Background WavePink WaveYellow Wave

DERBYSHIRE WASTE LIMITED (02666323)

DERBYSHIRE WASTE LIMITED (02666323) is an active UK company. incorporated on 27 November 1991. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. DERBYSHIRE WASTE LIMITED has been registered for 34 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
02666323
Status
active
Type
ltd
Incorporated
27 November 1991
Age
34 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBYSHIRE WASTE LIMITED

DERBYSHIRE WASTE LIMITED is an active company incorporated on 27 November 1991 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. DERBYSHIRE WASTE LIMITED was registered 34 years ago.(SIC: 38210, 82990)

Status

active

Active since 34 years ago

Company No

02666323

LTD Company

Age

34 Years

Incorporated 27 November 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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ground Floor West, 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
From: 27 November 1991To: 1 April 2022
Timeline

17 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jul 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 02 Aug 2023

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 01 Feb 2024

AUTY, Kenneth Ian

Resigned
10 Wendron Way, BradfordBD10 8TW
Secretary
Appointed 20 Dec 1996
Resigned 30 Jun 1997

BOLTON, Jonathan Mark

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 05 Aug 2005
Resigned 20 Oct 2008

BUNTON, Victoria

Resigned
Ground Floor West, 900, Northampton Business ParkNN4 7RG
Secretary
Appointed 26 Oct 2011
Resigned 20 Dec 2012

CALDER, Samantha Jane

Resigned
Cowslip Cottage, NorthamptonNN7 2JH
Secretary
Appointed 06 Jun 2005
Resigned 28 Sept 2006

CROWHURST, Georgina Violet

Resigned
Ground Floor West, 900, Northampton Business ParkNN4 7RG
Secretary
Appointed 15 Oct 2019
Resigned 28 Jan 2020

DE FEO, Caterina

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 01 Aug 2009
Resigned 31 Aug 2010

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 28 Feb 1995
Resigned 30 Jun 1997

FAVIER TILSTON, Claire

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 20 Oct 2008
Resigned 10 Jan 2013

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 06 Jul 2004
Resigned 30 Apr 2008

NUNN, Carol Jayne

Resigned
Ground Floor West, 900, Northampton Business ParkNN4 7RG
Secretary
Appointed 20 Dec 2012
Resigned 17 May 2019

TYSOE, David William

Resigned
The Masters House, AshbourneDE6 1AJ
Secretary
Appointed 27 Nov 1991
Resigned 28 Feb 1995

WATERHOUSE, Alan

Resigned
2a Norwood Grove, BradfordBD11 2NP
Secretary
Appointed 30 Jun 1997
Resigned 05 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Nov 1991
Resigned 27 Nov 1991

BARNES, Timothy Miles Henry

Resigned
10 Orchard Mews, DoncasterDN5 8HQ
Born October 1966
Director
Appointed 01 Sept 1998
Resigned 30 Sept 1999

BEADLE, John Richard

Resigned
16 Sinfin Avenue, DerbyDE24 9JA
Born December 1927
Director
Appointed 27 Nov 1991
Resigned 22 Feb 1994

BOYES, Christopher

Resigned
5 Hillam Hall View, HillamLS25 5NR
Born September 1956
Director
Appointed 16 Feb 1995
Resigned 31 Aug 1998

CARLILE, Geoffrey, Coun

Resigned
Sunny Brow, BelperDE56 2BN
Born May 1944
Director
Appointed 10 Jun 1994
Resigned 07 Aug 2007

CASSELLS, Leslie James Davidson

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born November 1954
Director
Appointed 15 Jan 2004
Resigned 30 Nov 2009

COX, Jonson

Resigned
Rockwood Mews 107 Barnsley Road, HuddersfieldHD8 8XF
Born October 1956
Director
Appointed 24 Feb 1994
Resigned 01 May 1997

DARWIN, Philip Nigel

Resigned
2 St James Court, GooleDN14 8RX
Born September 1969
Director
Appointed 07 Jun 2004
Resigned 05 May 2006

DICKINSON, Ian David

Resigned
13 Hoober Road, SheffieldS11 9SF
Born August 1965
Director
Appointed 14 Dec 1999
Resigned 07 Jun 2004

DIGGLE, Thomas Charles Andrew

Resigned
8 Ashburn Grove, WetherbyLS22 6WB
Born June 1961
Director
Appointed 05 Jun 1996
Resigned 22 Jun 1998

DOE, Michael

Resigned
2 Dalesfield, MatlockDE4 3LS
Born February 1939
Director
Appointed 18 Mar 1992
Resigned 24 Feb 1994

ETHERIDGE, Hugh Charles

Resigned
5 Springfield Place, BathBA1 5RA
Born July 1950
Director
Appointed 24 Sept 2001
Resigned 31 Aug 2003

FLETCHER, Colin

Resigned
Freshfields, DoncasterDN10 4LR
Born October 1963
Director
Appointed 05 Jun 2006
Resigned 15 Aug 2007

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1968
Director
Appointed 20 Aug 2007
Resigned 30 Apr 2008

HINTON, Andrew Peter

Resigned
Flat 57, LeedsLS1 3LA
Born August 1952
Director
Appointed 24 Feb 1994
Resigned 23 Sept 1994

HUNTINGTON, John Michael

Resigned
Skelton Hall, LeedsLS14 1AE
Born November 1951
Director
Appointed 18 Oct 1999
Resigned 04 Apr 2001

JENNINGS, Stephen Nigel

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born February 1962
Director
Appointed 08 Mar 2004
Resigned 11 Jun 2010

JONES, Robert Wynne, Councillor

Resigned
85 Park Grove, DerbyDE22 1HG
Born April 1940
Director
Appointed 24 Feb 1994
Resigned 10 Jun 1994

KELLY, Robert David Lindsay

Resigned
Glanville House, Henley In ArdenB95 6BQ
Born August 1959
Director
Appointed 29 Apr 1998
Resigned 10 Feb 1999

MARTIN, Joanna Simone, Doctor

Resigned
Long Meadow 5 Farnley Hey, HuddersfieldHD4 6TY
Born June 1959
Director
Appointed 23 Sept 1994
Resigned 29 Apr 1996

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 15 Sept 2003
Resigned 27 Nov 2009

Persons with significant control

1

Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Memorandum Articles
4 January 2014
MEM/ARTSMEM/ARTS
Resolution
4 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 2009
AUDAUD
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288cChange of Particulars
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
30 November 2004
288cChange of Particulars
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
287Change of Registered Office
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
287Change of Registered Office
Legacy
5 February 1999
225Change of Accounting Reference Date
Legacy
7 December 1998
288cChange of Particulars
Legacy
28 October 1998
363aAnnual Return
Legacy
28 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288cChange of Particulars
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
363aAnnual Return
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
3 December 1996
288cChange of Particulars
Legacy
12 November 1996
288cChange of Particulars
Legacy
22 October 1996
363aAnnual Return
Legacy
20 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Miscellaneous
3 September 1996
MISCMISC
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
6 June 1996
288288
Legacy
10 May 1996
288288
Legacy
29 February 1996
288288
Legacy
4 October 1995
363x363x
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1995
AAAnnual Accounts
Memorandum Articles
10 March 1995
MEM/ARTSMEM/ARTS
Legacy
8 March 1995
88(2)R88(2)R
Legacy
7 March 1995
88(2)R88(2)R
Legacy
7 March 1995
123Notice of Increase in Nominal Capital
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
123Notice of Increase in Nominal Capital
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Memorandum Articles
7 March 1995
MEM/ARTSMEM/ARTS
Legacy
7 March 1995
225(1)225(1)
Legacy
7 March 1995
287Change of Registered Office
Legacy
7 March 1995
288288
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
288288
Legacy
24 August 1994
288288
Resolution
1 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
288288
Legacy
1 April 1994
403aParticulars of Charge Subject to s859A
Legacy
28 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Resolution
26 January 1993
RESOLUTIONSResolutions
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
4 December 1991
288288
Incorporation Company
27 November 1991
NEWINCIncorporation