Background WavePink WaveYellow Wave

DIRECT LINE GROUP LIMITED (02811437)

DIRECT LINE GROUP LIMITED (02811437) is an active UK company. incorporated on 21 April 1993. with registered office in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIRECT LINE GROUP LIMITED has been registered for 32 years. Current directors include SHEPPARD, Darren Wayne, TUBB, Richard Lewis.

Company Number
02811437
Status
active
Type
ltd
Incorporated
21 April 1993
Age
32 years
Address
Churchill Court, Bromley, BR1 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHEPPARD, Darren Wayne, TUBB, Richard Lewis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT LINE GROUP LIMITED

DIRECT LINE GROUP LIMITED is an active company incorporated on 21 April 1993 with the registered office located in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIRECT LINE GROUP LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02811437

LTD Company

Age

32 Years

Incorporated 21 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 8 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Churchill Court Westmoreland Road Bromley, BR1 1DP,

Previous Addresses

, 3 Edridge Road, Croydon, Surrey, CR9 1AG
From: 21 April 1993To: 12 December 2011
Timeline

27 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Capital Update
Oct 11
Director Left
Feb 12
Director Left
Mar 12
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Capital Update
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 24 Jul 2025

SHEPPARD, Darren Wayne

Active
Westmoreland Road, BromleyBR1 1DP
Born December 1970
Director
Appointed 05 Jun 2024

TUBB, Richard Lewis

Active
Westmoreland Road, BromleyBR1 1DP
Born November 1988
Director
Appointed 26 Nov 2025

ATKINSON, Peter Jeremy

Resigned
52 Kingswood Road, TadworthKT20 5EQ
Secretary
Appointed 18 Dec 1996
Resigned 21 Jan 2006

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 26 Sept 2013
Resigned 24 Jul 2025

DICKSON, Jane

Resigned
Winscombe Cottage, WarlinghamCR6 9PE
Secretary
Appointed 21 Apr 1993
Resigned 18 Dec 1996

HUTCHINGS, Penelope Ann

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 14 Apr 2005
Resigned 26 Sept 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 1993
Resigned 21 Apr 1993

BARCLAY, John Alistair

Resigned
12 Prince Consort Drive, ChislehurstBR7 5SB
Born December 1933
Director
Appointed 01 Oct 1993
Resigned 20 Jul 2004

BARTLETT, Leigh James

Resigned
Princes Street, LondonEC2R 8PB
Born July 1971
Director
Appointed 18 Sept 2009
Resigned 23 Mar 2011

CAMERON, John Alastair Nigel

Resigned
36 St Andrews Square, EdinburghEH2 2YB
Born June 1954
Director
Appointed 19 Jun 2001
Resigned 15 Nov 2004

CASTLE, Stephen Victor

Resigned
Lunghurst Place, WoldinghamCR3 7EJ
Born December 1957
Director
Appointed 18 Jun 2002
Resigned 31 Dec 2004

CHIPPENDALE, Ian Hugh

Resigned
Apartment 610, LondonSW1P 4DA
Born January 1949
Director
Appointed 08 Jan 1997
Resigned 08 Nov 2006

CLARKE, Stephen Andrew

Resigned
6 Esmond Road, LondonW4 1JQ
Born August 1954
Director
Appointed 07 Sept 1995
Resigned 01 Jul 2002

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1964
Director
Appointed 08 Jun 2016
Resigned 24 Jul 2025

COURT, Annette Elizabeth

Resigned
33 Sherwood Court, LondonSW11 3UY
Born March 1962
Director
Appointed 02 Apr 2001
Resigned 08 Nov 2006

DICKSON, Jane

Resigned
Winscombe Cottage, WarlinghamCR6 9PE
Born October 1955
Director
Appointed 21 Apr 1993
Resigned 01 Oct 1993

EDWARDS, Peter Graham

Resigned
Westmoreland Road, BromleyBR1 1DP
Born December 1953
Director
Appointed 13 Sept 2013
Resigned 31 Jul 2014

FALCONER, Ian

Resigned
Bishopsgate, LondonEC2M 4RB
Born July 1948
Director
Appointed 16 Sept 2003
Resigned 23 Feb 2012

FARROW, Victor George

Resigned
6 Sibden Road, ShanklinPO37 7NT
Born June 1943
Director
Appointed 07 Sept 1995
Resigned 12 Feb 2002

FISHER, Mark Andrew

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born April 1960
Director
Appointed 12 Feb 2002
Resigned 27 Feb 2009

GEDDES, John Anthony

Resigned
23 Greenways, TadworthKT20 7QE
Born April 1932
Director
Appointed 07 Sept 1995
Resigned 20 Jan 1998

GEDDES, Paul Robert

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1969
Director
Appointed 12 Aug 2009
Resigned 13 Sept 2013

GOODWIN, Frederick Anderson, Sir

Resigned
Gogarpark House, EdinburghEH12 1RB
Born August 1958
Director
Appointed 18 Jul 2000
Resigned 18 Jan 2005

HESKETH, Mark Alexander

Resigned
Princes Street, LondonEC2R 8BP
Born April 1961
Director
Appointed 23 Jan 2006
Resigned 28 Aug 2009

HIGGINS, Bernard

Resigned
Lauderdale, EdinburghEH4 6LX
Born December 1960
Director
Appointed 16 Nov 2004
Resigned 05 Jan 2006

HOUGHTON, Richard David

Resigned
Ridgewood, OxtedRH8 9HD
Born August 1965
Director
Appointed 18 Jan 2005
Resigned 22 Jan 2007

LEWIS, Donald William

Resigned
Woodcocks 10 Clayton Road, HassocksBN6 8UY
Born July 1928
Director
Appointed 01 Oct 1993
Resigned 18 Dec 1998

MATHEWSON, George Ross, Sir

Resigned
29 Saxe Coburg Place, EdinburghEH3 5BP
Born May 1940
Director
Appointed 01 Oct 1993
Resigned 02 Apr 2001

MCLUSKIE, Norman Cardie

Resigned
Princes Street, LondonEC2R 8BP
Born August 1944
Director
Appointed 16 Nov 2004
Resigned 11 Feb 2010

MORTON, Craig Euan

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1969
Director
Appointed 13 Sept 2013
Resigned 17 Jun 2016

O'MURCHU, Helen Clare

Resigned
Westmoreland Road, BromleyBR1 1DP
Born February 1967
Director
Appointed 08 Jun 2016
Resigned 27 Nov 2025

PALMER, Andrew William

Resigned
Westmoreland Road, BromleyBR1 1DP
Born October 1953
Director
Appointed 23 Mar 2011
Resigned 04 Jul 2013

PELL, Gordon Francis

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born February 1950
Director
Appointed 21 Apr 2009
Resigned 31 Jul 2009

REIZENSTEIN, Anthony Jonathan

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1956
Director
Appointed 18 Feb 2011
Resigned 13 Sept 2013

Persons with significant control

1

Westmoreland Road, BromleyBR1 1DP

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

309

Resolution
2 March 2026
RESOLUTIONSResolutions
Memorandum Articles
2 March 2026
MAMA
Memorandum Articles
14 February 2026
MAMA
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Miscellaneous
14 April 2025
MISCMISC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Resolution
14 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2019
CC04CC04
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Legacy
24 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2015
SH19Statement of Capital
Legacy
24 July 2015
CAP-SSCAP-SS
Resolution
24 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 December 2013
TM02Termination of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Legacy
13 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2011
SH19Statement of Capital
Legacy
13 October 2011
CAP-SSCAP-SS
Resolution
13 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
28 September 2007
288cChange of Particulars
Legacy
25 September 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288cChange of Particulars
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
11 May 2005
288cChange of Particulars
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363aAnnual Return
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288cChange of Particulars
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
88(2)R88(2)R
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
123Notice of Increase in Nominal Capital
Legacy
14 February 2001
288cChange of Particulars
Legacy
23 January 2001
363aAnnual Return
Legacy
10 January 2001
123Notice of Increase in Nominal Capital
Legacy
10 January 2001
88(2)R88(2)R
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
28 December 2000
88(2)R88(2)R
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
28 December 2000
123Notice of Increase in Nominal Capital
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
225Change of Accounting Reference Date
Legacy
5 July 2000
88(2)R88(2)R
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
123Notice of Increase in Nominal Capital
Auditors Resignation Company
5 May 2000
AUDAUD
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
7 April 2000
88(2)R88(2)R
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
123Notice of Increase in Nominal Capital
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
363aAnnual Return
Statement Of Affairs
21 June 1999
SASA
Legacy
21 June 1999
88(2)R88(2)R
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
5 May 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
27 January 1999
363aAnnual Return
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
288cChange of Particulars
Legacy
2 October 1998
88(2)R88(2)R
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
88(2)R88(2)R
Legacy
13 May 1998
123Notice of Increase in Nominal Capital
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288cChange of Particulars
Legacy
4 February 1998
88(2)R88(2)R
Resolution
4 February 1998
RESOLUTIONSResolutions
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
123Notice of Increase in Nominal Capital
Resolution
28 January 1998
RESOLUTIONSResolutions
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
123Notice of Increase in Nominal Capital
Legacy
27 January 1998
363aAnnual Return
Legacy
25 July 1997
88(2)R88(2)R
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
25 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
88(2)R88(2)R
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Legacy
11 April 1997
88(2)R88(2)R
Legacy
11 April 1997
123Notice of Increase in Nominal Capital
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
21 February 1997
88(2)R88(2)R
Legacy
21 February 1997
123Notice of Increase in Nominal Capital
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
288cChange of Particulars
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363aAnnual Return
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
88(2)R88(2)R
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Legacy
9 January 1997
123Notice of Increase in Nominal Capital
Legacy
16 December 1996
88(2)R88(2)R
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
16 December 1996
123Notice of Increase in Nominal Capital
Legacy
2 September 1996
88(2)R88(2)R
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
123Notice of Increase in Nominal Capital
Legacy
8 August 1996
88(2)R88(2)R
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
123Notice of Increase in Nominal Capital
Legacy
12 April 1996
88(2)R88(2)R
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Resolution
16 January 1996
RESOLUTIONSResolutions
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
363aAnnual Return
Legacy
13 December 1995
88(2)R88(2)R
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
13 December 1995
123Notice of Increase in Nominal Capital
Legacy
15 November 1995
88(2)R88(2)R
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Legacy
15 November 1995
123Notice of Increase in Nominal Capital
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
88(2)Return of Allotment of Shares
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
123Notice of Increase in Nominal Capital
Legacy
4 September 1994
88(2)Return of Allotment of Shares
Resolution
4 September 1994
RESOLUTIONSResolutions
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
123Notice of Increase in Nominal Capital
Legacy
22 April 1994
88(2)R88(2)R
Legacy
22 April 1994
123Notice of Increase in Nominal Capital
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
22 April 1994
RESOLUTIONSResolutions
Resolution
8 March 1994
RESOLUTIONSResolutions
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
88(2)R88(2)R
Legacy
8 March 1994
123Notice of Increase in Nominal Capital
Legacy
1 March 1994
88(3)88(3)
Legacy
1 March 1994
88(2)O88(2)O
Legacy
11 February 1994
363aAnnual Return
Legacy
9 December 1993
88(2)P88(2)P
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
12 October 1993
123Notice of Increase in Nominal Capital
Resolution
12 October 1993
RESOLUTIONSResolutions
Resolution
12 October 1993
RESOLUTIONSResolutions
Resolution
12 October 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
5 May 1993
287Change of Registered Office
Legacy
5 May 1993
224224
Legacy
26 April 1993
288288
Incorporation Company
21 April 1993
NEWINCIncorporation