Background WavePink WaveYellow Wave

MARSHALL LAND SYSTEMS LTD (02661432)

MARSHALL LAND SYSTEMS LTD (02661432) is an active UK company. incorporated on 8 November 1991. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). MARSHALL LAND SYSTEMS LTD has been registered for 34 years. Current directors include BRENNAN, Zoe Anne, CLARK, Eric Graham, WILLIAMS, Gareth and 1 others.

Company Number
02661432
Status
active
Type
ltd
Incorporated
8 November 1991
Age
34 years
Address
Hangar 22 Offices The Airport, Cambridge, CB5 8TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
BRENNAN, Zoe Anne, CLARK, Eric Graham, WILLIAMS, Gareth, WILLOX, Tyler James
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL LAND SYSTEMS LTD

MARSHALL LAND SYSTEMS LTD is an active company incorporated on 8 November 1991 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). MARSHALL LAND SYSTEMS LTD was registered 34 years ago.(SIC: 29201)

Status

active

Active since 34 years ago

Company No

02661432

LTD Company

Age

34 Years

Incorporated 8 November 1991

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

MARSHALL SPECIALIST VEHICLES LIMITED
From: 1 August 1997To: 6 August 2013
MARSHALL SPV LIMITED
From: 8 November 1991To: 1 August 1997
Contact
Address

Hangar 22 Offices The Airport Newmarket Road Cambridge, CB5 8TG,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 2 April 2026To: 6 March 2024
Control Building the Airport Newmarket Road Cambridge CB5 8RX England
From: 8 November 1991To: 2 April 2026
Timeline

47 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Aug 15
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Jul 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jul 24
Funding Round
Jul 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
1
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRENNAN, Zoe Anne

Active
The Airport, CambridgeCB5 8TG
Born June 1973
Director
Appointed 02 Oct 2025

CLARK, Eric Graham

Active
The Airport, CambridgeCB5 8TG
Born February 1987
Director
Appointed 21 Nov 2025

WILLIAMS, Gareth

Active
The Airport, CambridgeCB5 8TG
Born June 1976
Director
Appointed 13 Feb 2024

WILLOX, Tyler James

Active
The Airport, CambridgeCB5 8TG
Born May 1988
Director
Appointed 21 Nov 2025

BARKER, Jonathan David

Resigned
Airport House, CambridgeCB5 8RY
Secretary
Appointed 01 Jan 1994
Resigned 30 May 2012

BRUCE, Gordon

Resigned
7 Lode Avenue, CambridgeCB5 9PX
Secretary
Appointed 08 Nov 1991
Resigned 31 Dec 1993

MOYNIHAN, Sarah Jane

Resigned
The Airport, CambridgeCB5 8RX
Secretary
Appointed 30 May 2012
Resigned 21 Nov 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Nov 1991
Resigned 05 Nov 1991

ASHTON, Neil Andrew

Resigned
69 Devoke Close, HuntingdonPE29 6XE
Born December 1961
Director
Appointed 30 Sept 1996
Resigned 21 Jul 1999

ASHURST, Roy

Resigned
41 Chapmans Way, CambridgeCB4 5PZ
Born December 1944
Director
Appointed 02 Apr 2000
Resigned 11 Jun 2001

BAILIE, Thomas Holden

Resigned
1 Springfield, BiggleswadeSG18 8RG
Born January 1943
Director
Appointed 02 Nov 1992
Resigned 07 Feb 1994

BANFIELD, Mark Graham

Resigned
Airport House, CambridgeCB5 8RY
Born August 1958
Director
Appointed 01 Sept 2020
Resigned 13 Jul 2021

BLOOMFIELD, Michael Anthony

Resigned
5 Chestnut Grove, HuntingdonPE28 4AT
Born August 1938
Director
Appointed 08 Nov 1991
Resigned 29 Nov 1996

BORTHWICK, Jon David

Resigned
Airport House, CambridgeCB5 8RY
Born July 1972
Director
Appointed 31 Mar 2012
Resigned 29 Jan 2013

CALLAGHAN, Peter William

Resigned
Airport House, CambridgeCB5 8RY
Born June 1951
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2012

CATTERMOLE, Douglas Roy

Resigned
Airport House, CambridgeCB5 8RY
Born July 1959
Director
Appointed 31 Mar 2012
Resigned 14 Aug 2015

CHATT, Malcolm

Resigned
2 Hawkswood, OlneyMK46 5NB
Born October 1956
Director
Appointed 11 Jun 2001
Resigned 31 Dec 2002

CLARK, Glen John

Resigned
Airport House, CambridgeCB5 8RY
Born August 1967
Director
Appointed 11 Feb 2013
Resigned 30 Apr 2016

CLARK, Glen John

Resigned
13 Mill Road, CambridgeCB5 9RQ
Born August 1967
Director
Appointed 18 Nov 1994
Resigned 28 Nov 1996

CUTTING, Raymond David

Resigned
Airport House, CambridgeCB5 8RY
Born May 1960
Director
Appointed 30 Jul 1999
Resigned 01 Dec 2021

DASTUR, William Charles Mason

Resigned
Airport House, CambridgeCB5 8RY
Born November 1952
Director
Appointed 18 Nov 1996
Resigned 30 Apr 2016

FITZ-GERALD, Stephen John

Resigned
Airport House, CambridgeCB5 8RY
Born September 1957
Director
Appointed 11 Feb 2013
Resigned 09 Jan 2017

HARDISTY, Peter Jonathan

Resigned
Airport House, CambridgeCB5 8RY
Born January 1961
Director
Appointed 01 Apr 2009
Resigned 01 Mar 2013

HARRIS, John Leslie

Resigned
Airport House, CambridgeCB5 8RY
Born March 1950
Director
Appointed 01 Apr 2009
Resigned 29 Nov 2012

JOHNSON, Peter William

Resigned
Linden House Meadow Lane, HuntingdonPE17 2BP
Born November 1947
Director
Appointed 09 Aug 1993
Resigned 28 Feb 1995

KENDALL, Philip Harold Malcolm, Mr.

Resigned
21 West End, HuntingdonPE28 4SD
Born December 1956
Director
Appointed 16 Oct 2000
Resigned 16 May 2006

KNOTT, Robert Charles

Resigned
17 Pelham Close, CambridgeCB4 8TY
Born December 1952
Director
Appointed 02 Jun 1999
Resigned 31 May 2001

LINES, Alan Edward

Resigned
2 Chatsworth Avenue, BraintreeCM77 7ZB
Born May 1958
Director
Appointed 01 Jun 1994
Resigned 04 Nov 1998

MARSHALL, Michael John, Sir

Resigned
Airport House, CambridgeCB5 8RY
Born January 1932
Director
Appointed 08 Nov 1991
Resigned 01 Oct 2016

MARSHALL, Robert David

Resigned
Airport House, CambridgeCB5 8RY
Born July 1962
Director
Appointed 17 Dec 1999
Resigned 05 Jan 2017

MCPHEE, Alistair Dickson

Resigned
Airport House, CambridgeCB5 8RY
Born July 1958
Director
Appointed 09 Jan 2017
Resigned 17 Sept 2020

MOYNEHAN, Gary John Scott

Resigned
Airport House, CambridgeCB5 8RY
Born June 1979
Director
Appointed 01 Jun 2015
Resigned 13 Feb 2024

NORTHAM, Stephen Paul

Resigned
Bramble House, SteyningBN44 3FN
Born April 1960
Director
Appointed 01 Jan 2006
Resigned 25 May 2007

NORTHROP, Stephen Paul

Resigned
319 Hills Road, CambridgeCB2 2QT
Born January 1953
Director
Appointed 30 Sept 1996
Resigned 14 Apr 2000

OSBORNE, Shirley Andrea

Resigned
25 Hunters Way, HuntingdonPE28 0JF
Born May 1959
Director
Appointed 19 Jul 1999
Resigned 15 Dec 2000

Persons with significant control

5

2 Active
3 Ceased
Scarth Street, Regina

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025
Ceased 21 Nov 2025

Mr Thomas Francis Benjoe

Active
The Airport, CambridgeCB5 8TG
Born January 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2025

Mr Cadmus Delorme

Active
The Airport, CambridgeCB5 8TG
Born April 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2025
The Airport, CambridgeCB5 8RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 21 Nov 2025
The Airport, CambridgeCB5 8RX

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
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

218

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Resolution
18 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
18 January 2022
CC04CC04
Memorandum Articles
18 January 2022
MAMA
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Resolution
8 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
26 October 2006
AAMDAAMD
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
31 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1997
88(2)R88(2)R
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
123Notice of Increase in Nominal Capital
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
10 March 1994
288288
Legacy
12 January 1994
288288
Legacy
11 January 1994
88(2)R88(2)R
Legacy
11 January 1994
123Notice of Increase in Nominal Capital
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Legacy
18 August 1993
288288
Legacy
11 January 1993
88(2)R88(2)R
Legacy
11 January 1993
123Notice of Increase in Nominal Capital
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
17 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
26 June 1992
224224
Legacy
20 November 1991
287Change of Registered Office
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Incorporation Company
8 November 1991
NEWINCIncorporation