Background WavePink WaveYellow Wave

TOTE DIRECT LIMITED (02629919)

TOTE DIRECT LIMITED (02629919) is an active UK company. incorporated on 17 July 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. TOTE DIRECT LIMITED has been registered for 34 years. Current directors include FROST, Alexander Stanley Fortescue, LARKIN, Simon Patrick Henry.

Company Number
02629919
Status
active
Type
ltd
Incorporated
17 July 1991
Age
34 years
Address
6th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
FROST, Alexander Stanley Fortescue, LARKIN, Simon Patrick Henry
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTE DIRECT LIMITED

TOTE DIRECT LIMITED is an active company incorporated on 17 July 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. TOTE DIRECT LIMITED was registered 34 years ago.(SIC: 92000)

Status

active

Active since 34 years ago

Company No

02629919

LTD Company

Age

34 Years

Incorporated 17 July 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

RULEPLEDGE LIMITED
From: 17 July 1991To: 19 February 1992
Contact
Address

6th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB England
From: 29 April 2020To: 22 October 2020
C/O Osborne Clarke Llp One London Wall London EC2Y 5EB United Kingdom
From: 28 October 2019To: 29 April 2020
The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ
From: 20 December 2011To: 28 October 2019
the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom
From: 20 December 2011To: 20 December 2011
Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS
From: 17 July 1991To: 20 December 2011
Timeline

20 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Loan Cleared
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Capital Update
Jul 18
Owner Exit
Jul 18
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
May 21
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FROST, Alexander Stanley Fortescue

Active
6 Kean Street, LondonWC2B 4AS
Born October 1975
Director
Appointed 18 Jul 2018

LARKIN, Simon Patrick Henry

Active
6 Kean Street, LondonWC2B 4AS
Born November 1971
Director
Appointed 16 Oct 2019

GARDNER, Joanna Mary

Resigned
1 Bulmer Mews, LondonW11 3NZ
Secretary
Appointed 29 Aug 1997
Resigned 25 Apr 2000

HAMILTON, Michael Rodney

Resigned
One London Wall, LondonEC2Y 5EB
Secretary
Appointed 13 Jul 2011
Resigned 16 Oct 2019

HEATON, William John

Resigned
38a Putney Hill, LondonSW15 6AQ
Secretary
Appointed N/A
Resigned 29 Aug 1997

JOHNSON, Steven Ashley

Resigned
79 High Street, BerkhamstedHP4 2DE
Secretary
Appointed 01 May 2004
Resigned 12 May 2005

LINDLEY, Andrew James

Resigned
61 London Street, YorkYO42 2JW
Secretary
Appointed 12 May 2005
Resigned 13 Jul 2011

RODDIS, Nigel Mark

Resigned
19 Whittlesey Street, LondonSE1 8SZ
Secretary
Appointed 25 Apr 2000
Resigned 01 May 2004

ASHDOWN, Vaughn Trevor

Resigned
Pine Hall, SevenoaksTN15 8LU
Born August 1957
Director
Appointed 20 Oct 1999
Resigned 31 May 2005

ASHDOWN, Vaughn Trevor

Resigned
Attwood Oast, SevenoaksTN15 7HB
Born August 1957
Director
Appointed 29 Aug 1997
Resigned 25 Mar 1998

BARR, Nicola Joan

Resigned
One London Wall, LondonEC2Y 5EB
Born May 1977
Director
Appointed 06 Oct 2016
Resigned 16 Oct 2019

BEAUMONT, Trevor Kenneth

Resigned
10 Fulwood Avenue, TarletonPR4 6RP
Born November 1950
Director
Appointed 01 Jan 2006
Resigned 12 Jul 2012

BEAUMONT, Trevor Kenneth

Resigned
9 Pyne Gale, ChelmsfordCM2 8QG
Born November 1950
Director
Appointed 20 Oct 1999
Resigned 19 Jan 2000

BELL, Christopher

Resigned
The Old Vicarage, WestburyNN13 5JT
Born November 1957
Director
Appointed 29 Aug 1997
Resigned 20 Mar 2000

CARTER, Richard

Resigned
54 Crescent Road, Kingston Upon ThamesKT2 7RF
Born November 1946
Director
Appointed 19 Sept 2000
Resigned 12 Sept 2001

COLLIN, Richard William

Resigned
48 Longdale Lane, NottinghamNG15 9AD
Born April 1949
Director
Appointed 07 Nov 1994
Resigned 02 Dec 1996

DARBY, Otto Charles

Resigned
103 Harborne Road, BirminghamB15 3HG
Born August 1934
Director
Appointed N/A
Resigned 31 Jul 1994

DONE, Fred

Resigned
One London Wall, LondonEC2Y 5EB
Born March 1943
Director
Appointed 13 Jul 2011
Resigned 16 Oct 2019

EVANS, Christopher David

Resigned
Woodview, Great MissendenHP16 0JG
Born October 1966
Director
Appointed 03 Oct 2002
Resigned 31 May 2005

HADDOCK, John Kenneth

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born February 1958
Director
Appointed 24 Dec 2014
Resigned 06 Oct 2016

HEATON, William John

Resigned
38a Putney Hill, LondonSW15 6AQ
Born January 1954
Director
Appointed 11 Jul 1994
Resigned 31 Jan 2004

HILSLEY, Royston William

Resigned
1 Chelmerton Avenue, ChelmsfordCM2 9RE
Born May 1944
Director
Appointed N/A
Resigned 11 Jul 1994

JONES, Peter Ivan

Resigned
Melplash Farmhouse, BridportDT6
Born December 1942
Director
Appointed 29 Aug 1997
Resigned 01 Jan 2008

KEMP, Mark

Resigned
6 Kean Street, LondonWC2B 4AS
Born March 1975
Director
Appointed 16 Oct 2019
Resigned 11 May 2021

LINDSEY, Christopher Ian

Resigned
17 Appletree Crescent, BrentwoodCM15 0QS
Born January 1959
Director
Appointed 12 Sept 2001
Resigned 31 May 2005

MARCHINI, Barry

Resigned
The Ridgway 10 Broad Lane, AltrinchamWA15 0DD
Born September 1945
Director
Appointed N/A
Resigned 31 Dec 1992

MARISCOTTI, Michael Gordon

Resigned
Arrewig Farm, ChartridgeHP5 2UA
Born April 1958
Director
Appointed 19 Jan 2000
Resigned 31 May 2005

MCDONNELL, Brian Michael

Resigned
April Cottage 16 Oatlands Close, WeybridgeKT13 9ED
Born October 1938
Director
Appointed N/A
Resigned 31 Oct 1996

MORGAN, John Henry

Resigned
Sparrows Farm, Saffron WaldenCB11 3LZ
Born June 1938
Director
Appointed 01 May 1993
Resigned 29 Aug 1997

MORGAN, Nicholas Mark

Resigned
55 Dukes Wood Drive, Gerrard's CrossSL9 7LJ
Born March 1960
Director
Appointed 19 Sept 2000
Resigned 12 Sept 2002

NAPIER, Iain John Grant

Resigned
Loxley, Sutton ColdfieldB74 2SN
Born April 1949
Director
Appointed 01 Aug 1994
Resigned 19 Mar 1996

NIGHTINGALE, Barry Graham Kirk

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 13 Jul 2011
Resigned 31 Dec 2014

O'REILLY, John Patrick

Resigned
Ilex Cottage 65 West Street, NorthamptonNN6 6HU
Born May 1960
Director
Appointed 25 Mar 1998
Resigned 25 Aug 1999

PHILLIPS, Thomas John

Resigned
Yew Cottage, EynsfordDA4 0ER
Born November 1953
Director
Appointed N/A
Resigned 01 Jan 2005

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed 19 Mar 1996
Resigned 02 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
56 - 58 Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 July 2018
SH19Statement of Capital
Legacy
12 July 2018
CAP-SSCAP-SS
Resolution
12 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Legacy
2 August 2011
MG01MG01
Resolution
28 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Memorandum Articles
15 July 2005
MEM/ARTSMEM/ARTS
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
287Change of Registered Office
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Legacy
7 April 2003
288cChange of Particulars
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288cChange of Particulars
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Auditors Resignation Company
18 September 2001
AUDAUD
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288cChange of Particulars
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Resolution
3 April 1998
RESOLUTIONSResolutions
Miscellaneous
26 September 1997
MISCMISC
Miscellaneous
26 September 1997
MISCMISC
Legacy
15 September 1997
288aAppointment of Director or Secretary
Resolution
12 September 1997
RESOLUTIONSResolutions
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
27 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
21 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 August 1994
288288
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
9 September 1992
363b363b
Legacy
10 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
1 June 1992
288288
Resolution
1 June 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Memorandum Articles
3 March 1992
MEM/ARTSMEM/ARTS
Resolution
3 March 1992
RESOLUTIONSResolutions
Memorandum Articles
3 March 1992
MEM/ARTSMEM/ARTS
Resolution
3 March 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
88(2)R88(2)R
Resolution
3 March 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
224224
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1991
287Change of Registered Office
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
287Change of Registered Office
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Incorporation Company
17 July 1991
NEWINCIncorporation