Background WavePink WaveYellow Wave

HDR CONSULTING LIMITED (02694373)

HDR CONSULTING LIMITED (02694373) is an active UK company. incorporated on 5 March 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HDR CONSULTING LIMITED has been registered for 34 years. Current directors include FLATT, Paul David, GRAFF, Neil, LECUREUX, David Floyd and 5 others.

Company Number
02694373
Status
active
Type
ltd
Incorporated
5 March 1992
Age
34 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FLATT, Paul David, GRAFF, Neil, LECUREUX, David Floyd, O'MAHONY, Michael Thomas, PAPWORTH, Richard Arthur, ROCHE, Paul, THOROGOOD, Robert Stuart, WHITAKER, Richard Jason
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDR CONSULTING LIMITED

HDR CONSULTING LIMITED is an active company incorporated on 5 March 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HDR CONSULTING LIMITED was registered 34 years ago.(SIC: 71129)

Status

active

Active since 34 years ago

Company No

02694373

LTD Company

Age

34 Years

Incorporated 5 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HURLEY PALMER FLATT LTD.
From: 23 March 2001To: 29 December 2021
HURLEY PALMER PARTNERSHIP LTD
From: 15 December 1994To: 23 March 2001
JOHN F. HURLEY & PARTNERS LIMITED
From: 5 March 1992To: 15 December 1994
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

, C/O Hurley Palmer Flatt Ltd, 240 Blackfriars Road, London, SE1 8NW, England
From: 14 March 2016To: 14 June 2022
, Nws House 1E High Street, Purley, Surrey, CR8 2AF
From: 14 April 2015To: 14 March 2016
, Nws House 1 High Street, Purley, Surrey, CR8 2AF, England
From: 26 June 2014To: 14 April 2015
, Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH
From: 5 March 1992To: 26 June 2014
Timeline

33 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Feb 11
Director Left
Feb 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Oct 13
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Secured
Apr 19
Loan Cleared
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
Director Left
Jan 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AMIN, Jaynisha

Active
33 Blackford Close, South CroydonCR2 6BT
Secretary
Appointed 31 Jul 2002

FLATT, Paul David

Active
Blackfriars Road, LondonSE1 8NW
Born October 1968
Director
Appointed 01 Jan 1998

GRAFF, Neil

Active
S 67 Street, Omaha68106
Born June 1966
Director
Appointed 01 Jan 2024

LECUREUX, David Floyd

Active
S 67th Street, Omaha68106
Born June 1972
Director
Appointed 06 Dec 2022

O'MAHONY, Michael Thomas

Active
Blackfriars Road, LondonSE1 8NW
Born August 1967
Director
Appointed 19 May 2022

PAPWORTH, Richard Arthur

Active
Blackfriars Road, LondonSE1 8NW
Born December 1973
Director
Appointed 19 May 2022

ROCHE, Paul

Active
Blackfriars Road, LondonSE1 8NW
Born March 1969
Director
Appointed 02 Jan 2001

THOROGOOD, Robert Stuart

Active
Blackfriars Road, LondonSE1 8NW
Born May 1960
Director
Appointed 17 May 2004

WHITAKER, Richard Jason

Active
Blackfriars Road, LondonSE1 8NW
Born November 1974
Director
Appointed 26 Jun 2021

BACON, Donald

Resigned
68 Fernheath Way, DartfordDA2 7PF
Secretary
Appointed 05 Mar 1992
Resigned 26 May 1993

FLYNN, Richard John

Resigned
31 Gleeson Drive, OrpingtonBR6 9LJ
Secretary
Appointed 26 May 1993
Resigned 31 Jul 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 02 Mar 1992
Resigned 05 Mar 1992

AMIN, Jaynisha

Resigned
33 Blackford Close, South CroydonCR2 6BT
Born April 1971
Director
Appointed 01 Dec 2005
Resigned 15 Oct 2009

ANSETT, Edward Michael John

Resigned
2 Claremont Road, Tunbridge WellsTN1 1SZ
Born December 1962
Director
Appointed 18 Aug 2003
Resigned 18 Aug 2003

BACON, Donald

Resigned
68 Fernheath Way, DartfordDA2 7PF
Born June 1931
Director
Appointed 05 Mar 1992
Resigned 26 May 1993

BAYLIS, Alan Walter

Resigned
1 The Mullions, BillericayCM12 9XG
Born August 1941
Director
Appointed 01 Jan 1994
Resigned 30 Sept 1998

BELTON, John Stephen

Resigned
Beech House, PurleyCR8 2BH
Born September 1967
Director
Appointed 01 Apr 2006
Resigned 16 Feb 2012

CLARK, Paul James

Resigned
59 The Cravens, HorleyRH6 9QT
Born September 1949
Director
Appointed 01 May 1992
Resigned 28 Feb 1993

CROCKETT, Timothy Rolland

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1966
Director
Appointed 24 Jun 2019
Resigned 31 Aug 2021

DELLOW, Andrew John

Resigned
Blackfriars Road, LondonSE1 8NW
Born July 1960
Director
Appointed 06 Aug 2001
Resigned 01 Apr 2016

FARNDALE, Alistair James

Resigned
4 Trefoil Close, RushdenNN10 0PN
Born December 1968
Director
Appointed 01 Dec 2005
Resigned 04 Sept 2008

FLATT, Simon John

Resigned
7 Pinewalk, CaterhamCR3 5EN
Born October 1968
Director
Appointed 02 Aug 1999
Resigned 09 May 2003

FLYNN, Richard John

Resigned
31 Gleeson Drive, OrpingtonBR6 9LJ
Born December 1945
Director
Appointed 05 Mar 1992
Resigned 31 Jul 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 02 Mar 1992
Resigned 05 Mar 1992

HAMPTON, Raymond Frank

Resigned
19 Taleworth Park, AshteadKT21 2NH
Born June 1929
Director
Appointed 05 Mar 1992
Resigned 31 Jul 1992

HARRISON, James William

Resigned
Beech House, PurleyCR8 2BH
Born February 1945
Director
Appointed 05 Aug 1996
Resigned 17 Feb 2011

HENDERSON, John

Resigned
S 67th Street, Omaha68106
Born September 1971
Director
Appointed 06 Dec 2022
Resigned 01 Jan 2024

LEWIS, Harold Eugene

Resigned
Blackfriars Road, LondonSE1 8NW
Born July 1963
Director
Appointed 24 Jun 2019
Resigned 06 Dec 2022

MATTHEWS, William Thomas

Resigned
23 Shirley Hills Road, CroydonCR0 5HQ
Born June 1940
Director
Appointed 05 Mar 1992
Resigned 31 Mar 1999

MCCARTHY, James

Resigned
Oakholme Cottage, East GrinsteadRH19 4LX
Born March 1963
Director
Appointed 01 Oct 2001
Resigned 09 Jan 2006

O'REILLY, Charles Leo, Mr.

Resigned
South 67th Street, Omaha68106
Born August 1955
Director
Appointed 31 Aug 2021
Resigned 06 Dec 2022

PALMER, Derek Ian

Resigned
Stoneswood, OxtedRH8 0QY
Born February 1941
Director
Appointed 01 Jan 1994
Resigned 31 Mar 2006

PRAGER, Michael Edward

Resigned
Hilltop, WelwynAL6 9UB
Born November 1954
Director
Appointed 01 May 2007
Resigned 25 Mar 2008

SANSOM, Mark John

Resigned
38 Oak Way, StudhamLU6 2PE
Born January 1966
Director
Appointed 01 Dec 2004
Resigned 31 Jan 2006

SAUNDERS, Barry William

Resigned
10 Cumberland Mews, Tunbridge WellsTN1 1TU
Born May 1949
Director
Appointed 10 Oct 2000
Resigned 31 Oct 2003

Persons with significant control

1

Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Resolution
6 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
11 October 2019
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Memorandum Articles
15 May 2019
MAMA
Resolution
27 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Move Registers To Sail Company With New Address
12 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Resolution
11 October 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Capital Return Purchase Own Shares
21 March 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2011
SH06Cancellation of Shares
Resolution
14 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Resolution
25 February 2011
RESOLUTIONSResolutions
Legacy
23 February 2011
MG02MG02
Legacy
19 February 2011
MG01MG01
Legacy
4 November 2010
MG02MG02
Legacy
4 November 2010
MG02MG02
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288cChange of Particulars
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
26 August 2005
288cChange of Particulars
Legacy
14 April 2005
288cChange of Particulars
Legacy
6 April 2005
288cChange of Particulars
Legacy
1 April 2005
88(2)R88(2)R
Legacy
1 April 2005
88(2)O88(2)O
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288cChange of Particulars
Legacy
2 July 2004
288cChange of Particulars
Legacy
22 June 2004
169169
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
23 March 2004
AUDAUD
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 September 2003
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288cChange of Particulars
Legacy
3 April 2003
88(2)R88(2)R
Legacy
25 September 2002
288cChange of Particulars
Accounts With Accounts Type Medium
18 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
88(2)R88(2)R
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
88(2)R88(2)R
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
20 July 1998
287Change of Registered Office
Legacy
30 May 1998
288cChange of Particulars
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
25 April 1995
88(3)88(3)
Legacy
25 April 1995
88(2)O88(2)O
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
88(2)P88(2)P
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
14 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
15 October 1992
288288
Legacy
6 August 1992
224224
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
287Change of Registered Office
Incorporation Company
5 March 1992
NEWINCIncorporation