Background WavePink WaveYellow Wave

NEWGATE STREET SECRETARIES LIMITED (02604359)

NEWGATE STREET SECRETARIES LIMITED (02604359) is an active UK company. incorporated on 23 April 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWGATE STREET SECRETARIES LIMITED has been registered for 34 years. Current directors include BANHAM, Molly Elizabeth, COLLINS, Georgia Amy, GARA, Antony John and 1 others.

Company Number
02604359
Status
active
Type
ltd
Incorporated
23 April 1991
Age
34 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANHAM, Molly Elizabeth, COLLINS, Georgia Amy, GARA, Antony John, WATCH, Anna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGATE STREET SECRETARIES LIMITED

NEWGATE STREET SECRETARIES LIMITED is an active company incorporated on 23 April 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWGATE STREET SECRETARIES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02604359

LTD Company

Age

34 Years

Incorporated 23 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BT FORTY-TWO LIMITED
From: 23 April 1991To: 6 December 1995
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

81 Newgate St London EC1A 7AJ
From: 23 April 1991To: 1 January 2022
Timeline

43 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Apr 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 24
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BANHAM, Molly Elizabeth

Active
Braham Street, LondonE1 8EE
Born March 1996
Director
Appointed 02 Sept 2025

COLLINS, Georgia Amy

Active
Braham Street, LondonE1 8EE
Born February 1995
Director
Appointed 02 Sept 2025

GARA, Antony John

Active
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 15 May 2018

WATCH, Anna Louise

Active
Braham Street, LondonE1 8EE
Born October 1969
Director
Appointed 30 Jul 2014

CAHALANE, Tomas Gerard

Resigned
38 Castle House, SuttonSM2 6QE
Secretary
Appointed 21 Nov 1995
Resigned 03 Mar 1997

CURRAN, Esther Patricia

Resigned
25 Hidcote Way, BraintreeCM7 8XT
Secretary
Appointed 09 Nov 1999
Resigned 11 Jan 2002

CURRAN, Esther Patricia

Resigned
10 Waddington Close, EnfieldEN1 1NB
Secretary
Appointed 17 Jul 1998
Resigned 22 Jan 1999

PRICE, Richard David

Resigned
126 Croxted Road, LondonSE21 8NR
Secretary
Appointed N/A
Resigned 18 Jun 1993

RAINER, Alan Malcolm

Resigned
Bt Centre, LondonEC1A 7AJ
Secretary
Appointed 12 Nov 2001
Resigned 28 May 2021

RYAN, Christina Bridget

Resigned
24 Whitefriars Avenue, HarrowHA3 5RN
Secretary
Appointed 03 Mar 1997
Resigned 17 Jul 1998

RYAN, Christina Bridget

Resigned
24 Whitefriars Avenue, HarrowHA3 5RN
Secretary
Appointed 12 Jul 1993
Resigned 21 Nov 1995

SHAH, Tanuja

Resigned
195 Church Hill Road, BarnetEN4 8PQ
Secretary
Appointed 22 Jan 1999
Resigned 31 Mar 2009

WALSH, Paula Annette

Resigned
63e London Road, EnfieldEN2 6EP
Secretary
Appointed 24 May 1994
Resigned 21 Nov 1995

WENHAM, David Paul

Resigned
34 Leigh Road, LondonE10 6JH
Secretary
Appointed 17 Jul 1998
Resigned 11 Jan 2002

ALLENBY, Philip Norman

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1960
Director
Appointed 01 Jul 2010
Resigned 22 Aug 2017

ASHTON, Helen Louise

Resigned
Bt Centre, LondonEC1A 7AJ
Born June 1962
Director
Appointed 12 Nov 2001
Resigned 27 Mar 2012

BARTMAN, Gareth James

Resigned
51 West Street, NewburyRG14 1BE
Born September 1975
Director
Appointed 09 Nov 1999
Resigned 10 Nov 2000

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 30 Jul 2014
Resigned 11 Nov 2019

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 04 Sept 2008
Resigned 14 Oct 2013

BORTHWICK, David

Resigned
Deep Meadow, BridgwaterTA7 9JH
Born May 1940
Director
Appointed 28 Feb 2000
Resigned 16 Nov 2001

BRIERLEY, Heather Gwendolyn

Resigned
81 Newgate StEC1A 7AJ
Born February 1971
Director
Appointed 01 Feb 2001
Resigned 16 Aug 2019

BUFFA, Alberto

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 09 Dec 2016

BURCH, Jon Robert

Resigned
Braham Street, LondonE1 8EE
Born January 1994
Director
Appointed 30 Nov 2022
Resigned 19 Oct 2023

CAHALANE, Tomas Gerard

Resigned
38 Castle House, SuttonSM2 6QE
Born June 1965
Director
Appointed 25 Sept 1995
Resigned 21 Nov 1995

CARDALE, Dowglass Charles

Resigned
82 Rosebank, LondonSW6 6LJ
Born February 1947
Director
Appointed 20 Dec 1995
Resigned 05 Apr 2002

CHALLIS, John Christopher

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1953
Director
Appointed 06 Sept 2005
Resigned 31 Mar 2011

CHALLIS, John Christopher

Resigned
Bridge End Cottage, Boreham ChelmsfordCM3 3AR
Born January 1953
Director
Appointed 21 Nov 1995
Resigned 12 Jan 1998

COLE, Michael John

Resigned
Bt Centre, LondonEC1A 7AJ
Born October 1970
Director
Appointed 30 Mar 2009
Resigned 28 Feb 2014

DAY, Patricia Mary

Resigned
81 Newgate StEC1A 7AJ
Born April 1953
Director
Appointed 15 Feb 2008
Resigned 12 Jan 2011

DUFFY, Katherine Mary

Resigned
Cragview, AlnwickNE66 2QG
Born July 1945
Director
Appointed 21 Nov 1995
Resigned 31 Jul 2000

DUFFY, Katherine Mary

Resigned
7 De Barowe Mews, LondonN5 1SB
Born July 1945
Director
Appointed 22 Feb 1995
Resigned 25 Sept 1995

DUNCAN, Robert Murray

Resigned
8 Christopher Court, WareSG12 9XD
Born June 1966
Director
Appointed 14 Aug 2002
Resigned 27 Aug 2002

ELDRED, Nicholas John

Resigned
25 Salisbury Avenue, St AlbansAL1 4UB
Born April 1963
Director
Appointed 29 Sept 2000
Resigned 13 Jul 2001

GEAR, Carol

Resigned
60 Wilshire Avenue, ChelmsfordCM2 6QW
Born July 1958
Director
Appointed N/A
Resigned 17 Feb 1995

HARDING, Abigail Victoria

Resigned
Braham Street, LondonE1 8EE
Born June 1990
Director
Appointed 16 Aug 2019
Resigned 28 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Braham Street, LondonE1 8EE

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
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Second Filing Of Director Termination With Name
29 November 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Statement Of Companys Objects
8 August 2014
CC04CC04
Resolution
8 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
12 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name Termination Date
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Person Director Company
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company
4 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288cChange of Particulars
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288cChange of Particulars
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
6 May 2003
288cChange of Particulars
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
14 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2001
AAAnnual Accounts
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288cChange of Particulars
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
363aAnnual Return
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288cChange of Particulars
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288cChange of Particulars
Legacy
19 October 1999
363aAnnual Return
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
22 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
2 September 1998
288cChange of Particulars
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 1997
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288cChange of Particulars
Legacy
20 October 1996
363aAnnual Return
Legacy
19 September 1996
288288
Accounts With Accounts Type Dormant
27 August 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Certificate Change Of Name Company
5 December 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
18 October 1995
363x363x
Resolution
16 October 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
288288
Accounts With Accounts Type Dormant
26 July 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
14 October 1994
363x363x
Accounts With Accounts Type Dormant
24 August 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
31 March 1994
288288
Legacy
17 February 1994
288288
Legacy
8 November 1993
363x363x
Accounts With Accounts Type Dormant
12 September 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363x363x
Legacy
7 October 1992
288288
Legacy
17 September 1992
288288
Legacy
19 May 1992
363x363x
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
30 October 1991
224224
Incorporation Company
23 April 1991
NEWINCIncorporation