Background WavePink WaveYellow Wave

GREATER MANCHESTER BUSES SOUTH LIMITED (02818654)

GREATER MANCHESTER BUSES SOUTH LIMITED (02818654) is an active UK company. incorporated on 12 May 1993. with registered office in Stockport. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). GREATER MANCHESTER BUSES SOUTH LIMITED has been registered for 32 years. Current directors include DINGWALL, Bruce Maxwell, GREER, Samuel Derek, JONES, Robert Howard.

Company Number
02818654
Status
active
Type
ltd
Incorporated
12 May 1993
Age
32 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
DINGWALL, Bruce Maxwell, GREER, Samuel Derek, JONES, Robert Howard
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER MANCHESTER BUSES SOUTH LIMITED

GREATER MANCHESTER BUSES SOUTH LIMITED is an active company incorporated on 12 May 1993 with the registered office located in Stockport. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). GREATER MANCHESTER BUSES SOUTH LIMITED was registered 32 years ago.(SIC: 49319)

Status

active

Active since 32 years ago

Company No

02818654

LTD Company

Age

32 Years

Incorporated 12 May 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

One Stockport Exchange 20 Railway Road Stockport, SK1 3SW,

Previous Addresses

C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom
From: 16 November 2017To: 22 August 2024
C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU
From: 12 May 1993To: 16 November 2017
Timeline

34 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 13
Director Joined
May 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRADLEY, Sarah Jane

Active
20 Railway Road, StockportSK1 3SW
Secretary
Appointed 30 Jul 2024

DINGWALL, Bruce Maxwell

Active
20 Railway Road, StockportSK1 3SW
Born April 1983
Director
Appointed 31 May 2019

GREER, Samuel Derek

Active
20 Railway Road, StockportSK1 3SW
Born February 1968
Director
Appointed 03 Jul 2023

JONES, Robert Howard

Active
20 Railway Road, StockportSK1 3SW
Born November 1974
Director
Appointed 01 Oct 2023

FULLER, Alan Charles

Resigned
Freshwater Cottage 2 Chapel Brow, GlossopSK13 5HH
Secretary
Appointed 20 Aug 1996
Resigned 27 Feb 2002

GRANT, Steven Richard

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

GRIFFITHS, Ross Gilmore

Resigned
53 Hazelwood Road, WilmslowSK9 2QA
Secretary
Appointed 01 Dec 1993
Resigned 02 Aug 1996

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 27 Feb 2002
Resigned 29 May 2009

ACTON-BRAZIER, Catherine

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1970
Director
Appointed 04 Nov 2019
Resigned 31 Dec 2020

ANDREW, Robert Gervase

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1963
Director
Appointed 31 Mar 2009
Resigned 28 Dec 2016

BOWLES, Christopher John, Mr.

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born January 1953
Director
Appointed 12 Apr 2011
Resigned 28 Dec 2016

BOWLES, Christopher

Resigned
6 Stile Close, ManchesterM41 5TU
Born January 1953
Director
Appointed 01 Oct 1998
Resigned 01 May 2000

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 30 Dec 2004
Resigned 31 May 2019

CLARKE, Joseph, Councillor

Resigned
22 Mealhouse Court, Greater ManchesterM46 0ED
Born October 1920
Director
Appointed 12 May 1993
Resigned 11 Feb 1994

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 20 Apr 1998
Resigned 01 Aug 2000

COLSON, Benjamin

Resigned
Royal Retiring Rooms, Kings LynnPE31 6HA
Born August 1951
Director
Appointed 01 Aug 1997
Resigned 08 Sept 2000

COX, Brian John

Resigned
Kirknewton House, WoolerNE71 6XF
Born July 1947
Director
Appointed 01 Aug 2000
Resigned 03 Jul 2002

FULLER, Alan Charles

Resigned
Freshwater Cottage 2 Chapel Brow, GlossopSK13 5HH
Born June 1958
Director
Appointed 20 Aug 1996
Resigned 27 Feb 2002

GREER, Samuel Derek

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 10 Mar 2010
Resigned 28 Dec 2016

GRIFFITHS, Martin Andrew

Resigned
Grianan 1 Georgina Place, PerthPH2 6TB
Born March 1966
Director
Appointed 01 Aug 2000
Resigned 30 Dec 2004

GRIFFITHS, Ross Gilmore

Resigned
53 Hazelwood Road, WilmslowSK9 2QA
Born March 1953
Director
Appointed 27 Oct 1993
Resigned 02 Aug 1996

HARGREAVES, Michelle Catherine

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born July 1963
Director
Appointed 31 Dec 2020
Resigned 01 Apr 2022

HARKIN, Guy James

Resigned
2 Wade Bank, Greater ManchesterBL5 2QW
Born February 1947
Director
Appointed 12 May 1993
Resigned 11 Feb 1994

HINKLEY, William Barry

Resigned
Mandalay, KeswickCA12 4QG
Born May 1949
Director
Appointed 30 Nov 1998
Resigned 25 Jul 2000

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 20 Apr 1998
Resigned 30 Nov 1998

LYNCH, Paul Graham

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1962
Director
Appointed 28 Dec 2016
Resigned 18 Apr 2017

MONTGOMERY, Robert

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1952
Director
Appointed 31 Mar 2009
Resigned 22 Mar 2017

NOLAN, Gary James

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1956
Director
Appointed 02 May 2013
Resigned 28 Dec 2016

ROBBINS, Karen Rosaleen

Resigned
8 Chendre Close, High PeakSK22 2PH
Born May 1969
Director
Appointed 01 Dec 2000
Resigned 19 Apr 2002

ROE, Darren John

Resigned
69 Riverholme View, HuddersfieldMD9 7BP
Born February 1968
Director
Appointed 01 Oct 2001
Resigned 30 Jun 2003

SHORT, Peter

Resigned
2 Netherwood Road, ManchesterM22 4BQ
Born June 1945
Director
Appointed 27 Oct 1993
Resigned 17 Aug 1995

SMITH, Peter Richard Charles, Lord

Resigned
Mysevin Old Hall Mill Lane, ManchesterM46 0RG
Born July 1945
Director
Appointed 18 Mar 1994
Resigned 29 Mar 1994

STOCKTON-JONES, Carla Lucy

Resigned
One Stockport Exchange, StockportSK1 3SW
Born June 1972
Director
Appointed 01 Jul 2020
Resigned 03 Jul 2023

SUMMERS, Janine

Resigned
One Stockport Exchange, StockportSK1 3SW
Born July 1971
Director
Appointed 01 Apr 2022
Resigned 03 Jul 2023

Persons with significant control

1

Dunkeld Road, PerthshirePH1 5TW

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

254

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Memorandum Articles
20 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Resolution
22 September 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change Person Director Company
25 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Resolution
6 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company
20 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
16 November 2009
MG02MG02
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
17 September 2009
288cChange of Particulars
Legacy
30 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Legacy
12 May 2005
288cChange of Particulars
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363aAnnual Return
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
363aAnnual Return
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288cChange of Particulars
Legacy
15 May 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
20 January 1999
288cChange of Particulars
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
403b403b
Legacy
2 October 1997
287Change of Registered Office
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
20 August 1997
288cChange of Particulars
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
27 January 1997
155(6)a155(6)a
Legacy
18 January 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
15 June 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
225(2)225(2)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
7 November 1994
AAAnnual Accounts
Legacy
14 July 1994
403aParticulars of Charge Subject to s859A
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
155(6)b155(6)b
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
155(6)a155(6)a
Legacy
9 April 1994
395Particulars of Mortgage or Charge
Legacy
9 April 1994
395Particulars of Mortgage or Charge
Legacy
9 April 1994
395Particulars of Mortgage or Charge
Legacy
9 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
8 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
5 April 1994
288288
Legacy
28 March 1994
288288
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
224224
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