Background WavePink WaveYellow Wave

DERBYSHIRE HOME LOANS LIMITED (02628265)

DERBYSHIRE HOME LOANS LIMITED (02628265) is an active UK company. incorporated on 10 July 1991. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DERBYSHIRE HOME LOANS LIMITED has been registered for 34 years. Current directors include JORDAN, Henry, MATHIESON, Muir, SMYTH, Gavin.

Company Number
02628265
Status
active
Type
ltd
Incorporated
10 July 1991
Age
34 years
Address
Nationwide House, Swindon, SN38 1NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JORDAN, Henry, MATHIESON, Muir, SMYTH, Gavin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBYSHIRE HOME LOANS LIMITED

DERBYSHIRE HOME LOANS LIMITED is an active company incorporated on 10 July 1991 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DERBYSHIRE HOME LOANS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02628265

LTD Company

Age

34 Years

Incorporated 10 July 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 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SPEED 1755 LIMITED
From: 10 July 1991To: 15 August 1991
Contact
Address

Nationwide House Pipers Way Swindon, SN38 1NW,

Previous Addresses

Nationwide House Pipers Way Swindon Wiltshire SN38 1NW
From: 10 July 1991To: 26 February 2014
Timeline

52 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NBS COSEC LIMITED

Active
Pipers Way, SwindonSN38 1NW
Corporate secretary
Appointed 18 Jan 2019

JORDAN, Henry

Active
Pipers Way, SwindonSN38 1NW
Born April 1973
Director
Appointed 14 Aug 2024

MATHIESON, Muir

Active
Pipers Way, SwindonSN38 1NW
Born August 1974
Director
Appointed 06 Sept 2024

SMYTH, Gavin

Active
Pipers Way, SwindonSN38 1NW
Born July 1977
Director
Appointed 24 Mar 2021

ASHURST, Graham Herbert

Resigned
Well Banks House, AshbourneDE6 3JW
Secretary
Appointed 17 Nov 2003
Resigned 20 Mar 2006

GULLON, Geoffrey William Charles

Resigned
50 Warmsworth Road, DoncasterDN4 0RR
Secretary
Appointed 26 Jun 2000
Resigned 01 Jun 2002

HORSFIELD, Philip Morris

Resigned
Woodend, AshbourneDE6 1LL
Secretary
Appointed 20 Mar 2006
Resigned 13 Jul 2007

LINDSEY, Jason David

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 01 Apr 2011
Resigned 30 Nov 2016

ORME, Victoria Helen

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 30 Nov 2016
Resigned 18 Jan 2019

OWEN, Robert James Holland

Resigned
Waterside Close, DerbyDE22 1JT
Secretary
Appointed 13 Jul 2007
Resigned 01 Dec 2008

OWEN, Robert James Holland

Resigned
4 St Nicholas Mews, DerbyDE1 4EF
Secretary
Appointed 01 Jun 2002
Resigned 17 Nov 2003

PAUL, Julyan

Resigned
Pipers Way, SwindonSN38 1NW
Secretary
Appointed 01 Dec 2008
Resigned 01 Apr 2011

ROGERS, Hugh Phillip

Resigned
24 Lime Avenue, DerbyDE56 4DX
Secretary
Appointed 05 Aug 1991
Resigned 26 Jun 2000

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 10 Jul 1991
Resigned 05 Aug 1991

ASHURST, Graham Herbert

Resigned
49 Evans Avenue, DerbyDE22 2EP
Born July 1950
Director
Appointed 15 Aug 2007
Resigned 01 Dec 2008

ASHURST, Graham Herbert

Resigned
Well Banks House, AshbourneDE6 3JW
Born July 1950
Director
Appointed 30 Sept 1998
Resigned 17 Nov 2003

BANDA, Larry

Resigned
7 Packington Close, SwindonSN5 5PB
Born February 1961
Director
Appointed 01 Apr 2009
Resigned 01 Feb 2010

BENNISON, Sara Philippa

Resigned
Pipers Way, SwindonSN38 1NW
Born September 1967
Director
Appointed 15 Oct 2019
Resigned 04 Jul 2022

BESWARICK, John Godfrey

Resigned
Applemead 18 Poyser Lane, AshbourneDE6 4LR
Born May 1944
Director
Appointed 22 Jun 2000
Resigned 10 Feb 2003

CAPPS, Andrew John

Resigned
120 Bushey Wood Road, SheffieldS17 3QD
Born October 1956
Director
Appointed 10 Aug 2007
Resigned 17 Dec 2007

CARNEY, Brian

Resigned
Springwood Lodge, IlkleyLS29 0BG
Born August 1956
Director
Appointed 31 Aug 2004
Resigned 01 Dec 2008

CARTER, Timothy Joseph

Resigned
Nationwide House, SwindonSN38 1NW
Born October 1970
Director
Appointed 01 Nov 2019
Resigned 09 Dec 2019

CARTER, Timothy Joseph

Resigned
Nationwide House, SwindonSN38 1NW
Born October 1970
Director
Appointed 08 Dec 2017
Resigned 01 Nov 2019

CRAIG, Ian Ashley

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1959
Director
Appointed 02 Sept 2016
Resigned 05 Oct 2018

DAVY, Jonathan Jasper Haydn

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1965
Director
Appointed 01 Nov 2019
Resigned 09 Dec 2019

DAVY, Jonathan Jasper Haydn

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1965
Director
Appointed 05 Oct 2018
Resigned 01 Nov 2019

DUNN, Julia Mary Roberts

Resigned
Pipers Way, SwindonSN38 1NW
Born November 1965
Director
Appointed 14 Oct 2016
Resigned 16 Nov 2020

EVANS, David Morgan Alun, Ho Financial Management

Resigned
Pipers Way, SwindonSN38 1NW
Born April 1974
Director
Appointed 26 Apr 2016
Resigned 01 May 2018

EVANS, David Morgan Alun

Resigned
Pipers Way, SwindonSN38 1NW
Born April 1974
Director
Appointed 01 Apr 2009
Resigned 01 Feb 2013

GLOVER, Bryce Paul

Resigned
Pipers Way, SwindonSN38 1NW
Born July 1960
Director
Appointed 05 May 2009
Resigned 21 Oct 2013

GOSS, Richard James

Resigned
Farmhouse Ribbonwood Farm, Blandford ForumDT11 9HE
Born April 1968
Director
Appointed 01 Dec 2008
Resigned 01 Apr 2009

HERBERT, Linda Marie

Resigned
Heatherford, SheffieldS20 5DF
Born November 1962
Director
Appointed 23 Aug 2007
Resigned 01 Dec 2008

HODGES, Clive

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1971
Director
Appointed 01 Feb 2010
Resigned 01 Jul 2011

HOLLICK, Roger Ernest

Resigned
The Barn Brailsford Mill, BrailsfordDE6 3BB
Born September 1940
Director
Appointed 05 Aug 1991
Resigned 30 Sept 1998

HURL HODGES, Anthony Stanley

Resigned
Furlong View, UttoxeterST14 8BA
Born January 1965
Director
Appointed 26 Jan 2004
Resigned 29 Jun 2007

Persons with significant control

1

Pipers Way, SwindonSN38 1NW

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
Fundings
Financials
Latest Activities

Filing History

218

Replacement Filing Of Confirmation Statement With Made Up Date
10 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement
27 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Miscellaneous
9 May 2009
MISCMISC
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2009
AUDAUD
Auditors Resignation Company
9 April 2009
AUDAUD
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
9 December 2008
287Change of Registered Office
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288cChange of Particulars
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288cChange of Particulars
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Resolution
15 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 June 1994
MEM/ARTSMEM/ARTS
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1993
AAAnnual Accounts
Resolution
23 April 1993
RESOLUTIONSResolutions
Resolution
23 April 1993
RESOLUTIONSResolutions
Resolution
23 April 1993
RESOLUTIONSResolutions
Legacy
29 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
7 January 1992
MEM/ARTSMEM/ARTS
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
224224
Legacy
29 August 1991
288288
Resolution
29 August 1991
RESOLUTIONSResolutions
Legacy
19 August 1991
287Change of Registered Office
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1991
NEWINCIncorporation