Background WavePink WaveYellow Wave

BANNATYNE FITNESS (8) LIMITED (02802198)

BANNATYNE FITNESS (8) LIMITED (02802198) is an active UK company. incorporated on 22 March 1993. with registered office in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BANNATYNE FITNESS (8) LIMITED has been registered for 33 years. Current directors include BROWN, Victoria Lyndsey, WILKINSON, Karen.

Company Number
02802198
Status
active
Type
ltd
Incorporated
22 March 1993
Age
33 years
Address
Power House, Darlington, DL1 1ST
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Victoria Lyndsey, WILKINSON, Karen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNATYNE FITNESS (8) LIMITED

BANNATYNE FITNESS (8) LIMITED is an active company incorporated on 22 March 1993 with the registered office located in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BANNATYNE FITNESS (8) LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02802198

LTD Company

Age

33 Years

Incorporated 22 March 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 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

VIVA! HEALTH & LEISURE CLUBS LIMITED
From: 16 June 1993To: 19 September 2006
VIVA HEALTH & LEISURE CLUBS LIMITED
From: 5 May 1993To: 16 June 1993
NEW DEBATE LIMITED
From: 22 March 1993To: 5 May 1993
Contact
Address

Power House Haughton Road Darlington, DL1 1ST,

Timeline

25 key events • 1993 - 2025

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

Officers

35

2 Active
33 Resigned

BROWN, Victoria Lyndsey

Active
Haughton Road, DarlingtonDL1 1ST
Born May 1977
Director
Appointed 16 Jun 2022

WILKINSON, Karen

Active
Power House, DarlingtonDL1 1ST
Born October 1967
Director
Appointed 13 May 2020

HODGES, Simon

Resigned
Meadowbank 102 Crosshill Street, GlasgowG66 7HQ
Secretary
Appointed 08 Apr 1999
Resigned 07 Jul 1999

HOPKINSON, Scott

Resigned
53 Lancaster Drive, WallsendNE28 9TF
Secretary
Appointed 09 Aug 2006
Resigned 29 Feb 2008

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 07 Jul 1999
Resigned 04 Jun 2001

JAMES, Edwin

Resigned
Power House, DarlingtonDL1 1ST
Secretary
Appointed 01 Feb 2016
Resigned 15 Jun 2022

PEACOCK, Michael William

Resigned
Honeywood House, PewseySN9 5PU
Secretary
Appointed 25 Nov 1994
Resigned 08 Apr 1999

WATSON, Christopher Paul

Resigned
Power House, DarlingtonDL1 1ST
Secretary
Appointed 29 Feb 2008
Resigned 10 Nov 2014

WATSON, Susan

Resigned
37 Clyde Road, BristolBS6 6RH
Secretary
Appointed 25 Jun 1993
Resigned 25 Nov 1994

WILSON, Brian

Resigned
Tudor Cottage, DunstableLU6 2DP
Secretary
Appointed 23 Feb 2006
Resigned 09 Aug 2006

LADBROKE CORPORATE SECRETARIES LIMITED

Resigned
Maple Court Central Park, WatfordWD24 4QQ
Corporate secretary
Appointed 04 Jun 2001
Resigned 23 Feb 2003

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 22 Mar 1993
Resigned 25 Jun 1993

ARMSTRONG, Graham Nigel

Resigned
Power House, DarlingtonDL1 1ST
Born March 1971
Director
Appointed 09 Aug 2006
Resigned 29 Jan 2015

BANNATYNE, Duncan Walker

Resigned
Power House, DarlingtonDL1 1ST
Born February 1949
Director
Appointed 09 Aug 2006
Resigned 04 Apr 2016

BELL, Anthony

Resigned
169 Coniscliffe Road, DarlingtonDL3 8EX
Born November 1953
Director
Appointed 09 Aug 2006
Resigned 23 Aug 2007

BOYDELL, Joanna

Resigned
Boreas, CheshamHP5 3QY
Born March 1969
Director
Appointed 01 Feb 2005
Resigned 12 Sept 2005

BROSTER, Stuart Paul

Resigned
Charley Chapel Lodge Charley Road, LoughboroughLE12 9YB
Born April 1961
Director
Appointed 07 Jul 1999
Resigned 12 Oct 2001

BURNET, Keith Alexander

Resigned
The Barn Wood Burcote, TowcesterNN12 6JR
Born March 1970
Director
Appointed 14 Nov 2005
Resigned 09 Aug 2006

CAMPBELL, Graeme James

Resigned
11 Hawkshill, St. AlbansAL1 5HU
Born March 1972
Director
Appointed 07 Oct 1999
Resigned 11 Jul 2003

CAMPLING, Kenneth Peter

Resigned
Power House, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 30 Jan 2016
Resigned 16 Jul 2021

FITZGIBBON, Patrick William

Resigned
Maystone House, TowcesterHG5 8EE
Born January 1968
Director
Appointed 12 Apr 2004
Resigned 14 Nov 2005

HANCOCK, Steve

Resigned
Power House, DarlingtonDL1 1ST
Born May 1963
Director
Appointed 01 Feb 2016
Resigned 07 Feb 2016

HANCOCK, Steven

Resigned
Power House, DarlingtonDL1 1ST
Born November 1965
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2025

HARVEY, Paul Victor

Resigned
Flat 2, The Cotton Mill, LeicesterLE1 6RN
Born January 1961
Director
Appointed 12 Oct 2001
Resigned 12 Apr 2004

HOPKINSON, Scott

Resigned
53 Lancaster Drive, WallsendNE28 9TF
Born August 1974
Director
Appointed 17 Apr 2007
Resigned 29 Feb 2008

JAMES, Edwin Michael Lewis

Resigned
Power House, DarlingtonDL1 1ST
Born February 1980
Director
Appointed 27 Aug 2015
Resigned 15 Jun 2022

MICHELS, David Michael Charles

Resigned
Imperial House, HarrowHA2 7JW
Born December 1946
Director
Appointed 08 Apr 1999
Resigned 23 Feb 2006

MUSGROVE, Justin

Resigned
Power House, DarlingtonDL1 1ST
Born September 1969
Director
Appointed 27 Jan 2015
Resigned 30 Jun 2019

PEACOCK, Michael William

Resigned
Honeywood House, PewseySN9 5PU
Born June 1958
Director
Appointed 26 Jan 1995
Resigned 08 Apr 1999

PELHAM, John Nicholas, Ninth Earl Of Chichester

Resigned
Little Durnford Manor, SalisburySP4 6AH
Born April 1944
Director
Appointed 25 Jun 1993
Resigned 08 Apr 1999

POTTER, Andrew

Resigned
21 Water Close, Old StratfordMK9 6NZ
Born May 1970
Director
Appointed 12 Dec 2005
Resigned 09 Aug 2006

SHAFAR, Paul Nathan

Resigned
15 Forrestfield Crescent, GlasgowG77 6DZ
Born April 1957
Director
Appointed 07 Jul 1999
Resigned 24 Mar 2005

SOLOMON, Nathaniel

Resigned
4 Pembroke Walk, LondonW8 6PQ
Born November 1925
Director
Appointed 01 Jul 1995
Resigned 08 Apr 1999

SPROWELL, Simon

Resigned
20 Nelson Road, DartfordDA1 3EJ
Born April 1972
Director
Appointed 12 Dec 2005
Resigned 09 Aug 2006

THOMSON, Jonathan David

Resigned
79 Hamlet Gardens, LondonW6 0SX
Born August 1972
Director
Appointed 12 Sept 2005
Resigned 09 Aug 2006

Persons with significant control

1

Haughton Road, DarlingtonDL1 1ST

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
Fundings
Financials
Latest Activities

Filing History

249

Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Statement Of Companys Objects
26 April 2016
CC04CC04
Resolution
26 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Legacy
4 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2016
SH19Statement of Capital
Legacy
4 January 2016
CAP-SSCAP-SS
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Resolution
25 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
27 May 2010
MG02MG02
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2006
287Change of Registered Office
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
155(6)a155(6)a
Memorandum Articles
22 August 2006
MEM/ARTSMEM/ARTS
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
21 August 2006
AUDAUD
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
363aAnnual Return
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
3 September 2004
288cChange of Particulars
Legacy
15 May 2004
363aAnnual Return
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288cChange of Particulars
Legacy
25 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288cChange of Particulars
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
24 June 2002
288cChange of Particulars
Legacy
6 June 2002
363aAnnual Return
Legacy
17 April 2002
403aParticulars of Charge Subject to s859A
Legacy
17 April 2002
403aParticulars of Charge Subject to s859A
Legacy
25 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
7 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
1 June 2000
363aAnnual Return
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
363aAnnual Return
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
363aAnnual Return
Auditors Resignation Company
19 May 1999
AUDAUD
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
7 February 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
123Notice of Increase in Nominal Capital
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
7 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
403aParticulars of Charge Subject to s859A
Legacy
25 January 1997
403aParticulars of Charge Subject to s859A
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
5 August 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
363sAnnual Return (shuttle)
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
8 January 1996
MEM/ARTSMEM/ARTS
Legacy
2 January 1996
395Particulars of Mortgage or Charge
Legacy
2 January 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
28 March 1994
287Change of Registered Office
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Memorandum Articles
28 November 1993
MEM/ARTSMEM/ARTS
Resolution
28 November 1993
RESOLUTIONSResolutions
Resolution
28 November 1993
RESOLUTIONSResolutions
Resolution
28 November 1993
RESOLUTIONSResolutions
Legacy
28 November 1993
88(2)Return of Allotment of Shares
Legacy
28 November 1993
122122
Legacy
28 November 1993
123Notice of Increase in Nominal Capital
Legacy
16 July 1993
288288
Legacy
2 July 1993
287Change of Registered Office
Legacy
2 July 1993
88(2)R88(2)R
Legacy
2 July 1993
224224
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Certificate Change Of Name Company
15 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 1993
NEWINCIncorporation