Background WavePink WaveYellow Wave

AIRPORT COORDINATION LIMITED (02603583)

AIRPORT COORDINATION LIMITED (02603583) is an active UK company. incorporated on 22 April 1991. with registered office in Staines-Upon-Thames. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AIRPORT COORDINATION LIMITED has been registered for 34 years. Current directors include BOWEN REES, Debra, CHAMBERS, Ian, COX, Abigail and 8 others.

Company Number
02603583
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 1991
Age
34 years
Address
Rourke House, Staines-Upon-Thames, TW18 3BA
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BOWEN REES, Debra, CHAMBERS, Ian, COX, Abigail, DEAKIN, Richard Simon, FRY, Ian Richard, GARWOOD, Neil Trevor, GROOM, Christopher James, HAY, Simon Joseph Edward, Dr, KELLY, Brendan, MOLLOY, Gavin Joseph, POOLE, Kathleen
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT COORDINATION LIMITED

AIRPORT COORDINATION LIMITED is an active company incorporated on 22 April 1991 with the registered office located in Staines-Upon-Thames. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AIRPORT COORDINATION LIMITED was registered 34 years ago.(SIC: 52230)

Status

active

Active since 34 years ago

Company No

02603583

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 22 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

AIRPORT COORDINATION 2014 LIMITED
From: 11 April 2014To: 11 April 2014
AIRPORT CO-ORDINATION LIMITED
From: 11 July 1991To: 11 April 2014
SERVEPOWER LIMITED
From: 22 April 1991To: 11 July 1991
Contact
Address

Rourke House Kingsbury Crescent Staines-Upon-Thames, TW18 3BA,

Previous Addresses

Rouke House Kingsbury Crescent Watermans Business Park Staines-upon-Thames TW18 3BA England
From: 15 September 2021To: 15 September 2021
Viewpoint 240 London Road Staines-upon-Thames Middlesex TW18 4JT England
From: 11 May 2015To: 15 September 2021
Capital Place 120 Bath Road Harlington Hayes UB3 5AN
From: 27 April 2010To: 11 May 2015
Capital Place, 120 Bath Road Hayes Middlesex UB3 5AN
From: 22 April 1991To: 27 April 2010
Timeline

72 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FRY, Ian Richard

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Secretary
Appointed 02 Jul 2024

BOWEN REES, Debra

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born December 1961
Director
Appointed 01 Jan 2023

CHAMBERS, Ian

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born October 1978
Director
Appointed 14 May 2021

COX, Abigail

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born September 1977
Director
Appointed 15 Sept 2025

DEAKIN, Richard Simon

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born February 1964
Director
Appointed 01 Jan 2026

FRY, Ian Richard

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born March 1967
Director
Appointed 02 Jul 2024

GARWOOD, Neil Trevor

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born August 1979
Director
Appointed 01 Feb 2021

GROOM, Christopher James

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born March 1988
Director
Appointed 29 Jul 2020

HAY, Simon Joseph Edward, Dr

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born March 1986
Director
Appointed 01 Oct 2024

KELLY, Brendan

Active
Wigmore Lane, LutonLU2 9TN
Born June 1990
Director
Appointed 03 May 2024

MOLLOY, Gavin Joseph

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born September 1978
Director
Appointed 01 Mar 2021

POOLE, Kathleen

Active
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born September 1963
Director
Appointed 01 Oct 2024

CLARKE, Johanna

Resigned
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Secretary
Appointed 13 Jul 2011
Resigned 30 Jun 2024

JARVIS, Paul Henry

Resigned
Foxdale, LightwaterGU18 5UW
Secretary
Appointed 08 May 1992
Resigned 11 Dec 2002

MORRISROE, Peter Francis

Resigned
32 Murray Court, AscotSL5 9BP
Secretary
Appointed 15 Oct 2003
Resigned 18 Mar 2009

REDWOOD, Gail Felicity

Resigned
Herreway, WokinghamRG40 3SU
Secretary
Appointed 27 Mar 1992
Resigned 08 May 1992

ROWE, Nicholas

Resigned
Amberly House, HarwellOX11 0EL
Secretary
Appointed 15 May 1991
Resigned 27 Mar 1992

VASA, Bhupen

Resigned
20 High Worple, HarrowHA2 9SU
Secretary
Appointed 11 Dec 2002
Resigned 15 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1991
Resigned 15 May 1991

ANDERSON, David Leonard

Resigned
12 Beech Road, HorshamRH12 4NZ
Born January 1967
Director
Appointed 01 Jan 2001
Resigned 12 Sept 2008

BAILEY, Patrick Edward Robert

Resigned
17 Lucastes Lane, Haywards HeathRH16 1LE
Born February 1925
Director
Appointed 26 May 1992
Resigned 06 Nov 1992

BAKER, Keith Raymond

Resigned
38 Barford Rise, LutonLU2 9SG
Born January 1951
Director
Appointed 26 May 1992
Resigned 28 Feb 1997

BEATON, Ailsa Elizabeth

Resigned
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born September 1957
Director
Appointed 01 Oct 2018
Resigned 30 Sept 2024

BEAUCHAMP, James Edward

Resigned
West Bedales, Haywards HeathRH17 7TE
Born June 1953
Director
Appointed 02 Sept 1998
Resigned 19 Mar 2008

BLUETT, David

Resigned
19 Waterloo Road, CrowthorneRG45 7PB
Born September 1947
Director
Appointed 12 Dec 1996
Resigned 31 Aug 2000

BOSWORTH, Christopher Paul

Resigned
240 London Road, Staines-Upon-ThamesTW18 4JT
Born October 1967
Director
Appointed 17 Mar 2010
Resigned 23 Mar 2018

BOULTER, Hugh James

Resigned
12 Camley Gardens, MaidenheadSL6 5JW
Born March 1952
Director
Appointed 31 Aug 2000
Resigned 30 Jul 2013

BOUSFIELD, Jonathan

Resigned
1 The Moorings, FelbridgeRH19 2TD
Born June 1966
Director
Appointed 01 Jun 2001
Resigned 13 Jul 2005

BOYLE, Robert

Resigned
The Sycamores, WokinghamRG40 5UY
Born September 1964
Director
Appointed 22 Apr 2003
Resigned 13 Jul 2005

BRADY, Jillian Anne

Resigned
Fleming Way, CrawleyRH10 9LX
Born June 1968
Director
Appointed 08 May 2014
Resigned 16 Dec 2016

BROWN, Catherine, Ms.

Resigned
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born January 1967
Director
Appointed 31 Oct 2017
Resigned 01 Nov 2021

BUCK, Simon John Langdale

Resigned
3 Adelphi Close, CrawleyRH10 7HA
Born December 1957
Director
Appointed 20 May 1998
Resigned 30 Aug 2002

BURGESS, Bradley William

Resigned
Tannery Close, HorshamRH13 0RW
Born October 1953
Director
Appointed 01 May 1994
Resigned 08 Jan 2001

CHAPMAN, Brian Philip

Resigned
Laurel Bank Farley Green, NewmarketCB8 8PX
Born June 1938
Director
Appointed 26 May 1992
Resigned 17 Jun 2000

CLARKE, Johanna Sharon

Resigned
Kingsbury Crescent, Staines-Upon-ThamesTW18 3BA
Born May 1969
Director
Appointed 01 Oct 2014
Resigned 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

346

Accounts With Accounts Type Group
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 February 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2019
AAAnnual Accounts
Resolution
15 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Resolution
21 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Resolution
21 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Auditors Resignation Company
20 August 2014
AUDAUD
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
16 August 2013
RP04RP04
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Memorandum Articles
27 July 2011
MEM/ARTSMEM/ARTS
Resolution
27 July 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Resolution
3 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288cChange of Particulars
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
8 August 2005
287Change of Registered Office
Legacy
5 August 2005
287Change of Registered Office
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288cChange of Particulars
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
25 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288cChange of Particulars
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Auditors Resignation Company
12 December 2000
AUDAUD
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
363aAnnual Return
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
190190
Legacy
30 March 1998
353353
Legacy
4 March 1998
288aAppointment of Director or Secretary
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363aAnnual Return
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
17 May 1996
363aAnnual Return
Legacy
17 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
24 October 1995
288288
Legacy
2 October 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
6 May 1994
363x363x
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Legacy
14 May 1993
288288
Legacy
8 March 1993
353353
Legacy
24 November 1992
288288
Legacy
22 October 1992
288288
Legacy
25 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
16 September 1992
288288
Legacy
10 September 1992
288288
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
27 May 1992
287Change of Registered Office
Resolution
21 May 1992
RESOLUTIONSResolutions
Legacy
19 May 1992
288288
Legacy
12 May 1992
363x363x
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
15 November 1991
224224
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
287Change of Registered Office
Incorporation Company
22 April 1991
NEWINCIncorporation