Background WavePink WaveYellow Wave

BRACKNELL MANAGEMENT LIMITED (02749061)

BRACKNELL MANAGEMENT LIMITED (02749061) is an active UK company. incorporated on 21 September 1992. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRACKNELL MANAGEMENT LIMITED has been registered for 33 years. Current directors include BEDFORD, Stuart Norman, LEVIN, David Simon, RAJWAN, Anthony Maurice.

Company Number
02749061
Status
active
Type
ltd
Incorporated
21 September 1992
Age
33 years
Address
Minton Place, Swindon, SN1 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEDFORD, Stuart Norman, LEVIN, David Simon, RAJWAN, Anthony Maurice
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKNELL MANAGEMENT LIMITED

BRACKNELL MANAGEMENT LIMITED is an active company incorporated on 21 September 1992 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRACKNELL MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02749061

LTD Company

Age

33 Years

Incorporated 21 September 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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Minton Place Station Road Swindon, SN1 1DA,

Previous Addresses

Arlington House Arlington Business Park Theale Reading RG7 4SA
From: 21 September 1992To: 24 July 2013
Timeline

53 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Capital Update
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
46
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WELLMAN, Alison

Active
Station Road, SwindonSN1 1DA
Secretary
Appointed 15 Jan 2015

BEDFORD, Stuart Norman

Active
Station Road, SwindonSN1 1DA
Born January 1972
Director
Appointed 05 Jan 2026

LEVIN, David Simon

Active
New Cavendish Street, LondonW1W 6XH
Born January 1964
Director
Appointed 05 Jan 2026

RAJWAN, Anthony Maurice

Active
New Cavendish Street, LondonW1W 6XH
Born August 1988
Director
Appointed 05 Jan 2026

BIRDWOOD, Gordon Thomas

Resigned
12 Caxton Street, LondonSW1H 0QS
Secretary
Appointed 01 Jul 2013
Resigned 15 Jan 2017

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Secretary
Appointed 25 Jun 1999
Resigned 23 Jul 2001

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Secretary
Appointed 21 Sept 1992
Resigned 25 Sept 1996

LYNE, Sarah Jane

Resigned
11 Abelia Close, WokingGU24 9PG
Secretary
Appointed 25 Sept 1996
Resigned 25 Jun 1999

READ, Jonathan David

Resigned
179 Tanworth Lane, SolihullB90 4BZ
Secretary
Appointed 23 Jul 2001
Resigned 25 Jun 2007

ANCOSEC LIMITED

Resigned
Arlington House, ReadingRG7 4SA
Corporate secretary
Appointed 25 Jun 2007
Resigned 01 Jul 2013

ALLEN, Godfrey Alwin

Resigned
45 Burnt Oak, CookhamSL6 9RN
Born April 1936
Director
Appointed 21 Sept 1992
Resigned 25 Jun 1996

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 30 Sept 2006
Resigned 28 May 2008

BATES, Julian Francis

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1963
Director
Appointed 24 Jul 2013
Resigned 15 Jan 2015

CANN, Jane Denise

Resigned
87 Surbiton Court, SurbitonKT6 4EE
Born July 1959
Director
Appointed 21 Sept 1992
Resigned 14 Sept 1998

CHAPMAN, Piers Christopher

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1971
Director
Appointed 01 Jul 2013
Resigned 30 Nov 2019

CHATER, Beth Salena

Resigned
Langham Lodge, NewburyRG18 9NH
Born May 1961
Director
Appointed 14 Sept 1998
Resigned 31 Oct 2008

CORNELL, James Martin

Resigned
Arlington House, ReadingRG7 4SA
Born January 1974
Director
Appointed 31 Dec 2009
Resigned 01 Jul 2013

DAVIS, Robert

Resigned
Minton Place, SwindonSN1 1DA
Born January 1969
Director
Appointed 30 Nov 2019
Resigned 06 Jan 2026

DAVIS, Robert

Resigned
Minton Place, SwindonSN1 1DA
Born January 1969
Director
Appointed 28 Feb 2019
Resigned 30 Nov 2019

DEIGMAN, Patrick

Resigned
Frith Hill House, Great MissendenHP16 0QR
Born February 1952
Director
Appointed 25 Feb 1993
Resigned 30 Sept 2006

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Born March 1949
Director
Appointed 14 Sept 1998
Resigned 14 Sept 2007

EVANS, Howard

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1966
Director
Appointed 29 Jul 2014
Resigned 30 Nov 2019

FERGUSON, Jakes David

Resigned
Stable House, Hungerford
Born March 1957
Director
Appointed 14 Oct 1993
Resigned 31 Oct 1994

FLYNN, James Joseph

Resigned
Cheapside, LondonEC2V 6DZ
Born May 1957
Director
Appointed 15 Jan 2015
Resigned 28 Feb 2019

JOHNSON, Roger Barry

Resigned
Apple Garth, LeighGU11 8PZ
Born May 1945
Director
Appointed 21 Sept 1992
Resigned 25 Oct 1993

JOHNSTON, Andrew James

Resigned
Langford, Nr LechladeGL7 3LF
Born October 1958
Director
Appointed 30 Jun 2008
Resigned 01 Jul 2013

JONES, Nicholas Andrew De Burgh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1981
Director
Appointed 15 Jan 2015
Resigned 19 May 2016

MAHER, Karen Louise

Resigned
Harwell Quad Two, HarwellOX11 0DF
Born May 1980
Director
Appointed 20 Dec 2021
Resigned 24 Nov 2025

MOHANLAL, Satish

Resigned
21 Mostyn Gardens, LondonNW10 5QU
Born April 1964
Director
Appointed 31 Oct 2008
Resigned 30 Sept 2009

MURRAY, Nicholas Stuart Granville

Resigned
Oak House, CobhamKT11 2RU
Born June 1962
Director
Appointed 21 Sept 1992
Resigned 14 Sept 1998

NEWTON, Simon John

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1958
Director
Appointed 01 Jul 2013
Resigned 30 Nov 2019

NIELSON, Emily Jane Easton

Resigned
Arlington House, ThealeRG7 4SA
Born July 1975
Director
Appointed 17 Jun 2010
Resigned 19 Feb 2015

O'SULLIVAN, Michael James

Resigned
Greenlawns, CobhamKT11 2RR
Born October 1966
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

POTTER, Richard James

Resigned
Station Road, SwindonSN1 1DA
Born January 1966
Director
Appointed 31 Dec 2009
Resigned 27 Dec 2021

Persons with significant control

4

0 Active
4 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Sept 2025
Ceased 24 Nov 2025
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2025
Central Boulevard, SolihullB90 8BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2018
Central Boulevard, SolihullB90 8BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

214

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 December 2025
PSC08Cessation of Other Registrable Person PSC
Capital Statement Capital Company With Date Currency Figure
11 December 2025
SH19Statement of Capital
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 December 2025
SH20SH20
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Resolution
13 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Resolution
28 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
24 September 2010
AUDAUD
Auditors Resignation Company
21 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company
12 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
11 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Memorandum Articles
31 May 2007
MEM/ARTSMEM/ARTS
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
1 December 2006
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
13 September 2005
88(2)R88(2)R
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
27 September 2004
363aAnnual Return
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
13 December 2001
88(2)R88(2)R
Legacy
10 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363aAnnual Return
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
1 December 2000
288cChange of Particulars
Legacy
17 November 2000
363aAnnual Return
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
1 April 1999
288cChange of Particulars
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
363aAnnual Return
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
3 October 1997
288cChange of Particulars
Legacy
26 September 1997
363aAnnual Return
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
3 June 1997
288cChange of Particulars
Legacy
4 October 1996
363aAnnual Return
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Auditors Resignation Company
23 August 1996
AUDAUD
Legacy
16 July 1996
288288
Legacy
16 June 1996
88(2)R88(2)R
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
23 October 1995
363x363x
Legacy
27 September 1995
363x363x
Legacy
27 September 1995
363(353)363(353)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
19 October 1994
363x363x
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Memorandum Articles
25 April 1994
MEM/ARTSMEM/ARTS
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
88(2)R88(2)R
Legacy
17 November 1993
288288
Legacy
10 November 1993
288288
Legacy
3 October 1993
363x363x
Legacy
24 March 1993
288288
Legacy
23 February 1993
287Change of Registered Office
Legacy
12 November 1992
224224
Incorporation Company
21 September 1992
NEWINCIncorporation