Background WavePink WaveYellow Wave

FIRST CORPORATE SHIPPING LIMITED (02542406)

FIRST CORPORATE SHIPPING LIMITED (02542406) is an active UK company. incorporated on 24 September 1990. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIRST CORPORATE SHIPPING LIMITED has been registered for 35 years. Current directors include BIRT, Stephen John, BRADSHAW, Paula Kirsten, BROWN OBE, David Alfred John and 8 others.

Company Number
02542406
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
St Andrew's House St Andrew's Road, Bristol, BS11 9DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BIRT, Stephen John, BRADSHAW, Paula Kirsten, BROWN OBE, David Alfred John, FERGUSON, James Richard, HAY, Alexander William Rossant, MORDAUNT, Jonathan Charles, ORD, Andrew Charles, ORD, David Charles, Sir, SHARPER, Ian David, TITE, Christopher Charles, TSHABALALA, Sibusiso Nkululeko Arol, Councillor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CORPORATE SHIPPING LIMITED

FIRST CORPORATE SHIPPING LIMITED is an active company incorporated on 24 September 1990 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIRST CORPORATE SHIPPING LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02542406

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

VITALHURRY LIMITED
From: 24 September 1990To: 2 January 1991
Contact
Address

St Andrew's House St Andrew's Road Avonmouth Bristol, BS11 9DQ,

Previous Addresses

Level 8 71 Queen Victoria Street London EC4V 4AY United Kingdom
From: 31 August 2016To: 1 May 2025
52 Bedford Row London WC1R 4LR
From: 12 May 2014To: 31 August 2016
4 More London Riverside London SE1 2AU
From: 24 September 1990To: 12 May 2014
Timeline

63 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Oct 09
Director Joined
Oct 09
Share Issue
Apr 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Nov 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Dec 21
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Jan 26
5
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SHARPER, Ian David

Active
St Andrew's Road, BristolBS11 9DQ
Secretary
Appointed 01 Jul 2024

BIRT, Stephen John

Active
St Andrew's Road, BristolBS11 9DQ
Born July 1976
Director
Appointed 30 Sept 2022

BRADSHAW, Paula Kirsten

Active
St Andrew's Road, BristolBS11 9DQ
Born June 1968
Director
Appointed 01 Jul 2024

BROWN OBE, David Alfred John

Active
St Andrew's Road, BristolBS11 9DQ
Born May 1965
Director
Appointed 04 Aug 2015

FERGUSON, James Richard

Active
St Andrew's Road, BristolBS11 9DQ
Born June 1970
Director
Appointed 01 May 2021

HAY, Alexander William Rossant

Active
St Andrew's Road, BristolBS11 9DQ
Born February 1978
Director
Appointed 27 Sept 2024

MORDAUNT, Jonathan Charles

Active
St Andrew's Road, BristolBS11 9DQ
Born June 1978
Director
Appointed 04 Aug 2015

ORD, Andrew Charles

Active
St Andrew's Road, BristolBS11 9DQ
Born May 1977
Director
Appointed 04 Aug 2015

ORD, David Charles, Sir

Active
Wraxall Hill, WraxallBS48 1NA
Born July 1948
Director
Appointed N/A

SHARPER, Ian David

Active
St Andrew's Road, BristolBS11 9DQ
Born May 1974
Director
Appointed 29 Jul 2011

TITE, Christopher Charles

Active
St Andrew's Road, BristolBS11 9DQ
Born December 1959
Director
Appointed 01 Jan 2017

TSHABALALA, Sibusiso Nkululeko Arol, Councillor

Active
St Andrew's Road, BristolBS11 9DQ
Born March 1984
Director
Appointed 28 Nov 2025

SKELTON, Martin Alexander

Resigned
Glenview Cottage, RiponHG4 3LS
Secretary
Appointed N/A
Resigned 28 Jan 2022

TITE, Christopher Charles

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed N/A
Resigned 30 Jun 2024

ALEXANDER, Donald Philip, Councillor

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born January 1962
Director
Appointed 28 May 2021
Resigned 21 Jul 2023

ALEXANDER, John Bernard

Resigned
Old Rectory, Great HaseleyOX44 7JG
Born August 1941
Director
Appointed 16 Jan 1992
Resigned 08 Nov 2025

BIRD, Simon Anthony

Resigned
7 Mount Beacon, BathBA1 5QP
Born August 1959
Director
Appointed 07 Feb 2000
Resigned 04 Aug 2015

BRAIN, Mark Royston, Councillor

Resigned
Bedford Row, LondonWC1R 4LR
Born September 1956
Director
Appointed 24 Jul 2015
Resigned 27 May 2016

BRAIN, Mark Royston, Councillor

Resigned
4 More London RiversideSE1 2AU
Born September 1956
Director
Appointed 27 Jul 2012
Resigned 24 May 2013

CLARKE, Stephen, Councillor

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born March 1954
Director
Appointed 03 Jan 2017
Resigned 18 May 2018

COOK, Terence Robert

Resigned
Bellhouse Walk, BristolBS11 0UE
Born August 1957
Director
Appointed 13 Jun 2008
Resigned 09 Jul 2009

COOK, Terence Robert

Resigned
Bellhouse Walk, BristolBS11 0UE
Born August 1957
Director
Appointed 26 May 2006
Resigned 31 May 2007

DAVIES, Christopher, Councillor

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born September 1944
Director
Appointed 20 Jul 2018
Resigned 28 May 2021

DAVIES, Christopher, Councillor

Resigned
43 Norton Road, BristolBS4 2EZ
Born September 1944
Director
Appointed 03 Jun 2005
Resigned 23 May 2006

EDDY, Richard Stephen, Councillor

Resigned
5 Little Headley Close, BristolBS13 7PJ
Born November 1965
Director
Appointed 31 May 2007
Resigned 03 Jul 2007

FOX, Marcus, Sir

Resigned
10 Woodvale Crescent, BingleyBD16 4AL
Born June 1927
Director
Appointed 22 Oct 1992
Resigned 15 Oct 2001

GEATER, John Stephen, Councillor

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born July 1977
Director
Appointed 21 Jul 2023
Resigned 03 May 2024

HARVEY, Richard Wilfred

Resigned
The Beeches, BathBA2 5NL
Born July 1951
Director
Appointed 19 Mar 1999
Resigned 24 Jul 2014

HARVEY, Wayne Raymond, Councillor

Resigned
Bedford Row, LondonWC1R 4LR
Born August 1966
Director
Appointed 24 Jul 2014
Resigned 22 May 2015

HAVVOCK, Alfred Henry, Councillor

Resigned
Holmesdale Road, BristolBS3 4QN
Born February 1938
Director
Appointed 17 Jul 2009
Resigned 27 May 2011

HUCKER, Jonathan Robert, Councillor

Resigned
St Andrew's Road, BristolBS11 9DQ
Born July 1963
Director
Appointed 26 Jul 2024
Resigned 26 Sept 2025

KENNEDY-HALL, Siobhan

Resigned
4 More London RiversideSE1 2AU
Born June 1969
Director
Appointed 29 Jul 2011
Resigned 23 May 2012

LEAMAN, Timothy James

Resigned
Bedford Row, LondonWC1R 4LR
Born December 1961
Director
Appointed 26 Jul 2013
Resigned 23 May 2014

LUKINS, Celia Mildred

Resigned
417 Portway, BristolBS11 9UQ
Born September 1947
Director
Appointed 09 Jun 1995
Resigned 31 May 2002

MORDAUNT, Terence Charles

Resigned
Rode Hill, ChippenhamSN14 8AR
Born May 1947
Director
Appointed N/A
Resigned 04 Aug 2025

Persons with significant control

3

71 Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

The City Council Of Bristol

Active
College Green, BristolBS1 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Sir David Charles Ord

Active
St Andrew's Road, BristolBS11 9DQ
Born July 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

310

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Sail Address Company With New Address
22 July 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Capital Cancellation Shares
13 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
15 April 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
10 August 2009
288cChange of Particulars
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
288cChange of Particulars
Legacy
11 November 2008
363sAnnual Return (shuttle)
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 April 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
30 November 2004
287Change of Registered Office
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2004
AAAnnual Accounts
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288cChange of Particulars
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 April 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Memorandum Articles
25 July 2002
MEM/ARTSMEM/ARTS
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
122122
Memorandum Articles
25 July 2002
MEM/ARTSMEM/ARTS
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
169169
Accounts With Accounts Type Group
25 March 2002
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Memorandum Articles
14 September 2000
MEM/ARTSMEM/ARTS
Legacy
14 September 2000
122122
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
288cChange of Particulars
Legacy
30 May 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
22 April 2000
AAAnnual Accounts
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 April 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
287Change of Registered Office
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1997
288cChange of Particulars
Legacy
9 December 1997
287Change of Registered Office
Legacy
29 October 1997
395Particulars of Mortgage or Charge
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
287Change of Registered Office
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 April 1997
AAAnnual Accounts
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
1 October 1996
363x363x
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 April 1996
AAAnnual Accounts
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Legacy
29 November 1995
363x363x
Legacy
29 November 1995
288288
Legacy
25 September 1995
395Particulars of Mortgage or Charge
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
403aParticulars of Charge Subject to s859A
Legacy
28 July 1995
288288
Legacy
3 May 1995
395Particulars of Mortgage or Charge
Legacy
29 April 1995
395Particulars of Mortgage or Charge
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
28 December 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 December 1994
AUDAUD
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
10 September 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
23 June 1993
MEM/ARTSMEM/ARTS
Legacy
23 June 1993
122122
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
403aParticulars of Charge Subject to s859A
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
1 November 1992
288288
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Legacy
16 December 1991
363aAnnual Return
Legacy
8 October 1991
288288
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
88(2)R88(2)R
Legacy
10 September 1991
88(2)R88(2)R
Legacy
10 September 1991
88(2)R88(2)R
Legacy
10 September 1991
123Notice of Increase in Nominal Capital
Legacy
10 September 1991
288288
Resolution
16 August 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
123Notice of Increase in Nominal Capital
Legacy
28 June 1991
224224
Legacy
14 January 1991
288288
Memorandum Articles
14 January 1991
MEM/ARTSMEM/ARTS
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
88(2)R88(2)R
Legacy
14 January 1991
288288
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
13 December 1990
287Change of Registered Office
Incorporation Company
24 September 1990
NEWINCIncorporation