Background WavePink WaveYellow Wave

TRANSDEV PLC (02749273)

TRANSDEV PLC (02749273) is an active UK company. incorporated on 22 September 1992. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. TRANSDEV PLC has been registered for 33 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, ROHARD, Henri-Vincent Jean-Francois Hubert and 1 others.

Company Number
02749273
Status
active
Type
plc
Incorporated
22 September 1992
Age
33 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, ROHARD, Henri-Vincent Jean-Francois Hubert, TERRIS, Laurent Dominique
SIC Codes
49390, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEV PLC

TRANSDEV PLC is an active company incorporated on 22 September 1992 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. TRANSDEV PLC was registered 33 years ago.(SIC: 49390, 70229)

Status

active

Active since 33 years ago

Company No

02749273

PLC Company

Age

33 Years

Incorporated 22 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

TRANSDEV (U.K.) LIMITED
From: 22 September 1992To: 1 July 1997
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Previous Addresses

Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG England
From: 8 March 2017To: 12 August 2021
Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP
From: 9 March 2015To: 8 March 2017
3Rd Floor 401 King Street London W6 9NJ
From: 5 August 2010To: 9 March 2015
Garrick House Stamford Brook Garage 74 High Road Chiswick London W4 1SY
From: 22 September 1992To: 5 August 2010
Timeline

47 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Sept 92
Capital Update
Dec 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Mar 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
Jul 24
Funding Round
Dec 24
3
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Secretary
Appointed 16 May 2025

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Broughton Way, HarrogateHG2 7NY
Born February 1983
Director
Appointed 01 Dec 2023

ROHARD, Henri-Vincent Jean-Francois Hubert

Active
Broughton Way, HarrogateHG2 7NY
Born October 1979
Director
Appointed 13 Jan 2023

TERRIS, Laurent Dominique

Active
Allée De Grenelle, 92442 Issy-Les-Moulineaux
Born May 1963
Director
Appointed 22 Nov 2021

BROGDEN, Peter Ian

Resigned
Moat Farm House, Gerrards CrossSL9 8SX
Secretary
Appointed 21 Sept 2007
Resigned 16 Mar 2020

BUCKLEY, Nicholas Charles

Resigned
Longacre, HerefordHR2 8JE
Secretary
Appointed 22 Sept 1992
Resigned 23 Nov 1993

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2020
Resigned 12 Jan 2023

GILLESPIE, Peter Colin

Resigned
32 Longdown Road, FarnhamGU10 3JL
Secretary
Appointed 14 Mar 2007
Resigned 21 Sept 2007

GUTIER, Marie Josiphine

Resigned
4 Av V Hugo, 94160 France
Secretary
Appointed 23 Nov 1993
Resigned 31 Oct 1997

PERIN, Francois Xavier

Resigned
13 Cleveland Avenue, LondonW4 1SN
Secretary
Appointed 31 Oct 1997
Resigned 14 Mar 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Sept 1992
Resigned 22 Sept 1992

BEAUMONT, Charles

Resigned
Rue Du Capitaine Ferber, Issy Les Moulineaux, 92130
Born May 1959
Director
Appointed 23 Aug 2001
Resigned 17 Dec 2013

BRESOLIN, Antoine

Resigned
12 Bis, ParisFOREIGN
Born July 1961
Director
Appointed 02 Dec 2003
Resigned 30 Jan 2006

BUCKLEY, Nicholas Charles

Resigned
Longacre, HerefordHR2 8JE
Born April 1942
Director
Appointed 22 Sept 1992
Resigned 11 Mar 2003

CHETIOUI, Mireille

Resigned
35 Avenue Alphand, 94160 St Mande
Born May 1956
Director
Appointed 23 Nov 1993
Resigned 05 Jul 2000

CYNA, Michele

Resigned
Avenue Kleber, Paris75116
Born December 1956
Director
Appointed 21 Sept 2011
Resigned 19 Dec 2012

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Born May 1976
Director
Appointed 01 Jul 2021
Resigned 12 Jan 2023

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed 01 Sept 2008
Resigned 31 Jan 2011

GILLESPIE, Peter Colin

Resigned
Rue Maurice Mallet, Issy-Les-Moulibeaux
Born October 1956
Director
Appointed 23 Mar 2011
Resigned 10 Sept 2013

GOUIFFES, Pierre Francis

Resigned
Rue De Noailles, St Gernain On Laye
Born July 1965
Director
Appointed 14 Dec 2007
Resigned 23 Mar 2011

GOUTEYTRON, Jean-Pierre Robert, Andre

Resigned
401 King Street, LondonW6 9NJ
Born September 1948
Director
Appointed 10 Feb 2011
Resigned 28 Feb 2013

HUET, Loic

Resigned
32 Boulevard Gallieni, 92442 Issy Les Moulineaux
Born October 1976
Director
Appointed 01 Jun 2015
Resigned 22 Nov 2021

HUMPHREY, David Edwin

Resigned
38 Webster Gardens, LondonW5 5ND
Born November 1945
Director
Appointed 31 Oct 1997
Resigned 31 Dec 2008

JAFFARD, Pierre

Resigned
Broughton Way, HarrogateHG2 7NY
Born February 1975
Director
Appointed 01 Jul 2021
Resigned 15 Jul 2024

JOSEPH, Mark Lawrence

Resigned
Huntingdon Avenue, Baltimore21211
Born September 1955
Director
Appointed 28 Mar 2012
Resigned 29 Sept 2016

LAPUJOULADE, Stephane Francois

Resigned
King Street, LondonW6 9NJ
Born May 1962
Director
Appointed 10 Feb 2011
Resigned 21 Sept 2011

LAWES, Stephen Finlay Heron

Resigned
10 Ernle Road, LondonSW20 0HJ
Born May 1956
Director
Appointed 29 Jul 1999
Resigned 23 Aug 2001

LEBRETON, Joel

Resigned
11 Avenue Du Parc, Chaville92370
Born August 1949
Director
Appointed 23 Nov 1993
Resigned 28 Feb 2011

LERICHE, Yann

Resigned
Boulevard Gallieni, Issy-Les-Moulineaux92130
Born June 1973
Director
Appointed 18 Jun 2014
Resigned 02 Jan 2020

MARTY, Yves

Resigned
18 Rue De La Paix, Le Perreux94170
Born September 1958
Director
Appointed 26 Jun 1997
Resigned 17 Jan 2002

MARZIO, Stefano

Resigned
91-93 Cavendish Street, KeighleyBD21 3DG
Born September 1980
Director
Appointed 01 Jun 2017
Resigned 30 Jun 2021

MORRELL, Siobhan Mary

Resigned
Red Cow, Clondalkin
Born May 1977
Director
Appointed 02 Jan 2020
Resigned 12 Aug 2021

PERIN, Francois Xavier

Resigned
45 Rue Gutenberg, Paris
Born July 1951
Director
Appointed 31 Oct 1997
Resigned 23 Sept 2009

RAMBAUD, Louis Frederic Marie Joseph

Resigned
Allee De Grenelle, 92130 Issy-Les-Moulineaux
Born July 1988
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

Persons with significant control

1

32 Boulevard Gallieni, Issy-Les-Moulenaux

Nature of Control

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

Filing History

229

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
7 July 2018
MR05Certification of Charge
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Resolution
26 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Legacy
20 July 2012
MG01MG01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Change Person Director Company
17 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
12 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 December 2010
SH19Statement of Capital
Legacy
3 December 2010
OC138OC138
Certificate Capital Reduction Issued Capital
3 December 2010
CERT15CERT15
Resolution
17 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Resolution
14 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 June 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Group
17 July 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 October 2007
288cChange of Particulars
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
88(2)R88(2)R
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
88(2)O88(2)O
Legacy
9 January 2007
88(2)O88(2)O
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
88(2)R88(2)R
Legacy
17 January 2006
88(2)R88(2)R
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
88(2)R88(2)R
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
2 November 2005
288cChange of Particulars
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 April 2001
AAAnnual Accounts
Legacy
22 November 2000
88(2)R88(2)R
Legacy
2 October 2000
363aAnnual Return
Legacy
21 September 2000
288cChange of Particulars
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 April 2000
AAAnnual Accounts
Legacy
22 November 1999
363aAnnual Return
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 October 1998
363aAnnual Return
Legacy
16 October 1998
288cChange of Particulars
Legacy
16 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
14 November 1997
88(2)R88(2)R
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
363aAnnual Return
Legacy
7 November 1997
353353
Legacy
7 November 1997
190190
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
7 July 1997
CERT7CERT7
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
3 July 1997
287Change of Registered Office
Re Registration Memorandum Articles
1 July 1997
MARMAR
Auditors Report
1 July 1997
AUDRAUDR
Auditors Report
1 July 1997
AUDRAUDR
Accounts Balance Sheet
1 July 1997
BSBS
Legacy
1 July 1997
43(3)e43(3)e
Legacy
1 July 1997
43(3)43(3)
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Resolution
14 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
88(2)R88(2)R
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Incorporation Company
22 September 1992
NEWINCIncorporation