Background WavePink WaveYellow Wave

CHINNOR & PRINCES RISBOROUGH RAILWAY COMPANY LIMITED (02729049)

CHINNOR & PRINCES RISBOROUGH RAILWAY COMPANY LIMITED (02729049) is an active UK company. incorporated on 6 July 1992. with registered office in Chinnor. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 2 other business activities. CHINNOR & PRINCES RISBOROUGH RAILWAY COMPANY LIMITED has been registered for 33 years. Current directors include GOODMAN, Jamie Marcus, HART, Stanley Leonard, HENDERSON, Andrew James and 5 others.

Company Number
02729049
Status
active
Type
ltd
Incorporated
6 July 1992
Age
33 years
Address
Chinnor Station, Chinnor, OX39 4ER
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
GOODMAN, Jamie Marcus, HART, Stanley Leonard, HENDERSON, Andrew James, MAYNARD, Peter Charles, OGILVIE, Colin Stewart, SATCHELL, Justin John, TOWNSEND, John Paul, WOODWARD, Daniel
SIC Codes
49100, 91030, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINNOR & PRINCES RISBOROUGH RAILWAY COMPANY LIMITED

CHINNOR & PRINCES RISBOROUGH RAILWAY COMPANY LIMITED is an active company incorporated on 6 July 1992 with the registered office located in Chinnor. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 2 other business activities. CHINNOR & PRINCES RISBOROUGH RAILWAY COMPANY LIMITED was registered 33 years ago.(SIC: 49100, 91030, 93290)

Status

active

Active since 33 years ago

Company No

02729049

LTD Company

Age

33 Years

Incorporated 6 July 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 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Chinnor Station Station Road Chinnor, OX39 4ER,

Previous Addresses

Chinnor Station Station Approach Station Road Chinnor OX39 4ER
From: 6 July 1992To: 23 October 2019
Timeline

67 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Feb 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
May 19
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Jan 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Aug 25
Director Left
Aug 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DIX, Roger Charles

Active
Ilmer, Princes RisboroughHP27 9RA
Secretary
Appointed 30 Apr 2024

GOODMAN, Jamie Marcus

Active
Station Road, ChinnorOX39 4ER
Born October 1991
Director
Appointed 22 Jan 2015

HART, Stanley Leonard

Active
Station Road, ChinnorOX39 4ER
Born September 1948
Director
Appointed 31 May 2017

HENDERSON, Andrew James

Active
Jay Close, BicesterOX26 6XN
Born November 1966
Director
Appointed 27 Aug 2024

MAYNARD, Peter Charles

Active
Nightingales, Princes RisboroughHP27 0JR
Born June 1952
Director
Appointed 23 Apr 2024

OGILVIE, Colin Stewart

Active
Station Road, ChinnorOX39 4ER
Born September 1983
Director
Appointed 29 Aug 2017

SATCHELL, Justin John

Active
Poplar Grove, OxfordOX1 5QT
Born July 1959
Director
Appointed 27 Aug 2024

TOWNSEND, John Paul

Active
Beech Road, ChinnorOX39 4RD
Born September 1957
Director
Appointed 28 Feb 2019

WOODWARD, Daniel

Active
Station Road, ChinnorOX39 4ER
Born September 1948
Director
Appointed 22 Jan 2015

CATLIN, David

Resigned
25 Wellington Avenue, Princes RisboroughHP27 9HY
Secretary
Appointed 01 Sept 1995
Resigned 28 Aug 1996

FAGG, Roger John

Resigned
102 Reading Road, Henley On ThamesRG9 1DN
Secretary
Appointed 18 Mar 2007
Resigned 29 Jul 2014

FAGG, Roger John

Resigned
102 Reading Road, Henley On ThamesRG9 1DN
Secretary
Appointed 30 Apr 2004
Resigned 29 Sept 2006

FLYNN, John William

Resigned
30 Fairway, Princes RisboroughHP27 9DH
Secretary
Appointed 25 Jul 1999
Resigned 20 Dec 2002

HART, Christopher Howard

Resigned
Fairings, Princes RisboroughHP27 0QB
Secretary
Appointed 28 Jan 2003
Resigned 30 Mar 2004

JACKLIN, Stephen John

Resigned
2 Acrewood, Hemel HempsteadHP2 4LP
Secretary
Appointed 28 Aug 1996
Resigned 02 Jun 1999

LARGE, Charles Ian

Resigned
1 Glynswood, ChinnorOX39 4JA
Secretary
Appointed 29 Sept 2006
Resigned 17 Mar 2007

PETTS, Graham Keith

Resigned
37 Lytham Avenue, WatfordWD1 6XA
Secretary
Appointed 06 Jul 1992
Resigned 01 Sept 1995

SHIPWAY, Roger Andrew

Resigned
Station Road, ChinnorOX39 4ER
Secretary
Appointed 02 Sept 2016
Resigned 30 Apr 2024

THORPE, Simon Peter

Resigned
Stoke Talmage Road, TetsworthOX9 7BU
Secretary
Appointed 29 Jul 2014
Resigned 02 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 1992
Resigned 06 Jul 1992

ALEXANDRE, Richard

Resigned
11 Chapman Close, AylesburyHP21 8FY
Born May 1951
Director
Appointed 27 Jun 2006
Resigned 18 Jan 2007

ALEXANDRE, Richard

Resigned
66 Long Plough, AylesburyHP22 5HB
Born May 1951
Director
Appointed 01 Mar 1996
Resigned 12 Sept 1998

BALL, David Edward

Resigned
Caburnum House 1a Grenville Avenue, AylesburyHP22 6AG
Born February 1961
Director
Appointed 08 Dec 1992
Resigned 02 Jun 1999

BARBER, Peter Derek

Resigned
6 Allnuts Close, WatlingtonOX9 5JN
Born March 1956
Director
Appointed 27 May 1998
Resigned 02 Jun 1999

BROOM, Douglas Philip

Resigned
Chinnor Station, Station RoadOX39 4ER
Born December 1956
Director
Appointed 26 Jun 2018
Resigned 02 Aug 2018

BUNYARD, Andrew Michael

Resigned
29 Dunsmore Ride, Princes RisboroughHP27 9JT
Born October 1955
Director
Appointed 27 Jan 2009
Resigned 28 Jan 2013

BUNYARD, Andrew Michael

Resigned
29 Dunsmore Ride, Princes RisboroughHP27 9JT
Born October 1955
Director
Appointed 25 Mar 1998
Resigned 01 Jan 2003

CARTER, John Underhill

Resigned
Chinnor Station, Station RoadOX39 4ER
Born August 1955
Director
Appointed 26 Jan 2010
Resigned 01 Aug 2018

CATLIN, David

Resigned
25 Wellington Avenue, Princes RisboroughHP27 9HY
Born April 1951
Director
Appointed 01 Sept 1995
Resigned 28 Aug 1996

COMPTON, Gavin Clive

Resigned
Chowns Close, ThameOX9 3UA
Born September 1982
Director
Appointed 26 Oct 2021
Resigned 11 Jan 2024

CONWAY-CRAPP, Claire Louise

Resigned
Chinnor Station, Station RoadOX39 4ER
Born December 1969
Director
Appointed 25 Jun 2013
Resigned 27 Feb 2017

DICKSON, Peter Jeffrey

Resigned
Mouth Lane, WisbechPE13 4EH
Born March 1964
Director
Appointed 23 Apr 2024
Resigned 17 Oct 2024

DISTON, Andrew John

Resigned
Station Road, ChinnorOX39 4ER
Born March 1949
Director
Appointed 26 Feb 2013
Resigned 20 Oct 2020

DOWSETT-MARSH, Philip Clive

Resigned
Station Road, ChinnorOX39 4ER
Born December 1954
Director
Appointed 29 Nov 2016
Resigned 07 Oct 2020

ELLISDON, Robert Eric

Resigned
16 The Gables, AylesburyHP17 8AD
Born July 1941
Director
Appointed 02 Jun 1999
Resigned 01 Nov 2011
Fundings
Financials
Latest Activities

Filing History

206

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Secretary Company
12 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
287Change of Registered Office
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
287Change of Registered Office
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
20 September 1995
288288
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1994
AAAnnual Accounts
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
224224
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
16 July 1992
288288
Incorporation Company
6 July 1992
NEWINCIncorporation