Background WavePink WaveYellow Wave

PARSONS BRINCKERHOFF LTD (02554514)

PARSONS BRINCKERHOFF LTD (02554514) is an active UK company. incorporated on 1 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PARSONS BRINCKERHOFF LTD has been registered for 35 years. Current directors include BARNARD, Miles Lawrence, GREEN, Anthony, MCGRAIL, Dean Kevin and 1 others.

Company Number
02554514
Status
active
Type
ltd
Incorporated
1 November 1990
Age
35 years
Address
Wsp House, London, WC2A 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BARNARD, Miles Lawrence, GREEN, Anthony, MCGRAIL, Dean Kevin, THOMPSON, Ciaran Michael
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONS BRINCKERHOFF LTD

PARSONS BRINCKERHOFF LTD is an active company incorporated on 1 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PARSONS BRINCKERHOFF LTD was registered 35 years ago.(SIC: 71129)

Status

active

Active since 35 years ago

Company No

02554514

LTD Company

Age

35 Years

Incorporated 1 November 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

PB POWER LIMITED
From: 2 November 1998To: 31 March 2003
MERZ AND MCLELLAN LIMITED
From: 4 December 1990To: 2 November 1998
VASTSTART LIMITED
From: 1 November 1990To: 4 December 1990
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne, NE4 7YQ
From: 1 November 1990To: 19 June 2017
Timeline

33 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Oct 11
Funding Round
Mar 12
Director Left
Jun 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Aug 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Capital Update
Nov 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Dec 24
Director Left
Dec 24
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PILSWORTH, Hannah Frances

Active
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 06 Mar 2025

BARNARD, Miles Lawrence

Active
70 Chancery Lane, LondonWC2A 1AF
Born May 1966
Director
Appointed 01 Mar 2017

GREEN, Anthony

Active
70 Chancery Lane, LondonWC2A 1AF
Born November 1980
Director
Appointed 03 May 2018

MCGRAIL, Dean Kevin

Active
70 Chancery Lane, LondonWC2A 1AF
Born September 1976
Director
Appointed 22 Jul 2021

THOMPSON, Ciaran Michael

Active
70 Chancery Lane, LondonWC2A 1AF
Born February 1969
Director
Appointed 16 Dec 2024

DAVIDSON, Stanley John Embleton

Resigned
3 Beaconsfield Close, Whitley BayNE25 9UW
Secretary
Appointed N/A
Resigned 08 Jan 2010

HANKIN, David Mark

Resigned
Amber Court, Newcastle Business ParkNE4 7YQ
Secretary
Appointed 31 Oct 2013
Resigned 24 Mar 2016

PARTRIDGE, Sally

Resigned
Amber Court, Newcastle Business ParkNE4 7YQ
Secretary
Appointed 31 Jan 2016
Resigned 15 Dec 2016

PROCTOR, Richard James

Resigned
Amber Court, Newcastle Business ParkNE4 7YQ
Secretary
Appointed 07 Jan 2010
Resigned 31 Oct 2013

SEWELL, Karen Anne

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 15 Dec 2016
Resigned 06 Mar 2025

WESTON, Nikolas William

Resigned
Amber Court, Newcastle Business ParkNE4 7YQ
Secretary
Appointed 31 Oct 2013
Resigned 31 Jan 2016

AYRES, Gregory Richard

Resigned
142 Highfield Way, RickmansworthWD3 7PJ
Born March 1950
Director
Appointed 22 May 2003
Resigned 28 May 2010

BENNETT, Joel Herbert

Resigned
30 W 61st Street Apartment 18d, New York10023
Born November 1936
Director
Appointed 06 Jan 1999
Resigned 22 May 2003

BINGHAM, Stephen Derek

Resigned
Amber Court, Newcastle Business ParkNE4 7YQ
Born January 1959
Director
Appointed 21 Jan 2010
Resigned 31 Jul 2016

BRUCE, Robert Graham, Dr

Resigned
8 Charleswood, Newcastle Upon TyneNE3 5LZ
Born June 1943
Director
Appointed N/A
Resigned 30 May 1995

BURTON, Eric Charles

Resigned
9 Whinbank, Newcastle Upon TyneNE20 9HX
Born May 1945
Director
Appointed 06 Oct 1998
Resigned 31 Jan 2010

CARLSON, Charles Edward

Resigned
20 Merchants Wharf, Newcastle Upon TyneNE6 1TR
Born November 1932
Director
Appointed 25 Jan 1995
Resigned 01 Jul 1997

CHEESMOND, Paul

Resigned
The Old Manse, NewcastletonTD9 OSW
Born June 1950
Director
Appointed 01 Jul 1997
Resigned 29 Mar 2007

CHEESMOND, Paul

Resigned
The Rise, StocksfieldNE43 7RG
Born June 1950
Director
Appointed N/A
Resigned 16 Feb 1996

CUNLIFFE, Michael Lister

Resigned
19 St Helens Street, CorbridgeNE45 5BE
Born April 1935
Director
Appointed N/A
Resigned 25 Jun 1996

DULLEY, Terence Alexander Charles

Resigned
143 Eastern Way, Newcastle Upon TyneNE20 9RH
Born April 1937
Director
Appointed N/A
Resigned 30 Jun 1995

FLEW, Nicholas William John

Resigned
Amber Court, Newcastle Business ParkNE4 7YQ
Born March 1960
Director
Appointed 19 Jan 2010
Resigned 04 Jun 2013

HAWKSWORTH, Keith Jan

Resigned
Eaton House, Hong KongFOREIGN
Born June 1940
Director
Appointed 25 Jan 1995
Resigned 16 Feb 1996

HILL, Jack Thomas

Resigned
4 Orme Cottages, GodstoneRH9 8NP
Born June 1943
Director
Appointed 22 May 2003
Resigned 09 Jun 2005

KANE, Gregory

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born October 1976
Director
Appointed 03 May 2018
Resigned 22 Jul 2021

KENNEDY, Malcolm William, Dr

Resigned
39 Phillipson Memorial Building, Newcastle Upon TyneNE2 3BG
Born March 1935
Director
Appointed N/A
Resigned 16 Apr 2003

LIMAYE, Vikram Rajaram

Resigned
43 Castledene Court, Newcastle Upon TyneNE3 1NZ
Born October 1946
Director
Appointed 19 Jun 1996
Resigned 28 Jan 1999

MACKELLAR, George William

Resigned
69 Jesmond Park West, Newcastle Upon TyneNE7 7BY
Born September 1960
Director
Appointed 14 Feb 2000
Resigned 14 Aug 2006

MACLEAN, Robert Ian

Resigned
Amber Court, Newcastle Business ParkNE4 7YQ
Born May 1959
Director
Appointed 31 Jul 2016
Resigned 17 May 2017

MALT, Alfred Philip John

Resigned
73 Kenton Road, Newcastle Upon TyneNE3 4NJ
Born January 1941
Director
Appointed N/A
Resigned 25 Mar 1996

MARTIN, Philip Richard

Resigned
10 Post Lane, TwickenhamTW2 6NZ
Born May 1957
Director
Appointed 14 Oct 2003
Resigned 20 Jan 2006

MATTHEWS, Timothy John

Resigned
70 Rosendale Road, LondonSE21 8DP
Born June 1951
Director
Appointed 13 Oct 2003
Resigned 14 May 2007

MAZANY, Daniel Keith

Resigned
15013 Buena Vista Dr, Missouri Ks 66224-3901133
Born March 1946
Director
Appointed 24 Jan 2000
Resigned 20 Sept 2005

MCALISTER, David Arthur

Resigned
316 East Dudley Avenue, Westfield
Born October 1955
Director
Appointed 06 Jun 2001
Resigned 30 Mar 2004

MORRIS, Robert Michael

Resigned
7 Scott Close, Stoke On TrentST7 3TY
Born July 1959
Director
Appointed 22 May 2003
Resigned 28 May 2010

Persons with significant control

1

Wsp Uk Ltd

Active
70 Chancery Lane, LondonWC2A 1AF

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

258

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Auditors Resignation Limited Company
5 February 2016
AA03AA03
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Second Filing Of Form With Form Type
23 November 2015
RP04RP04
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Memorandum Articles
9 January 2012
MEM/ARTSMEM/ARTS
Resolution
9 January 2012
RESOLUTIONSResolutions
Legacy
20 December 2011
MG02MG02
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 October 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
31 August 2010
AUDAUD
Auditors Resignation Company
25 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
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
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
24 June 2005
288bResignation of Director or Secretary
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
4 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288cChange of Particulars
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
4 July 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
88(2)R88(2)R
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
123Notice of Increase in Nominal Capital
Legacy
13 November 2001
88(2)R88(2)R
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
363sAnnual Return (shuttle)
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2001
AAAnnual Accounts
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
29 March 1996
288288
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
30 November 1995
88(2)R88(2)R
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
13 July 1995
288288
Resolution
29 June 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
88(2)R88(2)R
Legacy
29 June 1995
225(1)225(1)
Legacy
16 June 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Resolution
2 February 1995
RESOLUTIONSResolutions
Auditors Resignation Company
2 February 1995
AUDAUD
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 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
9 December 1993
395Particulars of Mortgage or Charge
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
288288
Legacy
15 February 1992
88(2)R88(2)R
Legacy
10 January 1992
363b363b
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
287Change of Registered Office
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
123Notice of Increase in Nominal Capital
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
12 April 1991
288288
Legacy
21 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Legacy
30 January 1991
288288
Legacy
30 January 1991
224224
Memorandum Articles
7 December 1990
MEM/ARTSMEM/ARTS
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Certificate Change Of Name Company
3 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1990
123Notice of Increase in Nominal Capital
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
287Change of Registered Office
Incorporation Company
1 November 1990
NEWINCIncorporation