Background WavePink WaveYellow Wave

SWISSPORT CARGO SERVICES UK LTD (02719480)

SWISSPORT CARGO SERVICES UK LTD (02719480) is an active UK company. incorporated on 2 June 1992. with registered office in Runcorn. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). SWISSPORT CARGO SERVICES UK LTD has been registered for 33 years. Current directors include COX, Karen, HARROP, Simon Martin, HAYHOE, Luke John Francis.

Company Number
02719480
Status
active
Type
ltd
Incorporated
2 June 1992
Age
33 years
Address
Swissport House Hampton Court, Runcorn, WA7 1TT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
COX, Karen, HARROP, Simon Martin, HAYHOE, Luke John Francis
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISSPORT CARGO SERVICES UK LTD

SWISSPORT CARGO SERVICES UK LTD is an active company incorporated on 2 June 1992 with the registered office located in Runcorn. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). SWISSPORT CARGO SERVICES UK LTD was registered 33 years ago.(SIC: 51210)

Status

active

Active since 33 years ago

Company No

02719480

LTD Company

Age

33 Years

Incorporated 2 June 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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

CARGO SERVICE CENTER (UK) LIMITED
From: 6 August 1992To: 21 May 2007
CHARCO 501 LIMITED
From: 2 June 1992To: 6 August 1992
Contact
Address

Swissport House Hampton Court Manor Park Runcorn, WA7 1TT,

Previous Addresses

, Groundstar House Freight Village, Newcastle International Airport, Newcastle upon Tyne, Tyne & Wear, NE13 8BH
From: 2 June 1992To: 30 June 2014
Timeline

56 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Aug 17
Director Joined
Jan 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Aug 24
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COX, Karen

Active
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 21 Apr 2023

HARROP, Simon Martin

Active
Hampton Court, RuncornWA7 1TT
Born November 1981
Director
Appointed 11 Jan 2022

HAYHOE, Luke John Francis

Active
Hampton Court, RuncornWA7 1TT
Born April 1981
Director
Appointed 20 Feb 2023

RUST, Paul Alfred

Resigned
305 Feltham Hill Road, AshfordTW15 1LT
Secretary
Appointed 08 Oct 1998
Resigned 29 Apr 2004

TAIT, Catherine

Resigned
2 Annfield Road, CramlingtonNE23 3GY
Secretary
Appointed 29 Apr 2004
Resigned 19 Nov 2009

TYSON, Nigel

Resigned
75 Little Green Lane, ChertseyKT16 9PS
Secretary
Appointed 01 Oct 1994
Resigned 08 Oct 1998

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 17 Dec 1992
Resigned 02 Jun 1993

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 02 Jun 1992
Resigned 07 Sept 1992

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed N/A
Resigned 01 Oct 1994

JL NOMINEES TWO LIMITED

Resigned
Benton Park Road, Newcastle Upon TyneNE7 7LX
Corporate secretary
Appointed 20 Nov 2009
Resigned 13 Jan 2017

AINSLEY, Stephen William

Resigned
14 Hag Hill Rise, MaidenheadSL6 0LS
Born August 1957
Director
Appointed 04 Sept 2006
Resigned 09 May 2011

ARNOLD, Paul Alan

Resigned
The Willows, BanburyOX15 6BS
Born January 1954
Director
Appointed 29 Apr 2004
Resigned 04 Sept 2006

ARNOLD, Paul Alan

Resigned
Burgermeister-Klingler, Moerfelden
Born January 1954
Director
Appointed 01 Jan 2002
Resigned 29 Apr 2004

BARBOUR, Christine Jennifer

Resigned
Old Farm, MauldenMK45 2AA
Born March 1954
Director
Appointed 01 Jun 2005
Resigned 31 Aug 2008

BARR, Francis Alexander

Resigned
Bishopsgarth, Durham CityDH1 4AL
Born February 1959
Director
Appointed 01 Apr 2006
Resigned 31 Oct 2009

BATTEN, John Andrew

Resigned
Hopfield Avenue, ByfleetKT14 7PE
Born August 1960
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2013

BERMINGHAM, David Patrick

Resigned
Bedfont Road, London Heathrow Airport, StainesTW19 7NL
Born August 1962
Director
Appointed 20 Jun 2012
Resigned 05 Mar 2014

BERTSCH, Ludwig Hubert

Resigned
Schwoster,, Feldbach
Born May 1960
Director
Appointed 28 May 2004
Resigned 30 Nov 2006

BUITENBOS, Eddie Lambertus

Resigned
71 Holtspur Top Lane, BeaconsfieldHP9 1DR
Born January 1952
Director
Appointed 01 May 2001
Resigned 01 Jan 2002

CUMMINGS, Lawrence

Resigned
325 Barkham Road, WokinghamRG41 4DG
Born September 1952
Director
Appointed 01 Aug 2003
Resigned 06 Apr 2004

DANIEL, Nigel

Resigned
111 Parkgate Road, CoventryCV6 4GF
Born March 1958
Director
Appointed 01 Apr 2006
Resigned 21 Jun 2006

DANIEL, Nigel

Resigned
111 Parkgate Road, CoventryCV6 4GF
Born March 1958
Director
Appointed 29 Apr 2004
Resigned 01 Jun 2005

DOLMAN, Clive Martin

Resigned
Strawberry Fields, CobhamKT11 2JB
Born April 1960
Director
Appointed 29 Apr 2004
Resigned 27 Jan 2006

FAULKNER, Mark Carl

Resigned
Shawbury Village, ShustokeB46 2RU
Born May 1962
Director
Appointed 01 Sept 2008
Resigned 31 May 2010

FOSTER, Philip Joseph

Resigned
Hampton Court, RuncornWA7 1TT
Born April 1966
Director
Appointed 01 Oct 2014
Resigned 13 Oct 2016

GASKELL, Jason

Resigned
Hampton Court, RuncornWA7 1TT
Born March 1971
Director
Appointed 01 Dec 2016
Resigned 26 Feb 2021

HARTLE, John

Resigned
Glendare Reading Road, HookRG27 0NB
Born October 1952
Director
Appointed 21 Nov 2001
Resigned 01 Aug 2003

HOLT, Jason Christopher

Resigned
Hampton Court, RuncornWA7 1TT
Born April 1963
Director
Appointed 01 Apr 2019
Resigned 29 Jun 2020

JANSEN, Michel

Resigned
Hoofdenburgsingel 12, A/D AmstelFOREIGN
Born May 1971
Director
Appointed 24 Nov 2006
Resigned 18 Feb 2008

KADDOURI, Nadia

Resigned
Opfikon, Zurich8152
Born July 1983
Director
Appointed 01 Aug 2019
Resigned 11 Jan 2022

KAY, Benjamin Joseph Holme

Resigned
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 23 Sept 2017
Resigned 17 Jul 2020

KNUDSEN, Nils Pries

Resigned
Hampton Court, RuncornWA7 1TT
Born July 1960
Director
Appointed 31 Aug 2013
Resigned 16 May 2019

LUSSIER, Jacques

Resigned
6 Darling House, TwickenhamTW1 2TU
Born July 1939
Director
Appointed 02 Jul 1998
Resigned 31 Jan 2001

MCELROY, Liam James

Resigned
Manor Park, RuncornWA7 1TT
Born July 1964
Director
Appointed 29 Jun 2020
Resigned 20 Aug 2021

MCINTOSH, Donald Andrew

Resigned
1a Moss Lane, TimperleyWA15 6TA
Born June 1963
Director
Appointed 29 Apr 2004
Resigned 23 Mar 2005

Persons with significant control

1

Manor Park, RuncornWA7 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Resolution
22 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Resolution
31 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
12 November 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Legacy
21 September 2012
MG01MG01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Memorandum Articles
28 February 2011
MEM/ARTSMEM/ARTS
Resolution
28 February 2011
RESOLUTIONSResolutions
Legacy
25 February 2011
MG01MG01
Miscellaneous
21 January 2011
MISCMISC
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 March 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Memorandum Articles
30 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
244244
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
10 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
244244
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
287Change of Registered Office
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
22 August 1996
288288
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
3 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
9 November 1995
287Change of Registered Office
Legacy
24 August 1995
287Change of Registered Office
Memorandum Articles
17 August 1995
MEM/ARTSMEM/ARTS
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
88(3)88(3)
Legacy
30 April 1995
288288
Accounts With Accounts Type Dormant
30 April 1995
AAAnnual Accounts
Legacy
18 April 1995
225(1)225(1)
Legacy
6 April 1995
88(2)R88(2)R
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
287Change of Registered Office
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1993
AAAnnual Accounts
Resolution
2 October 1993
RESOLUTIONSResolutions
Legacy
2 October 1993
287Change of Registered Office
Legacy
2 October 1993
288288
Legacy
30 September 1993
363aAnnual Return
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
287Change of Registered Office
Legacy
4 May 1993
288288
Legacy
24 December 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Certificate Change Of Name Company
5 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1992
NEWINCIncorporation