Background WavePink WaveYellow Wave

3C WASTE LIMITED (02632581)

3C WASTE LIMITED (02632581) is an active UK company. incorporated on 25 July 1991. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. 3C WASTE LIMITED has been registered for 34 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
02632581
Status
active
Type
ltd
Incorporated
25 July 1991
Age
34 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3C WASTE LIMITED

3C WASTE LIMITED is an active company incorporated on 25 July 1991 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. 3C WASTE LIMITED was registered 34 years ago.(SIC: 38210, 82990)

Status

active

Active since 34 years ago

Company No

02632581

LTD Company

Age

34 Years

Incorporated 25 July 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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
From: 25 July 1991To: 1 April 2022
Timeline

23 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jul 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Cleared
Dec 19
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 02 Aug 2023

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 01 Feb 2024

BOLTON, Jonathan Mark

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 27 Jul 2005
Resigned 20 Oct 2008

BUNTON, Victoria

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 26 Oct 2011
Resigned 20 Dec 2012

CALDER, Samantha Jane

Resigned
Cowslip Cottage, NorthamptonNN7 2JH
Secretary
Appointed 27 Jul 2005
Resigned 28 Sept 2006

COHEN, Christopher Peter

Resigned
30 Ashdale Close, Stoke On TrentST7 2EN
Secretary
Appointed N/A
Resigned 01 Sept 1998

CROWHURST, Georgina Violet

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 15 Oct 2019
Resigned 28 Jan 2020

DE FEO, Caterina

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 01 Aug 2009
Resigned 31 Aug 2010

FAVIER TILSTON, Claire

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 15 Dec 2006
Resigned 10 Jan 2013

HARDMAN, Steven Neville

Resigned
The Wing Jaggards House, CorshamSN13 9SF
Secretary
Appointed 22 Jun 2004
Resigned 16 Aug 2004

NUNN, Carol Jayne

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 20 Dec 2012
Resigned 17 May 2019

WATERHOUSE, Alan

Resigned
2a Norwood Grove, BradfordBD11 2NP
Secretary
Appointed 01 Sept 1998
Resigned 27 Jul 2005

BILLING, Christopher John

Resigned
12 Coudray Road, SouthportPR9 9NL
Born July 1936
Director
Appointed 01 May 1996
Resigned 25 Aug 1998

BURNS, Phillip Wesley

Resigned
Flat 15, LondonW1D 4HZ
Born March 1969
Director
Appointed 31 Jul 2003
Resigned 30 Sept 2003

CASSELLS, Leslie James Davidson

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born November 1954
Director
Appointed 15 Jan 2004
Resigned 30 Nov 2009

COHEN, Christopher Peter

Resigned
30 Ashdale Close, Stoke On TrentST7 2EN
Born April 1951
Director
Appointed N/A
Resigned 02 Oct 1998

DAVIES, John Singleton

Resigned
Swan Farm, DenbighLL16 4LN
Born June 1950
Director
Appointed N/A
Resigned 30 Jun 2000

ETHERIDGE, Hugh Charles

Resigned
5 Springfield Place, BathBA1 5RA
Born July 1950
Director
Appointed 24 Sept 2001
Resigned 31 Jul 2003

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1968
Director
Appointed 16 Aug 2004
Resigned 30 Apr 2008

HARDMAN, Steven Neville

Resigned
The Wing Jaggards House, CorshamSN13 9SF
Born May 1968
Director
Appointed 29 Oct 2003
Resigned 05 Dec 2003

HOATHER, Hugh Allen, Dr

Resigned
Oak House, ChesterCH2 4GA
Born November 1947
Director
Appointed N/A
Resigned 09 Feb 1999

HORAN, Colin Austin

Resigned
45 Willowmead Drive, MacclesfieldSK10 4DD
Born January 1939
Director
Appointed N/A
Resigned 31 Mar 1996

HUNTINGTON, John Michael

Resigned
Skelton Hall, LeedsLS14 1AE
Born November 1951
Director
Appointed 01 Mar 1999
Resigned 04 Apr 2001

JENNINGS, Stephen Nigel

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born February 1962
Director
Appointed 06 Oct 2006
Resigned 11 Jun 2010

JENNINGS, Stephen Nigel

Resigned
2 Park Edge, Hope ValleyS32 1BS
Born February 1962
Director
Appointed 01 Jul 2000
Resigned 31 Jul 2003

KELLY, Robert David Lindsay

Resigned
Glanville House, Henley In ArdenB95 6BQ
Born August 1959
Director
Appointed 01 Sept 1998
Resigned 10 Feb 1999

MACK, Christopher Charles Robert

Resigned
18 Oakley Park, BoltonBL1 5XL
Born January 1943
Director
Appointed N/A
Resigned 30 Apr 1996

MAJOR, Joseph Thomas

Resigned
123 Mount Road, WirralCH63 8PN
Born October 1960
Director
Appointed 02 Jan 2001
Resigned 31 Jul 2003

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 08 Sept 2003
Resigned 27 Nov 2009

NEWTON, David John

Resigned
16 Meadow Close, CreweCW2 5BE
Born July 1937
Director
Appointed N/A
Resigned 25 Aug 1998

ORTS-LLOPIS, Vicente Federico

Resigned
Sidings Court, DoncasterDN4 5NU
Born August 1962
Director
Appointed 01 Dec 2009
Resigned 31 Jan 2024

PRIOR, Ruth Catherine

Resigned
56 Northchurch Road, LondonN1 4EJ
Born November 1967
Director
Appointed 08 Sept 2003
Resigned 15 Jan 2004

SANDY, Nigel Desmond Alexander

Resigned
3 Collett Way, FromeBA11 2XN
Born August 1944
Director
Appointed 14 May 2001
Resigned 31 Jul 2003

SERRANO MINCHAN, Agustin

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born December 1959
Director
Appointed 01 Aug 2009
Resigned 11 Feb 2022

STEWART, Quentin Richard

Resigned
62 Anchor Brew House, LondonSE1 2LY
Born February 1968
Director
Appointed 31 Jul 2003
Resigned 30 Sept 2003

Persons with significant control

1

Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

237

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 2009
AUDAUD
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Memorandum Articles
9 February 2009
MEM/ARTSMEM/ARTS
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
9 January 2007
155(6)a155(6)a
Legacy
9 January 2007
155(6)b155(6)b
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
363aAnnual Return
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
287Change of Registered Office
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)a155(6)a
Legacy
23 December 2004
155(6)b155(6)b
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
155(6)b155(6)b
Legacy
16 September 2003
155(6)a155(6)a
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 August 2003
AUDAUD
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288cChange of Particulars
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
26 January 2001
403aParticulars of Charge Subject to s859A
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
12 October 1999
287Change of Registered Office
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
287Change of Registered Office
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Miscellaneous
6 February 1999
MISCMISC
Auditors Resignation Company
6 February 1999
AUDAUD
Auditors Resignation Company
5 January 1999
AUDAUD
Legacy
7 December 1998
288cChange of Particulars
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
4 October 1995
88(2)R88(2)R
Legacy
4 October 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
225(1)225(1)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
23 February 1993
88(2)R88(2)R
Legacy
23 February 1993
123Notice of Increase in Nominal Capital
Resolution
22 February 1993
RESOLUTIONSResolutions
Resolution
22 February 1993
RESOLUTIONSResolutions
Resolution
22 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Memorandum Articles
16 February 1993
MEM/ARTSMEM/ARTS
Legacy
9 September 1992
363b363b
Legacy
20 May 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
224224
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
287Change of Registered Office
Incorporation Company
25 July 1991
NEWINCIncorporation