Background WavePink WaveYellow Wave

WEST MIDLANDS TRAVEL LIMITED (02652253)

WEST MIDLANDS TRAVEL LIMITED (02652253) is an active UK company. incorporated on 8 October 1991. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). WEST MIDLANDS TRAVEL LIMITED has been registered for 34 years. Current directors include GALE, Kevin, MILES, Neil Rowland.

Company Number
02652253
Status
active
Type
ltd
Incorporated
8 October 1991
Age
34 years
Address
National Express House, Birmingham, B5 6DD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
GALE, Kevin, MILES, Neil Rowland
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLANDS TRAVEL LIMITED

WEST MIDLANDS TRAVEL LIMITED is an active company incorporated on 8 October 1991 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). WEST MIDLANDS TRAVEL LIMITED was registered 34 years ago.(SIC: 49319)

Status

active

Active since 34 years ago

Company No

02652253

LTD Company

Age

34 Years

Incorporated 8 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 2 June 2025 (9 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

WEST MIDLANDS TRAVEL HOLDINGS LIMITED
From: 8 October 1991To: 16 December 1991
Contact
Address

National Express House Digbeth Birmingham, B5 6DD,

Previous Addresses

51 Bordesley Green Birmingham B9 4BZ
From: 8 October 1991To: 25 March 2021
Timeline

46 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Feb 10
Director Left
May 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
May 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Jun 20
Loan Secured
Jan 21
Director Left
Mar 21
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAUNDERSON, Gillian

Active
Digbeth, BirminghamB5 6DD
Secretary
Appointed 01 Feb 2026

GALE, Kevin

Active
Digbeth, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025

MILES, Neil Rowland

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Jul 2017
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

CASSON, Jenny

Resigned
Tangley, AndoverSP11 0SG
Secretary
Appointed 31 Dec 1996
Resigned 25 Sept 2008

LEES, Barbara

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 25 Sept 2008
Resigned 31 Dec 2012

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 08 May 2019
Resigned 13 Jun 2022

RICHARDS, Lewis

Resigned
16 Dove House Lane, SolihullB91 2EX
Secretary
Appointed N/A
Resigned 31 Dec 1996

ROBINSON, Dianne

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 31 Dec 2012
Resigned 30 Jun 2017

ADAMSON, John Frederick

Resigned
Kemmel House Fairyfield Avenue, BirminghamB43 6AG
Born April 1935
Director
Appointed N/A
Resigned 28 Feb 1993

ASHLEY, Matthew Edward

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1974
Director
Appointed 28 Jul 2013
Resigned 31 Jan 2016

BARKER, Neil James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1964
Director
Appointed 28 Jan 2005
Resigned 23 Nov 2010

BARLOW, Paul Richard

Resigned
National Express House, BirminghamB5 6DD
Born May 1969
Director
Appointed 08 May 2019
Resigned 18 Jun 2020

BOWKER, Steven Richard

Resigned
Belmont Hall, IpstonesST10 2JR
Born April 1966
Director
Appointed 20 Sept 2006
Resigned 18 Apr 2008

BRADFORD, David John

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1981
Director
Appointed 19 Jun 2017
Resigned 14 Jul 2023

BROOMES, George Mervyn

Resigned
88 Gladstone Street, West BromwichB71 1ED
Born May 1943
Director
Appointed N/A
Resigned 04 Dec 1994

BROWN, Nicholas James Forster

Resigned
154 Brown's Lane, SolihullB93 9BD
Born December 1959
Director
Appointed 08 Oct 1999
Resigned 19 May 2000

BROWN, Richard Howard

Resigned
Woodlands The Park, DerbyDE23 6FX
Born February 1953
Director
Appointed 04 Oct 2000
Resigned 07 Dec 2001

BULLOCK, Harry

Resigned
22 Biddings Lane Coseley, WolverhamptonWV14 9NN
Born January 1947
Director
Appointed 12 Apr 2002
Resigned 30 Apr 2005

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 01 Aug 2023
Resigned 19 Jan 2026

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 22 Sept 1995
Resigned 31 Jul 1999

COATES, Peter Timothy

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born May 1963
Director
Appointed 08 Oct 1999
Resigned 30 Apr 2017

COLSTON, Donald

Resigned
20 Coombe Park, Sutton ColdfieldB74 2QB
Born July 1940
Director
Appointed N/A
Resigned 04 Aug 1995

COOK, Adam Michael James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1972
Director
Appointed 19 Jun 2017
Resigned 07 Nov 2025

COX, Paul Raymond

Resigned
May Cottage, AlvechurchB48 7TJ
Born December 1961
Director
Appointed 20 Sept 1996
Resigned 08 Oct 1999

DICKSON, Mary Alexander

Resigned
Foxholes Barn, NorthamptonNN6 7UQ
Born December 1969
Director
Appointed 08 Oct 1999
Resigned 24 Mar 2000

DUFFY, Joseph Thomas

Resigned
3 Histons Drive, WolverhamptonWV8 2ET
Born December 1948
Director
Appointed N/A
Resigned 27 Nov 1995

FLETCHER, Trevor John

Resigned
16 Chandos Avenue, LeedsLS8 1QV
Born March 1948
Director
Appointed 23 Dec 1996
Resigned 08 Apr 1998

GALE, Kevin

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born August 1974
Director
Appointed 11 Oct 2017
Resigned 08 May 2019

GILES, Julie

Resigned
Westlands, StourbridgeDY8 3NJ
Born June 1957
Director
Appointed 30 May 1997
Resigned 30 Jan 2003

GILLMAN, Francis Dennis

Resigned
52 Rickyard Piece, BirminghamB32 2QW
Born February 1939
Director
Appointed N/A
Resigned 26 Apr 1995

HANCOCK, Martin David

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1957
Director
Appointed 24 Sept 2004
Resigned 18 Mar 2021

HENRY, John

Resigned
Barley Wood, WorcestershireWR7 4RE
Born April 1950
Director
Appointed 08 Apr 1998
Resigned 30 Sept 2008

ISAAC, James Keith

Resigned
24b Middlefield Lane, StourbridgeDY9 0PX
Born January 1932
Director
Appointed N/A
Resigned 08 Feb 1994

Persons with significant control

1

Birmingham Coach Station, Mill Lane, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

356

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 December 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
14 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Auditors Resignation Company
12 January 2012
AUDAUD
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Move Registers To Sail Company
20 July 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
10 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 August 2009
363aAnnual Return
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
15 August 2008
353353
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
13 June 2005
287Change of Registered Office
Legacy
31 May 2005
287Change of Registered Office
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
16 May 2003
288cChange of Particulars
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
8 May 2002
403aParticulars of Charge Subject to s859A
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
12 February 2001
288cChange of Particulars
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288cChange of Particulars
Legacy
5 January 2001
288cChange of Particulars
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
11 September 2000
288cChange of Particulars
Legacy
8 September 2000
288cChange of Particulars
Legacy
9 August 2000
288cChange of Particulars
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363aAnnual Return
Legacy
13 September 1999
353353
Legacy
6 September 1999
288cChange of Particulars
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1999
AAAnnual Accounts
Legacy
15 March 1999
403aParticulars of Charge Subject to s859A
Legacy
15 March 1999
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1998
363aAnnual Return
Legacy
14 October 1998
288cChange of Particulars
Legacy
14 October 1998
288cChange of Particulars
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
8 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Legacy
17 October 1997
363aAnnual Return
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
2 October 1997
288cChange of Particulars
Legacy
22 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288cChange of Particulars
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288cChange of Particulars
Legacy
22 May 1997
288cChange of Particulars
Legacy
20 February 1997
122122
Legacy
20 February 1997
88(2)R88(2)R
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
353353
Legacy
8 January 1997
288cChange of Particulars
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 December 1996
403aParticulars of Charge Subject to s859A
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
30 August 1996
288288
Accounts With Accounts Type Full Group
4 July 1996
AAAnnual Accounts
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
11 February 1996
288288
Auditors Resignation Company
30 January 1996
AUDAUD
Legacy
11 January 1996
287Change of Registered Office
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
30 November 1995
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
20 September 1995
225(1)225(1)
Legacy
7 September 1995
288288
Legacy
14 August 1995
288288
Legacy
11 July 1995
288288
Legacy
16 June 1995
88(2)R88(2)R
Legacy
6 June 1995
88(2)R88(2)R
Legacy
5 June 1995
88(2)R88(2)R
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
23 May 1995
88(2)R88(2)R
Legacy
23 May 1995
88(2)R88(2)R
Legacy
23 May 1995
88(2)R88(2)R
Legacy
23 May 1995
88(2)R88(2)R
Legacy
23 May 1995
88(2)R88(2)R
Legacy
5 May 1995
88(2)R88(2)R
Legacy
5 May 1995
169169
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
30 April 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
26 April 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
26 April 1995
MEM/ARTSMEM/ARTS
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Legacy
3 April 1995
88(2)R88(2)R
Legacy
21 March 1995
88(2)R88(2)R
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
88(2)R88(2)R
Legacy
9 February 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 February 1995
AAAnnual Accounts
Memorandum Articles
3 January 1995
MEM/ARTSMEM/ARTS
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 December 1994
RESOLUTIONSResolutions
Resolution
14 December 1994
RESOLUTIONSResolutions
Legacy
14 December 1994
88(2)R88(2)R
Legacy
8 December 1994
288288
Legacy
18 November 1994
395Particulars of Mortgage or Charge
Legacy
9 November 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 1994
AUDAUD
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
88(2)R88(2)R
Legacy
15 September 1994
403b403b
Legacy
15 September 1994
403b403b
Legacy
15 September 1994
403b403b
Legacy
15 September 1994
403b403b
Legacy
24 August 1994
403aParticulars of Charge Subject to s859A
Legacy
24 August 1994
403aParticulars of Charge Subject to s859A
Legacy
24 August 1994
403aParticulars of Charge Subject to s859A
Legacy
23 August 1994
288288
Legacy
25 July 1994
287Change of Registered Office
Legacy
19 July 1994
288288
Memorandum Articles
23 May 1994
MEM/ARTSMEM/ARTS
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
88(2)R88(2)R
Legacy
19 May 1994
123Notice of Increase in Nominal Capital
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
288288
Legacy
8 February 1994
88(2)R88(2)R
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
12 January 1994
88(2)R88(2)R
Legacy
26 November 1993
88(2)R88(2)R
Legacy
29 October 1993
363sAnnual Return (shuttle)
Legacy
20 October 1993
88(2)R88(2)R
Legacy
22 April 1993
288288
Legacy
4 March 1993
288288
Accounts With Accounts Type Full Group
29 January 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
8 January 1993
288288
Legacy
2 December 1992
288288
Legacy
11 November 1992
363b363b
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
12 August 1992
225(1)225(1)
Legacy
2 June 1992
88(2)R88(2)R
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Legacy
16 February 1992
288288
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
88(2)R88(2)R
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Resolution
14 November 1991
RESOLUTIONSResolutions
Resolution
14 November 1991
RESOLUTIONSResolutions
Legacy
14 November 1991
122122
Legacy
14 November 1991
88(2)R88(2)R
Legacy
14 November 1991
88(2)R88(2)R
Legacy
14 November 1991
123Notice of Increase in Nominal Capital
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
287Change of Registered Office
Legacy
14 November 1991
224224
Incorporation Company
8 October 1991
NEWINCIncorporation