIMITED
From: 16 July 1991To: 12 November 1993
DMWSL 065 LIMITED
From: 5 September 1990To: 16 July 1991
Contact
Address

The St Botolph Building 138 Houndsditch London, EC3A 7AG,

Previous Addresses

the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom
From: 26 May 2010To: 14 September 2010
Lockton House 6 Bevis Marks London EC3A 7AF
From: 5 September 1990To: 26 May 2010
Timeline

29 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Funding Round
Oct 09
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Apr 13
Funding Round
Dec 15
Director Joined
May 16
Director Left
May 16
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Apr 17
Capital Update
Apr 17
Funding Round
May 18
Funding Round
Oct 19
Funding Round
Mar 20
Funding Round
May 22
Funding Round
Mar 23
Funding Round
May 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
May 24
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JEFFS, Sarah

Active
138 Houndsditch, LondonEC3A 7AG
Secretary
Appointed 30 Apr 2012

BOURNE, Miles Barrington Charles

Active
138 Houndsditch, LondonEC3A 7AG
Born February 1978
Director
Appointed 29 Apr 2024

KERRISON, Ian

Active
138 Houndsditch, LondonEC3A 7AG
Born November 1975
Director
Appointed 30 Jul 2025

HERON, Thomas

Resigned
4 The Highway, SuttonSM2 5QT
Secretary
Appointed 19 Sept 1994
Resigned 02 Aug 1996

PALLOT, Hugh Glen

Resigned
96 Laleham Road, StainesTW18 2NP
Secretary
Appointed 02 Aug 1996
Resigned 30 Jun 1998

PALLOT, Hugh Glen

Resigned
96 Laleham Road, StainesTW18 2NP
Secretary
Appointed N/A
Resigned 19 Sept 1994

TAGGART, Charlotte Davies

Resigned
138 Houndsditch, LondonEC3A 7AG
Secretary
Appointed 29 Apr 2009
Resigned 30 Apr 2012

TAYLOR, Jonathan Mark

Resigned
Micawbers, OxtedRH8 0ER
Secretary
Appointed 12 Oct 1999
Resigned 16 Jan 2009

VILJOEN, Theunis

Resigned
74 Acacia Grove, New MaldenKT3 3BU
Secretary
Appointed 30 Jun 1998
Resigned 12 Oct 1999

AGUILAR MILLAN, Glen

Resigned
1 College Green, FelixstoweIP11 7AP
Born April 1960
Director
Appointed 17 Oct 2006
Resigned 21 May 2007

ALFORD, Robert John

Resigned
2 Choisi, St Peter PortGY1 1RP
Born June 1950
Director
Appointed 03 Nov 1993
Resigned 10 May 1995

BATCHELOR, David John

Resigned
12 Newstead Way, LondonSW19 5HS
Born October 1951
Director
Appointed 02 Sept 1997
Resigned 22 Mar 2002

BELL, Alistair Francis John

Resigned
Downstreet Farm Downstreet, UckfieldTN22 3XU
Born February 1951
Director
Appointed 02 Jun 1998
Resigned 31 Oct 2002

BISHOP, George Walter

Resigned
26 Jacaranda Avenue, Sandton 2149
Born January 1956
Director
Appointed 11 Dec 1998
Resigned 31 Oct 2002

CAMPHER, Frans Hendrik

Resigned
Goshen Rise Chalk Lane, East HorsleyKT24 6TH
Born March 1955
Director
Appointed 02 Jun 1998
Resigned 31 Jan 2001

CASSERLY, Seamus Van Rhyn

Resigned
26 Crescent Road Parkwood, South AfricaFOREIGN
Born October 1954
Director
Appointed 02 Jun 1998
Resigned 31 Mar 1999

COLEMAN, Simon Richard

Resigned
138 Houndsditch, LondonEC3A 7AG
Born April 1961
Director
Appointed 07 Feb 2017
Resigned 30 Apr 2024

DALLAMORE, Brian Kenneth John

Resigned
Jalan Durian Barat 111/2, Jakarta SelatanFOREIGN
Born March 1950
Director
Appointed 03 Nov 1993
Resigned 30 Jun 1998

DOWNES, Paul William Edward

Resigned
The Wyke Hockering Road, WokingGU22 7HP
Born April 1954
Director
Appointed N/A
Resigned 12 Nov 1993

ERHARD, Louis Harle

Resigned
24 Holland Park Gardens, LondonW14 8EA
Born September 1945
Director
Appointed N/A
Resigned 30 Jun 1998

GARLAND, Victor, The Honourable Sir

Resigned
4th Floor, LondonEC2
Born May 1934
Director
Appointed 03 Nov 1993
Resigned 12 Aug 1997

HAMMOND, Michael Paul

Resigned
138 Houndsditch, LondonEC3A 7AG
Born February 1958
Director
Appointed 09 Nov 2006
Resigned 30 Apr 2016

HEANEY, Quintin John

Resigned
Flat 257 County Hall, LondonSE1 7GH
Born May 1957
Director
Appointed 01 Feb 1993
Resigned 02 Jun 1998

HEINAMANN, Paul Lindsay

Resigned
19 Westbourne Road, Bryanston
Born December 1941
Director
Appointed 21 Mar 1994
Resigned 02 Jun 1998

HOFMEYR, Michael

Resigned
Flat 4 Onslow Square, LondonSW7 3NJ
Born February 1942
Director
Appointed 02 Sept 1997
Resigned 02 Jun 1998

JAMES, Julian Timothy

Resigned
138 Houndsditch, LondonEC3A 7AG
Born April 1963
Director
Appointed 04 Mar 2008
Resigned 10 Dec 2012

KERRIGAN, Graeme William

Resigned
Plot 145, HoneydewFOREIGN
Born June 1950
Director
Appointed 25 Aug 1998
Resigned 28 Mar 2002

LOCKWOOD, Graham Henry

Resigned
34 Howe Drive, BeaconsfieldHP9 2BD
Born June 1935
Director
Appointed 03 Nov 1993
Resigned 11 Aug 1997

MACLACHLAN, Simon

Resigned
Sissinghurst Place, CranbrookTN17 2JP
Born December 1934
Director
Appointed 03 Nov 1993
Resigned 08 Aug 1997

MCCULLOCH, Stewart William Robert

Resigned
Turners Crescent, Bishop's StortfordCM23 4FZ
Born January 1963
Director
Appointed 18 Apr 2005
Resigned 25 Jan 2008

MONKHOUSE, Andrew Laurence

Resigned
138 Houndsditch, LondonEC3A 7AG
Born September 1966
Director
Appointed 29 Apr 2024
Resigned 31 Jul 2025

NIMMO, Neil Keith

Resigned
138 Houndsditch, LondonEC3A 7AG
Born January 1961
Director
Appointed 30 Apr 2016
Resigned 30 Apr 2024

PAUW, Theo

Resigned
103 Hanepoot Crescent, Durbanville 7550
Born October 1959
Director
Appointed 11 Dec 1998
Resigned 13 Nov 2002

PERCY DAVIS, John

Resigned
Apartment 9 Charlesworth House, LondonSW7 5RD
Born December 1945
Director
Appointed 03 Nov 1993
Resigned 26 Oct 2006

SALTS, Alan Lee

Resigned
3684 W 129th Place, Leawood
Born August 1965
Director
Appointed 18 Jun 2007
Resigned 12 Dec 2008

Persons with significant control

1

138 Houndsditch, LondonEC3A 7AG

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

308

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Resolution
30 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 April 2017
SH19Statement of Capital
Legacy
20 April 2017
CAP-SSCAP-SS
Resolution
20 April 2017
RESOLUTIONSResolutions
Resolution
12 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Resolution
12 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Miscellaneous
19 March 2014
MISCMISC
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Miscellaneous
6 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
19 July 2012
RP04RP04
Second Filing Of Form With Form Type
19 July 2012
RP04RP04
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Legacy
1 June 2011
MG01MG01
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288cChange of Particulars
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
30 March 2007
AUDAUD
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288cChange of Particulars
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
155(6)b155(6)b
Legacy
24 November 2006
155(6)b155(6)b
Legacy
24 November 2006
155(6)b155(6)b
Legacy
24 November 2006
155(6)a155(6)a
Legacy
23 November 2006
287Change of Registered Office
Certificate Change Of Name Company
13 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
3 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2005
363aAnnual Return
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
5 August 2003
287Change of Registered Office
Auditors Resignation Company
21 March 2003
AUDAUD
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Legacy
14 August 2001
288cChange of Particulars
Legacy
8 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
363aAnnual Return
Legacy
11 October 1999
288cChange of Particulars
Legacy
11 October 1999
288cChange of Particulars
Legacy
13 September 1999
288cChange of Particulars
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
6 November 1998
288cChange of Particulars
Legacy
6 November 1998
288cChange of Particulars
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
363aAnnual Return
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
7 July 1998
CERT10CERT10
Re Registration Memorandum Articles
7 July 1998
MARMAR
Legacy
7 July 1998
5353
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288cChange of Particulars
Legacy
19 December 1997
225Change of Accounting Reference Date
Legacy
3 October 1997
88(2)R88(2)R
Resolution
24 September 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
88(2)R88(2)R
Legacy
24 September 1997
88(2)R88(2)R
Legacy
24 September 1997
88(2)R88(2)R
Legacy
19 September 1997
88(2)R88(2)R
Legacy
19 September 1997
363aAnnual Return
Legacy
17 September 1997
288cChange of Particulars
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 May 1997
AAAnnual Accounts
Resolution
31 May 1997
RESOLUTIONSResolutions
Legacy
20 December 1996
288cChange of Particulars
Legacy
3 October 1996
363aAnnual Return
Legacy
10 September 1996
288288
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
4 June 1996
403aParticulars of Charge Subject to s859A
Resolution
15 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 March 1996
AAAnnual Accounts
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
28 September 1995
363x363x
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
17 May 1995
288288
Accounts With Accounts Type Full Group
24 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363x363x
Legacy
26 September 1994
288288
Accounts With Accounts Type Full Group
6 June 1994
AAAnnual Accounts
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
288288
Legacy
17 February 1994
403aParticulars of Charge Subject to s859A
Legacy
4 February 1994
169169
Legacy
3 February 1994
88(3)88(3)
Legacy
3 February 1994
88(2)R88(2)R
Legacy
23 December 1993
122122
Legacy
23 December 1993
122122
Legacy
23 December 1993
122122
Legacy
23 December 1993
122122
Legacy
23 December 1993
123Notice of Increase in Nominal Capital
Legacy
23 December 1993
88(2)R88(2)R
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Resolution
23 December 1993
RESOLUTIONSResolutions
Legacy
16 December 1993
88(2)R88(2)R
Legacy
11 December 1993
PROSPPROSP
Legacy
8 December 1993
288288
Legacy
6 December 1993
122122
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
3 December 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Resolution
22 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
12 November 1993
CERT7CERT7
Accounts Balance Sheet
12 November 1993
BSBS
Re Registration Memorandum Articles
12 November 1993
MARMAR
Auditors Statement
12 November 1993
AUDSAUDS
Auditors Report
12 November 1993
AUDRAUDR
Legacy
12 November 1993
43(3)e43(3)e
Legacy
12 November 1993
43(3)43(3)
Resolution
12 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363x363x
Legacy
18 February 1993
288288
Legacy
14 December 1992
288288
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
22 May 1992
363x363x
Legacy
18 February 1992
363x363x
Legacy
8 November 1991
287Change of Registered Office
Legacy
21 August 1991
288288
Legacy
21 August 1991
287Change of Registered Office
Legacy
29 July 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1991
288288
Legacy
12 June 1991
288288
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
123Notice of Increase in Nominal Capital
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
88(2)R88(2)R
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
122122
Legacy
12 June 1991
123Notice of Increase in Nominal Capital
Legacy
31 May 1991
9797
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
224224
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Incorporation Company
5 September 1990
NEWINCIncorporation