Background WavePink WaveYellow Wave

CHESS LIMITED (02797895)

CHESS LIMITED (02797895) is an active UK company. incorporated on 10 March 1993. with registered office in Alderley Edge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CHESS LIMITED has been registered for 33 years. Current directors include BTESH, John Richard Mark, DRACUP, Stephen David Michael, HEMMING, Roger John William and 4 others.

Company Number
02797895
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BTESH, John Richard Mark, DRACUP, Stephen David Michael, HEMMING, Roger John William, HUGHES, Jessica, POLLOCK, Charles David, POLLOCK, Charlie, PRYER, Warren Andrew
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESS LIMITED

CHESS LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Alderley Edge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CHESS LIMITED was registered 33 years ago.(SIC: 61900)

Status

active

Active since 33 years ago

Company No

02797895

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CHESS PLC
From: 10 January 2003To: 21 July 2009
CHESS INDUSTRIES PLC
From: 10 March 1993To: 10 January 2003
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Timeline

61 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Feb 10
Funding Round
May 10
Director Joined
Nov 11
Share Buyback
Jan 12
Capital Reduction
Jan 12
Share Buyback
May 12
Share Buyback
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Director Left
Feb 13
Share Buyback
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jul 13
Capital Reduction
Jul 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Loan Cleared
Aug 14
Capital Reduction
Nov 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Share Buyback
Nov 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Funding Round
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Left
Oct 17
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jan 19
Director Left
Oct 19
Share Buyback
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jul 20
Capital Reduction
Jan 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Capital Reduction
May 21
Share Buyback
May 21
Funding Round
Oct 21
Capital Reduction
Mar 23
Capital Reduction
Mar 23
Capital Reduction
Mar 23
Capital Reduction
Mar 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Loan Secured
Jan 24
Capital Reduction
May 25
Share Buyback
May 25
Director Left
Aug 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
45
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

POLLOCK, Tina

Active
Bridgford House, Alderley EdgeSK9 7JP
Secretary
Appointed 03 Sept 2010

BTESH, John Richard Mark

Active
Vale Cottage, BowdonWA14 3AH
Born August 1957
Director
Appointed 01 May 2005

DRACUP, Stephen David Michael

Active
Bridgford House, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 01 Jul 2008

HEMMING, Roger John William

Active
Bridgford House, Alderley EdgeSK9 7JP
Born September 1962
Director
Appointed 01 Jan 2019

HUGHES, Jessica

Active
Bridgford House, Alderley EdgeSK9 7JP
Born April 1988
Director
Appointed 01 Jun 2016

POLLOCK, Charles David

Active
Bridgford House, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed N/A

POLLOCK, Charlie

Active
Bridgford House, Alderley EdgeSK9 7JP
Born February 1991
Director
Appointed 01 Jun 2016

PRYER, Warren Andrew

Active
12 Dunlin Rise, MacclesfieldSK10 2SP
Born September 1963
Director
Appointed 01 May 2005

LIGHTFOOT, Mark Roy

Resigned
Bridgford House, Alderley EdgeSK9 7JP
Secretary
Appointed 01 Jan 2010
Resigned 03 Sept 2010

POLLOCK, Susan

Resigned
Chapel House, YorkYO62 4JN
Secretary
Appointed 25 Aug 1995
Resigned 01 Jan 2003

ROBERTS, David Brian

Resigned
9 Cotman Drive, StockportSK6 5DL
Secretary
Appointed N/A
Resigned 25 Aug 1995

WRIGHT, Julie

Resigned
6 Tanglewood Drive, TytheringtonSK10 2AH
Secretary
Appointed 02 Jan 2003
Resigned 01 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 10 Mar 1993

COX, Steven

Resigned
Bridgford House, Alderley EdgeSK9 7JP
Born June 1974
Director
Appointed 29 Nov 2016
Resigned 05 Oct 2017

HARPER, Nicola Jane

Resigned
34 Preesall Avenue, Heald GreenSK8 3JF
Born August 1974
Director
Appointed 09 Jul 2008
Resigned 27 May 2009

HARPER, Nicola Jane

Resigned
34 Preesall Avenue, Heald GreenSK8 3JF
Born August 1974
Director
Appointed 01 Oct 2004
Resigned 29 Jan 2007

LIGHTFOOT, Mark Roy

Resigned
Bridgford House, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 01 Jan 2010
Resigned 26 Aug 2025

MASON, David Andrew

Resigned
Bridgford House, Alderley EdgeSK9 7JP
Born March 1950
Director
Appointed 28 Jun 2011
Resigned 30 Apr 2019

MORRISEY, Christopher James

Resigned
Peal House, BetleyCW3 9AN
Born September 1968
Director
Appointed 01 May 2005
Resigned 05 Sept 2007

POLLOCK, Edward Ardley

Resigned
2 Court View, NottinghamNG7 1GP
Born March 1928
Director
Appointed 11 May 1993
Resigned 10 Mar 1994

POLLOCK, Edward Ardley

Resigned
2 Court View, NottinghamNG7 1GP
Born March 1928
Director
Appointed N/A
Resigned 26 Sept 2006

WRIGHT, Julie

Resigned
6 Tanglewood Drive, TytheringtonSK10 2AH
Born January 1962
Director
Appointed 01 Oct 2004
Resigned 08 Feb 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Mar 1993
Resigned 10 Mar 1994

Persons with significant control

1

Mr David Pollock

Active
Bridgford House, Alderley EdgeSK9 7JP
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

242

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
20 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2025
SH03Return of Purchase of Own Shares
Resolution
15 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2024
AAAnnual Accounts
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
16 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
16 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
16 March 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Resolution
31 January 2023
RESOLUTIONSResolutions
Memorandum Articles
31 January 2023
MAMA
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Resolution
18 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
24 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2021
SH06Cancellation of Shares
Resolution
8 January 2021
RESOLUTIONSResolutions
Resolution
8 January 2021
RESOLUTIONSResolutions
Resolution
8 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Capital Cancellation Shares
20 January 2017
SH06Cancellation of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Capital Cancellation Shares
5 June 2015
SH06Cancellation of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 June 2015
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
3 June 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Capital Cancellation Shares
14 November 2014
SH06Cancellation of Shares
Resolution
14 November 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2014
SH06Cancellation of Shares
Resolution
14 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 November 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Satisfy Charge Part
12 August 2014
MR04Satisfaction of Charge
Capital Cancellation Shares
22 January 2014
SH06Cancellation of Shares
Resolution
22 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Capital Cancellation Shares
1 August 2013
SH06Cancellation of Shares
Resolution
30 July 2013
RESOLUTIONSResolutions
Resolution
24 July 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Resolution
23 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Resolution
14 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Legacy
18 August 2012
MG01MG01
Memorandum Articles
12 June 2012
MEM/ARTSMEM/ARTS
Auditors Resignation Company
29 May 2012
AUDAUD
Capital Cancellation Shares
28 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
28 May 2012
SH06Cancellation of Shares
Resolution
16 May 2012
RESOLUTIONSResolutions
Resolution
16 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Resolution
7 March 2012
RESOLUTIONSResolutions
Resolution
6 March 2012
RESOLUTIONSResolutions
Resolution
1 March 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
27 January 2012
SH06Cancellation of Shares
Resolution
23 January 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Resolution
13 June 2011
RESOLUTIONSResolutions
Legacy
18 April 2011
MG02MG02
Legacy
15 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Resolution
27 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
21 July 2009
CERT10CERT10
Re Registration Memorandum Articles
21 July 2009
MARMAR
Legacy
21 July 2009
5353
Resolution
21 July 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
169169
Resolution
18 June 2009
RESOLUTIONSResolutions
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
169169
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
169169
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
29 December 2008
169169
Resolution
21 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Miscellaneous
27 June 2008
MISCMISC
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
353353
Accounts With Accounts Type Group
23 November 2007
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Statement Of Affairs
11 October 2007
SASA
Legacy
11 October 2007
288bResignation of Director or Secretary
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
169169
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
122122
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
88(2)R88(2)R
Legacy
22 September 2006
88(2)R88(2)R
Legacy
22 September 2006
88(2)R88(2)R
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
88(2)R88(2)R
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
30 August 2005
287Change of Registered Office
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
23 February 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Legacy
17 September 2003
88(2)R88(2)R
Legacy
17 September 2003
123Notice of Increase in Nominal Capital
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
403b403b
Legacy
16 April 2003
287Change of Registered Office
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 November 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 May 2001
AAMDAAMD
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
13 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
287Change of Registered Office
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
10 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
26 April 1994
363b363b
Legacy
26 April 1994
363(287)363(287)
Legacy
13 March 1994
225(1)225(1)
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
288288
Certificate Authorisation To Commence Business Borrow
7 July 1993
CERT8CERT8
Application To Commence Business
7 July 1993
117117
Legacy
7 July 1993
88(2)R88(2)R
Legacy
25 May 1993
288288
Legacy
15 March 1993
288288
Incorporation Company
10 March 1993
NEWINCIncorporation