Background WavePink WaveYellow Wave

VIDEO NETWORKS LIMITED (02740910)

VIDEO NETWORKS LIMITED (02740910) is an active UK company. incorporated on 19 August 1992. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VIDEO NETWORKS LIMITED has been registered for 33 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
02740910
Status
active
Type
ltd
Incorporated
19 August 1992
Age
33 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDEO NETWORKS LIMITED

VIDEO NETWORKS LIMITED is an active company incorporated on 19 August 1992 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VIDEO NETWORKS LIMITED was registered 33 years ago.(SIC: 61900)

Status

active

Active since 33 years ago

Company No

02740910

LTD Company

Age

33 Years

Incorporated 19 August 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

NOBLEPANEL LIMITED
From: 19 August 1992To: 10 November 1992
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 18 November 2009To: 1 April 2020
20 Broadwick Street London W1F 8HT
From: 19 August 1992To: 18 November 2009
Timeline

19 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Capital Update
Nov 11
Director Left
Nov 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

HOCHHAUSER, Simon, Dr

Resigned
The Lady Cottage, LondonNW3 7LG
Secretary
Appointed 28 Aug 1992
Resigned 26 Mar 1996

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 11 Mar 2010
Resigned 30 Apr 2011

MARSHALL, Scott Bradley

Resigned
11 Narbonne Avenue, LondonSW4 9JR
Secretary
Appointed 26 Aug 2006
Resigned 03 Jul 2009

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 03 Jul 2009
Resigned 19 Dec 2024

SEBBA, Mark Jonathan

Resigned
9 Pembroke Villas, RichmondTW9 1QF
Secretary
Appointed 26 Mar 1996
Resigned 29 Apr 1999

SWANN, Andrew David

Resigned
53 Gallows Hill, Kings LangleyWD4 8LX
Secretary
Appointed 29 Apr 1999
Resigned 24 Oct 2002

TOW, Adam Paul Raymond

Resigned
5 Torriano Avenue, LondonNW5 2SN
Secretary
Appointed 24 Oct 2002
Resigned 26 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 1992
Resigned 28 Aug 1992

BENTINCK, Steven Carel, Baron

Resigned
Chalet Eugenia, Klosters 7520FOREIGN
Born March 1957
Director
Appointed 21 Aug 1996
Resigned 28 May 2002

BIRCHALL, Andrew Thomas

Resigned
Weir Water, East GrinsteadRH19 4NN
Born December 1944
Director
Appointed 25 May 1994
Resigned 19 Aug 1996

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 29 Jan 1998
Resigned 28 Jun 1999

CHANDOS, Thomas Orlando, Viscount

Resigned
149 Gloucester Avenue, LondonNW1 8LA
Born February 1953
Director
Appointed 21 Aug 1996
Resigned 21 Jul 1999

DE VILLIERS, Etienne Marquard

Resigned
Bolton Gardens, LondonSW5 0AQ
Born August 1949
Director
Appointed 27 Feb 2003
Resigned 26 Aug 2006

DE VILLIERS, Etienne Marquard

Resigned
Bolton Gardens, LondonSW5 0AQ
Born August 1949
Director
Appointed 07 Sept 2000
Resigned 31 Jan 2003

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

GALIAN, Matthieu

Resigned
213 Boulevard Bineau, Neuilly
Born November 1966
Director
Appointed 01 Oct 1999
Resigned 22 Nov 2001

GOLDIE, David Carruth

Resigned
., WarringtonWA4 5LD
Born August 1963
Director
Appointed 03 Jul 2009
Resigned 01 Nov 2011

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

GUTMAN, Peter Thomas

Resigned
33 Peel Street, LondonW8 7PA
Born March 1963
Director
Appointed 01 May 2003
Resigned 26 Aug 2006

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 31 Aug 2024

HATCH, Edward Lee

Resigned
3 Akenside Road, LondonNW3 5BS
Born January 1945
Director
Appointed 23 Dec 1998
Resigned 13 Sept 2002

HAWKINS, Dean David

Resigned
1 Ducks Walk, RichmondTW1 2DD
Born May 1961
Director
Appointed 31 Jan 2003
Resigned 26 Aug 2006

HILL, Michael John

Resigned
Carsaig, KingswoodKT20 6HU
Born April 1966
Director
Appointed 26 Aug 2006
Resigned 03 Jul 2009

HOCHHAUSER, Simon, Dr

Resigned
The Lady Cottage, LondonNW3 7LG
Born November 1952
Director
Appointed 28 Aug 1992
Resigned 31 Jan 2003

HOCHHAUSER, Victor

Resigned
4 Oak Hill Way, LondonNW3 7LR
Born March 1923
Director
Appointed 28 Aug 1992
Resigned 25 May 1994

IRVINE, Ian Alexander Noble

Resigned
14 Tregunter Road, LondonSW10 9LR
Born July 1936
Director
Appointed 18 Sept 1997
Resigned 31 Jan 2003

KELLY, Anthony William

Resigned
38 Pemberton Road, East MoleseyKT8 9LH
Born August 1961
Director
Appointed 25 May 1994
Resigned 26 Mar 1996

LARSON, Christopher Ross

Resigned
The Highlands, Shoreline
Born May 1959
Director
Appointed 31 Jan 2003
Resigned 26 Aug 2006

LEWINTON, Christopher, Sir

Resigned
Downs House, WantageOX12 9LW
Born January 1932
Director
Appointed 20 Jul 2000
Resigned 31 Jan 2003

LIEBER, James Edmund

Resigned
97 Rue Du Bac, ParisFOREIGN
Born October 1962
Director
Appointed 22 Nov 2001
Resigned 31 Jan 2003

LYNCH, Roger Joseph

Resigned
37 Montpelier Square, LondonSW7 1JY
Born October 1962
Director
Appointed 31 Jan 2003
Resigned 26 Aug 2006

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

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

Filing History

345

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Legacy
3 November 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 November 2011
SH19Statement of Capital
Legacy
3 November 2011
CAP-SSCAP-SS
Resolution
3 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
22 September 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
27 July 2009
AUDAUD
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Auditors Resignation Company
23 July 2009
AUDAUD
Auditors Resignation Company
17 July 2009
AUDAUD
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
353353
Legacy
11 December 2008
287Change of Registered Office
Legacy
11 December 2008
190190
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
21 September 2007
287Change of Registered Office
Accounts With Accounts Type Group
16 August 2007
AAAnnual Accounts
Legacy
3 November 2006
244244
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
88(2)R88(2)R
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
88(2)R88(2)R
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
403b403b
Legacy
4 June 2004
403b403b
Legacy
4 June 2004
403b403b
Legacy
4 June 2004
403b403b
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 September 2003
AAAnnual Accounts
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
88(2)R88(2)R
Legacy
12 May 2003
88(2)R88(2)R
Legacy
12 May 2003
88(2)R88(2)R
Legacy
12 May 2003
88(2)R88(2)R
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
26 January 2003
MEM/ARTSMEM/ARTS
Legacy
26 January 2003
123Notice of Increase in Nominal Capital
Resolution
26 January 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
122122
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
26 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2002
88(2)R88(2)R
Accounts With Accounts Type Group
3 December 2002
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
88(2)R88(2)R
Legacy
23 September 2002
88(2)R88(2)R
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
88(2)R88(2)R
Miscellaneous
19 August 2002
MISCMISC
Legacy
23 July 2002
88(2)R88(2)R
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
88(2)R88(2)R
Legacy
16 June 2002
88(2)R88(2)R
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
88(2)R88(2)R
Legacy
9 March 2002
88(2)R88(2)R
Legacy
7 March 2002
88(2)R88(2)R
Legacy
10 January 2002
88(2)R88(2)R
Legacy
10 January 2002
88(2)R88(2)R
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Memorandum Articles
22 November 2001
MEM/ARTSMEM/ARTS
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
123Notice of Increase in Nominal Capital
Legacy
13 November 2001
88(2)R88(2)R
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
88(2)R88(2)R
Statement Of Affairs
10 August 2001
SASA
Legacy
10 August 2001
88(2)R88(2)R
Legacy
8 August 2001
88(2)R88(2)R
Legacy
8 August 2001
88(2)R88(2)R
Legacy
25 July 2001
288cChange of Particulars
Legacy
5 June 2001
88(2)R88(2)R
Legacy
30 May 2001
88(2)R88(2)R
Memorandum Articles
23 May 2001
MEM/ARTSMEM/ARTS
Legacy
18 May 2001
88(2)R88(2)R
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
6 April 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
26 March 2001
AAAnnual Accounts
Legacy
8 March 2001
88(2)R88(2)R
Legacy
23 February 2001
88(2)R88(2)R
Legacy
23 February 2001
88(2)R88(2)R
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Legacy
30 October 2000
88(2)R88(2)R
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
403aParticulars of Charge Subject to s859A
Legacy
9 June 2000
122122
Legacy
9 June 2000
123Notice of Increase in Nominal Capital
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
88(2)R88(2)R
Legacy
24 February 2000
88(2)R88(2)R
Legacy
13 January 2000
88(2)R88(2)R
Legacy
16 December 1999
88(2)R88(2)R
Legacy
16 November 1999
88(2)R88(2)R
Legacy
10 November 1999
88(2)R88(2)R
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
88(2)R88(2)R
Legacy
15 October 1999
287Change of Registered Office
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
88(2)R88(2)R
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
123Notice of Increase in Nominal Capital
Legacy
6 October 1999
88(2)R88(2)R
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
2 September 1999
403aParticulars of Charge Subject to s859A
Legacy
2 September 1999
403aParticulars of Charge Subject to s859A
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
88(2)R88(2)R
Legacy
5 June 1999
88(2)R88(2)R
Legacy
24 May 1999
88(2)R88(2)R
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
88(2)R88(2)R
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
288aAppointment of Director or Secretary
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Legacy
16 September 1998
363sAnnual Return (shuttle)
Resolution
4 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
31 March 1998
88(2)R88(2)R
Legacy
16 February 1998
288aAppointment of Director or Secretary
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
88(2)R88(2)R
Legacy
17 September 1997
363sAnnual Return (shuttle)
Resolution
15 September 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
88(2)R88(2)R
Legacy
27 April 1997
123Notice of Increase in Nominal Capital
Legacy
27 November 1996
88(2)R88(2)R
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
88(2)R88(2)R
Legacy
27 September 1996
288288
Legacy
18 September 1996
88(2)R88(2)R
Legacy
4 September 1996
288288
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
4 September 1996
88(2)R88(2)R
Legacy
4 September 1996
123Notice of Increase in Nominal Capital
Legacy
5 August 1996
88(2)R88(2)R
Legacy
5 August 1996
88(2)R88(2)R
Legacy
7 July 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
21 June 1994
287Change of Registered Office
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
1 February 1994
88(2)R88(2)R
Legacy
21 October 1993
123Notice of Increase in Nominal Capital
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
88(2)R88(2)R
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
224224
Statement Of Affairs
9 March 1993
SASA
Legacy
9 March 1993
88(2)O88(2)O
Certificate Change Of Name Company
9 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
29 September 1992
287Change of Registered Office
Incorporation Company
19 August 1992
NEWINCIncorporation