Background WavePink WaveYellow Wave

BANKHALL SUPPORT SERVICES LIMITED (02785381)

BANKHALL SUPPORT SERVICES LIMITED (02785381) is an active UK company. incorporated on 1 February 1993. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BANKHALL SUPPORT SERVICES LIMITED has been registered for 33 years. Current directors include CHERRINGTON, Claire Louise, COWAN, John, HARRIS, Stephen John and 4 others.

Company Number
02785381
Status
active
Type
ltd
Incorporated
1 February 1993
Age
33 years
Address
Aviva, York, YO90 1WR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHERRINGTON, Claire Louise, COWAN, John, HARRIS, Stephen John, HARRISON, Thomas Richard, HOGG, Michael James, KUBITSCHECK, Vicky Wai-Choo, OGDEN, Darren
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKHALL SUPPORT SERVICES LIMITED

BANKHALL SUPPORT SERVICES LIMITED is an active company incorporated on 1 February 1993 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BANKHALL SUPPORT SERVICES LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02785381

LTD Company

Age

33 Years

Incorporated 1 February 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 16 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BANKHALL PMS LIMITED
From: 31 March 2010To: 6 December 2016
BANKHALL INVESTMENT ASSOCIATES LIMITED
From: 13 August 1993To: 31 March 2010
BANKHALL FUND MANAGEMENT LIMITED
From: 2 April 1993To: 13 August 1993
DOCKCROWN LIMITED
From: 1 February 1993To: 2 April 1993
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 3 November 2009To: 15 January 2021
, the Southmark Building, 3 Barrington Road, Altrincham, Cheshire, WA14 1GY
From: 1 February 1993To: 3 November 2009
Timeline

56 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Feb 10
Director Left
Mar 10
Funding Round
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jun 15
Director Joined
Nov 15
Capital Update
Feb 17
Director Left
Aug 17
Director Joined
Feb 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Sept 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
May 24
Funding Round
Oct 24
Director Joined
Mar 25
Funding Round
Apr 25
Director Left
May 25
4
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VINCE, James

Active
Wellington Row, York
Secretary
Appointed 01 Sept 2021

CHERRINGTON, Claire Louise

Active
Wellington Row, YorkYO90 1WR
Born November 1980
Director
Appointed 16 Mar 2025

COWAN, John

Active
Wellington Row, YorkYO90 1WR
Born September 1947
Director
Appointed 25 Apr 2013

HARRIS, Stephen John

Active
Wellington Row, YorkYO90 1WR
Born October 1972
Director
Appointed 13 Jan 2020

HARRISON, Thomas Richard

Active
Wellington Row, YorkYO90 1WR
Born February 1975
Director
Appointed 02 Jan 2024

HOGG, Michael James

Active
Wellington Row, YorkYO90 1WR
Born June 1979
Director
Appointed 10 May 2024

KUBITSCHECK, Vicky Wai-Choo

Active
Wellington Row, YorkYO90 1WR
Born September 1959
Director
Appointed 16 Dec 2021

OGDEN, Darren

Active
Wellington Row, YorkYO90 1WR
Born August 1967
Director
Appointed 11 Apr 2022

HARKCOM, Sarah Georgette

Resigned
10 Waveney Drive, WilmslowSK9 3UJ
Secretary
Appointed 05 Oct 2007
Resigned 23 Oct 2010

HOGARTH, Paul Henry

Resigned
Glebe House, Littlie BollingtonWA14 4SY
Secretary
Appointed 15 Mar 1993
Resigned 11 Oct 1993

MONGER, Diana

Resigned
Pixham End, DorkingRH4 1QA
Secretary
Appointed 19 Mar 2010
Resigned 27 Apr 2012

TATE, Jeffrey Norman

Resigned
Hall Carr Lane, PrestonPR4 5JJ
Secretary
Appointed 15 Sept 1994
Resigned 14 Jul 2005

TAYLOR, Alan

Resigned
14 Amberleigh Close, WarringtonWA4 4TD
Secretary
Appointed 14 Jul 2005
Resigned 05 Oct 2007

WEAVER, Martyn William

Resigned
1 Steadings Rise, KnutsfordWA16 0WB
Secretary
Appointed 11 Oct 1993
Resigned 15 Sept 1994

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 17 Mar 2017
Resigned 01 Sept 2021

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
DorkingRH4 1QA
Corporate secretary
Appointed 27 Apr 2012
Resigned 17 Mar 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Feb 1993
Resigned 12 Mar 1993

BADDELEY, David

Resigned
14 Bowmead Close, Stoke On TrentST4 8YP
Born February 1942
Director
Appointed 08 Aug 2002
Resigned 30 Nov 2003

BAXTER, Ronald

Resigned
5 Glen Court, DunblaneFK15 0DY
Born December 1951
Director
Appointed 05 Oct 2007
Resigned 01 Oct 2009

BINMORE, Clare

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1973
Director
Appointed 25 Sept 2018
Resigned 31 Jan 2021

BOURKE, Evelyn Brigid

Resigned
Pixham End, DorkingRH4 1QA
Born January 1965
Director
Appointed 12 Apr 2012
Resigned 21 Sept 2012

BRATTESANI, David

Resigned
4 Kirklee, AltrinchamWA14 2SL
Born October 1965
Director
Appointed 08 Aug 2002
Resigned 01 Oct 2002

BURLISON, David John

Resigned
Pixham End, DorkingRH4 1QA
Born November 1973
Director
Appointed 24 Sept 2015
Resigned 27 Jul 2017

COUZENS, Michael Alastair

Resigned
Dorking, SurreyRH4 1QA
Born January 1964
Director
Appointed 11 Aug 2011
Resigned 28 Feb 2013

CRANSTON, David Alan

Resigned
West End Manor, SalisburySP4 8AQ
Born October 1945
Director
Appointed 10 Mar 2006
Resigned 14 Dec 2007

CRITICOS, Nick

Resigned
Wellington Row, YorkYO90 1WR
Born December 1958
Director
Appointed 21 Mar 2013
Resigned 30 Jun 2022

GODFREY, Shaun Dierson

Resigned
Leese Hill Farm, KingstoneST14 8QU
Born January 1960
Director
Appointed 09 Jun 2000
Resigned 15 Oct 2005

GOLDER, David Alan

Resigned
Langdale House, Market HarboroughLE16 8DX
Born April 1958
Director
Appointed 10 Mar 2006
Resigned 26 Feb 2010

GOLUNSKA, Michele-Louise Frances

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1967
Director
Appointed 20 Apr 2020
Resigned 29 Jul 2022

GORDON, Michael John

Resigned
Kerseys Boxted Church Road, ColchesterCO4 5TH
Born May 1947
Director
Appointed 10 Mar 2006
Resigned 01 Oct 2009

HIGGINSON, George

Resigned
Pixham End, DorkingRH4 1QA
Born October 1963
Director
Appointed 11 Aug 2011
Resigned 07 Jan 2014

HOGARTH, Paul Henry

Resigned
Withington Hall, ChelfordSK11 9DS
Born October 1959
Director
Appointed 04 Oct 2002
Resigned 05 Aug 2005

HOGARTH, Paul Henry

Resigned
Brookfield Cottage Foxcovert Lane, KnutsfordWA16 9QS
Born October 1959
Director
Appointed 15 Sept 1994
Resigned 30 Jul 1997

HOGARTH, Paul Henry

Resigned
Glebe House, Littlie BollingtonWA14 4SY
Born October 1959
Director
Appointed 15 Mar 1993
Resigned 11 Oct 1993

HOOPER, Paul

Resigned
Pixham End, SurreyRH4 1QA
Born July 1968
Director
Appointed 01 Jul 2010
Resigned 07 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
DorkingRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
DorkingRH4 1QA

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
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Memorandum Articles
2 July 2020
MAMA
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Legacy
7 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2017
SH19Statement of Capital
Legacy
7 February 2017
CAP-SSCAP-SS
Resolution
7 February 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
11 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 November 2013
CC04CC04
Resolution
11 November 2013
RESOLUTIONSResolutions
Resolution
11 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Move Registers To Sail Company
24 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Resolution
16 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 December 2006
AUDAUD
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Auditors Resignation Company
2 December 2004
AUDAUD
Legacy
30 November 2004
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
288cChange of Particulars
Legacy
17 December 2003
363aAnnual Return
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
225Change of Accounting Reference Date
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2002
AUDAUD
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
287Change of Registered Office
Auditors Resignation Company
26 March 2001
AUDAUD
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
20 September 2000
225Change of Accounting Reference Date
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
1 November 1999
155(6)a155(6)a
Legacy
1 November 1999
155(6)a155(6)a
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
27 June 1995
88(2)R88(2)R
Legacy
27 June 1995
123Notice of Increase in Nominal Capital
Legacy
18 April 1995
363sAnnual Return (shuttle)
Resolution
17 February 1995
RESOLUTIONSResolutions
Resolution
17 February 1995
RESOLUTIONSResolutions
Legacy
17 February 1995
123Notice of Increase in Nominal Capital
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
22 July 1994
288288
Legacy
10 June 1994
88(2)R88(2)R
Legacy
10 June 1994
123Notice of Increase in Nominal Capital
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
16 May 1994
363aAnnual Return
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
29 March 1994
287Change of Registered Office
Certificate Change Of Name Company
12 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1993
224224
Resolution
2 August 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
288288
Legacy
5 April 1993
287Change of Registered Office
Certificate Change Of Name Company
1 April 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 March 1993
MEM/ARTSMEM/ARTS
Resolution
17 March 1993
RESOLUTIONSResolutions
Incorporation Company
1 February 1993
NEWINCIncorporation