Background WavePink WaveYellow Wave

TRIVIUM PACKAGING UK LIMITED (02553094)

TRIVIUM PACKAGING UK LIMITED (02553094) is an active UK company. incorporated on 29 October 1990. with registered office in Sutton-In-Ashfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25920). TRIVIUM PACKAGING UK LIMITED has been registered for 35 years. Current directors include HEALEY, Lee, HORTON, David John, MORKIN, Willem Jan and 2 others.

Company Number
02553094
Status
active
Type
ltd
Incorporated
29 October 1990
Age
35 years
Address
Trivium Packaging Uk Ltd, Sutton-In-Ashfield, NG17 5LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25920)
Directors
HEALEY, Lee, HORTON, David John, MORKIN, Willem Jan, SAAYMAN, Eugene, SIEBERT, Stefan Christian
SIC Codes
25920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIVIUM PACKAGING UK LIMITED

TRIVIUM PACKAGING UK LIMITED is an active company incorporated on 29 October 1990 with the registered office located in Sutton-In-Ashfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25920). TRIVIUM PACKAGING UK LIMITED was registered 35 years ago.(SIC: 25920)

Status

active

Active since 35 years ago

Company No

02553094

LTD Company

Age

35 Years

Incorporated 29 October 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 1 October 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ARDAGH METAL PACKAGING UK LIMITED
From: 19 April 2011To: 29 November 2019
IMPRESS METAL PACKAGING LIMITED
From: 11 July 1997To: 19 April 2011
PECHINEY PACKAGING FOOD & GENERAL LINE LIMITED
From: 1 August 1991To: 11 July 1997
NACANCO FOOD & GENERAL LINE LIMITED
From: 19 December 1990To: 1 August 1991
COVERGROUND LIMITED
From: 29 October 1990To: 19 December 1990
Contact
Address

Trivium Packaging Uk Ltd Coxmoor Road Sutton-In-Ashfield, NG17 5LA,

Previous Addresses

Coxmoor Road, Sutton-in-Ashfield, Nottinghamshire Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA England
From: 4 April 2022To: 5 May 2022
- Headlands Lane Knottingley West Yorkshire WF11 0HP
From: 27 March 2014To: 4 April 2022
Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England
From: 26 March 2014To: 27 March 2014
Salhouse Road Norwich Norfolk NR7 9AT
From: 29 October 1990To: 26 March 2014
Timeline

49 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 13
Loan Secured
Sept 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Mar 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HEALEY, Lee

Active
Coxmoor Road, Sutton-In-Ashfield,NG17 5LA
Born October 1975
Director
Appointed 05 Jul 2022

HORTON, David John

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born December 1968
Director
Appointed 31 Oct 2019

MORKIN, Willem Jan

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born April 1971
Director
Appointed 01 Nov 2019

SAAYMAN, Eugene

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born February 1991
Director
Appointed 05 Jul 2022

SIEBERT, Stefan Christian

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born February 1968
Director
Appointed 01 Nov 2019

BERTHAULT, Evelyne

Resigned
85 Rue De La Voie Poissonniere, Chatou
Secretary
Appointed 30 Jan 2004
Resigned 30 Aug 2006

GILLESPIE, Graham Richard William

Resigned
Old Swan House 3 Winslow Road, Great HorwoodMK17 0QN
Secretary
Appointed N/A
Resigned 01 Jan 1993

HOOIJEN, Allan Wilhelmus

Resigned
16 Sint Annepad, Loosdrecht1231AT
Secretary
Appointed 01 Jul 2006
Resigned 19 Mar 2007

HUNTER, Geoffrey

Resigned
26 The Moor, BedfordMK43 7JR
Secretary
Appointed 01 Jan 1993
Resigned 01 Oct 2002

MEUNIER, Laurence

Resigned
Johannes Verhulst Straat 35b, 1071 MrFOREIGN
Secretary
Appointed 01 Oct 2002
Resigned 30 Jan 2004

SWINDELL, Keith Jeffrey

Resigned
Headlands Lane, KnottingleyWF11 0HP
Secretary
Appointed 21 Feb 2013
Resigned 19 Jul 2019

VAN HAL, Roger Desire

Resigned
58 Torenmolenlaan, Lochem7241 VM
Secretary
Appointed 19 Mar 2007
Resigned 12 Feb 2013

ANDREWS, Donald William

Resigned
39 Falconers Field, HarpendenAL5 3EU
Born September 1943
Director
Appointed N/A
Resigned 31 Jan 1998

BAULON, Daniel Maurice Edmond Henri

Resigned
7 Bd Emile AngierFOREIGN
Born August 1943
Director
Appointed N/A
Resigned 27 May 1997

BUTTERLY, Brian Joseph

Resigned
Salhouse Road, NorfolkNR7 9AT
Born March 1945
Director
Appointed 16 Dec 2011
Resigned 18 Feb 2013

CLARKE, Jody

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born October 1982
Director
Appointed 19 Jul 2019
Resigned 31 Oct 2019

CLARKE, Robert Paul

Resigned
1 Corran Close, NorthamptonNN5 7AL
Born April 1949
Director
Appointed N/A
Resigned 01 Jun 1998

CURLEY, Ian James

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born April 1962
Director
Appointed 11 Nov 2016
Resigned 20 Oct 2017

DAMON, Dominique Marie Andree Alberte

Resigned
Building L'Etoile, 1082 Gm
Born October 1946
Director
Appointed 30 May 1997
Resigned 05 Nov 2003

DICK, Michael Morrison

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born June 1968
Director
Appointed 13 Jan 2014
Resigned 31 Oct 2019

GILLESPIE, Graham Richard William

Resigned
Old Swan House 3 Winslow Road, Great HorwoodMK17 0QN
Born December 1953
Director
Appointed N/A
Resigned 01 Jan 1993

GUERIN, Jean Louis

Resigned
Lane RenardiereFOREIGN
Born March 1935
Director
Appointed N/A
Resigned 27 May 1997

HUNTER, Geoffrey

Resigned
26 The Moor, BedfordMK43 7JR
Born August 1955
Director
Appointed 01 Jan 1993
Resigned 01 Oct 2002

JACKSON COUSIN, Rupert Charles

Resigned
37 Southfields Road, LondonSW18 1QW
Born June 1965
Director
Appointed 15 Oct 2003
Resigned 14 Mar 2011

KELLY, Graham

Resigned
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born July 1989
Director
Appointed 01 Nov 2019
Resigned 31 Mar 2022

LABBE, Francis Bernard Nicolas

Resigned
4 Bis Rue De Montesquiou, St Cloud
Born March 1953
Director
Appointed 21 Nov 2003
Resigned 17 Dec 2010

LOVETT, Frank Frederick

Resigned
77 Ingrebourne Gardens, UpminsterRM14 1BJ
Born February 1944
Director
Appointed N/A
Resigned 31 Oct 2000

MATTHEWS, David John

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born January 1964
Director
Appointed 31 Mar 2014
Resigned 31 Oct 2019

PARKER, John Ewart

Resigned
Home Farm, South ElmhamNR35 1NF
Born April 1946
Director
Appointed 07 Jun 2002
Resigned 29 Apr 2004

PARKINSON, Richard Arthur

Resigned
12 Dukes Avenue, LondonN10 2PT
Born June 1956
Director
Appointed 01 Apr 2002
Resigned 16 Dec 2011

PASSANT, John

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born May 1952
Director
Appointed 16 Dec 2011
Resigned 31 Oct 2019

RIORDAN, John Pius

Resigned
52 Avenue Victor Hugo, Paris
Born November 1958
Director
Appointed 07 Dec 2010
Resigned 31 Mar 2014

ROZMUS, Mark

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born September 1962
Director
Appointed 07 Dec 2010
Resigned 31 Oct 2019

SANTIN, Philippe Alexandre

Resigned
25 Rue Gaston Wateau, Precy Sur Oise
Born May 1954
Director
Appointed 30 May 1997
Resigned 31 Oct 2000

STOKES, Paul Christopher

Resigned
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born July 1961
Director
Appointed 31 Oct 2019
Resigned 31 Mar 2022

Persons with significant control

1

Coxmoor Road, Sutton-In-AshfieldNG17 5LA

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

225

Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Memorandum Articles
9 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Resolution
29 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Part
27 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
12 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Move Registers To Registered Office Company
28 April 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
3 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Legacy
20 December 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Auditors Resignation Company
17 May 2011
AUDAUD
Certificate Change Of Name Company
19 April 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Legacy
15 February 2011
MG01MG01
Memorandum Articles
24 January 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Legacy
18 January 2011
MG02MG02
Legacy
18 January 2011
MG02MG02
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Legacy
16 June 2010
MG01MG01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
17 December 2009
MG02MG02
Legacy
14 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
288aAppointment of Director or Secretary
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
244244
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Auditors Resignation Company
26 September 2002
AUDAUD
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
287Change of Registered Office
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Resolution
21 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Memorandum Articles
9 June 1997
MEM/ARTSMEM/ARTS
Legacy
9 June 1997
155(6)a155(6)a
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
10 March 1994
325325
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1993
244244
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
10 January 1992
88(2)Return of Allotment of Shares
Legacy
10 January 1992
123Notice of Increase in Nominal Capital
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
14 November 1991
363aAnnual Return
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1991
353353
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Memorandum Articles
13 February 1991
MAMA
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Resolution
7 January 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
88(2)R88(2)R
Legacy
7 January 1991
288288
Legacy
7 January 1991
224224
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1990
287Change of Registered Office
Legacy
13 December 1990
288288
Legacy
13 December 1990
123Notice of Increase in Nominal Capital
Resolution
13 December 1990
RESOLUTIONSResolutions
Resolution
13 December 1990
RESOLUTIONSResolutions
Incorporation Company
29 October 1990
NEWINCIncorporation