Background WavePink WaveYellow Wave

CAMPDEN BRI (NUTFIELD) (02690377)

CAMPDEN BRI (NUTFIELD) (02690377) is an active UK company. incorporated on 24 February 1992. with registered office in Gloucestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. CAMPDEN BRI (NUTFIELD) has been registered for 34 years. Current directors include HEADRIDGE, Peter James, IKPEME, Christopher.

Company Number
02690377
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 1992
Age
34 years
Address
Station Road, Gloucestershire, GL55 6LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HEADRIDGE, Peter James, IKPEME, Christopher
SIC Codes
72190, 74909, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPDEN BRI (NUTFIELD)

CAMPDEN BRI (NUTFIELD) is an active company incorporated on 24 February 1992 with the registered office located in Gloucestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. CAMPDEN BRI (NUTFIELD) was registered 34 years ago.(SIC: 72190, 74909, 94110)

Status

active

Active since 34 years ago

Company No

02690377

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 24 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 29 September 2025 (6 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BREWING RESEARCH INTERNATIONAL
From: 22 September 1997To: 15 July 2013
BRF INTERNATIONAL
From: 24 February 1992To: 22 September 1997
Contact
Address

Station Road Chipping Campden Gloucestershire, GL55 6LD,

Previous Addresses

C/O Campden Bri Station Road Chipping Campden GL55 6LD England
From: 25 August 2016To: 28 February 2020
Campden Bri Station Road Chipping Campden GL55 6LD England
From: 25 August 2016To: 25 August 2016
C/O Campden Bri Station Road Chipping Campden Gloucestershire GL55 6LD England
From: 16 March 2016To: 25 August 2016
C/O Campden Bri Station Road Chipping Campden Gloucestershire GL55 6LD
From: 6 March 2014To: 16 March 2016
C/O Campden Bri Camdpen Bri Station Road Chipping Campden Gloucestershire GL55 6LD United Kingdom
From: 23 March 2010To: 6 March 2014
Campden Bri Station Road Chipping Campden Gloucestershire GL55 6LD
From: 24 February 1992To: 23 March 2010
Timeline

18 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jan 10
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Dec 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Jan 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

IKPEME, Christopher

Active
Chipping Campden, GloucestershireGL55 6LD
Secretary
Appointed 03 Jan 2019

HEADRIDGE, Peter James

Active
Chipping Campden, GloucestershireGL55 6LD
Born July 1971
Director
Appointed 06 Jan 2020

IKPEME, Christopher

Active
Chipping Campden, GloucestershireGL55 6LD
Born April 1964
Director
Appointed 03 Jan 2019

ALLEN, Christopher Lewis

Resigned
Station Road, Chipping CampdenGL55 6LD
Secretary
Appointed 03 Oct 2016
Resigned 31 May 2018

BROWN, Sandra

Resigned
58 Castletown Road, LondonW14 9HG
Secretary
Appointed 30 Sept 1992
Resigned 31 Dec 1996

CAIRNS, Clare Sara

Resigned
Station Road, Chipping CampdenGL55 6LD
Secretary
Appointed 09 Jan 2009
Resigned 02 Oct 2016

HERBERT, Laurence

Resigned
44 Woodlands Road, LeatherheadKT23 4HF
Secretary
Appointed 13 Mar 1997
Resigned 26 Aug 2008

HORWOOD, David

Resigned
3 Old Court, AshteadKT21 2TS
Secretary
Appointed 20 Feb 1992
Resigned 02 Oct 1992

MEYER, Janine Marjorie

Resigned
9 Rookery Close, AshfordTN24 9RP
Secretary
Appointed 01 Jan 1997
Resigned 13 Mar 1997

WILKINSON, John Hartley

Resigned
Hillside, Chipping CampdenGL55 6UR
Secretary
Appointed 26 Aug 2008
Resigned 09 Jan 2009

ALBERTHSEN, Svend Erik

Resigned
Jollen 21, 3070
Born September 1941
Director
Appointed 10 Jan 2000
Resigned 31 Dec 2000

ALLEN, Christopher Lewis

Resigned
Station Road, Chipping CampdenGL55 6LD
Born December 1971
Director
Appointed 03 Oct 2016
Resigned 31 May 2018

ANDREWS, John Martin Hough, Dr

Resigned
Etwall Hayes, EtwallDE65 6NR
Born June 1948
Director
Appointed 08 Apr 1998
Resigned 31 Dec 2000

ARMSTRONG, Sarah Louise Amy

Resigned
Chipping Campden, GloucestershireGL55 6LD
Born June 1966
Director
Appointed 12 Oct 2020
Resigned 03 Dec 2020

ATKINSON, Bernard, Professor

Resigned
Little Mieders, CopthorneRH10 3LJ
Born March 1936
Director
Appointed 20 Feb 1992
Resigned 30 Apr 1996

BAMFORTH, Charles William, Professor

Resigned
Vincent House, Wisborough GreenRH14 0DZ
Born June 1952
Director
Appointed 04 Dec 1996
Resigned 31 Dec 1998

BAXTER, Eileen Denise, Dr

Resigned
16 Dornton Road, South CroydonCR2 7DP
Born June 1947
Director
Appointed 01 Jan 2001
Resigned 19 Jun 2007

BOTT, Nicholas John

Resigned
Fairfield House Green Lane, ReadingRG8 8LD
Born October 1944
Director
Appointed 08 Apr 1998
Resigned 31 Dec 1998

BROOKES, Peter Alan, Dr

Resigned
Manor Stables Manor Croft, WakefieldS72 9DU
Born January 1947
Director
Appointed 08 Dec 1995
Resigned 01 Dec 1999

BROWN, John David, Dr

Resigned
Little Edradour Strathearn Road, North BerwickEH39 5BZ
Born April 1948
Director
Appointed 20 Feb 1992
Resigned 08 Apr 1998

CAIRNS, Clare Sara

Resigned
Station Road, Chipping CampdenGL55 6LD
Born December 1966
Director
Appointed 09 Jan 2009
Resigned 02 Oct 2016

CLARKE, Brian James

Resigned
1/24 College Street, Victoria 3185FOREIGN
Born December 1932
Director
Appointed 23 Jun 1993
Resigned 23 Mar 1994

COUNCIL, John Richard

Resigned
16 Claremont Drive, EsherKT10 9LU
Born November 1949
Director
Appointed 20 Feb 1992
Resigned 01 Oct 1994

CRAVEN SMITH, Henry James

Resigned
Meadow Bank Station Road, WithamCM8 3JN
Born July 1946
Director
Appointed 25 Jun 1997
Resigned 31 Dec 2000

DAVIES, Jeremy Charles Glyn

Resigned
Chipping Campden, GloucestershireGL55 6LD
Born March 1960
Director
Appointed 19 Jun 2018
Resigned 15 May 2020

DE MAN, Thomas Arie

Resigned
Generaal Winkelmanlaan 81, Aerdenhout 2111 Wv
Born January 1948
Director
Appointed 25 Mar 1992
Resigned 01 Jan 2004

DENNIS, Colin, Professor

Resigned
Station Road, Chipping CampdenGL5 6LD
Born May 1946
Director
Appointed 26 Aug 2008
Resigned 30 Jun 2009

DIXON, Ian Jefferson

Resigned
Station Road, Chipping CampdenGL55 6LD
Born July 1943
Director
Appointed 10 Jul 1996
Resigned 06 Jun 2013

FORAGE, Alan James, Dr

Resigned
3 Berkley Road, BeaconsfieldHP9 2AY
Born February 1942
Director
Appointed 20 Feb 1992
Resigned 31 Dec 2000

HAGIHARA, Toshihiko

Resigned
Suginami-Ku 1-13-15, JapanFOREIGN
Born December 1943
Director
Appointed 21 Mar 1996
Resigned 08 Apr 1998

HALL, Martin Nigel

Resigned
2 Millfield, EveshamWR11 6US
Born March 1954
Director
Appointed 30 Jun 2009
Resigned 06 Jun 2013

HARDIE, David Anthony

Resigned
11 Clare Avenue, WokinghamRG40 1EB
Born August 1944
Director
Appointed 01 Jan 2001
Resigned 26 Aug 2008

HIRONO, Tatsuhiko

Resigned
21 4 1004, Meguro152
Born February 1940
Director
Appointed 04 Dec 1996
Resigned 08 Apr 1998

HORWOOD, David

Resigned
3 Old Court, AshteadKT21 2TS
Born April 1938
Director
Appointed 25 Mar 1992
Resigned 13 Sept 1994

HUDSON, Owen Patrick

Resigned
The Old Granary, WoodbridgeIP13 6HQ
Born April 1932
Director
Appointed 20 Feb 1992
Resigned 25 Mar 1992

Persons with significant control

1

Station Road, Chipping CampdenGL55 6LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 February 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
16 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 July 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 July 2013
MISCMISC
Change Of Name Notice
9 July 2013
CONNOTConfirmation Statement Notification
Resolution
2 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
28 June 2013
AUDAUD
Auditors Resignation Company
28 June 2013
AUDAUD
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Legacy
10 December 2009
MG01MG01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
353353
Legacy
25 February 2009
287Change of Registered Office
Legacy
16 February 2009
288cChange of Particulars
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
18 November 2008
AUDAUD
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
288288
Legacy
18 June 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
11 April 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
18 April 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
2 July 1993
288288
Legacy
6 June 1993
288288
Legacy
26 May 1993
288288
Accounts With Accounts Type Full Group
25 March 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
224224
Legacy
27 October 1992
288288
Legacy
22 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
28 April 1992
288288
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Incorporation Company
24 February 1992
NEWINCIncorporation