Background WavePink WaveYellow Wave

TRANSDEV BLAZEFIELD LIMITED (02605399)

TRANSDEV BLAZEFIELD LIMITED (02605399) is an active UK company. incorporated on 26 April 1991. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). TRANSDEV BLAZEFIELD LIMITED has been registered for 34 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, ROHARD, Henri-Vincent Jean-Francois Hubert.

Company Number
02605399
Status
active
Type
ltd
Incorporated
26 April 1991
Age
34 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, ROHARD, Henri-Vincent Jean-Francois Hubert
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEV BLAZEFIELD LIMITED

TRANSDEV BLAZEFIELD LIMITED is an active company incorporated on 26 April 1991 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). TRANSDEV BLAZEFIELD LIMITED was registered 34 years ago.(SIC: 49319)

Status

active

Active since 34 years ago

Company No

02605399

LTD Company

Age

34 Years

Incorporated 26 April 1991

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BLAZEFIELD HOLDINGS LIMITED
From: 2 August 1991To: 6 December 2007
CAZAUBON LIMITED
From: 26 April 1991To: 2 August 1991
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Timeline

39 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 11
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
May 15
Funding Round
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
Director Left
Jul 24
Funding Round
Dec 24
Capital Update
Dec 24
7
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Prospect Park, HarrogateHG2 7NY
Born February 1983
Director
Appointed 01 Dec 2023

ROHARD, Henri-Vincent Jean-Francois Hubert

Active
Broughton Way, HarrogateHG2 7NY
Born October 1979
Director
Appointed 09 Feb 2023

DALE, Mark Alan

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2020
Resigned 13 Jan 2023

KING, Seth

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 11 Feb 2019
Resigned 30 Jun 2019

MCNAUGHT, Nadean

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 01 Feb 2017
Resigned 18 Oct 2018

SMITH, Clive Richard

Resigned
14 Leamington Road, IlkleyLS29 8EN
Secretary
Appointed 02 Dec 1991
Resigned 29 Dec 2000

TEMPLE, Julie Karen

Resigned
6 Saint Thomas's Way, YorkYO26 8BE
Secretary
Appointed 29 Dec 2000
Resigned 16 Mar 2009

WALLACE, James Keillor

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2009
Resigned 01 Feb 2017

WILDE, Stuart David

Resigned
55 Kielder Oval, HarrogateHG2 7HQ
Secretary
Appointed 24 Jun 1991
Resigned 02 Dec 1991

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 26 Apr 1991
Resigned 24 Jun 1991

ALEXANDER, David Brian

Resigned
Leeds Road, HarrogateHG2 8EZ
Born October 1965
Director
Appointed 10 Jun 1998
Resigned 16 Dec 2008

BEAUMONT, Charles

Resigned
8 Caldwell House, LondonSW13 8EJ
Born May 1959
Director
Appointed 04 Jan 2006
Resigned 10 May 2011

BELFIELD, Kevin John

Resigned
12 Vedonis Park, NottinghamNG15 6EW
Born May 1966
Director
Appointed 04 Jan 2006
Resigned 24 Nov 2006

BROGDEN, Peter Ian

Resigned
Moat Farm House, Gerrards CrossSL9 8SX
Born June 1953
Director
Appointed 20 Sept 2007
Resigned 06 Feb 2020

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 26 Apr 1991
Resigned 24 Jun 1991

DALE, Mark Alan

Resigned
Prospect Park, HarrogateHG2 7NY
Born May 1976
Director
Appointed 16 Mar 2020
Resigned 13 Jan 2023

EGGLETON, Nigel Wilfrid

Resigned
Sovereign Fold, KnaresboroughHG5 0WJ
Born September 1958
Director
Appointed 16 Dec 2008
Resigned 05 Dec 2013

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed 24 Jun 1991
Resigned 18 Aug 2009

GILBERT, Martin James

Resigned
Mill Lane, WetherbyLS23 7DZ
Born April 1954
Director
Appointed 19 Jun 2008
Resigned 28 Feb 2018

GILLESPIE, Peter Colin

Resigned
32 Longdown Road, FarnhamGU10 3JL
Born October 1956
Director
Appointed 04 Jan 2006
Resigned 20 Sept 2007

HORGAN, David Gerard

Resigned
Red Cow, Clondalkin
Born February 1982
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

HORNBY, Alex Lloyd

Resigned
Prospect Park, HarrogateHG2 7NY
Born December 1981
Director
Appointed 16 Apr 2015
Resigned 28 May 2023

HURRY, David John

Resigned
23 New Road, CambridgeCB2 4BN
Born August 1950
Director
Appointed 12 Aug 1997
Resigned 23 Dec 2005

IRVINE, Gordon Duncan

Resigned
Prospect Park, HarrogateHG2 7NY
Born May 1957
Director
Appointed 01 Dec 2013
Resigned 03 Apr 2020

JAFFARD, Pierre

Resigned
Prospect Park, HarrogateHG2 7NY
Born February 1975
Director
Appointed 01 Jul 2021
Resigned 15 Jul 2024

JOSLIN, John Arthur

Resigned
3 Mill Lane, HitchinSG5 4NU
Born November 1948
Director
Appointed 12 Aug 1997
Resigned 30 Apr 2004

KING, Seth

Resigned
Prospect Park, HarrogateHG2 7NY
Born January 1971
Director
Appointed 08 Mar 2019
Resigned 30 Jun 2019

MCNAUGHT, Nadean

Resigned
Prospect Park, HarrogateHG2 7NY
Born February 1975
Director
Appointed 11 Jan 2017
Resigned 18 Oct 2018

MORRELL, Siobhan Mary

Resigned
Prospect Park, HarrogateHG2 7NY
Born May 1977
Director
Appointed 11 Mar 2019
Resigned 12 Aug 2021

MULLINS, Michael Patrick

Resigned
Ottercroft, HarrogateHG3 3QQ
Born January 1953
Director
Appointed 12 Aug 1997
Resigned 23 Dec 2013

PERIN, Francois Xavier

Resigned
13 Cleveland Avenue, LondonW4 1SN
Born July 1951
Director
Appointed 04 Jan 2006
Resigned 18 Mar 2008

RAMBAUD, Louis Frederic Marie Joseph

Resigned
Allee De Grenelle, 92130 Issy-Les-Moulineaux
Born June 1988
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

REVILL, Russell George

Resigned
Low Fell Close, KeighleyBD22 6ER
Born May 1958
Director
Appointed 01 Jul 2007
Resigned 27 Sept 2018

ROBERTS, Ralph Hubert

Resigned
Valley Cottage Spitalcroft, KnaresboroughHG5 8JB
Born September 1925
Director
Appointed 12 Aug 1991
Resigned 30 Jul 1999

Persons with significant control

1

Great West Road, BrentfordTW8 0GP

Nature of Control

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

Filing History

234

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Resolution
6 January 2025
RESOLUTIONSResolutions
Legacy
31 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Memorandum Articles
16 January 2015
MAMA
Resolution
16 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Resolution
17 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288cChange of Particulars
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
16 February 2007
MEM/ARTSMEM/ARTS
Resolution
16 February 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Legacy
8 January 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 2006
AUDAUD
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2003
AAAnnual Accounts
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
8 August 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288cChange of Particulars
Auditors Resignation Company
10 May 2000
AUDAUD
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
287Change of Registered Office
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
28 January 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1998
AAAnnual Accounts
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
7 August 1997
MEM/ARTSMEM/ARTS
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
28 June 1997
288cChange of Particulars
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
19 October 1995
AUDAUD
Accounts With Accounts Type Full Group
7 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 August 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
3 November 1992
AUDAUD
Accounts With Accounts Type Full Group
10 September 1992
AAAnnual Accounts
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
13 July 1992
395Particulars of Mortgage or Charge
Legacy
22 May 1992
363b363b
Legacy
20 January 1992
288288
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1991
88(2)R88(2)R
Legacy
10 October 1991
123Notice of Increase in Nominal Capital
Legacy
18 September 1991
287Change of Registered Office
Legacy
18 September 1991
224224
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1991
288288
Certificate Change Of Name Company
1 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Incorporation Company
26 April 1991
NEWINCIncorporation