Background WavePink WaveYellow Wave

NOKIA UK LIMITED (02650571)

NOKIA UK LIMITED (02650571) is an active UK company. incorporated on 2 October 1991. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NOKIA UK LIMITED has been registered for 34 years. Current directors include ALEXANDER, Paul David Low, FOSTER, Trevor Dryden, WALLBERG, Scott Ashley.

Company Number
02650571
Status
active
Type
ltd
Incorporated
2 October 1991
Age
34 years
Address
740 Waterside Drive, Aztec West, Bristol, BS32 4UF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ALEXANDER, Paul David Low, FOSTER, Trevor Dryden, WALLBERG, Scott Ashley
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOKIA UK LIMITED

NOKIA UK LIMITED is an active company incorporated on 2 October 1991 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NOKIA UK LIMITED was registered 34 years ago.(SIC: 61900)

Status

active

Active since 34 years ago

Company No

02650571

LTD Company

Age

34 Years

Incorporated 2 October 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 22 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ALCATEL-LUCENT TELECOM LIMITED
From: 27 February 2007To: 2 October 2017
ALCATEL TELECOM LIMITED
From: 31 December 1996To: 27 February 2007
ALCATEL BUSINESS SYSTEMS LIMITED
From: 8 January 1992To: 31 December 1996
MOTIVETREND LIMITED
From: 2 October 1991To: 8 January 1992
Contact
Address

740 Waterside Drive, Aztec West Almondsbury Bristol, BS32 4UF,

Previous Addresses

Voyager Place Shoppenhangers Road Maidenhead Berkshire SL6 2PJ
From: 27 February 2012To: 4 September 2015
Votager Place Shoppenhangers Road Maidenhead Berkshire SL6 2PJ United Kingdom
From: 24 October 2011To: 27 February 2012
Christchurch Way Greenwich London SE10 0AG
From: 2 October 1991To: 24 October 2011
Timeline

57 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Funding Round
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Loan Secured
Aug 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Aug 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Oct 16
Director Left
Jul 17
Owner Exit
Oct 17
Funding Round
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Oct 24
3
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALEXANDER, Paul David Low

Active
Waterside Drive, Aztec West, BristolBS32 4UF
Born August 1972
Director
Appointed 31 Oct 2024

FOSTER, Trevor Dryden

Active
Waterside Drive, Aztec West, BristolBS32 4UF
Born August 1970
Director
Appointed 17 Jun 2021

WALLBERG, Scott Ashley

Active
Waterside Drive, Aztec West, BristolBS32 4UF
Born May 1988
Director
Appointed 05 Feb 2024

COUZENS, Martin Alan

Resigned
28 Stonards Hill, EppingCM16 4QF
Secretary
Appointed 15 Apr 2002
Resigned 14 Nov 2003

MARTIN, Stanley Lawrence

Resigned
73 Hazel Road, CamberleyGU16 6BA
Secretary
Appointed N/A
Resigned 15 Apr 2002

SADIQ, Liaqat Ali

Resigned
22 Shortwood Avenue, StainesTW18 4JL
Secretary
Appointed 14 Nov 2003
Resigned 21 Aug 2014

AHMED, Tahir

Resigned
Waterside Drive, Aztec West, BristolBS32 4UF
Born May 1968
Director
Appointed 11 Feb 2005
Resigned 04 Feb 2018

ANDERSON, Julie Anne

Resigned
Candwr Lane, NewportNP18 1HW
Born September 1966
Director
Appointed 29 Mar 2010
Resigned 27 Mar 2013

BAKER, John William

Resigned
Moat House Tysoe Road, OxhillCV35 0RD
Born October 1947
Director
Appointed 30 Jun 1997
Resigned 31 May 2002

BANTOFT, Christopher

Resigned
Titcheners Cotmandene, DorkingRH4 2BN
Born April 1947
Director
Appointed N/A
Resigned 24 Dec 1993

BLAND, Christopher, Sir

Resigned
Catherine Place, LondonSW1E 6HF
Born May 1938
Director
Appointed 21 Sept 2011
Resigned 27 Mar 2013

BRAMBILLA, Laura

Resigned
Via Trento, Vimercate20871
Born July 1972
Director
Appointed 01 Mar 2014
Resigned 17 Oct 2016

CLARK, Patrick Thomas

Resigned
Bell Lane, MinchinhamptonGL6 9BP
Born December 1971
Director
Appointed 15 Feb 2008
Resigned 18 Jun 2010

COUZENS, Martin Alan

Resigned
28 Stonards Hill, EppingCM16 4QF
Born November 1948
Director
Appointed 25 Mar 1994
Resigned 30 Apr 2004

CREAU, Pierre

Resigned
15 Rue De La Liberation, FranceFOREIGN
Born April 1947
Director
Appointed 26 May 1995
Resigned 29 Dec 1995

DAUB, Hans-Joerg Joerg

Resigned
Waterside Drive, Aztec West, BristolBS32 4UF
Born August 1963
Director
Appointed 28 Feb 2018
Resigned 17 Aug 2020

DAVIES, Richard Llewelyn, Dr

Resigned
Waterside Drive, Aztec West, BristolBS32 4UF
Born March 1967
Director
Appointed 26 Apr 2013
Resigned 17 Apr 2018

DE WILDE, Julien

Resigned
Jabekestraat 49, 9230 Wetteren
Born January 1944
Director
Appointed 30 Jun 1997
Resigned 18 Oct 1999

DIMES, Lucy Rebecca

Resigned
33 Graham Road, IpswichIP1 3QE
Born March 1966
Director
Appointed 20 May 2011
Resigned 01 Jul 2013

ELLIOTT, Michelle

Resigned
Waterside Drive, Aztec West, BristolBS32 4UF
Born January 1974
Director
Appointed 17 Aug 2020
Resigned 17 Jun 2021

ENGLISH, William Stengler

Resigned
8 Thurlow Road, LondonNW3 5PJ
Born November 1951
Director
Appointed N/A
Resigned 25 Mar 1994

GARIN, Hugues

Resigned
10 Allee De Lane Pointe Genete, 91190 Gif-Sur-YvetteFOREIGN
Born July 1934
Director
Appointed N/A
Resigned 29 Dec 1995

GERRESE, Johan

Resigned
Rue Lecoq, St Nom La Breteche78860
Born July 1963
Director
Appointed 30 Sept 2010
Resigned 26 Apr 2013

GIBBS, Howard

Resigned
5 Frances Avenue, MaidenheadSL6 8NX
Born October 1946
Director
Appointed 29 Dec 1995
Resigned 11 Dec 1996

GRIMES, Kristian Edward

Resigned
Waterside Drive, Aztec West, BristolBS32 4UF
Born June 1973
Director
Appointed 26 Apr 2013
Resigned 28 Feb 2018

GRIMES, Kristian Edward

Resigned
Highgrove, CowbridgeCF71 7TE
Born June 1973
Director
Appointed 18 Jun 2010
Resigned 30 Sept 2010

HORNE, Nigel, Dr

Resigned
Whitefriars, WesterhamTN16 1TA
Born September 1940
Director
Appointed N/A
Resigned 31 Oct 2000

JANSSENS, Paul Marie Edmond

Resigned
Boonhof 14, BelgiumFOREIGN
Born June 1945
Director
Appointed 29 Dec 1995
Resigned 30 Jun 1997

JEMMETT, Lakh

Resigned
Iping, MidhurstGU29 0PJ
Born December 1960
Director
Appointed 29 Mar 2010
Resigned 20 May 2011

KELLER, Timothy

Resigned
Rue De Sevres, Paris75006
Born July 1961
Director
Appointed 29 Mar 2010
Resigned 30 Sept 2010

LECLERC, Jean Yves

Resigned
19 Rue Dugay-Trouin, Paris75006
Born February 1942
Director
Appointed N/A
Resigned 04 Jan 1996

LENG, Raymond

Resigned
57 Pinewood Avenue, SidcupDA15 8BB
Born July 1942
Director
Appointed 30 Jun 1997
Resigned 31 Dec 2000

LEWIS, David Andrew

Resigned
17 Mill Road, CardiffCF14 0XA
Born June 1962
Director
Appointed 09 Jan 2001
Resigned 24 Nov 2004

LORIA, Giovanni

Resigned
Gorse Hill Road, Virginia WaterGU25 4AU
Born August 1968
Director
Appointed 29 Mar 2010
Resigned 31 Dec 2013

MATTHEWS, Charles Howard

Resigned
6 North Pallant, ChichesterPO19 1TJ
Born November 1945
Director
Appointed 01 Jan 2002
Resigned 14 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Nokia Oyj

Active
Karaportti 3, 02610 Espoo

Nature of Control

Significant influence or control
Notified 01 Oct 2017
Waterside Drive, Aztec West, BristolBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

261

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Auditors Resignation Company
13 March 2017
AUDAUD
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
9 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Resolution
5 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
29 January 2010
MG01MG01
Capital Allotment Shares
10 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
123Notice of Increase in Nominal Capital
Legacy
26 February 2009
363aAnnual Return
Legacy
22 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
123Notice of Increase in Nominal Capital
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
123Notice of Increase in Nominal Capital
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Miscellaneous
28 November 2003
MISCMISC
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
25 September 2003
88(2)R88(2)R
Legacy
25 September 2003
123Notice of Increase in Nominal Capital
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Statement Of Affairs
14 March 2003
SASA
Miscellaneous
14 March 2003
MISCMISC
Legacy
4 March 2003
88(2)R88(2)R
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
123Notice of Increase in Nominal Capital
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
287Change of Registered Office
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
88(2)R88(2)R
Resolution
20 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
123Notice of Increase in Nominal Capital
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
244244
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
88(2)R88(2)R
Legacy
21 January 1998
123Notice of Increase in Nominal Capital
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
30 October 1997
244244
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
287Change of Registered Office
Certificate Change Of Name Company
31 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
17 January 1994
88(2)R88(2)R
Legacy
17 January 1994
123Notice of Increase in Nominal Capital
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
12 January 1993
363b363b
Legacy
4 December 1992
288288
Legacy
12 October 1992
363b363b
Legacy
7 September 1992
88(2)R88(2)R
Legacy
7 September 1992
123Notice of Increase in Nominal Capital
Resolution
7 September 1992
RESOLUTIONSResolutions
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
9 April 1992
288288
Legacy
2 March 1992
224224
Legacy
25 February 1992
287Change of Registered Office
Legacy
18 February 1992
88(2)R88(2)R
Resolution
18 February 1992
RESOLUTIONSResolutions
Resolution
18 February 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1991
287Change of Registered Office
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Incorporation Company
2 October 1991
NEWINCIncorporation