Background WavePink WaveYellow Wave

TOTEMIC LIMITED (02789854)

TOTEMIC LIMITED (02789854) is an active UK company. incorporated on 15 February 1993. with registered office in Grantham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTEMIC LIMITED has been registered for 33 years. Current directors include DUFFEY, Rachel Elizabeth, FAIRHURST, John, JACKMAN, David and 3 others.

Company Number
02789854
Status
active
Type
ltd
Incorporated
15 February 1993
Age
33 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFFEY, Rachel Elizabeth, FAIRHURST, John, JACKMAN, David, MUNRO, Peter, SKINNER, Robert George, THOMPSON, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTEMIC LIMITED

TOTEMIC LIMITED is an active company incorporated on 15 February 1993 with the registered office located in Grantham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTEMIC LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02789854

LTD Company

Age

33 Years

Incorporated 15 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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

WWWATT.COM LIMITED
From: 11 February 2000To: 4 July 2005
FEDERATED CREDIT LIMITED
From: 15 February 1993To: 11 February 2000
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

Kempton House Dysart Road Grantham NG31 7LE England
From: 6 March 2024To: 11 March 2024
Kempton House Kempton Way Grantham NG31 0EA England
From: 23 February 2024To: 6 March 2024
Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England
From: 22 February 2024To: 23 February 2024
Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
From: 15 February 1993To: 22 February 2024
Timeline

63 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Apr 11
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jul 18
Owner Exit
Aug 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Loan Secured
Apr 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Nov 25
Loan Cleared
Dec 25
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRIGGS, Halina Theresa

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 04 Aug 2014

DUFFEY, Rachel Elizabeth

Active
Kempton Way, GranthamNG31 7LE
Born April 1978
Director
Appointed 04 Nov 2004

FAIRHURST, John

Active
Kempton Way, GranthamNG31 7LE
Born May 1965
Director
Appointed 01 Sept 2002

JACKMAN, David

Active
Kempton Way, GranthamNG31 7LE
Born April 1960
Director
Appointed 04 Aug 2014

MUNRO, Peter

Active
Kempton Way, GranthamNG31 7LE
Born October 1982
Director
Appointed 13 Dec 2023

SKINNER, Robert George

Active
Kempton Way, GranthamNG31 7LE
Born August 1955
Director
Appointed 01 Oct 2018

THOMPSON, Christopher John

Active
Kempton Way, GranthamNG31 7LE
Born October 1975
Director
Appointed 22 Dec 2022

KING, David Thomas

Resigned
11 Western Avenue, LincolnLN6 7SR
Secretary
Appointed 15 Feb 1993
Resigned 23 Nov 1994

PAYNE, Louise

Resigned
Ascot Drive, GranthamNG31 9TB
Secretary
Appointed 01 Mar 2005
Resigned 04 Aug 2014

TAPSON, Lianne Estelle

Resigned
Hare Park, GranthamNG33 4HW
Secretary
Appointed 23 Nov 1994
Resigned 28 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 1993
Resigned 15 Feb 1993

AUCKLAND, Nicola

Resigned
Dysart Road, GranthamNG31 0EA
Born June 1977
Director
Appointed 01 Mar 2020
Resigned 26 Mar 2021

BEDDOWS, Duncan James

Resigned
Dysart Road, GranthamNG31 0EA
Born May 1978
Director
Appointed 30 Jun 2008
Resigned 04 Aug 2014

BHAMJI, Tasneem

Resigned
Dysart Road, GranthamNG31 0EA
Born September 1985
Director
Appointed 07 May 2021
Resigned 04 Nov 2021

BOLES, Nicholas Edward

Resigned
Dysart Road, GranthamNG31 0EA
Born November 1965
Director
Appointed 24 May 2018
Resigned 25 Jul 2022

BOYDEN, Patrick Michael

Resigned
Dysart Road, GranthamNG31 0EA
Born November 1952
Director
Appointed 04 Aug 2014
Resigned 31 Dec 2014

CHICK, Derek Michael

Resigned
Dysart Road, GranthamNG31 0EA
Born August 1954
Director
Appointed 01 Sept 2005
Resigned 11 May 2015

CROOT, Stella

Resigned
Dysart Road, GranthamNG31 0EA
Born July 1967
Director
Appointed 11 Feb 2015
Resigned 28 Nov 2016

EAVES, Jason Gregory

Resigned
Dysart Road, GranthamNG31 0EA
Born March 1965
Director
Appointed 31 Jul 2016
Resigned 11 May 2017

GREEN, Jonathan

Resigned
Dysart Road, GranthamNG31 0EA
Born May 1958
Director
Appointed 12 Feb 2000
Resigned 01 May 2013

GREEN, Peter Robert

Resigned
Dysart Road, GranthamNG31 0EA
Born March 1954
Director
Appointed 17 Feb 2015
Resigned 03 Jul 2019

KIRK, Andrew John

Resigned
Dysart Road, GranthamNG31 0EA
Born March 1981
Director
Appointed 21 Sept 2015
Resigned 03 May 2019

KNIGHT, Francesca

Resigned
Rabbit Hutch Cottage, ColchesterCO7 7HA
Born November 1943
Director
Appointed 15 Feb 1993
Resigned 31 Jan 1994

MCLEAN, Malcolm Andrew

Resigned
46 North Parade, GranthamNG31 8AN
Born November 1957
Director
Appointed 01 Sept 2002
Resigned 31 Mar 2003

MERRITT, Paul Cyril

Resigned
Dysart Road, GranthamNG31 0EA
Born September 1957
Director
Appointed 12 Feb 2000
Resigned 31 Mar 2011

MODDER-FITCH, Michael John

Resigned
Dysart Road, GranthamNG31 0EA
Born January 1984
Director
Appointed 23 Oct 2014
Resigned 31 Jul 2016

OLSSON, Alice

Resigned
Dysart Road, GranthamNG31 0EA
Born December 1978
Director
Appointed 04 Aug 2014
Resigned 02 Mar 2015

PLATTS, Kim Adele

Resigned
Dysart Road, GranthamNG31 0EA
Born July 1973
Director
Appointed 11 Jul 2018
Resigned 16 Nov 2018

RANN, Gordon Philip Dale

Resigned
Dysart Road, GranthamNG31 0EA
Born November 1950
Director
Appointed 01 Jan 1997
Resigned 04 Aug 2014

RANN, Gordon Philip Dale

Resigned
Mcgregor House, GranthamNG32 3LD
Born November 1950
Director
Appointed 15 Feb 1993
Resigned 01 Aug 1995

RANN, Lesley Elizabeth

Resigned
Dysart Road, GranthamNG31 0EA
Born February 1959
Director
Appointed 08 Feb 1995
Resigned 04 Aug 2014

RANN, Susan

Resigned
Dysart Road, GranthamNG31 0EA
Born September 1974
Director
Appointed 13 Jan 2006
Resigned 02 Mar 2016

REICHELT, Jeremy Paul

Resigned
Dysart Road, GranthamNG31 0EA
Born October 1957
Director
Appointed 28 Oct 2005
Resigned 04 Aug 2014

REYNOLDS, Neil David

Resigned
Dysart Road, GranthamNG31 0EA
Born April 1969
Director
Appointed 22 Nov 2019
Resigned 30 Oct 2020

RIVERS, Kenneth Frederick Thomas

Resigned
Fantasy Lodge, BansteadSM7 1HP
Born December 1929
Director
Appointed 02 Jul 1993
Resigned 01 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2018
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

231

Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Auditors Resignation Company
8 June 2021
AUDAUD
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Second Filing Of Form With Form Type
28 October 2014
RP04RP04
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
12 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Legacy
8 December 2011
MG02MG02
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Legacy
3 July 2010
MG01MG01
Resolution
24 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
25 September 2008
AAAnnual Accounts
Legacy
21 August 2008
287Change of Registered Office
Legacy
16 July 2008
287Change of Registered Office
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
122122
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
288aAppointment of Director or Secretary
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1999
403aParticulars of Charge Subject to s859A
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
11 November 1999
225Change of Accounting Reference Date
Legacy
3 November 1999
225Change of Accounting Reference Date
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
16 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
88(2)R88(2)R
Legacy
24 May 1995
123Notice of Increase in Nominal Capital
Legacy
10 May 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
288288
Legacy
7 July 1994
123Notice of Increase in Nominal Capital
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
288288
Legacy
13 March 1994
288288
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
225(1)225(1)
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
88(2)R88(2)R
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
18 June 1993
123Notice of Increase in Nominal Capital
Legacy
28 May 1993
224224
Memorandum Articles
10 May 1993
MEM/ARTSMEM/ARTS
Resolution
7 May 1993
RESOLUTIONSResolutions
Legacy
22 February 1993
288288
Incorporation Company
15 February 1993
NEWINCIncorporation