Background WavePink WaveYellow Wave

GLYN HOPKIN LIMITED (02756516)

GLYN HOPKIN LIMITED (02756516) is an active UK company. incorporated on 16 October 1992. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. GLYN HOPKIN LIMITED has been registered for 33 years. Current directors include CHOWDHURY, Shabir, CREASEY, Wayne Lawrence, LABA, Hady Habib and 3 others.

Company Number
02756516
Status
active
Type
ltd
Incorporated
16 October 1992
Age
33 years
Address
C/O Saffery Llp St. Catherines Court, Bristol, BS8 1BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CHOWDHURY, Shabir, CREASEY, Wayne Lawrence, LABA, Hady Habib, QUY, Dean David, SOZZI, Paul Dominic, STAPYLTON, Paul James
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYN HOPKIN LIMITED

GLYN HOPKIN LIMITED is an active company incorporated on 16 October 1992 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. GLYN HOPKIN LIMITED was registered 33 years ago.(SIC: 45111, 45112)

Status

active

Active since 33 years ago

Company No

02756516

LTD Company

Age

33 Years

Incorporated 16 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SPEED 3014 LIMITED
From: 16 October 1992To: 6 November 1992
Contact
Address

C/O Saffery Llp St. Catherines Court Berkeley Place, Clifton Bristol, BS8 1BQ,

Previous Addresses

6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 20 February 2024To: 10 February 2025
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 20 February 2024
26 Red Lion Square London WC1R 4AG
From: 1 October 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 16 October 1992To: 1 October 2013
Timeline

51 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Feb 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Director Joined
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Aug 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Cleared
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Apr 24
Loan Secured
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

CHOWDHURY, Shabir

Active
London Road, RomfordRM7 9NP
Born December 1977
Director
Appointed 01 Apr 2025

CREASEY, Wayne Lawrence

Active
London Road, RomfordRM7 9NP
Born September 1965
Director
Appointed 01 Oct 2022

LABA, Hady Habib

Active
London Road, RomfordRM7 9NP
Born August 1970
Director
Appointed 03 Nov 2025

QUY, Dean David

Active
London Road, RomfordRM7 9NP
Born October 1976
Director
Appointed 01 Jul 2016

SOZZI, Paul Dominic

Active
London Road, RomfordRM7 9NP
Born November 1962
Director
Appointed 01 Nov 1996

STAPYLTON, Paul James

Active
London Road, RomfordRM7 9NP
Born April 1980
Director
Appointed 01 Apr 2025

LABA, Hady Habib

Resigned
London Road, RomfordRM7 9NP
Secretary
Appointed 31 Mar 2003
Resigned 16 Jan 2017

SALIDA, Michael Anthony

Resigned
London Road, RomfordRM7 9NP
Secretary
Appointed 16 Jan 2017
Resigned 30 Sept 2022

SOMANI, Zahir Haidarali

Resigned
25 Mymms Drive, HatfieldAL9 7AE
Secretary
Appointed 28 Oct 1992
Resigned 31 Mar 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Oct 1992
Resigned 28 Oct 1992

BENSTEAD, Neal David

Resigned
Sorrells Farm House, Great DunmowRM2 6RD
Born May 1970
Director
Appointed 02 Apr 2002
Resigned 03 Aug 2009

BEVERIDGE, Jonathan Robert

Resigned
London Road, RomfordRM7 9NP
Born August 1959
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2025

BIRCH, Kenneth Francis

Resigned
Red Lion Square, LondonWC1R 4AG
Born May 1962
Director
Appointed 01 Feb 2011
Resigned 14 Aug 2018

CHOWDHURY, Shabir

Resigned
London Road, RomfordRM7 9NP
Born December 1977
Director
Appointed 01 Nov 2019
Resigned 16 May 2024

COHEN, Fraser

Resigned
London Road, RomfordRM7 9NP
Born December 1969
Director
Appointed 01 Aug 1995
Resigned 31 Mar 2025

DONNELLY, Gary Danny

Resigned
London Road, RomfordRM7 9NP
Born September 1968
Director
Appointed 04 Aug 2009
Resigned 12 Jul 2017

GERMAIN, Sally Anne

Resigned
London Road, EssexRM7 9NP
Born December 1966
Director
Appointed 16 Jan 2017
Resigned 16 May 2024

GODDARD, Mark

Resigned
London Road, RomfordRM7 9NP
Born September 1978
Director
Appointed 01 Nov 2019
Resigned 31 Jan 2024

HODSON, Stuart James

Resigned
London Road, RomfordRM7 9NP
Born August 1975
Director
Appointed 04 Aug 2009
Resigned 01 Feb 2020

HOPKIN, David Anthony

Resigned
London Road, RomfordRM7 9NP
Born July 1964
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2022

HOPKIN, Glyn Kenneth

Resigned
London Road, RomfordRM7 9NP
Born April 1961
Director
Appointed 28 Oct 1992
Resigned 31 Mar 2025

LABA, Hady Habib

Resigned
London Road, RomfordRM7 9NP
Born August 1970
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2025

MURPHY, Timothy Sean

Resigned
London Road, RomfordRM7 9NP
Born October 1969
Director
Appointed 02 Sept 2024
Resigned 09 Jun 2025

PATEL, Manish

Resigned
London Road, RomfordRM7 9NP
Born August 1971
Director
Appointed 01 Apr 2025
Resigned 16 Oct 2025

SALIDA, Michael Anthony

Resigned
London Road, RomfordRM7 9NP
Born August 1951
Director
Appointed 01 Nov 2014
Resigned 30 Sept 2022

SHULTS, Allan Michael

Resigned
London Road, RomfordRM7 9NP
Born September 1961
Director
Appointed 01 Apr 2014
Resigned 14 Dec 2016

SOMANI, Zahir Haidarali

Resigned
25 Mymms Drive, HatfieldAL9 7AE
Born November 1963
Director
Appointed 28 Oct 1992
Resigned 31 Mar 2003

STEMP, Sharon Lesley

Resigned
279-289 London Road, RomfordRM7 9NP
Born February 1969
Director
Appointed 01 May 2024
Resigned 31 Mar 2025

YIANNI, Panayiotis

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born August 1969
Director
Appointed 01 Oct 2022
Resigned 16 May 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Oct 1992
Resigned 28 Oct 1992

Persons with significant control

1

St. Catherines Court, BristolBS8 1BQ

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

241

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
9 March 2009
288cChange of Particulars
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
288cChange of Particulars
Legacy
20 October 2005
363aAnnual Return
Resolution
30 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
15 February 2005
288cChange of Particulars
Legacy
29 December 2004
288cChange of Particulars
Legacy
25 November 2004
363aAnnual Return
Legacy
25 November 2004
363(190)363(190)
Legacy
23 September 2004
353353
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Memorandum Articles
21 April 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
10 January 2004
287Change of Registered Office
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 March 2003
403b403b
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
25 January 2002
403aParticulars of Charge Subject to s859A
Legacy
25 January 2002
403aParticulars of Charge Subject to s859A
Legacy
15 December 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
12 July 2001
288cChange of Particulars
Legacy
12 July 2001
288cChange of Particulars
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
18 November 1999
403aParticulars of Charge Subject to s859A
Legacy
18 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 September 1999
363aAnnual Return
Legacy
30 September 1999
288cChange of Particulars
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
288cChange of Particulars
Legacy
30 September 1998
288cChange of Particulars
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
363aAnnual Return
Legacy
24 September 1998
353353
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
3 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
8 June 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
4 March 1993
MEM/ARTSMEM/ARTS
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
21 December 1992
88(2)R88(2)R
Legacy
21 December 1992
224224
Memorandum Articles
16 December 1992
MEM/ARTSMEM/ARTS
Legacy
8 December 1992
123Notice of Increase in Nominal Capital
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
288288
Legacy
9 November 1992
287Change of Registered Office
Certificate Change Of Name Company
5 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 1992
NEWINCIncorporation