Background WavePink WaveYellow Wave

MARINER INTERNATIONAL (UK) LIMITED (02746852)

MARINER INTERNATIONAL (UK) LIMITED (02746852) is an active UK company. incorporated on 11 September 1992. with registered office in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARINER INTERNATIONAL (UK) LIMITED has been registered for 33 years. Current directors include COCHRAN, Peter Vincent Young, CROSS, Simon Barrie Michael.

Company Number
02746852
Status
active
Type
ltd
Incorporated
11 September 1992
Age
33 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCHRAN, Peter Vincent Young, CROSS, Simon Barrie Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINER INTERNATIONAL (UK) LIMITED

MARINER INTERNATIONAL (UK) LIMITED is an active company incorporated on 11 September 1992 with the registered office located in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARINER INTERNATIONAL (UK) LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02746852

LTD Company

Age

33 Years

Incorporated 11 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

FIRST CHOICE MARINE LIMITED
From: 6 July 2000To: 4 May 2017
SUNSAIL INTERNATIONAL LIMITED
From: 4 January 1995To: 6 July 2000
SUNSAIL HOLDINGS LIMITED
From: 5 October 1992To: 4 January 1995
164TH SHELF INVESTMENT COMPANY LIMITED
From: 11 September 1992To: 5 October 1992
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 20 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
From: 11 September 1992To: 20 March 2017
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Apr 13
Funding Round
Jul 13
Director Joined
Apr 14
Director Left
May 14
Director Left
Jan 16
Capital Update
Mar 17
Director Left
Jul 18
Director Joined
Nov 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
May 19
Funding Round
Sept 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NORTHEY, Janet

Active
St. Marks Hill, SurbitonKT6 4BH
Secretary
Appointed 11 Jul 2016

COCHRAN, Peter Vincent Young

Active
St. Marks Hill, SurbitonKT6 4BH
Born January 1959
Director
Appointed 08 Jun 2001

CROSS, Simon Barrie Michael

Active
St. Marks Hill, SurbitonKT6 4BH
Born October 1968
Director
Appointed 03 Apr 2014

GREEN, Rupert John Henry

Resigned
Honer House, ChichesterPO20 1LZ
Secretary
Appointed 01 Oct 1992
Resigned 17 Sept 1999

STARLING, Rebecca Jean Godwin

Resigned
11 Rossdale Road, LondonSW15 1AD
Secretary
Appointed 17 Sept 1999
Resigned 05 Apr 2001

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Secretary
Appointed 05 Apr 2001
Resigned 18 Dec 2015

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 11 Sept 1992
Resigned 01 Oct 1992

ARMITAGE, Ian

Resigned
8 Lichfield Road, RichmondTW9 3JR
Born December 1955
Director
Appointed 09 Jan 1997
Resigned 17 Sept 1999

BAILKOSKI, Robert Broncho

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born November 1975
Director
Appointed 17 Oct 2012
Resigned 30 Apr 2014

BAINBRIDGE, Richard Charles

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1963
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2013

COPPOCK, Lawrence Patrick

Resigned
The Close, BraishfieldSO51 0QH
Born January 1952
Director
Appointed 13 Jun 1996
Resigned 26 Mar 1998

DIBDEN, Lindsay George

Resigned
Mercury Asset Management Plc, LondonEC4R 9DU
Born March 1962
Director
Appointed 15 Feb 1995
Resigned 09 Jan 1997

DIBDEN, Lindsay George

Resigned
Mercury Asset Management Plc, LondonEC4R 9DU
Born March 1962
Director
Appointed 27 Sept 1992
Resigned 05 Jan 1995

DIVORNE, Philippe

Resigned
65b Route Du Pas De L Echelle, SwitzerlandFOREIGN
Born July 1931
Director
Appointed 16 May 1996
Resigned 10 Feb 1999

EDGE, Christopher

Resigned
46 Howards Lane, LondonSW15 6NJ
Born July 1949
Director
Appointed 12 Nov 1992
Resigned 10 Sept 1998

GOODARZI, Oliver Rahim

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1986
Director
Appointed 29 Jun 2018
Resigned 16 Mar 2021

GORDON, Christopher Richard Chesterfield

Resigned
Trentham House 4 Tower Street, EmsworthPO10 7BH
Born March 1954
Director
Appointed 30 Sept 1992
Resigned 30 Apr 2004

GORDON, Sally Ann

Resigned
Trentham House 4 Tower Street, EmsworthPO10 7BH
Born October 1958
Director
Appointed 30 Sept 1992
Resigned 05 Jan 1995

GREEN, Rupert John Henry

Resigned
Honer House, ChichesterPO20 1LZ
Born September 1959
Director
Appointed 30 Sept 1992
Resigned 07 Apr 2004

GREGORY, Keith

Resigned
The Old Rectory, BecclesNR34 8JU
Born June 1942
Director
Appointed 29 Sept 2000
Resigned 15 Dec 2002

GRISDALE, Jonathan James Gerard

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born December 1966
Director
Appointed 17 Oct 2012
Resigned 04 Jan 2013

HOWARD, Andrew Geoffrey David

Resigned
The Great Oast, HampshireGU32 2BN
Born May 1960
Director
Appointed 29 Sept 2000
Resigned 18 Apr 2005

HOWELL, David

Resigned
Flat 10 The Isabella, CobhamKT11 1LR
Born March 1949
Director
Appointed 17 Aug 1999
Resigned 03 May 2001

JENKINS, Nigel John

Resigned
Coombe Cross St Hill Road, East GrinsteadRH19 4JU
Born July 1952
Director
Appointed 25 May 2004
Resigned 31 Oct 2006

JOHN, Andrew Lloyd

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1952
Director
Appointed 22 Nov 2005
Resigned 10 Jul 2012

LEWIS, Derek Compton

Resigned
Woodlands Farmhouse Thoby Lane, BrentwoodCM15 0SY
Born July 1946
Director
Appointed 16 Oct 1997
Resigned 17 Sept 1999

LLEWELLYN, David Roger

Resigned
91 Chalkwell Esplanade, Westcliff On SeaSS0 8JJ
Born January 1947
Director
Appointed 12 Nov 1992
Resigned 17 Sept 1999

LONG, Peter James

Resigned
5 Broadwater Down, Tunbridge WellsTN2 5NJ
Born June 1952
Director
Appointed 17 Sept 1999
Resigned 22 Nov 2005

MAKEY, Martin

Resigned
Parsonage Farmhouse, ColchesterCO5 9TA
Born August 1952
Director
Appointed 23 Apr 1996
Resigned 17 Sept 1999

MEE, Darren

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1965
Director
Appointed 04 Aug 2006
Resigned 18 Oct 2012

MURRAY, Hugh Quigley

Resigned
4431 West Tradewinds Avenue, Florida 33308FOREIGN
Born April 1960
Director
Appointed 30 Sept 1992
Resigned 05 Jan 1995

NORTON, Clive Alexander

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born October 1974
Director
Appointed 16 Mar 2021
Resigned 03 Nov 2025

O'NEILL, Sandra Christine

Resigned
170 Amyand Park Road, TwickenhamTW1 3HY
Born July 1950
Director
Appointed 27 Sept 1992
Resigned 11 Nov 1992

PRIOR, Mathew Roger

Resigned
108 High Street, CrawleyRH10 1BD
Born April 1969
Director
Appointed 14 Dec 2012
Resigned 29 Jun 2018

ROBINSON, John Lee

Resigned
The Village House, NewportCB11 3PF
Born November 1958
Director
Appointed 08 Jun 2001
Resigned 31 May 2002

Persons with significant control

2

1 Active
1 Ceased
St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Crawley Business Quarter, CrawleyRH10 9QL

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
Ceased 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

325

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2020
AAAnnual Accounts
Legacy
25 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Legacy
10 April 2019
PARENT_ACCPARENT_ACC
Legacy
10 April 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Legacy
29 March 2018
PARENT_ACCPARENT_ACC
Legacy
29 March 2018
GUARANTEE2GUARANTEE2
Legacy
29 March 2018
AGREEMENT2AGREEMENT2
Auditors Resignation Company
21 September 2017
AUDAUD
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
4 May 2017
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Legacy
29 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2017
SH19Statement of Capital
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name Termination Date
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Statement Of Companys Objects
18 July 2013
CC04CC04
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Resolution
18 July 2013
RESOLUTIONSResolutions
Resolution
18 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name Termination Date
8 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name Date
13 March 2012
AP01Appointment of Director
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
1 November 2011
MISCMISC
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Auditors Resignation Company
10 October 2011
AUDAUD
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
17 June 2008
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288cChange of Particulars
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363aAnnual Return
Legacy
18 April 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
288cChange of Particulars
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2000
363aAnnual Return
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Auditors Resignation Company
6 April 2000
AUDAUD
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
123Notice of Increase in Nominal Capital
Legacy
15 November 1999
287Change of Registered Office
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
122122
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
13 August 1999
CERT10CERT10
Re Registration Memorandum Articles
13 August 1999
MARMAR
Legacy
13 August 1999
5353
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Memorandum Articles
6 August 1999
MAMA
Accounts With Accounts Type Full Group
20 May 1999
AAAnnual Accounts
Legacy
30 April 1999
88(2)R88(2)R
Miscellaneous
24 February 1999
MISCMISC
Legacy
22 February 1999
288bResignation of Director or Secretary
Resolution
12 February 1999
RESOLUTIONSResolutions
Memorandum Articles
12 February 1999
MAMA
Legacy
9 December 1998
88(2)R88(2)R
Legacy
2 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 November 1998
AUDAUD
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
30 June 1998
88(2)R88(2)R
Memorandum Articles
24 June 1998
MAMA
Resolution
24 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 May 1998
AAAnnual Accounts
Legacy
30 May 1998
88(2)R88(2)R
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
88(2)R88(2)R
Legacy
8 April 1998
88(2)R88(2)R
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 April 1997
AAAnnual Accounts
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
8 November 1996
363(288)363(288)
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
288288
Legacy
21 June 1996
288288
Miscellaneous
15 June 1996
MISCMISC
Miscellaneous
15 June 1996
MISCMISC
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
169169
Legacy
28 May 1996
169169
Legacy
28 May 1996
88(3)88(3)
Legacy
28 May 1996
88(2)R88(2)R
Legacy
28 May 1996
88(2)R88(2)R
Legacy
26 May 1996
122122
Miscellaneous
14 May 1996
MISCMISC
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
122122
Memorandum Articles
14 May 1996
MAMA
Miscellaneous
14 May 1996
MISCMISC
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
123Notice of Increase in Nominal Capital
Legacy
1 May 1996
288288
Accounts With Accounts Type Full Group
15 April 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
18 September 1995
MAMA
Resolution
18 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 August 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
18 July 1995
88(2)R88(2)R
Legacy
18 July 1995
123Notice of Increase in Nominal Capital
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
88(2)R88(2)R
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
123Notice of Increase in Nominal Capital
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
4 January 1995
CERT7CERT7
Re Registration Memorandum Articles
4 January 1995
MARMAR
Auditors Report
4 January 1995
AUDRAUDR
Accounts Balance Sheet
4 January 1995
BSBS
Auditors Statement
4 January 1995
AUDSAUDS
Legacy
4 January 1995
43(3)e43(3)e
Legacy
4 January 1995
43(3)43(3)
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
22 December 1994
MAMA
Resolution
22 December 1994
RESOLUTIONSResolutions
Resolution
22 December 1994
RESOLUTIONSResolutions
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
22 December 1994
123Notice of Increase in Nominal Capital
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
21 September 1993
363(190)363(190)
Legacy
24 May 1993
288288
Legacy
10 December 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Memorandum Articles
22 October 1992
MAMA
Legacy
17 October 1992
122122
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
287Change of Registered Office
Legacy
16 October 1992
224224
Legacy
16 October 1992
123Notice of Increase in Nominal Capital
Legacy
16 October 1992
88(2)R88(2)R
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 1992
NEWINCIncorporation