Background WavePink WaveYellow Wave

QUADRON SERVICES LIMITED (02810263)

QUADRON SERVICES LIMITED (02810263) is an active UK company. incorporated on 19 April 1993. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. QUADRON SERVICES LIMITED has been registered for 32 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
02810263
Status
active
Type
ltd
Incorporated
19 April 1993
Age
32 years
Address
Octavia House Westwood Way, Coventry, CV4 8JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRON SERVICES LIMITED

QUADRON SERVICES LIMITED is an active company incorporated on 19 April 1993 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. QUADRON SERVICES LIMITED was registered 32 years ago.(SIC: 81300)

Status

active

Active since 32 years ago

Company No

02810263

LTD Company

Age

32 Years

Incorporated 19 April 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 4 October 2025 (5 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Octavia House Westwood Way Westwood Business Park Coventry, CV4 8JP,

Previous Addresses

Landscapes House Rye Hill Office Park, Birmingham Road Allesley Coventry CV5 9AB England
From: 13 September 2016To: 31 July 2020
The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU
From: 29 March 2011To: 13 September 2016
Quadron House Mendip Road Weston Super Mare Somerset BS23 3HB
From: 19 April 1993To: 29 March 2011
Timeline

36 key events • 1993 - 2025

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

Officers

35

4 Active
31 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 16 Oct 2024

BUTLER, Paul Ashley

Resigned
57 Totterdown Road, Weston Super MareBS23 4LJ
Secretary
Appointed 12 Jun 1996
Resigned 08 Jul 1996

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Secretary
Appointed 01 Jul 2001
Resigned 01 Aug 2001

DARBY, Claire

Resigned
Warne Road, Weston-Super-MareBS23 3UU
Secretary
Appointed 15 Feb 2011
Resigned 17 Feb 2016

KNIGHT, Joan

Resigned
49 Oakdale, BracknellRG12 0TG
Secretary
Appointed 18 Apr 2001
Resigned 01 Aug 2001

POULTER, Gregg

Resigned
Alderley 28 Robin Lane, ClevedonBS21 7ET
Secretary
Appointed 01 Aug 2001
Resigned 15 Feb 2011

RAMSTEDT, Christopher John

Resigned
Belledonne 52 Maidenhall, GloucesterGL2 8DL
Secretary
Appointed 13 Apr 1993
Resigned 31 Dec 1995

RHODES, Jonathan Edward

Resigned
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 31 Aug 2017
Resigned 30 Jul 2021

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Secretary
Appointed 26 Mar 1997
Resigned 18 Apr 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 08 Aug 1996
Resigned 19 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Apr 1993
Resigned 19 Apr 1993

BARLOW, Andrew Richard

Resigned
Badgers Bend Bagshot Road, WokingGU24 8SJ
Born January 1941
Director
Appointed 26 Mar 1997
Resigned 07 May 1998

BUTLER, Paul Ashley

Resigned
57 Totterdown Road, Weston Super MareBS23 4LJ
Born July 1946
Director
Appointed 06 Oct 1993
Resigned 03 Mar 1997

CARNEAU, Pierre

Resigned
239 Popes Lane Gunnersbury Park, LondonW5 4NH
Born February 1952
Director
Appointed 26 Mar 1997
Resigned 19 Jun 1998

CARPENTER, Ian Grantley

Resigned
Wolvershill Road, BanwellBS29 6DG
Born July 1949
Director
Appointed 06 Dec 2008
Resigned 01 May 2012

DAUGHTRY, Josephine

Resigned
St. Johns Close, Weston-Super-MareBS23 2LP
Born May 1962
Director
Appointed 06 Dec 2008
Resigned 10 Mar 2022

DAUGHTRY, Stephen

Resigned
Barons Place Cottage, MereworthMD18 5NF
Born May 1958
Director
Appointed 08 Aug 1996
Resigned 19 Jun 1998

DOWNEY, Robert James

Resigned
23 Sunnyside Road, ClevedonBS21 7TL
Born February 1948
Director
Appointed 06 Oct 1993
Resigned 08 Jul 1996

FOSTER, David

Resigned
15 Glebe Field, Lower AlmondsburyBS32 4DL
Born July 1957
Director
Appointed 08 Jul 1996
Resigned 26 Mar 1997

GOODFELLOW, Ian Frederick

Resigned
Highlands Harewood Drive, ThatchamRG18 9PF
Born January 1954
Director
Appointed 19 May 1999
Resigned 18 Apr 2001

GORDON, Marek Robert

Resigned
7 Woodbank Avenue, Gerrards CrossSL9 7PY
Born February 1953
Director
Appointed 19 May 1999
Resigned 18 Apr 2001

GOUGH, John Osborne

Resigned
Church House, FaringdonSN7 7LW
Born March 1932
Director
Appointed 06 Oct 1993
Resigned 08 Jul 1996

GRAHAM, Douglas John

Resigned
3 Rye Hill Office Park, CoventryCV5 9AB
Born October 1969
Director
Appointed 17 Feb 2016
Resigned 19 Apr 2021

GRAVESON, Gavin

Resigned
5 Kington Rise, WarwickCV35 8PN
Born August 1963
Director
Appointed 19 May 1999
Resigned 01 May 2000

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

HEDGES, James Anthony Francis

Resigned
138 Moorland Road, Weston Super MareBS23 4HX
Born May 1959
Director
Appointed 06 Oct 1993
Resigned 08 Jul 1996

HESPE, David Anthony

Resigned
15 Birds Hill Road, EastcoteNN12 8NF
Born March 1959
Director
Appointed 19 May 1999
Resigned 18 Apr 2001

IVIL, Clive Nigel

Resigned
Westwood Way, CoventryCV4 8JP
Born March 1958
Director
Appointed 06 Dec 2008
Resigned 24 Mar 2022

LEAVER, John Frederick

Resigned
95 Gloucester Road, RudgewayBS35 2QS
Born May 1948
Director
Appointed 19 May 1999
Resigned 28 Feb 2001

LEAVER, John Frederick

Resigned
95 Gloucester Road, RudgewayBS35 2QS
Born May 1948
Director
Appointed 08 Aug 1996
Resigned 19 Jun 1998

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

MARTIN, Michael Christopher

Resigned
Camelot 1b Clarence Road East, Weston Super MareBS23 4BT
Born December 1959
Director
Appointed 01 Aug 2001
Resigned 17 Feb 2016

Persons with significant control

2

Idverde Uk Limited

Active
Westwood Way, CoventryCV4 8JP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Westwood Way, CoventryCV4 8JP

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

243

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Auditors Resignation Company
8 March 2016
AUDAUD
Resolution
7 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Resolution
2 March 2016
RESOLUTIONSResolutions
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Resolution
11 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
26 January 2013
MG01MG01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
23 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
27 January 2011
AAMDAAMD
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
24 July 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
8 August 2001
155(6)b155(6)b
Legacy
8 August 2001
155(6)a155(6)a
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363aAnnual Return
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
287Change of Registered Office
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363aAnnual Return
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Legacy
27 October 1997
244244
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288cChange of Particulars
Legacy
26 September 1996
225Change of Accounting Reference Date
Legacy
11 September 1996
288288
Legacy
22 August 1996
403aParticulars of Charge Subject to s859A
Legacy
22 August 1996
403aParticulars of Charge Subject to s859A
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Auditors Resignation Company
20 August 1996
AUDAUD
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
287Change of Registered Office
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
22 May 1996
288288
Legacy
3 April 1996
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Resolution
12 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 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
13 June 1994
363sAnnual Return (shuttle)
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Legacy
1 December 1993
88(2)R88(2)R
Legacy
1 December 1993
88(2)R88(2)R
Legacy
27 November 1993
403aParticulars of Charge Subject to s859A
Memorandum Articles
24 November 1993
MEM/ARTSMEM/ARTS
Legacy
15 November 1993
122122
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
31 October 1993
88(2)Return of Allotment of Shares
Legacy
31 October 1993
224224
Legacy
31 October 1993
123Notice of Increase in Nominal Capital
Legacy
27 October 1993
395Particulars of Mortgage or Charge
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
9 October 1993
395Particulars of Mortgage or Charge
Legacy
23 April 1993
288288
Incorporation Company
19 April 1993
NEWINCIncorporation