Background WavePink WaveYellow Wave

POOL REINSURANCE COMPANY LIMITED (02798901)

POOL REINSURANCE COMPANY LIMITED (02798901) is an active UK company. incorporated on 8 March 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. POOL REINSURANCE COMPANY LIMITED has been registered for 33 years. Current directors include ALLCHORNE, Kevin, CLEMENTI, Thomas Cowley, CRIPPS, Catherine Gail and 7 others.

Company Number
02798901
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1993
Age
33 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
ALLCHORNE, Kevin, CLEMENTI, Thomas Cowley, CRIPPS, Catherine Gail, HOLMES, Colm Joseph, KNIGHT, Angela Ann, MERRY, Barbara Jane, MORRIS, Owen Charles, NORGROVE, Kenneth Michael, OWEN, Susan Jane, Dame, RUBENSTEIN, Alan Martin
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL REINSURANCE COMPANY LIMITED

POOL REINSURANCE COMPANY LIMITED is an active company incorporated on 8 March 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. POOL REINSURANCE COMPANY LIMITED was registered 33 years ago.(SIC: 65202)

Status

active

Active since 33 years ago

Company No

02798901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 8 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 8 March 1993To: 26 July 2019
Timeline

50 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Mar 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Nov 16
Loan Secured
Feb 17
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Jun 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Jul 24
Director Left
Apr 25
Loan Secured
Apr 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JONES, Taryn Louise

Active
Savoy Court, LondonWC2R 0EX
Secretary
Appointed 01 Apr 2025

ALLCHORNE, Kevin

Active
Savoy Court, LondonWC2R 0EX
Born May 1971
Director
Appointed 17 Jan 2023

CLEMENTI, Thomas Cowley

Active
Savoy Court, LondonWC2R 0EX
Born April 1979
Director
Appointed 14 Aug 2022

CRIPPS, Catherine Gail

Active
Savoy Court, LondonWC2R 0EX
Born December 1965
Director
Appointed 29 Jun 2022

HOLMES, Colm Joseph

Active
Savoy Court, LondonWC2R 0EX
Born January 1966
Director
Appointed 16 Jan 2024

KNIGHT, Angela Ann

Active
Savoy Court, LondonWC2R 0EX
Born October 1950
Director
Appointed 29 Nov 2021

MERRY, Barbara Jane

Active
Savoy Court, LondonWC2R 0EX
Born June 1957
Director
Appointed 11 Feb 2019

MORRIS, Owen Charles

Active
Savoy Court, LondonWC2R 0EX
Born January 1978
Director
Appointed 29 Nov 2023

NORGROVE, Kenneth Michael

Active
Savoy Court, LondonWC2R 0EX
Born March 1969
Director
Appointed 17 Nov 2022

OWEN, Susan Jane, Dame

Active
Savoy Court, LondonWC2R 0EX
Born June 1955
Director
Appointed 01 Jul 2020

RUBENSTEIN, Alan Martin

Active
Savoy Court, LondonWC2R 0EX
Born September 1956
Director
Appointed 22 Mar 2021

CHAPMAN, Helen Louise

Resigned
Hanover House, LondonW1S 1HP
Secretary
Appointed 10 Dec 2010
Resigned 08 May 2012

CRUWYS, Rhodri David

Resigned
King William Street, LondonEC4R 9AF
Secretary
Appointed 01 Jul 2018
Resigned 01 Apr 2025

LONEY, Keith Edward

Resigned
51 Gresham Street, LondonEC2V 7HQ
Secretary
Appointed 08 Mar 1993
Resigned 31 Aug 1994

TAYLOR, John Keith

Resigned
Hanover House, LondonW1S 1HP
Secretary
Appointed 24 Sept 2004
Resigned 31 Jul 2010

TEMPLE, John Nicholas

Resigned
Hanover House, LondonW1S 1HP
Secretary
Appointed 31 Jul 2010
Resigned 10 Dec 2010

WATSON, Michael John

Resigned
15 Woodland Way, LondonN21 3QB
Secretary
Appointed 01 Sept 1994
Resigned 24 Sept 2004

WELLS, Edward Christian John

Resigned
Hanover House, LondonW1S 1HP
Secretary
Appointed 08 May 2012
Resigned 01 Jul 2018

ARMITAGE, Roderick Donald

Resigned
31 Parkgate, LondonSE3 9XF
Born September 1943
Director
Appointed 08 Aug 2003
Resigned 06 Jan 2014

BARKER, Michael William

Resigned
71 Fenchurch Street, LondonEC3M 4BS
Born November 1947
Director
Appointed 20 Feb 1997
Resigned 26 Feb 1998

BEALE, Inga Kristine

Resigned
Hanover House, LondonW1S 1HP
Born May 1963
Director
Appointed 24 Jan 2011
Resigned 23 Jun 2014

BENDER, Brian Geoffrey, Sir

Resigned
Savoy Court, LondonWC2R 0EX
Born February 1949
Director
Appointed 21 May 2014
Resigned 20 May 2020

BIGGS, Michael Nicholas

Resigned
415 Unthank Road, NorwichNR4 7QB
Born August 1952
Director
Appointed 19 Jun 2000
Resigned 31 Mar 2001

BOX, Peter John

Resigned
Hanover House, LondonW1S 1HP
Born April 1952
Director
Appointed 25 Feb 2010
Resigned 13 Jun 2019

BROWN, Alan John

Resigned
Gresham Street, LondonEC2V 7QA
Born April 1954
Director
Appointed 11 Jul 2008
Resigned 10 Jun 2021

BROWN, Reginald Ewart

Resigned
1 Aldgate, LondonEC3N 1RE
Born July 1942
Director
Appointed 20 Dec 1993
Resigned 31 Dec 1997

BROWN, Thomas John

Resigned
96 Crown Lodge, LondonSW3 3PW
Born February 1949
Director
Appointed 30 Apr 1993
Resigned 16 Dec 1996

BURROWS, Peter Lawrence

Resigned
Dales Lodge 10 Oldfield Gardens, WirralL60 6TG
Born May 1953
Director
Appointed 25 Feb 1999
Resigned 30 Apr 2000

CUSITION, Paul Michael

Resigned
Keepers Gate Bracken Close, StorringtonRH20 3HT
Born November 1956
Director
Appointed 26 Feb 1998
Resigned 25 Feb 1999

DAY, Bernard Victor

Resigned
Beaufort House, GloucesterGL1 1JZ
Born December 1932
Director
Appointed 15 Mar 1993
Resigned 12 Jun 1998

DODSON, John Leo

Resigned
6th Floor Chesterfield House, LondonEC3M 3DQ
Born August 1934
Director
Appointed 20 Dec 1993
Resigned 09 May 1997

DOSWELL, Graham Vincent, Mr.

Resigned
Glebe House, Lower SwellGL54 1LH
Born September 1945
Director
Appointed 12 Jun 1998
Resigned 31 Oct 2012

DOUETIL, Dane Jonathan

Resigned
Bishopsgate, LondonEC2N 3AS
Born July 1960
Director
Appointed 10 Aug 2007
Resigned 31 Mar 2010

ELMS, Roy Alfred

Resigned
1 Cornhill, LondonEC3V 3QR
Born November 1932
Director
Appointed 15 Mar 1993
Resigned 16 Dec 1996

FOREMAN, Peter Francis

Resigned
71 Fenchurch Street, LondonEC3M 4BS
Born March 1943
Director
Appointed 30 Apr 1993
Resigned 05 Oct 1995
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Resolution
9 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Resolution
2 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Auditors Resignation Company
30 June 2017
AUDAUD
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Resolution
4 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Resolution
29 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Resolution
9 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288cChange of Particulars
Legacy
5 March 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288cChange of Particulars
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
287Change of Registered Office
Legacy
5 April 2007
288cChange of Particulars
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Auditors Resignation Company
6 April 2003
AUDAUD
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
19 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288cChange of Particulars
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Legacy
17 January 1994
288288
Legacy
24 November 1993
288288
Legacy
15 October 1993
288288
Legacy
14 September 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
8 July 1993
288288
Legacy
16 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
7 May 1993
224224
Legacy
15 April 1993
288288
Legacy
14 April 1993
288288
Incorporation Company
8 March 1993
NEWINCIncorporation