Background WavePink WaveYellow Wave

THOMAS VALE GROUP LIMITED (02693391)

THOMAS VALE GROUP LIMITED (02693391) is an active UK company. incorporated on 3 March 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMAS VALE GROUP LIMITED has been registered for 34 years. Current directors include BERNARD, Philippe Laurent, CALAIS, Julien Didier.

Company Number
02693391
Status
active
Type
ltd
Incorporated
3 March 1992
Age
34 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERNARD, Philippe Laurent, CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS VALE GROUP LIMITED

THOMAS VALE GROUP LIMITED is an active company incorporated on 3 March 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. THOMAS VALE GROUP LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02693391

LTD Company

Age

34 Years

Incorporated 3 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

THOMAS VALE GROUP PLC
From: 30 October 2002To: 18 July 2013
THOMAS VALE GROUP LIMITED
From: 6 November 1992To: 30 October 2002
INGLEBY (623) LIMITED
From: 3 March 1992To: 6 November 1992
Contact
Address

Becket House Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Albert House Quay Place Edward Street Birmingham England B1 2RA England
From: 27 October 2016To: 1 June 2021
Lombard House, Worcester Road Stourport on Severn Worcestershire DY13 9BZ
From: 3 March 1992To: 27 October 2016
Timeline

36 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Funding Round
May 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Feb 16
Capital Update
Aug 17
Funding Round
Aug 17
Director Left
Apr 18
Owner Exit
May 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SHEARS, Charissa Jane

Active
Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

BERNARD, Philippe Laurent

Active
Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 01 Feb 2025

CALAIS, Julien Didier

Active
Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Secretary
Appointed 06 May 1998
Resigned 01 Jul 2007

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 18 Apr 2016
Resigned 12 Apr 2017

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 12 Apr 2017
Resigned 06 Jan 2023

DITTY, Carole

Resigned
39 York Road, LondonSE1 7NQ
Secretary
Appointed 19 Jan 2015
Resigned 18 Apr 2016

KITCHEN, Michael John

Resigned
8 Cherry Tree Walk, Stourport On SevernDY13 0JT
Secretary
Appointed 07 Aug 1992
Resigned 06 May 1998

NEWCOMBE, David Keith

Resigned
Middlecroft, TewkesburyGL20 7HB
Secretary
Appointed 01 Aug 2007
Resigned 13 Jun 2012

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 13 Jun 2012
Resigned 19 Jan 2015

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 03 Mar 1992
Resigned 07 Aug 1992

ATKINSON, Robert Frederick

Resigned
15 Stanford Grove, HalesowenB63 1JG
Born July 1957
Director
Appointed 01 Nov 2000
Resigned 31 May 2007

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Born November 1958
Director
Appointed 06 May 1998
Resigned 01 Jul 2007

COLEY, Nicholas Andrew

Resigned
Hawthorne Road, BirminghamB30 1EE
Born December 1970
Director
Appointed 01 Feb 2008
Resigned 13 Jun 2012

CRILLON, Olivier

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 25 Jul 2018

DIDIER, Jean-Stephane

Resigned
Lombard House, Worcester Road, WorcestershireDY13 9BZ
Born August 1974
Director
Appointed 13 Jun 2012
Resigned 01 Jul 2014

FLEWERS, Terence Joseph

Resigned
Birchwood Fields, MaidstoneME16 9NL
Born June 1943
Director
Appointed 15 Jan 1999
Resigned 19 Nov 1999

GREEN, Richard John

Resigned
DY6
Born July 1970
Director
Appointed 01 Feb 2005
Resigned 13 Jun 2012

HYDE, Stephen Anthony

Resigned
Greenacres, PershoreWR10 2AF
Born February 1955
Director
Appointed 07 Aug 1992
Resigned 26 Aug 2014

INGRAM, Anthony

Resigned
181 Longdon Road, SolihullB93 9HY
Born March 1932
Director
Appointed 07 Aug 1992
Resigned 15 Jan 1999

INSALL, John David

Resigned
1a Church Walk, Stourport On SevernDY13 0AL
Born August 1945
Director
Appointed 12 Aug 1992
Resigned 30 Sept 2005

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
39 York Road, LondonSE1 7NQ
Born September 1966
Director
Appointed 13 Jun 2012
Resigned 24 Jul 2015

KITCHEN, Michael John

Resigned
8 Cherry Tree Walk, Stourport On SevernDY13 0JT
Born November 1950
Director
Appointed 07 Aug 1992
Resigned 06 May 1998

MAIL, Gary

Resigned
88 Wood Lane, Sutton ColdfieldB74 3LT
Born October 1964
Director
Appointed 01 Feb 2005
Resigned 13 Jun 2012

MALANAPHY, John Joseph

Resigned
11 The Parklands, StourbridgeDY9 7JT
Born June 1959
Director
Appointed 01 Feb 2005
Resigned 29 Oct 2008

MEADOWS, Geoffrey William

Resigned
Sycamore Place Trottiscliffe Road, West MallingME19 5AZ
Born July 1945
Director
Appointed 15 Jan 1999
Resigned 19 Nov 1999

MIDENA, Jean-Luc

Resigned
Quay Place, BirminghamB1 2RA
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

MONTFORT, Olivier Luc Marie

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex78061
Born July 1958
Director
Appointed 13 Jun 2012
Resigned 24 Jun 2015

MOORE, John

Resigned
176 Church Lane, CoalvilleLE67 5DJ
Born July 1956
Director
Appointed 01 Feb 2005
Resigned 29 Oct 2008

MORRIS, Richard William

Resigned
Astwood New House, BromsgroveB60 4BL
Born January 1952
Director
Appointed 01 Jan 1996
Resigned 01 Feb 2008

MOYNE, Bruno Pierre Maurice

Resigned
Quay Place, BirminghamB1 2RA
Born May 1965
Director
Appointed 01 Jul 2014
Resigned 01 Apr 2019

NEWCOMBE, David Keith

Resigned
Middlecroft, TewkesburyGL20 7HB
Born March 1953
Director
Appointed 01 Aug 2007
Resigned 13 Jun 2012

PLIMMER, Michael James

Resigned
Garand, LlwyngwrilLL37 2JQ
Born March 1947
Director
Appointed 07 Aug 1992
Resigned 12 Jun 2003

RACINE, Olivier-Marie, Mr.

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex78061
Born October 1958
Director
Appointed 13 Jun 2012
Resigned 03 Apr 2018

REEVES, Keith John

Resigned
5 Stirling Road, Sutton ColdfieldB73 6PR
Born May 1966
Director
Appointed 01 Feb 2005
Resigned 13 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
Edward Street, BirminghamB1 2RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2017

Amelia Investments (1869) Limited

Ceased
Edward Street, BirminghamB1 2RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Legacy
9 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 August 2017
SH19Statement of Capital
Legacy
9 August 2017
CAP-SSCAP-SS
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
9 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Miscellaneous
29 August 2014
MISCMISC
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 July 2013
CC04CC04
Certificate Re Registration Public Limited Company To Private
18 July 2013
CERT10CERT10
Re Registration Memorandum Articles
18 July 2013
MARMAR
Resolution
18 July 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 July 2013
RR02RR02
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Move Registers To Sail Company
3 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
23 October 2012
MISCMISC
Miscellaneous
19 October 2012
MISCMISC
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 September 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Legacy
12 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Move Registers To Registered Office Company
2 April 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
25 July 2011
AAAnnual Accounts
Resolution
28 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Resolution
1 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
30 October 2002
CERT5CERT5
Legacy
30 October 2002
43(3)e43(3)e
Accounts Balance Sheet
30 October 2002
BSBS
Auditors Statement
30 October 2002
AUDSAUDS
Auditors Report
30 October 2002
AUDRAUDR
Re Registration Memorandum Articles
30 October 2002
MARMAR
Legacy
30 October 2002
43(3)43(3)
Resolution
30 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 2001
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
155(6)a155(6)a
Legacy
22 January 1999
155(6)b155(6)b
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 July 1998
AAAnnual Accounts
Legacy
9 June 1998
363b363b
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
122122
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
2 June 1996
122122
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
2 June 1996
288288
Accounts With Accounts Type Full Group
15 May 1996
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
8 November 1994
MEM/ARTSMEM/ARTS
Resolution
8 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Memorandum Articles
12 October 1992
MEM/ARTSMEM/ARTS
Legacy
12 October 1992
88(2)R88(2)R
Legacy
12 October 1992
88(2)R88(2)R
Legacy
12 October 1992
123Notice of Increase in Nominal Capital
Legacy
12 October 1992
224224
Legacy
12 October 1992
287Change of Registered Office
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
17 June 1992
287Change of Registered Office
Incorporation Company
3 March 1992
NEWINCIncorporation