Background WavePink WaveYellow Wave

PANDON QUAYS MANAGEMENT COMPANY LIMITED (02658217)

PANDON QUAYS MANAGEMENT COMPANY LIMITED (02658217) is an active UK company. incorporated on 29 October 1991. with registered office in Newcastle Upoin Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PANDON QUAYS MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include ADAMS, Paul, BARNES, Nicola Louise, BUCKLE, Ian David and 4 others.

Company Number
02658217
Status
active
Type
ltd
Incorporated
29 October 1991
Age
34 years
Address
25 Broad Chare, Newcastle Upoin Tyne, NE1 3DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADAMS, Paul, BARNES, Nicola Louise, BUCKLE, Ian David, COWAN, George, LAYBOURNE, Laurance, MONKMAN, Andrew, Professor, SHARIATMADARI, Ida
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDON QUAYS MANAGEMENT COMPANY LIMITED

PANDON QUAYS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 October 1991 with the registered office located in Newcastle Upoin Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PANDON QUAYS MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02658217

LTD Company

Age

34 Years

Incorporated 29 October 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

JOINMONEY LIMITED
From: 29 October 1991To: 11 December 1991
Contact
Address

25 Broad Chare Quayside Newcastle Upoin Tyne, NE1 3DQ,

Previous Addresses

25 25 Broad Chare Quayside Newcastle upon Tyne Tyne and Wear NE1 3DQ United Kingdom
From: 31 October 2025To: 4 February 2026
212 South Shields Business Works Henry Robson Way South Shields NE33 1RF England
From: 26 March 2024To: 31 October 2025
Norwood Road 3 Vance Business Park Gateshead NE11 9NE England
From: 24 July 2023To: 26 March 2024
3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England
From: 15 December 2022To: 24 July 2023
Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
From: 10 December 2015To: 15 December 2022
C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England
From: 12 May 2015To: 10 December 2015
C/O Brannen and Partners 220 Park View Whitley Bay Tyne and Wear NE26 3QR
From: 31 December 2013To: 12 May 2015
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 29 October 1991To: 31 December 2013
Timeline

35 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 16
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Apr 23
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BUCKLE, Ian David

Active
Broad Chare, Newcastle Upoin TyneNE1 3DQ
Secretary
Appointed 30 Oct 2025

ADAMS, Paul

Active
Broad Chare, Newcastle Upoin TyneNE1 3DQ
Born January 1968
Director
Appointed 28 Nov 2024

BARNES, Nicola Louise

Active
Broad Chare, Newcastle Upoin TyneNE1 3DQ
Born November 1989
Director
Appointed 20 Dec 2024

BUCKLE, Ian David

Active
Broad Chare, Newcastle Upoin TyneNE1 3DQ
Born October 1966
Director
Appointed 03 Dec 2024

COWAN, George

Active
Broad Chare, Newcastle Upoin TyneNE1 3DQ
Born April 1948
Director
Appointed 22 Sept 2021

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upoin TyneNE1 3DQ
Born October 1944
Director
Appointed 21 Nov 2024

MONKMAN, Andrew, Professor

Active
Broad Chare, Newcastle Upoin TyneNE1 3DQ
Born September 1963
Director
Appointed 01 Mar 2022

SHARIATMADARI, Ida

Active
Broad Chare, Newcastle Upoin TyneNE1 3DQ
Born November 1980
Director
Appointed 20 Dec 2024

BRANNEN, Terence Howard

Resigned
Park View, Whitley BayNE26 3QR
Secretary
Appointed 21 Feb 2014
Resigned 01 Apr 2015

CHAPMAN, Peter Nixon

Resigned
Satley House, Bishop AucklandDL13 4HU
Secretary
Appointed 06 Nov 1991
Resigned 30 Nov 1995

BRANNEN AND PARTNERS

Resigned
Park View, Whitley BayNE26 3QR
Corporate secretary
Appointed 31 Dec 2013
Resigned 21 Feb 2014

BUXTON RESIDENTIAL LIMITED

Resigned
Vance Business Park, GatesheadNE11 9NE
Corporate secretary
Appointed 05 Jan 2023
Resigned 05 Feb 2024

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 22 Jan 2022
Resigned 14 Dec 2022

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Nov 2004
Resigned 31 Dec 2013

POTTS GRAY MANAGEMENT COMPANY LTD

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 05 Feb 2024
Resigned 30 Oct 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1991
Resigned 06 Nov 1991

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 16 Jan 1996
Resigned 01 Nov 2004

ADAMS, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1968
Director
Appointed 03 Dec 2012
Resigned 16 Sept 2021

ASHTON, Anne Kathleen

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born April 1943
Director
Appointed 03 Dec 2012
Resigned 27 Apr 2023

ASHTON, Kathleen

Resigned
15 Love Lane, Newcastle Upon TyneNE1 3DW
Born April 1943
Director
Appointed 30 Apr 2004
Resigned 14 Mar 2012

BARNES, Russell Graham

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1960
Director
Appointed 27 Nov 2009
Resigned 31 Oct 2021

BLYTHE, Dorothy Maria

Resigned
32 Love Lane, Newcastle Upon TyneNE1 3DW
Born June 1945
Director
Appointed 30 Oct 1995
Resigned 19 Nov 1996

BROWN, Kevin

Resigned
12 Milk Market, Newcastle Upon TyneNE1 3DN
Born June 1953
Director
Appointed 20 Feb 1997
Resigned 01 Nov 2004

BRUCE, Jill

Resigned
33 Love Lane, Newcastle Upon TyneNE1 3DW
Born October 1962
Director
Appointed 30 Oct 1995
Resigned 13 Nov 1998

CARTMELL, Nicholas James

Resigned
19 Love Lane Pandon Quays, Newcastle Upon TyneNE1 3DQ
Born March 1967
Director
Appointed 30 Oct 1995
Resigned 13 Dec 1999

CHAPMAN, Kenneth Ronald, Dr

Resigned
30 Pandon Quays, Newcastle Upon TyneNE1 3DW
Born August 1939
Director
Appointed 21 Nov 2002
Resigned 23 Jul 2007

CHAPMAN, Laraine

Resigned
Apartment 30, Newcastle Upon TyneNE1 3DW
Born February 1945
Director
Appointed 01 Nov 2004
Resigned 27 Jul 2007

GODFREY, Diane

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1959
Director
Appointed 03 Dec 2012
Resigned 09 Mar 2016

GRAY, Martine

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1977
Director
Appointed 19 Nov 2010
Resigned 22 Jul 2012

HARBOTTLE, Andrew, Dr

Resigned
Love Lane, Newcastle Upon TyneNE1 3DW
Born February 1973
Director
Appointed 27 Nov 2009
Resigned 28 Oct 2011

HARRAL, Roger William

Resigned
22 Love Lane, Newcastle Upon TyneNE1 3DW
Born March 1951
Director
Appointed 07 Dec 2006
Resigned 28 Nov 2013

HIGGS, Michelle Louise

Resigned
Beaumont Terrace, Newcastle Upon TyneNE3 1AS
Born October 1975
Director
Appointed 08 Dec 2008
Resigned 09 Sept 2013

HINCHMORE, Barry Knowles

Resigned
Danywern Drive, WokinghamRG41 5NX
Born December 1951
Director
Appointed 27 Nov 2009
Resigned 23 Aug 2012

JONES, Bryn Rhys

Resigned
4 Milk Market, Newcastle Upon TyneNE1 3DN
Born December 1945
Director
Appointed 21 Nov 2001
Resigned 18 May 2006

JORDAN, Mark Adrian

Resigned
13 Milkmarket, Newcastle Upon TyneNE1 3DN
Born February 1961
Director
Appointed 30 Oct 1995
Resigned 24 Feb 2002
Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 October 2024
AAMDAAMD
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
25 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
31 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Auditors Resignation Company
12 September 2012
AUDAUD
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
353353
Legacy
22 October 2008
190190
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
287Change of Registered Office
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
26 January 2002
AUDAUD
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
88(2)R88(2)R
Legacy
28 August 1996
88(2)R88(2)R
Auditors Resignation Company
23 April 1996
AUDAUD
Legacy
29 February 1996
88(2)R88(2)R
Legacy
29 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
287Change of Registered Office
Legacy
2 February 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
6 June 1995
88(2)R88(2)R
Legacy
6 June 1995
88(2)R88(2)R
Legacy
2 May 1995
88(2)R88(2)R
Legacy
4 April 1995
88(2)R88(2)R
Legacy
6 February 1995
88(2)R88(2)R
Legacy
8 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
10 November 1994
88(2)R88(2)R
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
28 July 1994
88(2)R88(2)R
Legacy
17 May 1994
88(2)R88(2)R
Legacy
17 May 1994
88(2)R88(2)R
Legacy
18 April 1994
88(2)R88(2)R
Legacy
18 April 1994
88(2)R88(2)R
Legacy
13 March 1994
88(2)Return of Allotment of Shares
Legacy
22 February 1994
88(2)R88(2)R
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
25 January 1994
88(2)R88(2)R
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1993
AAAnnual Accounts
Legacy
19 July 1993
88(2)R88(2)R
Legacy
16 July 1993
88(2)R88(2)R
Legacy
15 July 1993
88(2)R88(2)R
Legacy
1 July 1993
88(2)R88(2)R
Legacy
16 June 1993
88(2)R88(2)R
Legacy
16 June 1993
88(2)R88(2)R
Legacy
20 May 1993
88(2)R88(2)R
Legacy
25 April 1993
88(2)R88(2)R
Legacy
25 April 1993
88(2)R88(2)R
Legacy
25 April 1993
88(2)R88(2)R
Legacy
25 April 1993
88(2)R88(2)R
Legacy
25 April 1993
88(2)R88(2)R
Legacy
23 March 1993
88(2)R88(2)R
Legacy
12 January 1993
88(2)R88(2)R
Legacy
23 December 1992
88(2)R88(2)R
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
14 December 1992
287Change of Registered Office
Legacy
1 December 1992
88(2)Return of Allotment of Shares
Legacy
26 November 1992
88(2)R88(2)R
Legacy
7 October 1992
88(2)R88(2)R
Legacy
25 August 1992
88(2)R88(2)R
Legacy
9 June 1992
88(2)R88(2)R
Legacy
1 May 1992
88(2)R88(2)R
Legacy
5 March 1992
88(2)R88(2)R
Memorandum Articles
19 January 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
19 January 1992
MEM/ARTSMEM/ARTS
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
224224
Miscellaneous
16 January 1992
MISCMISC
Certificate Change Of Name Company
10 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
287Change of Registered Office
Incorporation Company
29 October 1991
NEWINCIncorporation