Background WavePink WaveYellow Wave

TAIT RENTALS UK LTD. (02584106)

TAIT RENTALS UK LTD. (02584106) is an active UK company. incorporated on 20 February 1991. with registered office in Pontefract. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAIT RENTALS UK LTD. has been registered for 35 years. Current directors include BROOKS, Ben Hayden, DAVIS, Adam Douglas, MERCEDES, Ramon Enrique and 1 others.

Company Number
02584106
Status
active
Type
ltd
Incorporated
20 February 1991
Age
35 years
Address
Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, Pontefract, WF9 3AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Ben Hayden, DAVIS, Adam Douglas, MERCEDES, Ramon Enrique, RATHSAM, Robert Carl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAIT RENTALS UK LTD.

TAIT RENTALS UK LTD. is an active company incorporated on 20 February 1991 with the registered office located in Pontefract. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAIT RENTALS UK LTD. was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02584106

LTD Company

Age

35 Years

Incorporated 20 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

LS-LIVE LTD.
From: 2 April 2012To: 29 October 2020
LS-FACILITIES LTD
From: 4 May 2011To: 2 April 2012
LS-LIVE LIMITED
From: 28 September 2010To: 4 May 2011
LITE STRUCTURES (GB) LIMITED
From: 20 February 1991To: 28 September 2010
Contact
Address

Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract, WF9 3AP,

Previous Addresses

Unit 53 Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3NR
From: 14 February 2012To: 11 January 2016
Unit 55 Langthwaite Grange Business Park South Kirkby Wakefield West Yorkshire WF9 3NR
From: 20 February 1991To: 14 February 2012
Timeline

29 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jan 11
Director Joined
Jan 11
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Sept 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Oct 19
Director Joined
Nov 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
Loan Secured
Aug 20
Loan Secured
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Capital Update
Mar 26
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROOKS, Ben Hayden

Active
Langthwaite Road, Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born August 1987
Director
Appointed 31 Dec 2010

DAVIS, Adam Douglas

Active
W. Lincoln Avenue, Lititz17543
Born January 1979
Director
Appointed 31 Oct 2019

MERCEDES, Ramon Enrique

Active
401 W. Lincoln Ave., Lititz17543
Born October 1979
Director
Appointed 27 Dec 2023

RATHSAM, Robert Carl

Active
401 W. Lincoln Avenue, Lititz17543
Born May 1966
Director
Appointed 28 Oct 2020

BELOW, Paul Kay

Resigned
24 Wheatley Road, IlkleyLS29 8TS
Secretary
Appointed 24 Jan 2006
Resigned 20 Dec 2007

BLACKBURN, Karl John

Resigned
25 Badgers Close, WakefieldWF4 3QD
Secretary
Appointed 17 Jan 2002
Resigned 15 Sept 2005

BROOKS, Jacqueline

Resigned
Oak Tree House 24a Beechcroft, WakefieldWF2 6NY
Secretary
Appointed 15 Sept 2005
Resigned 24 Jan 2006

BROOKS, Jacqueline

Resigned
39 School Lane, WakefieldWF2 6PA
Secretary
Appointed 30 Nov 1993
Resigned 20 Jun 1995

BROOKS, Jacqueline

Resigned
39 School Lane, WakefieldWF2 6PA
Secretary
Appointed 20 Feb 1991
Resigned 15 May 1991

PARK, Tracy

Resigned
Spring Hill, BarnsleyS75 5GY
Secretary
Appointed 20 Dec 2007
Resigned 31 Dec 2010

WRIGHT, Walter Skinner

Resigned
21 Charles Crescent, GlasgowG66 5HH
Secretary
Appointed 20 Jun 1995
Resigned 17 Jan 2002

YOUNG, David Andrew

Resigned
5 Hill Top Road, WakefieldWF2 6QB
Secretary
Appointed 15 May 1991
Resigned 30 Nov 1993

BELOW, Paul Kay

Resigned
24 Wheatley Road, IlkleyLS29 8TS
Born April 1959
Director
Appointed 24 Jan 2006
Resigned 20 Dec 2007

BLACKBURN, Karl John

Resigned
25 Badgers Close, WakefieldWF4 3QD
Born January 1965
Director
Appointed 28 Aug 2001
Resigned 15 Sept 2005

BROOKS, Adrian

Resigned
Oak Tree House, WaltonWF2 6MY
Born April 1957
Director
Appointed 16 Apr 1992
Resigned 31 Oct 2019

BROOKS, Lee Robert

Resigned
Kilby Street, WakefieldWF1 2RB
Born December 1981
Director
Appointed 20 Mar 2008
Resigned 31 Dec 2010

CARR, Richard

Resigned
Wellhouse Lane, SheffieldS36 8ER
Born January 1971
Director
Appointed 20 Mar 2008
Resigned 31 Jul 2009

CHAMBERS, Stewart

Resigned
2 The Grange, WakefieldWF6 1NT
Born February 1953
Director
Appointed 16 Aug 1997
Resigned 11 Jan 2002

DOMINGUEZ, Michael Joseph

Resigned
18th Floor, Providence02903
Born April 1969
Director
Appointed 31 Oct 2019
Resigned 05 Feb 2021

HENEGHAN, Mark

Resigned
3 Casterton Way, ManchesterM28 1UR
Born January 1964
Director
Appointed 01 Sept 2006
Resigned 08 Jun 2007

HUWALDT, Mary June

Resigned
401 W. Lincoln Ave., Lititz17543
Born March 1961
Director
Appointed 05 Feb 2021
Resigned 11 May 2022

JAGGER, John

Resigned
West Grange, IlkleyLS29 8BE
Born March 1936
Director
Appointed 21 Jul 2005
Resigned 20 Dec 2007

KELLARD, Samantha

Resigned
The Bell House, LondonSE3 0QA
Born June 1966
Director
Appointed 21 Jul 2005
Resigned 31 Dec 2005

KELLY, Sean Terrence

Resigned
Bell House Reynard Crag Lane, HarrogateHG3 2JQ
Born November 1945
Director
Appointed 20 Jun 1995
Resigned 30 Apr 2002

MARIMOW, Scott Macomb

Resigned
18th Floor, Providence02903
Born September 1979
Director
Appointed 31 Oct 2019
Resigned 05 Feb 2021

MCCLELLAN, Kerri

Resigned
401 W Lincoln Ave, Lititz17543
Born May 1978
Director
Appointed 11 May 2022
Resigned 16 Oct 2023

PRITCHARD, Darrel Mark

Resigned
7 Lumb Lane, HuddersfieldHD4 6SZ
Born May 1964
Director
Appointed 01 May 2002
Resigned 31 Dec 2002

SCHACHNER-DADLEY, Ulrike

Resigned
Neasden Lane, LondonNW10 1RZ
Born November 1971
Director
Appointed 31 Oct 2019
Resigned 19 Jul 2023

TAYLOR, Simon Mark

Resigned
6a Cropwell Road, Radcliffe On TrentNG12 2FS
Born August 1965
Director
Appointed 01 Dec 2003
Resigned 15 Apr 2005

THOMAS, Graham Anthony

Resigned
3 Mulberry Gardens, LeedsLS26 9EB
Born May 1956
Director
Appointed 20 Feb 1991
Resigned 16 Feb 1996

TUCKNOTT, Mark Richard

Resigned
Langthwaite Road, Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born September 1981
Director
Appointed 14 Sept 2018
Resigned 31 Oct 2019

TURNER, Peter Godfrey

Resigned
16 Northfield Avenue, YorkYO23 7EB
Born April 1947
Director
Appointed 02 Jan 2003
Resigned 01 May 2005

WARHURST, Ian James

Resigned
4 New Close, BarnsleyS75 4HF
Born September 1969
Director
Appointed 16 Aug 1997
Resigned 11 Jan 2002

WHITE, Avery Coryell

Resigned
W. Lincoln Avenue, Lititz17543
Born April 1982
Director
Appointed 31 Oct 2019
Resigned 28 Oct 2020

WRIGHT, Walter Skinner

Resigned
21 Charles Crescent, GlasgowG66 5HH
Born November 1953
Director
Appointed 20 Jun 1995
Resigned 17 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
Langthwaite Road, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2019
Langthwaite Road, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2019
Ceased 15 Oct 2019
Langthwaite Road, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

224

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
3 March 2026
SH19Statement of Capital
Legacy
3 March 2026
SH20SH20
Legacy
3 March 2026
CAP-SSCAP-SS
Resolution
3 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Small
30 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Medium
3 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 September 2011
AA01Change of Accounting Reference Date
Legacy
5 September 2011
MG02MG02
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
6 July 2006
403b403b
Legacy
6 July 2006
403b403b
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 2004
AAAnnual Accounts
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 September 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
169169
Miscellaneous
18 April 2002
MISCMISC
Resolution
2 February 2002
RESOLUTIONSResolutions
Resolution
2 February 2002
RESOLUTIONSResolutions
Resolution
2 February 2002
RESOLUTIONSResolutions
Resolution
2 February 2002
RESOLUTIONSResolutions
Resolution
2 February 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
122122
Legacy
2 February 2002
122122
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
288cChange of Particulars
Legacy
1 February 2002
288cChange of Particulars
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
169169
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
11 September 1998
287Change of Registered Office
Legacy
14 July 1998
287Change of Registered Office
Legacy
5 May 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Auditors Resignation Company
14 August 1995
AUDAUD
Legacy
27 July 1995
403aParticulars of Charge Subject to s859A
Legacy
4 July 1995
122122
Legacy
4 July 1995
88(2)R88(2)R
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
26 October 1994
225(1)225(1)
Legacy
23 May 1994
287Change of Registered Office
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
288288
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
22 October 1993
403aParticulars of Charge Subject to s859A
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
9 June 1992
363aAnnual Return
Legacy
19 May 1992
288288
Legacy
21 October 1991
287Change of Registered Office
Legacy
26 September 1991
288288
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
31 May 1991
88(2)R88(2)R
Legacy
31 May 1991
224224
Legacy
28 February 1991
288288
Incorporation Company
20 February 1991
NEWINCIncorporation