Background WavePink WaveYellow Wave

YUSEN LOGISTICS (UK) LIMITED (02548297)

YUSEN LOGISTICS (UK) LIMITED (02548297) is an active UK company. incorporated on 12 October 1990. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. YUSEN LOGISTICS (UK) LIMITED has been registered for 35 years. Current directors include FERN, John, FUTONAKA, Minoru, KOJIMA, Yoshikuni and 2 others.

Company Number
02548297
Status
active
Type
ltd
Incorporated
12 October 1990
Age
35 years
Address
Sustainable Distribution Centre (Sdc) Unit 4 Roman Road, Northampton, NN7 2FR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FERN, John, FUTONAKA, Minoru, KOJIMA, Yoshikuni, MITCHELL, John Kendal, OSENDARP, Jacobus Ferdinand
SIC Codes
49410, 50200, 51210, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUSEN LOGISTICS (UK) LIMITED

YUSEN LOGISTICS (UK) LIMITED is an active company incorporated on 12 October 1990 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. YUSEN LOGISTICS (UK) LIMITED was registered 35 years ago.(SIC: 49410, 50200, 51210, 52103)

Status

active

Active since 35 years ago

Company No

02548297

LTD Company

Age

35 Years

Incorporated 12 October 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

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

NYK LOGISTICS (UK) LTD
From: 6 March 2006To: 15 April 2011
NYK LOGISTICS (UK) MANUFACTURING AND RETAIL LIMITED
From: 5 January 2004To: 6 March 2006
UCI LOGISTICS LIMITED
From: 11 June 1991To: 5 January 2004
LEGIBUS 1602 LIMITED
From: 12 October 1990To: 11 June 1991
Contact
Address

Sustainable Distribution Centre (Sdc) Unit 4 Roman Road Milton Malsor Northampton, NN7 2FR,

Previous Addresses

, Grange Park 1, Cheaney Drive, Grange Park, Northampton, NN4 5FB
From: 12 October 1990To: 4 November 2025
Timeline

62 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Oct 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
1
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRADLEY, Nicholas James

Active
Unit 4 Roman Road, NorthamptonNN7 2FR
Secretary
Appointed 08 Jul 2025

FERN, John

Active
Unit 4 Roman Road, NorthamptonNN7 2FR
Born April 1980
Director
Appointed 14 Jan 2019

FUTONAKA, Minoru

Active
Unit 4 Roman Road, NorthamptonNN7 2FR
Born January 1967
Director
Appointed 01 Apr 2023

KOJIMA, Yoshikuni

Active
Unit 4 Roman Road, NorthamptonNN7 2FR
Born July 1982
Director
Appointed 01 Apr 2023

MITCHELL, John Kendal

Active
Unit 4 Roman Road, NorthamptonNN7 2FR
Born July 1975
Director
Appointed 08 Jul 2025

OSENDARP, Jacobus Ferdinand

Active
Unit 4 Roman Road, NorthamptonNN7 2FR
Born September 1963
Director
Appointed 01 Jun 2020

BENT, Mark

Resigned
Grange Park 1, Grange ParkNN4 5FB
Secretary
Appointed 17 Apr 2009
Resigned 22 Apr 2021

CHRISTIE, James Rupert Alexander

Resigned
17 Milton Road, EghamTW20 9PF
Secretary
Appointed 21 Jan 1993
Resigned 01 Oct 1994

NAVID LANE, Lyndsay Gillian

Resigned
Bertie Lane, StamfordPE9 4SZ
Secretary
Appointed 22 Apr 2021
Resigned 31 Aug 2022

SMITH, Thomas Martyn

Resigned
3 Winston Drive, KetteringNN14 1HS
Secretary
Appointed N/A
Resigned 21 Jan 1993

TELLWRIGHT, Craig Alan

Resigned
Grange Park 1, Grange ParkNN4 5FB
Secretary
Appointed 31 Aug 2022
Resigned 26 Jun 2025

TOLSON, Andrew John Charles

Resigned
52 Pembroke Avenue, SurbitonKT5 8HW
Secretary
Appointed 01 Dec 2006
Resigned 23 Jun 2008

TREGONING, Andrew Frederick

Resigned
33 Priory Road, KewTW9 3DQ
Secretary
Appointed 23 Jun 2008
Resigned 17 Apr 2009

WICKS, Keith Martin

Resigned
306 Hatfield Road, St AlbansAL1 4UN
Secretary
Appointed 01 Oct 1994
Resigned 01 Dec 2006

ANDO, Shinichi, Director

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born February 1962
Director
Appointed 14 Apr 2014
Resigned 09 May 2017

APPLETON, Kevin Andrew

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born December 1960
Director
Appointed 14 Apr 2014
Resigned 01 Jun 2020

ASTON, Anthony Lynn

Resigned
Eildon Seal Hollow Road, SevenoaksTN13 3RZ
Born March 1938
Director
Appointed 19 May 1992
Resigned 31 Jan 1996

BINKS, Allan William Spence

Resigned
Barton House, Market HarboroughLE16 9RS
Born November 1941
Director
Appointed N/A
Resigned 31 Mar 1993

DAVIDSON, Jeremy Robin

Resigned
Appletrees Farm, Saffron WaldenCB10 2SS
Born November 1947
Director
Appointed N/A
Resigned 24 Aug 2001

DEMET, Paul

Resigned
119 London Road, RaundsNN9 6DB
Born March 1954
Director
Appointed 25 Oct 2001
Resigned 01 Apr 2011

DUNCAN, Mathew Robert

Resigned
3 Welford Road, LutterworthLE17 6JX
Born December 1962
Director
Appointed 12 Mar 1996
Resigned 06 Oct 2000

FITT, Andrew Charles

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born May 1959
Director
Appointed 09 May 2017
Resigned 01 Apr 2022

FUNAKI, Kuniyasu

Resigned
Monellan Crescent, Milton KeynesMK7 8NA
Born July 1965
Director
Appointed 01 Apr 2008
Resigned 19 May 2010

GOLDSBOROUGH, David John

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born February 1972
Director
Appointed 01 Feb 2022
Resigned 31 Jul 2025

HAGIWARA, Yusuke

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born August 1976
Director
Appointed 01 Aug 2022
Resigned 01 Apr 2023

HAGIWARA, Yusuke

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born August 1976
Director
Appointed 01 Apr 2012
Resigned 14 Apr 2014

HARA, Hidenori

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born March 1962
Director
Appointed 09 May 2017
Resigned 15 May 2018

HARDY, Deborah Anne

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born April 1968
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2018

HATTORI, Hiroshi

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born October 1953
Director
Appointed 19 May 2010
Resigned 01 Apr 2011

ISHIDA, Tadamasa

Resigned
Flat 13, Arlington House, LondonSW1A 1RJ
Born February 1945
Director
Appointed 29 Jun 2000
Resigned 28 Jun 2002

ISHIKAWA, Masahiko

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born January 1961
Director
Appointed 09 May 2017
Resigned 28 Feb 2019

KATO, Takeshi

Resigned
2 Oxwich Grove, Milton KeynesMK4 3AG
Born July 1964
Director
Appointed 10 Mar 2006
Resigned 17 Apr 2007

KOBAYASHI, Masahiro

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born April 1974
Director
Appointed 13 May 2019
Resigned 31 Mar 2024

KONDO, Takeshi

Resigned
Grange Park 1, Grange ParkNN4 5FB
Born December 1968
Director
Appointed 01 Jun 2020
Resigned 05 Jul 2021

KOTAKE, Hidekazu

Resigned
176 Allestree Lane, DerbyDE22 2JX
Born January 1958
Director
Appointed 17 Apr 2007
Resigned 01 Apr 2008

Persons with significant control

1

Marunouchi 2-Chome, Chiyoda-Ku

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

269

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Resolution
6 June 2023
RESOLUTIONSResolutions
Memorandum Articles
6 June 2023
MAMA
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
10 June 2014
RP04RP04
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Auditors Resignation Company
10 November 2008
AUDAUD
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
123Notice of Increase in Nominal Capital
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
88(2)R88(2)R
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
287Change of Registered Office
Certificate Change Of Name Company
6 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
353353
Legacy
27 October 2004
190190
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288cChange of Particulars
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
27 November 2001
287Change of Registered Office
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
190190
Legacy
26 October 2001
353353
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
363aAnnual Return
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
88(2)R88(2)R
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
123Notice of Increase in Nominal Capital
Legacy
24 August 1999
288cChange of Particulars
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
23 October 1998
363aAnnual Return
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
19 December 1997
88(2)R88(2)R
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
19 December 1997
123Notice of Increase in Nominal Capital
Legacy
7 October 1997
363aAnnual Return
Legacy
29 September 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
1 April 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 July 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
4 March 1996
288288
Legacy
31 October 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
19 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Legacy
17 October 1995
123Notice of Increase in Nominal Capital
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
4 October 1995
288288
Legacy
25 September 1995
288288
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
288288
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
288288
Legacy
6 September 1994
288288
Legacy
9 March 1994
363x363x
Legacy
10 November 1993
363x363x
Legacy
10 November 1993
88(2)Return of Allotment of Shares
Resolution
10 November 1993
RESOLUTIONSResolutions
Resolution
10 November 1993
RESOLUTIONSResolutions
Resolution
10 November 1993
RESOLUTIONSResolutions
Legacy
10 November 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
6 April 1993
288288
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
363x363x
Legacy
31 March 1993
287Change of Registered Office
Legacy
10 February 1993
288288
Legacy
21 January 1993
287Change of Registered Office
Legacy
19 January 1993
88(2)R88(2)R
Resolution
19 January 1993
RESOLUTIONSResolutions
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 June 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
19 March 1992
363x363x
Legacy
17 October 1991
288288
Legacy
14 October 1991
363x363x
Legacy
13 August 1991
88(2)R88(2)R
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
88(2)R88(2)R
Legacy
25 June 1991
123Notice of Increase in Nominal Capital
Legacy
25 June 1991
287Change of Registered Office
Legacy
25 June 1991
224224
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Certificate Change Of Name Company
11 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1990
NEWINCIncorporation