Background WavePink WaveYellow Wave

VINARCHY HOLDINGS UK LIMITED (02661275)

VINARCHY HOLDINGS UK LIMITED (02661275) is an active UK company. incorporated on 7 November 1991. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VINARCHY HOLDINGS UK LIMITED has been registered for 34 years. Current directors include ALMOND, Amanda Claire, BUCKLEY, Julian Alexander.

Company Number
02661275
Status
active
Type
ltd
Incorporated
7 November 1991
Age
34 years
Address
Thomas Hardy House, Weybridge, KT13 8TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALMOND, Amanda Claire, BUCKLEY, Julian Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINARCHY HOLDINGS UK LIMITED

VINARCHY HOLDINGS UK LIMITED is an active company incorporated on 7 November 1991 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VINARCHY HOLDINGS UK LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02661275

LTD Company

Age

34 Years

Incorporated 7 November 1991

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ACCOLADE WINES UK LIMITED
From: 12 March 2012To: 4 June 2025
ACCOLADE WINES EUROPE NO. 5 LIMITED
From: 24 June 2011To: 12 March 2012
CONSTELLATION EUROPE 5 LIMITED
From: 18 January 2010To: 24 June 2011
THE GAYMER GROUP EUROPE LIMITED
From: 20 February 1992To: 18 January 2010
QUAYSHELFCO 388 LIMITED
From: 7 November 1991To: 20 February 1992
Contact
Address

Thomas Hardy House 2 Heath Road Weybridge, KT13 8TB,

Previous Addresses

Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
From: 24 June 2011To: 2 October 2015
Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR
From: 7 November 1991To: 24 June 2011
Timeline

54 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Capital Update
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARNFIELD, Danielle Louise

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 13 Jan 2026

ALMOND, Amanda Claire

Active
2 Heath Road, WeybridgeKT13 8TB
Born September 1972
Director
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Born December 1977
Director
Appointed 13 Jan 2026

CLOTHIER, Esther

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 08 Jul 2011
Resigned 07 Aug 2013

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Secretary
Appointed 31 Oct 1994
Resigned 31 Mar 2008

GLENNIE, Helen Margaret

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Secretary
Appointed 02 Mar 2010
Resigned 18 Oct 2010

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Jan 2011
Resigned 08 Jul 2011

MALHOTRA, Deepak Kumar

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Secretary
Appointed 31 Mar 2008
Resigned 31 Jan 2011

RYAN, Julie Anne

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 30 Jun 2016
Resigned 27 Jun 2018

SINGH, Tejvir

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 14 Mar 2019
Resigned 13 Jan 2026

SPENCER, Nicola Jane

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 09 Aug 2013
Resigned 18 Jun 2018

STEVENSON, Jeremy Alexander

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 08 Jul 2011
Resigned 30 Jun 2016

WARREN, David Maxwell

Resigned
Weir House 1 Heol Isaf, CardiffCF15 8AF
Secretary
Appointed 09 Mar 1992
Resigned 31 Oct 1994

WOOD, Anthony Graham

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 27 Jun 2018
Resigned 14 Mar 2019

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 07 Nov 1991
Resigned 19 Feb 1992

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 19 Feb 1992
Resigned 09 Mar 1992

AIKENS, Peter

Resigned
Princes Lodge, Shepton MalletBA4 5HN
Born August 1938
Director
Appointed 31 Oct 1994
Resigned 30 Apr 2002

BROCKETT, Gavin Stuart

Resigned
The Guildway, GuildfordGU3 1LR
Born May 1961
Director
Appointed 09 Mar 2012
Resigned 01 May 2013

BURGE, Alan

Resigned
10 Claremont Gardens, BristolBS18 5EY
Born December 1957
Director
Appointed 28 Feb 1992
Resigned 31 Oct 1994

CARSON, Christopher

Resigned
White Gates, CobhamKT11 2RU
Born August 1947
Director
Appointed 16 Feb 2005
Resigned 16 Dec 2005

CHRISTENSEN, Troy

Resigned
The Guildway, GuildfordGU3 1LR
Born June 1966
Director
Appointed 08 Sept 2006
Resigned 10 Dec 2012

COLQUHOUN, Anne Therese

Resigned
Apartment B Kings Ride House, AscotSL5 8AQ
Born December 1951
Director
Appointed 31 Oct 1994
Resigned 31 Mar 2008

CREIGHTON, Thomas Hugh

Resigned
Apple Acre, ChipsteadCR5 3QR
Born January 1964
Director
Appointed 16 Feb 2005
Resigned 08 Sept 2006

CURRAN, Stephen William

Resigned
21 Ovington Street, LondonSW3 2JA
Born March 1943
Director
Appointed 28 Feb 1992
Resigned 31 Oct 1994

DOWDALL, Michael

Resigned
Beechwood House Beechwood Lane, PetworthGU28 0NA
Born February 1930
Director
Appointed 28 Feb 1992
Resigned 31 Oct 1994

EAST, Michael Joseph

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born February 1959
Director
Appointed 22 Nov 2016
Resigned 20 Apr 2017

ETHERIDGE, Hugh Charles

Resigned
5 Springfield Place, BathBA1 5RA
Born July 1950
Director
Appointed 31 Oct 1994
Resigned 22 Mar 2001

EVANS, Peter Gibb

Resigned
Warwicks Bench Cottage, GuildfordGU21 1RE
Born August 1938
Director
Appointed 25 Feb 1994
Resigned 31 Oct 1994

GLENNIE, Helen Margaret

Resigned
Constellation House The Guildway, GuildfordGU3 1LR
Born April 1957
Director
Appointed 03 Apr 2009
Resigned 02 Mar 2010

GORST, Steven Lee

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1973
Director
Appointed 31 Jul 2013
Resigned 12 Sept 2017

HETTERICH, Francis Paul

Resigned
The Guildway, Old Portsmouth Road, GuildfordGU3 1LR
Born June 1962
Director
Appointed 11 Mar 2010
Resigned 28 Jan 2011

HODGES, Nigel Ian

Resigned
Sonning House, North PethertonTA6 6QF
Born May 1955
Director
Appointed 22 Mar 2001
Resigned 29 Apr 2005

HUGHES, David John

Resigned
The Guildway, GuildfordGU3 1LR
Born October 1958
Director
Appointed 31 Jan 2011
Resigned 08 Jul 2011

HUNTLEY, Peter William

Resigned
28 Allan Glen Gardens, GlasgowG64 3BG
Born February 1961
Director
Appointed 31 Oct 1994
Resigned 19 Mar 1998

Persons with significant control

1

2 Heath Road, WeybridgeKT13 8TB

Nature of Control

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

Filing History

298

Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Legacy
26 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 October 2015
SH19Statement of Capital
Legacy
26 October 2015
CAP-SSCAP-SS
Resolution
26 October 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Resolution
2 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Resolution
19 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
15 April 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Legacy
4 February 2011
MG02MG02
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Certificate Change Of Name Company
18 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288cChange of Particulars
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Legacy
27 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
15 July 2002
288bResignation of Director or Secretary
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
20 November 2000
363aAnnual Return
Legacy
10 April 2000
288cChange of Particulars
Legacy
31 January 2000
363aAnnual Return
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
16 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Legacy
22 January 1999
363(353)363(353)
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363aAnnual Return
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
10 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
288cChange of Particulars
Legacy
25 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
225(2)225(2)
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
19 April 1995
122122
Legacy
31 March 1995
122122
Legacy
31 March 1995
122122
Resolution
31 March 1995
RESOLUTIONSResolutions
Resolution
31 March 1995
RESOLUTIONSResolutions
Resolution
31 March 1995
RESOLUTIONSResolutions
Legacy
31 March 1995
123Notice of Increase in Nominal Capital
Legacy
28 March 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
3 January 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
20 December 1994
363sAnnual Return (shuttle)
Legacy
14 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
10 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Legacy
11 March 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1994
AAAnnual Accounts
Memorandum Articles
8 January 1994
MEM/ARTSMEM/ARTS
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
225(2)225(2)
Resolution
23 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 August 1993
AAAnnual Accounts
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
27 January 1993
88(2)R88(2)R
Legacy
7 December 1992
363sAnnual Return (shuttle)
Resolution
12 October 1992
RESOLUTIONSResolutions
Miscellaneous
14 September 1992
MISCMISC
Miscellaneous
14 September 1992
MISCMISC
Resolution
28 August 1992
RESOLUTIONSResolutions
Legacy
18 August 1992
88(2)R88(2)R
Legacy
18 August 1992
88(2)R88(2)R
Legacy
28 May 1992
88(2)R88(2)R
Legacy
6 April 1992
88(2)R88(2)R
Legacy
6 April 1992
88(2)R88(2)R
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
122122
Legacy
6 April 1992
123Notice of Increase in Nominal Capital
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
224224
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
287Change of Registered Office
Legacy
21 February 1992
288288
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 1991
NEWINCIncorporation