Background WavePink WaveYellow Wave

LEICESTER SHIRE PROMOTIONS LIMITED (02785317)

LEICESTER SHIRE PROMOTIONS LIMITED (02785317) is an active UK company. incorporated on 26 January 1993. with registered office in Loughborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEICESTER SHIRE PROMOTIONS LIMITED has been registered for 33 years. Current directors include CULLINANE, Janine, PETERS, Martin Guy.

Company Number
02785317
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1993
Age
33 years
Address
High Street Loughborough, Loughborough, LE11 2PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CULLINANE, Janine, PETERS, Martin Guy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER SHIRE PROMOTIONS LIMITED

LEICESTER SHIRE PROMOTIONS LIMITED is an active company incorporated on 26 January 1993 with the registered office located in Loughborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEICESTER SHIRE PROMOTIONS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02785317

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 26 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

LEICESTER PROMOTIONS LIMITED
From: 26 January 1993To: 5 August 2003
Contact
Address

High Street Loughborough 2-2a High Street Loughborough, LE11 2PY,

Previous Addresses

Quorn Grange 86-88 Wood Lane Quorn Loughborough LE12 8DB England
From: 5 June 2019To: 22 February 2024
7-9 Every Street Town Hall Square Leicester LE1 6AG
From: 26 January 1993To: 5 June 2019
Timeline

41 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Loan Cleared
Oct 13
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Oct 21
Director Left
Nov 23
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PETERS, Martin Guy

Active
2-2a High Street, LoughboroughLE11 2PY
Secretary
Appointed 12 Jan 1998

CULLINANE, Janine

Active
2-2a High Street, LoughboroughLE11 2PY
Born August 1968
Director
Appointed 08 Feb 2017

PETERS, Martin Guy

Active
2-2a High Street, LoughboroughLE11 2PY
Born June 1964
Director
Appointed 20 Aug 2019

BAKER, Penelope Margaret

Resigned
The White House, BlabyLE8 4GB
Secretary
Appointed 26 Jan 1993
Resigned 06 Feb 1996

COTTINGHAM, Peter John

Resigned
The Old Rectory, CirencesterGL7 5RY
Secretary
Appointed 13 Feb 1996
Resigned 12 Nov 1996

MCCAFFREY, Christine Mary

Resigned
Chestnut Cottage Low Street, ElstonNG23 5PA
Secretary
Appointed 12 Nov 1996
Resigned 12 Jan 1998

ANADKAT, Aatin Ashok

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born October 1980
Director
Appointed 13 Nov 2008
Resigned 14 Oct 2015

BARBER, Harry

Resigned
Forge Cottage, BagworthLE67 3NN
Born October 1929
Director
Appointed 12 Jan 2004
Resigned 09 Jun 2005

BISHOP, Charles St Hill

Resigned
86-88 Wood Lane, LoughboroughLE12 8DB
Born February 1967
Director
Appointed 14 Dec 2007
Resigned 16 Aug 2019

BLACKMORE, Roger Brian

Resigned
15 Mellor Road, LeicesterLE3 6HN
Born December 1941
Director
Appointed 15 Sept 2005
Resigned 12 Jun 2007

BLACKMORE, Roger Brian

Resigned
15 Mellor Road, LeicesterLE3 6HN
Born December 1941
Director
Appointed 12 Jan 2004
Resigned 16 Dec 2004

BOWIE, James

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born January 1947
Director
Appointed 18 Feb 1993
Resigned 08 Feb 2017

BROWN, Michael Alan, Professor

Resigned
53 Tynedale Road, LoughboroughLE11 3TA
Born May 1946
Director
Appointed 12 Nov 1996
Resigned 22 Jun 2000

BUTLER, Thomas Frederick, Rt Revd

Resigned
38 Tooting Bec Gardens, LondonSW16 1QZ
Born March 1940
Director
Appointed 18 Feb 1993
Resigned 25 Aug 1998

CASSIDY MBE, Edward

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born November 1946
Director
Appointed 21 Jul 2011
Resigned 30 Apr 2015

CHURCHILL, Sophie

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born May 1963
Director
Appointed 23 Jul 2009
Resigned 16 Oct 2014

CONAGHAN, James Martin

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born April 1973
Director
Appointed 14 Oct 2015
Resigned 26 Oct 2016

CONLEY-RIMMINGTON, Rosemary Jean Neil

Resigned
The Old Rectory, LeicesterLE16 7SN
Born December 1946
Director
Appointed 18 Feb 1993
Resigned 12 Jun 1996

COTTINGHAM, Peter John

Resigned
The Old Rectory, CirencesterGL7 5RY
Born February 1946
Director
Appointed 04 Jun 1996
Resigned 31 Mar 1999

DALTON, Shaun Aileen

Resigned
10 Heath Road, Milton KeynesMK17 9AL
Born July 1957
Director
Appointed 14 Dec 2007
Resigned 18 Sept 2008

EGGLESTON, John Philip

Resigned
Peat House, LeicesterLE1 6LP
Born April 1951
Director
Appointed 26 Jan 1993
Resigned 03 Jun 1997

EVERARD, Richard Anthony Spencer

Resigned
East Farndon Hall, Market HarboroughLE16 9SE
Born March 1954
Director
Appointed 18 Feb 1993
Resigned 22 Jun 2000

FINLAY, Christopher Vaughan

Resigned
57 Stoneygate Road, LeicesterLE2 2BP
Born May 1960
Director
Appointed 15 Dec 2000
Resigned 06 Jul 2006

GLADMAN, Christopher William

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born November 1953
Director
Appointed 18 Sept 2003
Resigned 21 Jul 2011

HINDOCHA, Bhikhalal Popatlal

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born June 1947
Director
Appointed 23 Jul 2009
Resigned 14 Oct 2015

HINDOCHA, Bhikhu

Resigned
27 The Broadway, LeicesterLE2 2HF
Born June 1947
Director
Appointed 18 Feb 1993
Resigned 19 Aug 1996

ILLINGWORTH, David Keith

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born April 1953
Director
Appointed 20 Jan 2004
Resigned 22 Jul 2010

KATARIA, Ashok

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born February 1953
Director
Appointed 14 Oct 2015
Resigned 21 Jan 2019

KITTERICK, Patrick

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born April 1972
Director
Appointed 13 Sept 2007
Resigned 24 Mar 2010

LAW, Kerry

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born May 1970
Director
Appointed 23 Jul 2009
Resigned 21 Dec 2011

LENNOX, Angela Isabela Agnes, Dr.

Resigned
19 Powys Avenue, LeicesterLE2 2DQ
Born July 1953
Director
Appointed 26 Nov 1996
Resigned 03 Jul 2008

MACKAY, Richard

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born November 1946
Director
Appointed 08 Jun 2006
Resigned 12 Jul 2012

MARSH, Rosalyn Heather

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born March 1946
Director
Appointed 14 Dec 2007
Resigned 11 Jul 2013

MAY, Elspeth Jean, Dr

Resigned
Heather House Sandy Lane, NorthamptonNN6 8AX
Born August 1954
Director
Appointed 25 Aug 1998
Resigned 03 Jul 2001

OSBORNE, Peter Charles

Resigned
7-9 Every Street, LeicesterLE1 6AG
Born June 1944
Director
Appointed 21 Jul 2011
Resigned 31 May 2012

Persons with significant control

1

2 Colton Square, LeicesterLE1 1QH

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
15 April 2021
MR05Certification of Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Resolution
12 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Resolution
19 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Resolution
30 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Legacy
11 December 2010
MG01MG01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
288cChange of Particulars
Memorandum Articles
13 August 2003
MEM/ARTSMEM/ARTS
Resolution
13 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288cChange of Particulars
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Resolution
21 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Resolution
16 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
13 August 1993
287Change of Registered Office
Legacy
13 August 1993
224224
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Incorporation Company
26 January 1993
NEWINCIncorporation