Background WavePink WaveYellow Wave

HAMMER DISTRIBUTION LIMITED (02640532)

HAMMER DISTRIBUTION LIMITED (02640532) is an active UK company. incorporated on 23 August 1991. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HAMMER DISTRIBUTION LIMITED has been registered for 34 years. Current directors include BALE, Christopher Steven, CHIBNALL, Jason Martin, HICKINGBOTHAM, Paul.

Company Number
02640532
Status
active
Type
ltd
Incorporated
23 August 1991
Age
34 years
Address
Vision 27 Stewart Road, Basingstoke, RG24 8NF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BALE, Christopher Steven, CHIBNALL, Jason Martin, HICKINGBOTHAM, Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER DISTRIBUTION LIMITED

HAMMER DISTRIBUTION LIMITED is an active company incorporated on 23 August 1991 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HAMMER DISTRIBUTION LIMITED was registered 34 years ago.(SIC: 62020)

Status

active

Active since 34 years ago

Company No

02640532

LTD Company

Age

34 Years

Incorporated 23 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 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

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

EXERTIS HAMMER LIMITED
From: 1 April 2019To: 25 February 2026
EXERTIS HAMMER PLC
From: 1 April 2019To: 1 April 2019
HAMMER PLC
From: 31 August 2005To: 1 April 2019
HAMMER LIMITED
From: 9 February 2005To: 31 August 2005
HAMMER PLC
From: 13 January 2000To: 9 February 2005
HAMMER DISTRIBUTION LIMITED
From: 23 August 1991To: 13 January 2000
Contact
Address

Vision 27 Stewart Road Basingstoke, RG24 8NF,

Previous Addresses

Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 1 June 2017To: 5 August 2025
Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom
From: 3 January 2017To: 1 June 2017
Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE
From: 23 August 1991To: 3 January 2017
Timeline

36 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
May 14
Director Left
May 14
Loan Cleared
May 14
Director Joined
Jul 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
May 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Nov 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BALE, Christopher Steven

Active
Stewart Road, BasingstokeRG24 8NF
Born June 1980
Director
Appointed 01 Oct 2025

CHIBNALL, Jason Martin

Active
Stewart Road, BasingstokeRG24 8NF
Born April 1968
Director
Appointed 01 Mar 2021

HICKINGBOTHAM, Paul

Active
Stewart Road, BasingstokeRG24 8NF
Born August 1969
Director
Appointed 01 May 2014

CROUCHER, Matthew Steven Geoffrey

Resigned
Altham Business Park, AccringtonBB5 5YJ
Secretary
Appointed 01 May 2014
Resigned 20 Dec 2016

EASTERBROOK, Steven John

Resigned
Tanglewood, FleetGU51 4LT
Secretary
Appointed 01 Dec 1999
Resigned 10 Feb 2005

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Secretary
Appointed 20 Dec 2016
Resigned 19 Aug 2022

JOHNSEN, Frithjof

Resigned
Intec 1 Intec Business Park, BasingstokeRG24 8NE
Secretary
Appointed 10 Feb 2005
Resigned 01 May 2014

PALMER, Michelle Jay

Resigned
23 Willow Springs, BedfordMK43 0DS
Secretary
Appointed 29 Aug 1997
Resigned 01 Dec 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Aug 1991
Resigned 23 Aug 1991

BEESON, Jason Mark

Resigned
Magnesium Way, BurnleyBB12 7BF
Born October 1971
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2020

BOUSQUET, Eric

Resigned
Stewart Road, BasingstokeRG24 8NF
Born March 1969
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

BROWN, Philip

Resigned
Magnesium Way, BurnleyBB12 7BF
Born November 1975
Director
Appointed 20 Dec 2016
Resigned 31 Jul 2021

BRYAN, Paul William

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1969
Director
Appointed 20 Dec 2016
Resigned 01 Jul 2024

BRYCE, Michael Alaster

Resigned
Ryepeck, MarlowSL7 2AB
Born August 1943
Director
Appointed 23 Aug 1991
Resigned 22 Dec 1992

BURT, Terence William

Resigned
274 Kimbolton Road, BedfordMK41 8AD
Born June 1956
Director
Appointed 29 Aug 1997
Resigned 01 Dec 1999

CASEY, Stephen

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1980
Director
Appointed 20 Dec 2016
Resigned 30 Apr 2020

CROUCHER, Matthew Steven Geoffrey

Resigned
Magnesium Way, BurnleyBB12 7BF
Born June 1979
Director
Appointed 01 May 2014
Resigned 30 Sept 2024

DEACON, Leslie Robert

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2024

EASTERBROOK, Steven John

Resigned
Tanglewood, FleetGU51 4LT
Born December 1960
Director
Appointed 23 Aug 1991
Resigned 10 Feb 2005

ENNIS, Niall David

Resigned
Altham Business Park, AccringtonBB5 5YJ
Born July 1969
Director
Appointed 20 Dec 2016
Resigned 30 Jun 2018

GODDARD, Jason Ronald

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1967
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2020

GRIFFIN, Timothy David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 01 Jul 2024

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1975
Director
Appointed 20 Dec 2016
Resigned 19 Aug 2022

JOHNSEN, Frithjof

Resigned
Intec 1 Intec Business Park, BasingstokeRG24 8NE
Born February 1968
Director
Appointed 10 Feb 2005
Resigned 01 May 2014

LITTLE, Padraic Joseph

Resigned
Stewart Road, BasingstokeRG24 8NF
Born July 1985
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MATRAVERS, Paul Simon

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1973
Director
Appointed 10 Feb 2005
Resigned 03 Nov 2020

NEWELL, Kenneth Jack

Resigned
The Cottage, ChobhamGU24 8TD
Born August 1943
Director
Appointed 13 Mar 1997
Resigned 01 Dec 1999

O'KEEFFE, Gerard Patrick

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1964
Director
Appointed 20 Dec 2016
Resigned 31 Jan 2020

SANGSTER, Paul

Resigned
59 Hatch Lane, WindsorSL4 3QY
Born August 1965
Director
Appointed 01 Nov 1991
Resigned 10 Feb 2005

SAWKINS, Stephen

Resigned
Clover Lodge Hook Road, BasingstokeRG27 9BY
Born October 1956
Director
Appointed N/A
Resigned 03 Feb 1997

STIDWILL, James

Resigned
Magnesium Way, BurnleyBB12 7BF
Born December 1970
Director
Appointed 10 Feb 2005
Resigned 31 Mar 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Aug 1991
Resigned 23 Aug 1991

Persons with significant control

1

Stewart Road, BasingstokeRG24 8NF

Nature of Control

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

Filing History

224

Certificate Change Of Name Company
25 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Certificate Change Of Name Re Registration Public Limited Company To Private
1 April 2019
CERT11CERT11
Re Registration Memorandum Articles
1 April 2019
MARMAR
Resolution
1 April 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 April 2019
RR02RR02
Change Of Name Notice
1 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
31 August 2005
CERT5CERT5
Re Registration Memorandum Articles
31 August 2005
MARMAR
Accounts Balance Sheet
31 August 2005
BSBS
Auditors Report
31 August 2005
AUDRAUDR
Auditors Statement
31 August 2005
AUDSAUDS
Legacy
31 August 2005
43(3)e43(3)e
Legacy
31 August 2005
43(3)43(3)
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
155(6)a155(6)a
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
88(2)O88(2)O
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
9 February 2005
CERT10CERT10
Re Registration Memorandum Articles
9 February 2005
MARMAR
Legacy
9 February 2005
5353
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
13 January 2000
CERT7CERT7
Auditors Statement
13 January 2000
AUDSAUDS
Auditors Report
13 January 2000
AUDRAUDR
Accounts Balance Sheet
13 January 2000
BSBS
Re Registration Memorandum Articles
13 January 2000
MARMAR
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
43(3)e43(3)e
Legacy
13 January 2000
43(3)43(3)
Legacy
12 January 2000
287Change of Registered Office
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
88(2)R88(2)R
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
122122
Legacy
5 January 2000
122122
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
155(6)a155(6)a
Memorandum Articles
8 December 1999
MEM/ARTSMEM/ARTS
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Auditors Resignation Company
8 December 1999
AUDAUD
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
287Change of Registered Office
Auditors Resignation Company
3 December 1999
AUDAUD
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
16 October 1998
403aParticulars of Charge Subject to s859A
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
19 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
353353
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
287Change of Registered Office
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 1996
AUDAUD
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
4 April 1996
169169
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 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
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
8 September 1992
88(2)R88(2)R
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
287Change of Registered Office
Legacy
10 December 1991
88(2)R88(2)R
Legacy
10 December 1991
123Notice of Increase in Nominal Capital
Resolution
10 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
288288
Legacy
10 December 1991
224224
Legacy
2 September 1991
288288
Legacy
2 September 1991
287Change of Registered Office
Incorporation Company
23 August 1991
NEWINCIncorporation