Background WavePink WaveYellow Wave

DR MARTENS AIRWAIR GROUP LIMITED (02678750)

DR MARTENS AIRWAIR GROUP LIMITED (02678750) is an active UK company. incorporated on 17 January 1992. with registered office in Northamptonshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DR MARTENS AIRWAIR GROUP LIMITED has been registered for 34 years. Current directors include NWOKORIE, Onyeije Ogueri, WILSON, Giles Robert Bryant.

Company Number
02678750
Status
active
Type
ltd
Incorporated
17 January 1992
Age
34 years
Address
Cobbs Lane, Northamptonshire, NN29 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NWOKORIE, Onyeije Ogueri, WILSON, Giles Robert Bryant
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR MARTENS AIRWAIR GROUP LIMITED

DR MARTENS AIRWAIR GROUP LIMITED is an active company incorporated on 17 January 1992 with the registered office located in Northamptonshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DR MARTENS AIRWAIR GROUP LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02678750

LTD Company

Age

34 Years

Incorporated 17 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

R GRIGGS GROUP LIMITED
From: 3 February 1992To: 21 January 2014
MEAUJO (125) LIMITED
From: 17 January 1992To: 3 February 1992
Contact
Address

Cobbs Lane Wollaston Northamptonshire, NN29 7SW,

Previous Addresses

Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW
From: 17 January 1992To: 17 January 2020
Timeline

50 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Share Issue
Feb 12
Share Issue
Jan 13
Share Issue
Aug 13
Share Issue
Aug 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Oct 17
Director Joined
Oct 17
Capital Update
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jan 20
Director Left
Mar 20
Loan Secured
May 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 21
Loan Secured
Jul 21
Director Left
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
5
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BELLAU, Katherine

Active
Wollaston, NorthamptonshireNN29 7SW
Secretary
Appointed 06 Jan 2025

NWOKORIE, Onyeije Ogueri

Active
Wollaston, NorthamptonshireNN29 7SW
Born May 1970
Director
Appointed 06 Jan 2025

WILSON, Giles Robert Bryant

Active
Wollaston, NorthamptonshireNN29 7SW
Born November 1973
Director
Appointed 01 Jul 2024

DARNELL, Mark Geoffrey

Resigned
6 Springfield Road, RushdenNN10 0QT
Secretary
Appointed 03 Feb 1992
Resigned 13 Dec 1993

JOHNSON, William Norman Godfrey

Resigned
Park Farm House, HallowWR2 6PF
Secretary
Appointed 01 May 2001
Resigned 05 Apr 2004

JOHNSTONE, Howard Mills

Resigned
26 Hill House Gardens, StanwickNN9 6QH
Secretary
Appointed 13 Dec 1993
Resigned 01 May 2001

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 14 Jan 1992
Resigned 03 Feb 1992

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Aug 2018
Resigned 01 Apr 2024

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 05 Apr 2004
Resigned 20 Aug 2018

ALHADEFF, Tara

Resigned
WollastonNN29 7SW
Born February 1982
Director
Appointed 03 Jul 2014
Resigned 21 Sept 2022

CAPPER, Michael David

Resigned
Unit 8b Lily Court, Mid Levels
Born April 1964
Director
Appointed 01 Apr 2001
Resigned 17 Sept 2001

CARRETTI, Fabrizio

Resigned
Wollaston, Nr WellingboroughNN29 7SW
Born November 1971
Director
Appointed 14 Jan 2014
Resigned 09 Jan 2015

CLISSOLD, John Main

Resigned
Main House Farm, GuilsboroughNN6 8QB
Born September 1925
Director
Appointed 03 Feb 1992
Resigned 09 Sept 1995

DARNELL, Mark Geoffrey

Resigned
Fesq Chelveston Road, WellingboroughNN9 6DA
Born March 1957
Director
Appointed 01 Apr 1993
Resigned 31 Mar 2001

DUFF, John Hamilton

Resigned
Appletree House, NorthamptonNN6 8NA
Born February 1951
Director
Appointed 01 Sept 1994
Resigned 21 Mar 2002

DUFFY, Francis Michael

Resigned
Birch Trees, NorthamptonNN2 8RF
Born July 1957
Director
Appointed 01 Sept 1994
Resigned 13 Mar 2002

ENGLISH, Stephen

Resigned
650 Sw Glen Road, Portland
Born January 1948
Director
Appointed 01 Apr 2001
Resigned 15 Oct 2003

GRANT, Stuart Livingstone

Resigned
102 The Ashway, BrixworthNN6 9UZ
Born April 1955
Director
Appointed 27 May 2002
Resigned 09 Jun 2003

GRIGGS, Stephen William

Resigned
1 The Green, OrlingburyNN14 1JA
Born June 1961
Director
Appointed 03 Feb 1992
Resigned 14 Jan 2014

GRIGGS, William Maximillian

Resigned
Ferrersmere 142 Northampton Road, RushdenNN10 6AN
Born September 1938
Director
Appointed 03 Feb 1992
Resigned 14 Jan 2014

HAMPER, Kris

Resigned
16463 Sw Snowy Owl Lane, Beaverton
Born January 1968
Director
Appointed 08 May 2003
Resigned 30 Sept 2005

HAMPSON, David

Resigned
15 Curlew Close, SystonLE7 1XA
Born September 1949
Director
Appointed 01 Apr 2001
Resigned 12 Dec 2005

HANNAH, Martin Hamilton

Resigned
Wollaston, Nr WellingboroughNN29 7SW
Born April 1962
Director
Appointed 20 Jun 2014
Resigned 03 Jul 2014

HOLMARK, Henrik

Resigned
Cobbs Lane, Nr WellingboroughNN29 7SW
Born March 1965
Director
Appointed 03 Dec 2014
Resigned 30 Sept 2015

HOOD, Cheryl Yvonne

Resigned
Wollaston, Nr WellingboroughNN29 7SS
Born September 1969
Director
Appointed 14 Jan 2014
Resigned 31 Mar 2020

JAMES, Christopher John

Resigned
Manor Cottage, SouthwellNG25 0UH
Born March 1932
Director
Appointed 22 Jan 1993
Resigned 30 Sept 2000

JOHNSON, William Norman Godfrey

Resigned
Park Farm House, HallowWR2 6PF
Born November 1948
Director
Appointed 10 Jun 2002
Resigned 15 Oct 2003

JOHNSTONE, Howard Mills

Resigned
26 Hill House Gardens, StanwickNN9 6QH
Born September 1946
Director
Appointed 01 Sept 1994
Resigned 31 Mar 2001

MASON, Paul

Resigned
WollastonNN29 7SW
Born February 1960
Director
Appointed 01 Sept 2015
Resigned 21 Sept 2022

MORTIMORE, Jon William

Resigned
WollastonNN29 7SW
Born September 1967
Director
Appointed 11 Apr 2016
Resigned 26 Mar 2024

MORTON, Clifford

Resigned
2099 Summit Drive, Lake Oswego
Born May 1936
Director
Appointed 01 Apr 2001
Resigned 15 Oct 2003

MURRAY, Stephen Matthew

Resigned
Cobbs Lane, WollastonNN29 7SW
Born July 1960
Director
Appointed 27 Oct 2014
Resigned 30 Sept 2017

NORTH, Christopher James

Resigned
80 Pall Mall, LondonSW1Y 5ES
Born April 1985
Director
Appointed 01 Jan 2020
Resigned 24 Feb 2022

PEARSON, William Arthur

Resigned
9 Holly Walk, WellingboroughNN9 5NJ
Born April 1947
Director
Appointed 01 Sept 1994
Resigned 29 Nov 1999

PEETERS, Geert Raymond

Resigned
WollastonNN29 7SW
Born August 1966
Director
Appointed 01 Jun 2018
Resigned 26 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Jamestown Road, LondonNW1 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2021
WollastonNN29 7SW

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 27 Mar 2021
Fundings
Financials
Latest Activities

Filing History

276

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2023
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2018
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Legacy
22 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2018
SH19Statement of Capital
Legacy
22 June 2018
CAP-SSCAP-SS
Resolution
22 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
3 February 2015
RP04RP04
Second Filing Of Form With Form Type
26 January 2015
RP04RP04
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Certificate Change Of Name Company
21 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2014
CONNOTConfirmation Statement Notification
Resolution
17 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
15 August 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 August 2013
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
4 January 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Resolution
19 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 April 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
17 February 2012
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Group
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
7 January 2008
169169
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
288cChange of Particulars
Legacy
3 October 2007
353353
Legacy
31 August 2007
169169
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
363aAnnual Return
Legacy
12 January 2007
88(2)R88(2)R
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Memorandum Articles
3 November 2006
MEM/ARTSMEM/ARTS
Legacy
23 October 2006
123Notice of Increase in Nominal Capital
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
353a353a
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
287Change of Registered Office
Accounts With Accounts Type Group
30 January 2004
AAAnnual Accounts
Legacy
20 January 2004
288cChange of Particulars
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
88(2)R88(2)R
Legacy
10 February 2003
123Notice of Increase in Nominal Capital
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288cChange of Particulars
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 December 2000
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
288cChange of Particulars
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288cChange of Particulars
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Statement Of Affairs
20 December 1995
SASA
Legacy
20 December 1995
88(2)O88(2)O
Legacy
16 November 1995
88(2)P88(2)P
Legacy
14 September 1995
288288
Memorandum Articles
5 April 1995
MEM/ARTSMEM/ARTS
Legacy
5 April 1995
122122
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 November 1994
AAAnnual Accounts
Memorandum Articles
29 September 1994
MEM/ARTSMEM/ARTS
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Full Group
23 November 1993
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
2 February 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Statement Of Affairs
9 July 1992
SASA
Legacy
9 July 1992
88(2)O88(2)O
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
88(2)P88(2)P
Legacy
10 April 1992
288288
Legacy
25 February 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
25 February 1992
MEM/ARTSMEM/ARTS
Resolution
25 February 1992
RESOLUTIONSResolutions
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
287Change of Registered Office
Legacy
25 February 1992
224224
Resolution
25 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 January 1992
MISCMISC
Incorporation Company
17 January 1992
NEWINCIncorporation