Background WavePink WaveYellow Wave

ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED (02804122)

ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED (02804122) is an active UK company. incorporated on 26 March 1993. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways. ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED has been registered for 32 years. Current directors include DAKPOE, Prince Yao, EDWARDS, Matthew James, JOHNSON, Lee and 2 others.

Company Number
02804122
Status
active
Type
ltd
Incorporated
26 March 1993
Age
32 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
DAKPOE, Prince Yao, EDWARDS, Matthew James, JOHNSON, Lee, LEVERD, Clement David Baptiste, NEVES, Joao Carlos Peres Ferreira
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED

ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED is an active company incorporated on 26 March 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED was registered 32 years ago.(SIC: 42110)

Status

active

Active since 32 years ago

Company No

02804122

LTD Company

Age

32 Years

Incorporated 26 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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ROAD MANAGEMENT SERVICES (NO. 1) LIMITED
From: 18 May 1995To: 23 January 1996
ROAD MANAGEMENT SERVICES LIMITED
From: 14 October 1994To: 18 May 1995
FAIRTANDERIS (3) PLC
From: 26 March 1993To: 14 October 1994
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 21 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX
From: 26 March 1993To: 4 September 2012
Timeline

49 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Dec 09
Director Left
May 10
Director Joined
May 10
Director Joined
May 12
Director Left
May 12
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Loan Secured
Jun 21
Loan Cleared
Sept 21
Loan Cleared
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Aug 24
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 31 Dec 2008

DAKPOE, Prince Yao

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born December 1979
Director
Appointed 06 Aug 2024

EDWARDS, Matthew James

Active
6 Kean Street, LondonWC2B 4AS
Born February 1985
Director
Appointed 16 Jan 2017

JOHNSON, Lee

Active
North Street, StiltonPE7 3RR
Born June 1970
Director
Appointed 27 Aug 2013

LEVERD, Clement David Baptiste

Active
Level 7, LondonECA 7BL
Born August 1986
Director
Appointed 12 Nov 2025

NEVES, Joao Carlos Peres Ferreira

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1970
Director
Appointed 20 Jun 2022

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 26 Mar 1994
Resigned 11 Nov 1994

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 11 Nov 1994
Resigned 30 Jan 1996

HAWKINS, Douglas George

Resigned
Wild Hatch Greenview Avenue, TonbridgeTN11 8QT
Secretary
Appointed 30 Jan 1996
Resigned 31 Dec 2008

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 26 Mar 1993
Resigned 08 Jul 1994

ALBEROLA, Carlos

Resigned
Montalban No.5, MadridFOREIGN
Born August 1947
Director
Appointed 28 Aug 2002
Resigned 24 Nov 2004

ARTHUR, Christopher Duncan

Resigned
26 Cheapside, WokingGU21 4JQ
Born May 1968
Director
Appointed 24 Sept 2003
Resigned 28 Apr 2006

BARRIENTOS, Rebekah Arlene

Resigned
Jefferson Street, Houston77002
Born June 1975
Director
Appointed 30 Apr 2013
Resigned 24 Jun 2014

BLASI, Laura Grau

Resigned
17-08034, Barcelona08034
Born October 1981
Director
Appointed 31 Oct 2019
Resigned 05 Nov 2021

BOWLER, David William

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1945
Director
Appointed 25 Feb 2010
Resigned 20 Jul 2020

CARVALHO, Guilherme Pimenta Froes De

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1975
Director
Appointed 19 Mar 2009
Resigned 25 Feb 2010

CHAMBERLAIN, Janet Patricia

Resigned
15 Oakley Close, SandbachCW11 1RQ
Born October 1950
Director
Appointed 16 Jul 2007
Resigned 24 Jan 2008

CHAMBERLAIN, Janet Patricia

Resigned
15 Oakley Close, SandbachCW11 1RQ
Born October 1950
Director
Appointed 30 Jun 2001
Resigned 01 Jul 2006

CLAMPETT, Richard Martin

Resigned
Stonerest, HuddersfieldHD8 9RT
Born July 1946
Director
Appointed 17 May 1995
Resigned 29 Aug 2001

COE, Victor Ensenat

Resigned
Barcelona08034
Born November 1974
Director
Appointed 12 Jun 2017
Resigned 05 Nov 2021

DAVIES, Nigel James Maxwell

Resigned
3 Moat End, AylesburyHP22 5DW
Born August 1954
Director
Appointed 08 Jul 1994
Resigned 17 May 1995

DEL RIO CARCANO, Carlos Francisco

Resigned
Av. Parc Logistic 12-20, Barcelona08040
Born April 1950
Director
Appointed 23 Sept 2013
Resigned 12 Jun 2017

DODD, Phillip Joseph

Resigned
15 The Greenway, UxbridgeUB10 8LS
Born September 1955
Director
Appointed 01 Jul 2006
Resigned 31 Jan 2008

EVANS, Paul Anthony

Resigned
3 Oakmoor Cottage, AlresfordSO24 9SA
Born October 1947
Director
Appointed 30 Jan 1996
Resigned 26 Jun 2009

EXAKOUSTIDOU, Angeliki Maria

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1991
Director
Appointed 03 Feb 2023
Resigned 10 Oct 2025

FETTERMAN, Anthony Jeffrey

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1948
Director
Appointed 30 Mar 2005
Resigned 23 Jul 2007

GARCIA ZARANDIETA, Antonio

Resigned
C/ Ramon Y Cajal 2, Portal 1, 2 D, Las Rozas, MadridFOREIGN
Born July 1969
Director
Appointed 24 Nov 2004
Resigned 30 Sept 2008

GATEHOUSE, Mary Annabel

Resigned
72-104 Frank Lester Way, LutonLU2 9NQ
Born December 1973
Director
Appointed 23 Sept 2013
Resigned 22 Apr 2015

GRAELLS FERRANDEZ, Jorge

Resigned
Avda. Parc Logistic 12-20, Barcelona
Born June 1952
Director
Appointed 24 Nov 2004
Resigned 23 Sept 2013

HAWKINS, Douglas George

Resigned
Wild Hatch Greenview Avenue, TonbridgeTN11 8QT
Born September 1946
Director
Appointed 01 Apr 1996
Resigned 31 Dec 2008

HENRY, Larry Jay

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born November 1953
Director
Appointed 23 Oct 2007
Resigned 17 Jul 2019

JACKSON, Andrew Philip

Resigned
6 Sparvells, HookRG27 0QG
Born May 1951
Director
Appointed 30 Jan 1996
Resigned 24 Sept 2003

JAMES, Christopher

Resigned
19 Hazel Close, HorshamRH13 9GN
Born January 1968
Director
Appointed 23 Jul 2003
Resigned 05 Jul 2004

KIBBLEWHITE, Stephen Francis

Resigned
Hurston Lane, PulboroughRH20 4HH
Born October 1956
Director
Appointed 25 Sept 2002
Resigned 06 Mar 2008

LAVERY, Christopher James

Resigned
King St, ManchesterM2 4WQ
Born June 1965
Director
Appointed 18 Jan 2017
Resigned 16 Oct 2018

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

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

261

Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
2 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Auditors Resignation Company
17 May 2010
AUDAUD
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Legacy
16 June 2009
287Change of Registered Office
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
12 December 2008
AAMDAAMD
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
288cChange of Particulars
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288cChange of Particulars
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
88(2)R88(2)R
Legacy
7 December 1998
88(2)R88(2)R
Legacy
30 November 1998
88(2)R88(2)R
Legacy
22 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
23 September 1998
88(2)R88(2)R
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
88(2)R88(2)R
Legacy
15 July 1998
88(2)R88(2)R
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288cChange of Particulars
Legacy
20 April 1998
288cChange of Particulars
Legacy
20 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
288288
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Resolution
19 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Memorandum Articles
21 June 1995
MEM/ARTSMEM/ARTS
Legacy
13 June 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
122122
Resolution
30 May 1995
RESOLUTIONSResolutions
Legacy
30 May 1995
123Notice of Increase in Nominal Capital
Resolution
30 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Re Registration Public Limited Company To Private
22 December 1994
CERT10CERT10
Re Registration Memorandum Articles
22 December 1994
MARMAR
Legacy
22 December 1994
5353
Resolution
22 December 1994
RESOLUTIONSResolutions
Resolution
22 December 1994
RESOLUTIONSResolutions
Memorandum Articles
28 November 1994
MEM/ARTSMEM/ARTS
Legacy
22 November 1994
288288
Certificate Change Of Name Company
13 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
6 June 1994
288288
Legacy
17 February 1994
287Change of Registered Office
Legacy
21 December 1993
224224
Incorporation Company
26 March 1993
NEWINCIncorporation