Background WavePink WaveYellow Wave

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED (02775232)

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED (02775232) is an active UK company. incorporated on 4 January 1993. with registered office in Harmondsworth. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED has been registered for 33 years. Current directors include BEST, Andrew Carl, CAINE, Anthony, DAVIES, Sian Louise and 1 others.

Company Number
02775232
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
BEST, Andrew Carl, CAINE, Anthony, DAVIES, Sian Louise, STREET, Louise Anne
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED

BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED is an active company incorporated on 4 January 1993 with the registered office located in Harmondsworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). BRITISH AIRWAYS AVIONIC ENGINEERING LIMITED was registered 33 years ago.(SIC: 33160)

Status

active

Active since 33 years ago

Company No

02775232

LTD Company

Age

33 Years

Incorporated 4 January 1993

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ENERGYEXIT LIMITED
From: 4 January 1993To: 26 February 1993
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

, Waterside, PO Box 365, Harmonsworth, UB7 0GB
From: 4 January 1993To: 4 March 2024
Timeline

45 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
Nov 23
Director Left
Aug 25
Director Left
Oct 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEST, Andrew Carl

Active
Speedbird Way, HarmondsworthUB7 0GB
Born June 1962
Director
Appointed 17 May 2023

CAINE, Anthony

Active
Speedbird Way, HarmondsworthUB7 0GB
Born February 1968
Director
Appointed 01 May 2020

DAVIES, Sian Louise

Active
Talbot Green, PontyclunCF72 8XL
Born May 1973
Director
Appointed 01 Jul 2016

STREET, Louise Anne

Active
Talbot Green, PontyclunCF72 8XL
Born September 1974
Director
Appointed 27 Oct 2017

HIBBS, Carole

Resigned
Ely Meadow, PontyclunCF72 8XL
Secretary
Appointed 07 Feb 2003
Resigned 12 Jul 2019

JARVIS, Paul Henry

Resigned
Foxdale, LightwaterGU18 5UW
Secretary
Appointed 18 Jan 1993
Resigned 07 Feb 2003

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 12 Jul 2019
Resigned 07 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 18 Jan 1993

ARMSTRONG, William

Resigned
Talbot Green, PontyclunCF72 8XL
Born October 1971
Director
Appointed 27 Oct 2017
Resigned 01 May 2022

BAKER, Christopher John

Resigned
60 Robin Lane, CamberleyGU17 8AU
Born May 1940
Director
Appointed 21 Jan 1993
Resigned 31 Mar 1998

COPELAND, Garrett Anthony

Resigned
Ely Meadow, PontyclunCF72 8XL
Born June 1959
Director
Appointed 01 Jun 2006
Resigned 30 Nov 2013

CREW, Robert Llewellyn

Resigned
Talbot Green, PontyclunCF72 8XL
Born January 1964
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2019

CREW, Robert

Resigned
Gwaun Elai, PontyclunCF72 8XL
Born January 1964
Director
Appointed 21 May 2010
Resigned 04 Mar 2014

CURRIE, Brian Arthur

Resigned
Gwaun Elai, PontyclunCF72 8XL
Born August 1961
Director
Appointed 08 Dec 2010
Resigned 01 Jul 2014

DUTHART, Tracie-Anne

Resigned
C/O Company Secretary Office, PontyclunCF72 8XL
Born November 1964
Director
Appointed 26 Jan 2015
Resigned 31 Jan 2016

FORD, Robert Nigel

Resigned
Holywell Cottage, HerefordHR2 9JY
Born July 1945
Director
Appointed 13 Nov 1997
Resigned 01 Jun 2001

GRANT-STEVENS, Melanie Jane

Resigned
Talbot Green, PontyclunCF72 8XL
Born February 1962
Director
Appointed 01 Jul 2016
Resigned 01 Oct 2021

GUBBAY, Joshua Wilfrid

Resigned
18 Avenue Road, LondonN12 8PY
Born September 1969
Director
Appointed 16 Nov 2007
Resigned 04 Jan 2009

HANCOX, Matthew Alan

Resigned
C/O Company Secretary Office, PontyclunCF72 8XL
Born January 1975
Director
Appointed 15 Jun 2015
Resigned 31 Dec 2016

HILL, Daniel Shenton

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born February 1986
Director
Appointed 21 Nov 2023
Resigned 01 Aug 2025

JAGO, Iain Mulligan

Resigned
Ely Meadow, PontyclunCF72 8XL
Born July 1970
Director
Appointed 27 May 2009
Resigned 01 Jul 2014

JAMES, Joanna Margaret

Resigned
Gwaun Elai, PontyclunCF72 8XL
Born March 1961
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2016

JARVIS, Paul Henry

Resigned
Foxdale, LightwaterGU18 5UW
Born February 1946
Director
Appointed 18 Jan 1993
Resigned 01 Apr 1995

KELLY, Paul

Resigned
Woodhaven, ChepstowNP6 6BX
Born August 1943
Director
Appointed 21 Jan 1993
Resigned 13 Nov 1997

KELLY, William Patrick Gerard

Resigned
Ely Meadow, PontyclunCF72 8XL
Born November 1964
Director
Appointed 15 Jun 2009
Resigned 31 Dec 2010

KERSWILL, Andrew Richard

Resigned
Talbot Green, PontyclunCF72 8XL
Born May 1963
Director
Appointed 01 May 2013
Resigned 31 Dec 2016

KERSWILL, Andrew Richard

Resigned
Gwaun Elai, PontyclunCF72 8XL
Born May 1963
Director
Appointed 21 May 2010
Resigned 01 Jan 2012

MAHONEY, Jason Patrick

Resigned
Talbot Green, PontyclunCF72 8XL
Born April 1971
Director
Appointed 01 Jan 2017
Resigned 17 Nov 2022

MASON, Clive Roger

Resigned
26 Fairmile Avenue, CobhamKT11 2JB
Born April 1942
Director
Appointed 21 Jul 1994
Resigned 01 Feb 1996

MATTHEWS, Colin Stephen

Resigned
Brae Cottage Bute Avenue, RichmondTW10 7AX
Born April 1956
Director
Appointed 01 Apr 1998
Resigned 04 Mar 1999

MCDONALD, Alan Charles

Resigned
Karibu, South AscotSL5 9AZ
Born June 1950
Director
Appointed 04 Mar 1999
Resigned 18 Sept 2006

MEHTA, Rajesh Ramanlal

Resigned
Ely Meadow, PontyclunCF72 8XL
Born January 1958
Director
Appointed 30 May 2007
Resigned 21 May 2010

MEHTA, Rajesh Ramanlal

Resigned
8 Honnor Gardens, IsleworthTW7 4SY
Born January 1958
Director
Appointed 01 Jun 2001
Resigned 10 Jan 2003

MOODY, Samuel Reid

Resigned
Talbot Green, PontyclunCF72 8XL
Born December 1980
Director
Appointed 01 Jul 2014
Resigned 31 May 2016

MURRAY-SMITH, James

Resigned
Gwaun Elai, PontyclunCF72 8XL
Born June 1968
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2016

Persons with significant control

1

Harmondsworth, West DraytonUB7 0GB

Nature of Control

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

Filing History

220

Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
AGREEMENT2AGREEMENT2
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2018
AAAnnual Accounts
Legacy
24 September 2018
PARENT_ACCPARENT_ACC
Legacy
24 September 2018
AGREEMENT2AGREEMENT2
Legacy
24 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
19 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2016
AAAnnual Accounts
Legacy
10 October 2016
PARENT_ACCPARENT_ACC
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Legacy
10 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2015
AAAnnual Accounts
Legacy
3 November 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Resolution
17 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2009
CC04CC04
Legacy
18 September 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Resolution
13 October 2008
RESOLUTIONSResolutions
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288cChange of Particulars
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363aAnnual Return
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
363aAnnual Return
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
190190
Legacy
30 March 1998
353353
Legacy
5 March 1998
287Change of Registered Office
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363aAnnual Return
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
27 February 1997
363aAnnual Return
Legacy
20 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
29 February 1996
288288
Legacy
22 January 1996
363aAnnual Return
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
27 July 1995
88(2)R88(2)R
Resolution
27 July 1995
RESOLUTIONSResolutions
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
27 July 1995
123Notice of Increase in Nominal Capital
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
363x363x
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
24 January 1994
363x363x
Legacy
1 July 1993
288288
Legacy
15 March 1993
224224
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
287Change of Registered Office
Incorporation Company
4 January 1993
NEWINCIncorporation