Background WavePink WaveYellow Wave

THOMAS TELFORD LIMITED (02556636)

THOMAS TELFORD LIMITED (02556636) is an active UK company. incorporated on 8 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THOMAS TELFORD LIMITED has been registered for 35 years. Current directors include DAGNES, Emma, FERNANDEZ BERTOS, Marta, HAMER, Benjamin Alexander and 7 others.

Company Number
02556636
Status
active
Type
ltd
Incorporated
8 November 1990
Age
35 years
Address
1-7 Great George Street, London, SW1P 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAGNES, Emma, FERNANDEZ BERTOS, Marta, HAMER, Benjamin Alexander, HARDEN, Simon Donald, NAYLOR, Andrea, PAYNE, Gary, SIHOTA, Kulvinder Kaur, WHITE, Rachel Clare, YATES, Kaila, YOUNG, Janet, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS TELFORD LIMITED

THOMAS TELFORD LIMITED is an active company incorporated on 8 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THOMAS TELFORD LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02556636

LTD Company

Age

35 Years

Incorporated 8 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 24 March 2025 (1 year 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

THOMAS TELFORD SERVICES LIMITED
From: 7 December 1990To: 23 January 1998
NOTIONVITAL LIMITED
From: 8 November 1990To: 7 December 1990
Contact
Address

1-7 Great George Street Westminster London, SW1P 3AA,

Timeline

66 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAGNES, Emma

Active
1-7 Great George Street, LondonSW1P 3AA
Born July 1979
Director
Appointed 23 Jul 2025

FERNANDEZ BERTOS, Marta

Active
1-7 Great George Street, LondonSW1P 3AA
Born July 1978
Director
Appointed 20 Jul 2020

HAMER, Benjamin Alexander

Active
1-7 Great George Street, LondonSW1P 3AA
Born April 1968
Director
Appointed 23 Jul 2025

HARDEN, Simon Donald

Active
1-7 Great George Street, LondonSW1P 3AA
Born June 1956
Director
Appointed 20 Jul 2020

NAYLOR, Andrea

Active
1-7 Great George Street, LondonSW1P 3AA
Born April 1969
Director
Appointed 23 Mar 2023

PAYNE, Gary

Active
1-7 Great George Street, LondonSW1P 3AA
Born March 1965
Director
Appointed 16 Nov 2005

SIHOTA, Kulvinder Kaur

Active
1-7 Great George Street, LondonSW1P 3AA
Born July 1965
Director
Appointed 06 Feb 2025

WHITE, Rachel Clare

Active
Great George Street, LondonSW1P 3AA
Born August 1979
Director
Appointed 27 May 2021

YATES, Kaila

Active
1-7 Great George Street, LondonSW1P 3AA
Born January 1964
Director
Appointed 04 Feb 2025

YOUNG, Janet, Dr

Active
1-7 Great George Street, LondonSW1P 3AA
Born December 1961
Director
Appointed 31 Jan 2023

BLADON, David

Resigned
1-7 Great George Street, LondonSW1P 3AA
Secretary
Appointed 12 May 1999
Resigned 21 Sept 2011

CORMIE, William Dawson

Resigned
Dixs Black Hill, Haywards HeathRH16 2HE
Secretary
Appointed 04 Nov 1992
Resigned 12 May 1999

ELLIOTT-FREY, Andrew Stephen

Resigned
1-7 Great George Street, LondonSW1P 3AA
Secretary
Appointed 23 May 2017
Resigned 23 Nov 2018

HINDE, Charles Edward Langford

Resigned
Mellow End, BillingshurstRH14 0QS
Secretary
Appointed N/A
Resigned 04 Nov 1992

PFEIFER, Alexander Albert

Resigned
Great George Street, LondonSW1P 3AA
Secretary
Appointed 24 Nov 2011
Resigned 22 May 2017

ABEYSEKERA, Atula

Resigned
1-7 Great George Street, LondonSW1P 3AA
Born January 1965
Director
Appointed 24 Oct 2012
Resigned 16 Jul 2018

ALDERSON, Jane Elizabeth

Resigned
39 High Street, BerkhamstedHP4 2BX
Born March 1962
Director
Appointed 10 Nov 1993
Resigned 05 May 1995

AYLOTT, Roy Frederick Victor

Resigned
5 Barnfield Road, St AlbansAL4 9UF
Born July 1938
Director
Appointed 12 Nov 1996
Resigned 31 Dec 1998

BAILEY, Susan

Resigned
Great George Street, LondonSW1P 3AA
Born August 1967
Director
Appointed 07 May 2019
Resigned 17 Jan 2023

BALMFORTH, David John, Professor

Resigned
1-7 Great George Street, LondonSW1P 3AA
Born February 1947
Director
Appointed 12 Dec 2013
Resigned 21 Oct 2014

BARR, William James

Resigned
Harkieston, MayboleKA19 7LP
Born March 1939
Director
Appointed N/A
Resigned 04 Nov 2003

BAVEYSTOCK, Nicholas Guy

Resigned
1-7 Great George Street, LondonSW1P 3AA
Born April 1962
Director
Appointed 24 Nov 2011
Resigned 31 Jan 2023

BERRYMAN, John Keith

Resigned
1-7 Great George Street, LondonSW1P 3AA
Born May 1947
Director
Appointed 16 Nov 2005
Resigned 12 Dec 2012

BLADON, David

Resigned
1-7 Great George Street, LondonSW1P 3AA
Born August 1951
Director
Appointed 12 May 1999
Resigned 21 Sept 2011

BOWMAN, Elizabeth Mary

Resigned
24 Cardigan Street, LondonSE11 5PE
Born October 1953
Director
Appointed 01 Nov 1995
Resigned 30 Nov 1996

BROYD, Timothy William, Professor

Resigned
1-7 Great George Street, LondonSW1P 3AA
Born November 1954
Director
Appointed 04 Feb 2016
Resigned 08 Nov 2016

CHATFIELD, Carolyn Rowena Hilary

Resigned
Windsor Lodge Keepers Walk, Virginia WaterGU25 4RU
Born December 1943
Director
Appointed 07 May 1997
Resigned 18 May 2005

CLARK, Jonathan

Resigned
1-7 Great George Street, LondonSW1P 3AA
Born August 1962
Director
Appointed 30 Mar 2011
Resigned 17 Mar 2017

CLARKE, Barry Goldsmith, Professor

Resigned
1-7 Great George Street, LondonSW1P 3AA
Born July 1950
Director
Appointed 23 Jan 2008
Resigned 24 Oct 2012

COACKLEY, Richard James

Resigned
The Laurels 71tarvin Road, CheserCH3 7DD
Born December 1954
Director
Appointed 07 Nov 2000
Resigned 19 Nov 2008

CORMIE, William Dawson

Resigned
Dixs Black Hill, Haywards HeathRH16 2HE
Born June 1936
Director
Appointed N/A
Resigned 12 May 1999

COTTELL, Michael Norman Tizard

Resigned
Salcey Lawn, SittingbourneME9 7UQ
Born July 1931
Director
Appointed N/A
Resigned 04 Nov 1992

DOBSON, Roger Swinburne

Resigned
Etchilhampton House, DevizesSN10 3JH
Born June 1936
Director
Appointed N/A
Resigned 31 Mar 1999

DONALDSON, Graham Alexander

Resigned
30 Meadowlands Drive, WesthillAB32 6EJ
Born February 1941
Director
Appointed 04 Nov 2003
Resigned 04 Nov 2004

DUNBAR, John Manson

Resigned
83 Hyndland Road, GlasgowG12 9JE
Born August 1937
Director
Appointed 01 Nov 1995
Resigned 31 Dec 1998

Persons with significant control

1

Great George Street, LondonSW1P 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Resolution
3 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Auditors Resignation Company
20 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Resolution
5 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
20 March 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 September 1998
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Certificate Change Of Name Company
22 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
6 March 1996
288288
Legacy
28 February 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Auditors Resignation Company
31 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Full Group
26 October 1993
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
5 November 1992
288288
Legacy
29 October 1992
363b363b
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
363b363b
Legacy
1 October 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
11 April 1991
88(2)R88(2)R
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
287Change of Registered Office
Legacy
11 April 1991
224224
Memorandum Articles
12 December 1990
MEM/ARTSMEM/ARTS
Legacy
10 December 1990
288288
Legacy
10 December 1990
288288
Certificate Change Of Name Company
6 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1990
287Change of Registered Office
Incorporation Company
8 November 1990
NEWINCIncorporation