Background WavePink WaveYellow Wave

FIRST MANCHESTER LIMITED (02818607)

FIRST MANCHESTER LIMITED (02818607) is an active UK company. incorporated on 12 May 1993. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. FIRST MANCHESTER LIMITED has been registered for 32 years. Current directors include HANDS, Zoe, HITCHMOUGH, Gary Philip, MCINNES, James Robert.

Company Number
02818607
Status
active
Type
ltd
Incorporated
12 May 1993
Age
32 years
Address
The Point, 8th Floor, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
HANDS, Zoe, HITCHMOUGH, Gary Philip, MCINNES, James Robert
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST MANCHESTER LIMITED

FIRST MANCHESTER LIMITED is an active company incorporated on 12 May 1993 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. FIRST MANCHESTER LIMITED was registered 32 years ago.(SIC: 49390)

Status

active

Active since 32 years ago

Company No

02818607

LTD Company

Age

32 Years

Incorporated 12 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 17 November 2024 (1 year ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

GREATER MANCHESTER BUSES NORTH LIMITED
From: 12 May 1993To: 6 May 1998
Contact
Address

The Point, 8th Floor 37 North Wharf Road London, W2 1AF,

Previous Addresses

Wallshaw Street Oldham OL1 3TR
From: 12 May 1993To: 9 February 2024
Timeline

67 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Funding Round
Mar 19
Director Left
Jun 19
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BLIZZARD, David John Mark

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 09 Aug 2022

HANDS, Zoe

Active
LeicesterLE4 0DA
Born July 1981
Director
Appointed 02 Aug 2023

HITCHMOUGH, Gary Philip

Active
37 North Wharf Road, LondonW2 1AF
Born December 1978
Director
Appointed 31 Mar 2025

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

BARRETT, Nigel John

Resigned
The Cottage Park Lane, StaffordST17 0TS
Secretary
Appointed 09 Apr 1996
Resigned 26 Sept 1997

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 05 Jan 2010
Resigned 15 Jul 2011

BEVAN, Ian

Resigned
7 Helmsdale Close, BuryBL0 9YR
Secretary
Appointed 01 Dec 1993
Resigned 09 Apr 1996

BROWN, Valerie

Resigned
20 Langcliffe Close, WarringtonWA3 4LR
Secretary
Appointed 01 Jul 2001
Resigned 31 Mar 2004

BROWN, Valerie

Resigned
20 Langcliffe Close, WarringtonWA3 4LR
Secretary
Appointed 26 Sept 1997
Resigned 10 Feb 1998

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

GRANT, Steven Richard

Resigned
3 Kingston Avenue, ManchesterM20 2SP
Nominee secretary
Appointed 12 May 1993
Resigned 01 Dec 1993

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 14 Nov 2019

HOUSTON, Guy Alan

Resigned
No 8 Broadstraik Gardens, ElrickAB32 6JH
Secretary
Appointed 31 Mar 2004
Resigned 21 Dec 2004

HOUSTON, Guy Alan

Resigned
5 Bar Croft, ChesterfieldS40 4YG
Secretary
Appointed 13 May 1999
Resigned 01 Jul 2001

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

TURNER, Robert Edward

Resigned
15 Caldwell Close, ManchesterM29 7FN
Secretary
Appointed 10 Feb 1998
Resigned 17 May 1999

WADE, Jarlath Delphene

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 01 Jun 2021
Resigned 09 Aug 2022

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

WILSON, Martin Stuart

Resigned
Wallshaw Street, OldhamOL1 3TR
Secretary
Appointed 21 Dec 2004
Resigned 05 Jan 2010

ALEXANDER, David Brian

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born October 1965
Director
Appointed 19 Jul 2010
Resigned 21 May 2021

ASHMORE, John David

Resigned
Trent House Royce Way, ChichesterPO20 8LN
Born December 1947
Director
Appointed 13 May 1999
Resigned 24 May 2000

BANJO, Okubajo John Oluwasegun

Resigned
OldhamOL1 3TR
Born October 1983
Director
Appointed 26 Apr 2021
Resigned 25 Mar 2024

BARRETT, Nigel John

Resigned
The Cottage Park Lane, StaffordST17 0TS
Born April 1957
Director
Appointed 09 Apr 1996
Resigned 26 Sept 1997

BENNETT, Simon Christopher

Resigned
17 Southfield Drive, ClitheroeBB7 4TU
Born February 1959
Director
Appointed 09 Aug 2005
Resigned 11 Feb 2009

BEVAN, Ian

Resigned
7 Helmsdale Close, BuryBL0 9YR
Born October 1958
Director
Appointed 27 Oct 1993
Resigned 09 Apr 1996

BROWN, Colin

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2025

BROWN, Valerie

Resigned
20 Langcliffe Close, WarringtonWA3 4LR
Born June 1965
Director
Appointed 01 Jul 2001
Resigned 31 Mar 2004

BROXTON, Teresa Maria

Resigned
Wallshaw Street, OldhamOL1 3TR
Born November 1964
Director
Appointed 18 Apr 2011
Resigned 31 Oct 2016

CAMPBELL, John Andrew

Resigned
1 Burnleys Court, LeedsLS26 9BP
Born April 1953
Director
Appointed 02 Jan 2003
Resigned 07 Nov 2003

CHAPMAN, Steven Paul

Resigned
6 Conway Close, YorkYO30 5WF
Born January 1964
Director
Appointed 03 Jul 2000
Resigned 01 Aug 2003

CLARKE, Joseph, Councillor

Resigned
22 Mealhouse Court, Greater ManchesterM46 0ED
Born October 1920
Director
Appointed 12 May 1993
Resigned 09 Feb 1994

CLEGG, Anthony

Resigned
Wallshaw Street, OldhamOL1 3TR
Born September 1976
Director
Appointed 01 Aug 2014
Resigned 30 May 2017

DAVIES, Gareth John

Resigned
59 Hill Top Road, NorthwichCW8 3RA
Born June 1984
Director
Appointed 31 Mar 2025
Resigned 31 Mar 2025

DAVIES, James Ian

Resigned
19 Radnor Close, SheffieldS20 2DH
Born September 1948
Director
Appointed 01 Jul 2004
Resigned 30 Sept 2007

DAVIES, Richard Matthew

Resigned
Wallshaw Street, OldhamOL1 3TR
Born August 1973
Director
Appointed 13 Jan 2009
Resigned 03 Feb 2012

Persons with significant control

1

Wallshaw Street, OldhamOL1 3TR

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

330

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Move Registers To Sail Company With New Address
24 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
27 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
353353
Legacy
21 July 2008
190190
Legacy
7 July 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
20 April 2005
288cChange of Particulars
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
31 August 2004
363aAnnual Return
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288cChange of Particulars
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
21 January 2004
288cChange of Particulars
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363aAnnual Return
Legacy
20 June 2003
353353
Legacy
20 June 2003
190190
Legacy
8 May 2003
288cChange of Particulars
Legacy
9 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288cChange of Particulars
Legacy
15 August 2002
363aAnnual Return
Legacy
1 July 2002
288cChange of Particulars
Legacy
28 June 2002
288cChange of Particulars
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
363aAnnual Return
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
363aAnnual Return
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288cChange of Particulars
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
24 June 1998
363aAnnual Return
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
363aAnnual Return
Auditors Resignation Company
25 June 1997
AUDAUD
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
11 November 1996
AUDAUD
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
4 July 1996
155(6)a155(6)a
Legacy
4 July 1996
155(6)a155(6)a
Legacy
4 July 1996
155(6)a155(6)a
Memorandum Articles
2 July 1996
MEM/ARTSMEM/ARTS
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
363aAnnual Return
Legacy
27 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
12 December 1995
155(6)a155(6)a
Legacy
23 May 1995
363x363x
Legacy
23 May 1995
363(353)363(353)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
12 June 1994
363x363x
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
20 May 1994
403aParticulars of Charge Subject to s859A
Legacy
5 May 1994
155(6)a155(6)a
Legacy
28 April 1994
288288
Memorandum Articles
26 April 1994
MEM/ARTSMEM/ARTS
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
225(1)225(1)
Legacy
20 April 1994
288288
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
288288
Legacy
20 December 1993
287Change of Registered Office
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Incorporation Company
12 May 1993
NEWINCIncorporation