Background WavePink WaveYellow Wave

FREEHOLD MANAGERS (NOMINEES) LIMITED (02686761)

FREEHOLD MANAGERS (NOMINEES) LIMITED (02686761) is an active UK company. incorporated on 12 February 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FREEHOLD MANAGERS (NOMINEES) LIMITED has been registered for 34 years. Current directors include GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke.

Company Number
02686761
Status
active
Type
ltd
Incorporated
12 February 1992
Age
34 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, James Thomas, KING, Neal Philip, SPEAKMAN, Luke
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEHOLD MANAGERS (NOMINEES) LIMITED

FREEHOLD MANAGERS (NOMINEES) LIMITED is an active company incorporated on 12 February 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FREEHOLD MANAGERS (NOMINEES) LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02686761

LTD Company

Age

34 Years

Incorporated 12 February 1992

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

FREEHOLD MANAGERS LIMITED
From: 22 May 1992To: 20 January 1993
CHARCO 390 LIMITED
From: 12 February 1992To: 22 May 1992
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

135 Bishopsgate London EC2M 3UR
From: 16 April 2013To: 21 March 2017
Mount Manor House 16 the Mount Guildford Surrey GU2 4HS
From: 12 February 1992To: 16 April 2013
Timeline

48 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
May 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 21
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 02 Apr 2013

GREEN, James Thomas

Active
LondonEC2M 4AA
Born August 1967
Director
Appointed 31 May 2022

KING, Neal Philip

Active
LondonEC2M 4AA
Born March 1969
Director
Appointed 31 May 2022

SPEAKMAN, Luke

Active
LondonEC2M 4AA
Born September 1984
Director
Appointed 31 May 2022

ARKLEY, Nigel Jeffrey

Resigned
4 Hazel Close, OnchanIM3 3BJ
Secretary
Appointed 26 Apr 1993
Resigned 30 Sept 1997

GIBSON, Stuart Marcus

Resigned
12 Wentworth Close, OnchanIM3 2JU
Secretary
Appointed 31 Jan 2003
Resigned 30 Mar 2006

LEWIN, Mark Jonathan

Resigned
Ballacowle Bungalow, LonanIM4 7NP
Secretary
Appointed 31 Jan 2003
Resigned 06 Apr 2006

PENROSE, Lee Wright

Resigned
18 Barrule Park, RamseyIM8 2BN
Secretary
Appointed 26 Jul 1999
Resigned 31 Jan 2003

RIDINGS, Shaun

Resigned
5 First Avenue, DouglasIM2 6BA
Secretary
Appointed 30 Sept 1997
Resigned 26 Jul 1999

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Resigned
Crown Place, LondonEC2A 4FT
Corporate secretary
Appointed 12 Jan 2009
Resigned 02 Apr 2013

CHURCH STREET NOMINEES LIMITED

Resigned
St George's Court, DouglasIM1 1EE
Corporate secretary
Appointed 06 Apr 2006
Resigned 12 Jan 2009

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 07 Feb 1992
Resigned 26 Apr 1993

ARKLEY, Nigel Jeffrey

Resigned
4 Hazel Close, OnchanIM3 3BJ
Born July 1951
Director
Appointed 26 Apr 1993
Resigned 30 Sept 1997

BOWIE, Craig Ferguson

Resigned
LondonEC2M 4AA
Born December 1964
Director
Appointed 12 Apr 2017
Resigned 21 Apr 2021

BRINDLEY, Andrew Richard

Resigned
Glentruan, BrideIM7 4BG
Born August 1962
Director
Appointed 18 Dec 2006
Resigned 12 Jan 2009

CALDER, Alan Alexander

Resigned
Floor, EdinburghEH12 9RH
Born October 1959
Director
Appointed 02 Apr 2013
Resigned 01 Dec 2016

CARTLEDGE, Kevin

Resigned
1 Spinney Close, DouglasIM2 1NF
Born August 1957
Director
Appointed 16 Oct 1995
Resigned 06 Aug 2000

CARTY, Jane Elicia

Resigned
5 Wallberry Mews, DouglasIM2 2ND
Born November 1972
Director
Appointed 22 May 2003
Resigned 10 Sept 2004

CHRISTMAS, Peter David

Resigned
LondonEC2M 4AA
Born March 1963
Director
Appointed 13 Apr 2017
Resigned 31 May 2022

COPLEY, David John

Resigned
Rheast Road, Isle Of ManIM4 2HR
Born December 1962
Director
Appointed 12 Jan 2009
Resigned 20 Oct 2009

CROMAN, Mark Christopher

Resigned
LondonEC2M 4AA
Born January 1974
Director
Appointed 18 Dec 2024
Resigned 01 Aug 2025

DAVIES, Karen Elizabeth

Resigned
LondonEC2M 4AA
Born November 1965
Director
Appointed 14 Sept 2015
Resigned 31 May 2022

DAWE, Harold

Resigned
La Retraite 15 River Walk, BraddanIM4 4TJ
Born January 1952
Director
Appointed 31 Jan 2003
Resigned 12 Jul 2007

DAWE, Harold

Resigned
La Retraite 15 River Walk, BraddanIM4 4TJ
Born January 1952
Director
Appointed 26 Apr 1993
Resigned 30 Sept 1997

DRINKWATER, Gary Roger

Resigned
Stanley House, LaxeyIM4 7QG
Born November 1954
Director
Appointed 13 Nov 1995
Resigned 20 Aug 2002

GIBSON, Stuart Marcus

Resigned
12 Wentworth Close, OnchanIM3 2JU
Born April 1974
Director
Appointed 10 Aug 2007
Resigned 30 Nov 2007

GIBSON, Stuart Marcus

Resigned
12 Wentworth Close, OnchanIM3 2JU
Born April 1974
Director
Appointed 31 Jan 2003
Resigned 18 Dec 2006

GREENWOOD, Russell John

Resigned
Bishopsgate, LondonEC2M 3UR
Born February 1966
Director
Appointed 02 Apr 2013
Resigned 15 May 2015

HARDMAN, Andrew Lawrence

Resigned
Po Box 57, Merchant's House, DouglasIM99 2PG
Born February 1962
Director
Appointed 12 Jan 2009
Resigned 02 Apr 2013

HEDGECOCK, Jonathan

Resigned
LondonEC2M 4AA
Born November 1972
Director
Appointed 13 Apr 2017
Resigned 21 Nov 2024

HENNESSY, Michael

Resigned
Glen Royal, LaxeyIM4 7AP
Born May 1965
Director
Appointed 06 Aug 2000
Resigned 31 Jan 2003

HUGHES, Frances Lynn

Resigned
Bishopsgate, LondonEC2M 3UR
Born June 1959
Director
Appointed 02 Apr 2013
Resigned 14 Dec 2016

LADBROOK, Lawrence James

Resigned
LondonEC2M 4AA
Born October 1967
Director
Appointed 31 May 2022
Resigned 23 Feb 2023

LEWIN, Mark Jonathan

Resigned
Ballacowle Bungalow, LonanIM4 7NP
Born May 1965
Director
Appointed 31 Jan 2003
Resigned 09 May 2006

MARTIN, Andrew Jonathan

Resigned
Millbrook Close, St. HelierJE2 3JN
Born April 1955
Director
Appointed 20 Oct 2009
Resigned 02 Apr 2013

Persons with significant control

2

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2021
CC04CC04
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 April 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Legacy
8 April 2013
MG01MG01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Legacy
2 September 2011
MG01MG01
Legacy
23 August 2011
MG02MG02
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 April 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Resolution
4 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
6 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288cChange of Particulars
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363aAnnual Return
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2001
AAAnnual Accounts
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288cChange of Particulars
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
29 November 1996
AAAnnual Accounts
Resolution
29 November 1996
RESOLUTIONSResolutions
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
20 October 1995
288288
Legacy
19 September 1995
287Change of Registered Office
Legacy
9 August 1995
287Change of Registered Office
Legacy
4 May 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
10 March 1995
AAAnnual Accounts
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 March 1994
AAAnnual Accounts
Resolution
20 March 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
363aAnnual Return
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1993
AAAnnual Accounts
Resolution
26 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 1992
RESOLUTIONSResolutions
Resolution
22 May 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 1992
NEWINCIncorporation