Background WavePink WaveYellow Wave

HOMESERVE MEMBERSHIP LIMITED (02770612)

HOMESERVE MEMBERSHIP LIMITED (02770612) is an active UK company. incorporated on 3 December 1992. with registered office in Cable Drive. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. HOMESERVE MEMBERSHIP LIMITED has been registered for 33 years. Current directors include BELBECK, Amy, HYNAM, David Emmanuel, KASMIR, Nicholas and 3 others.

Company Number
02770612
Status
active
Type
ltd
Incorporated
3 December 1992
Age
33 years
Address
Cable Drive, WS2 7BN
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BELBECK, Amy, HYNAM, David Emmanuel, KASMIR, Nicholas, RENDLE, Amanda Jane, ROLLINGS, Steven John, TORRY, Anne
SIC Codes
43220, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESERVE MEMBERSHIP LIMITED

HOMESERVE MEMBERSHIP LIMITED is an active company incorporated on 3 December 1992 with the registered office located in Cable Drive. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. HOMESERVE MEMBERSHIP LIMITED was registered 33 years ago.(SIC: 43220, 65120)

Status

active

Active since 33 years ago

Company No

02770612

LTD Company

Age

33 Years

Incorporated 3 December 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 11 September 2025 (6 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

HOMESERVE GB LIMITED
From: 18 April 2005To: 1 April 2008
HOME SERVICE (GB) LIMITED
From: 1 April 1999To: 18 April 2005
FASTFIX (HOLDINGS) LIMITED
From: 11 April 1996To: 1 April 1999
FASTFIX PLUMBING AND HEATING LIMITED
From: 24 February 1993To: 11 April 1996
MEAUJO (181) LIMITED
From: 3 December 1992To: 24 February 1993
Contact
Address

Cable Drive Walsall , WS2 7BN,

Timeline

55 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Oct 09
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Apr 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Sept 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Loan Secured
Apr 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MAUGHAN, Anna

Active
Homeserve Plc, WalsallWS2 7BN
Secretary
Appointed 28 Jul 2008

BELBECK, Amy

Active
Cable DriveWS2 7BN
Born April 1981
Director
Appointed 23 Jan 2024

HYNAM, David Emmanuel

Active
Cable DriveWS2 7BN
Born August 1971
Director
Appointed 22 Sept 2014

KASMIR, Nicholas

Active
Cable DriveWS2 7BN
Born June 1975
Director
Appointed 18 Sept 2019

RENDLE, Amanda Jane

Active
Cable DriveWS2 7BN
Born January 1963
Director
Appointed 05 Oct 2021

ROLLINGS, Steven John

Active
Cable DriveWS2 7BN
Born May 1974
Director
Appointed 31 Mar 2024

TORRY, Anne

Active
Cable DriveWS2 7BN
Born June 1965
Director
Appointed 19 Mar 2019

GLEAVES, Martin Alfred

Resigned
Hawthorns 13 Eagle View, BridgendCF31 2NW
Nominee secretary
Appointed 03 Dec 1992
Resigned 03 Dec 1993

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 14 Feb 2005
Resigned 27 Jul 2005

PAGE, Adrian Peter

Resigned
11 Shadows Lane, NuneatonCV13 6NF
Secretary
Appointed 30 Apr 1998
Resigned 06 Apr 2004

POWELL, Christopher Gary

Resigned
11 Lords Drive, TelfordTF2 9UE
Secretary
Appointed 06 Apr 2004
Resigned 14 Feb 2005

SCUDAMORE, Andrew Martin

Resigned
7 The Heathlands, StourbridgeDY8 1NR
Secretary
Appointed 04 Mar 1993
Resigned 17 Jul 1995

THOMAS, Caroline Emma Roberts

Resigned
5 Broomsleigh Street, LondonNW6 1QQ
Secretary
Appointed 27 Jul 2005
Resigned 28 Jul 2008

WHITTY, Brian Howard

Resigned
Ruxley House Rowney Green Lane, AlvechurchB48 7QF
Secretary
Appointed 17 Jul 1995
Resigned 30 Apr 1998

ATKINSON, Frank Robert

Resigned
4 Inn Lane Cottages, HartleburyDY11 7TA
Born April 1974
Director
Appointed 28 Apr 2004
Resigned 01 Apr 2008

BASARAN, Sandra Judith

Resigned
Homeserve Plc, WalsallWS2 7BN
Born April 1961
Director
Appointed 26 Oct 2007
Resigned 30 Sept 2010

BELK, Andrew John

Resigned
Pen Plannau, LlansilinSY10 7QL
Born November 1963
Director
Appointed 06 Aug 2001
Resigned 28 Mar 2007

BENNETT, David Jonathan

Resigned
Cable Drive, WalsallWS2 7BN
Born March 1962
Director
Appointed 15 Aug 2012
Resigned 12 Dec 2017

BENNETT, Martin John

Resigned
Homeserve Plc, WalsallWS2 7BN
Born April 1969
Director
Appointed 23 Jan 2008
Resigned 20 Jul 2018

CASHMORE, James Matthew, Mr

Resigned
Ilbeare, TauntonTA2 6PL
Born May 1966
Director
Appointed 26 Mar 2008
Resigned 31 Dec 2008

CASHMORE, James Matthew

Resigned
Old Malt House, BroseleyTF12 5DA
Born May 1966
Director
Appointed 18 May 2001
Resigned 27 Jul 2005

COATHUP, Stephen Paul

Resigned
60 Wychwood Avenue, SolihullB93 9DQ
Born May 1956
Director
Appointed 04 Mar 1993
Resigned 12 Jul 1995

FLORSHEIM, Jonathan Joseph

Resigned
Homeserve Plc, WalsallWS2 7BN
Born February 1960
Director
Appointed 01 Jun 2007
Resigned 12 Aug 2011

FORD, Johnathan Richard

Resigned
Cable Drive, WalsallWS2 7BN
Born September 1969
Director
Appointed 25 Jun 2013
Resigned 20 Nov 2018

GLEAVES, Martin Alfred

Resigned
Hawthorns 13 Eagle View, BridgendCF31 2NW
Nominee director
Appointed 03 Dec 1992
Resigned 03 Dec 1993

GLEAVES, Valerie Anne

Resigned
Peterhouse, WorthingBN14 0AJ
Born June 1945
Nominee director
Appointed 03 Dec 1992
Resigned 03 Dec 1993

GROUND, Andrew Patrick

Resigned
8 Park House, BirminghamB15 3JJ
Born March 1967
Director
Appointed 24 Nov 2004
Resigned 02 Nov 2005

HAMID, David

Resigned
Homeserve Plc, WalsallWS2 7BN
Born December 1951
Director
Appointed 01 Apr 2008
Resigned 30 Nov 2011

HANCOX, Simon Michael

Resigned
1 Spring Bank, GarstangPR3 1QX
Born December 1966
Director
Appointed 19 Dec 2001
Resigned 04 Sept 2002

HARPIN, Richard David

Resigned
Homeserve Plc, WalsallWS2 7BN
Born September 1964
Director
Appointed 16 Apr 1993
Resigned 16 Dec 2011

HAVER, Gareth Victor

Resigned
Homeserve Plc, WalsallWS2 7BN
Born November 1973
Director
Appointed 26 Mar 2008
Resigned 03 Apr 2012

HERBERT, Charles Max

Resigned
Bramley Road, ReadingRG7 2LU
Born December 1967
Director
Appointed 26 Sept 2007
Resigned 31 Mar 2008

HORLEY, Stephen James

Resigned
Cable DriveWS2 7BN
Born February 1967
Director
Appointed 28 Mar 2017
Resigned 24 Jan 2023

HUGHES, Katherine Rachael

Resigned
29 Rue Gasparin, 69002 LyonFOREIGN
Born December 1970
Director
Appointed 20 Feb 2002
Resigned 04 Sept 2002

HUGHES, Michael Blake

Resigned
32 Hampshire Crescent, Stoke On TrentST3 4TR
Born November 1968
Director
Appointed 18 May 2001
Resigned 04 Sept 2002

Persons with significant control

1

Cable Drive, WalsallWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

270

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
20 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Person Director Company
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
7 August 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288cChange of Particulars
Legacy
24 July 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288cChange of Particulars
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
9 August 2004
363aAnnual Return
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
287Change of Registered Office
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
363aAnnual Return
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Resolution
17 September 2002
RESOLUTIONSResolutions
Auditors Resignation Company
28 August 2002
AUDAUD
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363aAnnual Return
Legacy
26 July 2002
288cChange of Particulars
Legacy
26 July 2002
288cChange of Particulars
Legacy
1 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
17 January 2002
288cChange of Particulars
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
288cChange of Particulars
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
88(2)R88(2)R
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288cChange of Particulars
Legacy
9 August 2001
363aAnnual Return
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 January 2001
288cChange of Particulars
Legacy
10 November 2000
288cChange of Particulars
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363aAnnual Return
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
363aAnnual Return
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
169169
Court Order
19 May 1998
OCOC
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
4 August 1997
363aAnnual Return
Legacy
24 June 1997
288cChange of Particulars
Legacy
11 June 1997
288cChange of Particulars
Legacy
3 April 1997
88(2)R88(2)R
Legacy
3 April 1997
123Notice of Increase in Nominal Capital
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Legacy
3 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
7 August 1996
363aAnnual Return
Legacy
24 April 1996
288288
Certificate Change Of Name Company
10 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
28 July 1995
288288
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
88(2)R88(2)R
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
123Notice of Increase in Nominal Capital
Legacy
17 December 1993
363b363b
Legacy
20 October 1993
288288
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
288288
Legacy
25 April 1993
287Change of Registered Office
Legacy
25 April 1993
224224
Legacy
25 April 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Certificate Change Of Name Company
24 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1992
NEWINCIncorporation