Background WavePink WaveYellow Wave

MAINLINE PARTNERSHIP LIMITED (02819207)

MAINLINE PARTNERSHIP LIMITED (02819207) is a dissolved UK company. incorporated on 18 May 1993. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAINLINE PARTNERSHIP LIMITED has been registered for 33 years. Current directors include BROWN, Colin, JARVIS, Andrew Simon.

Company Number
02819207
Status
dissolved
Type
ltd
Incorporated
18 May 1993
Age
33 years
Address
Olive Grove, Sheffield, S2 3GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Colin, JARVIS, Andrew Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINLINE PARTNERSHIP LIMITED

MAINLINE PARTNERSHIP LIMITED is an dissolved company incorporated on 18 May 1993 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAINLINE PARTNERSHIP LIMITED was registered 33 years ago.(SIC: 70100)

Status

dissolved

Active since 33 years ago

Company No

02819207

LTD Company

Age

33 Years

Incorporated 18 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 November 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

INGLEBY (685) LIMITED
From: 18 May 1993To: 14 June 1993
Contact
Address

Olive Grove Sheffield, S2 3GA,

Previous Addresses

Bus Depot Midland Road Rotherham South Yorkshire S61 1TF
From: 6 June 2011To: 9 November 2017
C/O First Midland Road Rotherham S61 1TF
From: 18 May 1993To: 6 June 2011
Timeline

29 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Left
Oct 09
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Feb 12
Director Left
Apr 12
Director Joined
May 14
Director Left
May 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Sept 24
Funding Round
Dec 24
Capital Update
Dec 24
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BLIZZARD, David John Mark

Active
SheffieldS2 3GA
Secretary
Appointed 09 Aug 2022

BROWN, Colin

Active
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021

JARVIS, Andrew Simon

Active
King Street, AberdeenAB24 5RP
Born July 1974
Director
Appointed 30 Nov 2022

BARRIE, Sidney

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

CARNELL, Stephen

Resigned
C/O First, RotherhamS61 1TF
Secretary
Appointed 27 Mar 1997
Resigned 15 Feb 2010

GLIBOTA-VIGO, Silvana Nerina

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

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 28 Sept 2016
Resigned 14 Nov 2019

JOHNSON, Melvin Charles Alexander

Resigned
8 Crimicar Drive, SheffieldS10 4EG
Secretary
Appointed 20 Apr 1995
Resigned 27 Mar 1997

JOHNSON, Melvin Charles Alexander

Resigned
8 Crimicar Drive, SheffieldS10 4EG
Secretary
Appointed 04 Jun 1993
Resigned 07 Apr 1995

LEWIS, Paul Michael

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

PESTEREFF, Michael Nicholas

Resigned
26 Dobcroft Road, SheffieldS7 2LR
Secretary
Appointed 07 Apr 1995
Resigned 20 Apr 1995

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 28 Sept 2016

WILKINSON, Brian

Resigned
Lulworth Crescent, LeedsLS15 8PJ
Secretary
Appointed 15 Jan 2009
Resigned 15 Jan 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 18 May 1993
Resigned 04 Jun 1993

ALEXANDER, David Brian

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

ARNOLD, Steven

Resigned
3 Inglewood Dell, SheffieldS19 6PP
Born May 1950
Director
Appointed 10 Aug 1997
Resigned 13 Jul 1998

BELFIELD, Kevin John

Resigned
SheffieldS2 3GA
Born May 1966
Director
Appointed 01 Aug 2015
Resigned 01 Dec 2018

BIRMINGHAM, Garry

Resigned
King Street, AberdeenAB24 5RP
Born April 1974
Director
Appointed 03 Dec 2018
Resigned 01 Jun 2021

BROOK, Gerald Robert

Resigned
Pleinmont, HarrogateHG2 8PP
Born December 1928
Director
Appointed 16 Nov 1993
Resigned 10 Aug 1997

BROXTON, Teresa Maria

Resigned
Wallshaw Street, OldhamOL1 3TR
Born November 1964
Director
Appointed 16 May 2011
Resigned 01 Apr 2014

CAMPBELL, John Andrew

Resigned
1 Burnleys Court, LeedsLS26 9BP
Born April 1953
Director
Appointed 10 Nov 1998
Resigned 06 Sept 1999

CLARK, Charles

Resigned
82 Denaby Avenue, DoncasterDN12 3NR
Born April 1947
Director
Appointed 16 Nov 1993
Resigned 08 Sept 1996

CLAYTON, John

Resigned
2 Arms Park Drive, SheffieldS20 4HR
Born April 1950
Director
Appointed 13 Jan 2004
Resigned 31 Dec 2008

CRANE, Julia Alison

Resigned
SheffieldS2 3GA
Born April 1968
Director
Appointed 31 Jan 2022
Resigned 30 Nov 2022

DAVIES, James Ian

Resigned
19 Radnor Close, SheffieldS20 2DH
Born September 1948
Director
Appointed 10 Nov 1998
Resigned 14 Oct 2003

DAVIES, James Ian

Resigned
19 Radnor Close, SheffieldS20 2DH
Born September 1948
Director
Appointed 17 Jun 1993
Resigned 13 Jul 1998

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 13 Jul 1998
Resigned 12 Dec 2001

EDWARDS, David

Resigned
53 Wheatcroft Road, RotherhamS62 5EF
Born March 1948
Director
Appointed 17 Jun 1993
Resigned 13 Jul 1998

FLEMING, Philip Mark

Resigned
10 Winders Corner, ChesterfieldS43 4WH
Born February 1966
Director
Appointed 12 Jul 2005
Resigned 30 Apr 2007

GILCHRIST, Joseph

Resigned
Woodside, BirstallLE4 4DF
Born October 1950
Director
Appointed 01 Sept 1999
Resigned 30 Nov 2002

GILLIGAN, Benjamin Thomas

Resigned
Midland Road, RotherhamS61 1TF
Born September 1980
Director
Appointed 01 Apr 2014
Resigned 01 Aug 2015

GRAHAM, Stephen Robert

Resigned
5 Copperwood, RuncornWA7 6UP
Born May 1961
Director
Appointed 15 Nov 2007
Resigned 05 Nov 2008

HAJDUKIEWICZ, Dennis

Resigned
28 Dunrobin Drive, ChorleyPR7 6NE
Born May 1961
Director
Appointed 12 Aug 2004
Resigned 19 Jul 2007

HAMILTON, Robert

Resigned
Midland Road, RotherhamS61 1TF
Born May 1953
Director
Appointed 15 Jun 2006
Resigned 17 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
King Street, AberdeenAB24 5RP

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
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

283

Gazette Dissolved Voluntary
5 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 May 2025
DS01DS01
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
SH20SH20
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 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
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
18 November 2004
288cChange of Particulars
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288cChange of Particulars
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
155(6)b155(6)b
Legacy
13 September 1999
155(6)b155(6)b
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
155(6)b155(6)b
Legacy
8 February 1999
155(6)b155(6)b
Legacy
8 February 1999
155(6)a155(6)a
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
122122
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
22 September 1998
287Change of Registered Office
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
88(2)R88(2)R
Legacy
20 February 1998
122122
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
122122
Accounts With Accounts Type Full Group
30 December 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
12 May 1996
288288
Legacy
1 February 1996
169169
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Memorandum Articles
18 January 1996
MEM/ARTSMEM/ARTS
Legacy
18 January 1996
88(2)R88(2)R
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 September 1995
AAAnnual Accounts
Resolution
8 September 1995
RESOLUTIONSResolutions
Resolution
8 September 1995
RESOLUTIONSResolutions
Resolution
8 September 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Legacy
4 May 1995
288288
Legacy
24 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
14 March 1995
122122
Legacy
2 March 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
8 December 1994
SASA
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
3 October 1994
288288
Legacy
3 October 1994
88(2)R88(2)R
Legacy
3 October 1994
88(2)R88(2)R
Legacy
3 October 1994
123Notice of Increase in Nominal Capital
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
8 January 1994
288288
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
20 December 1993
287Change of Registered Office
Resolution
3 December 1993
RESOLUTIONSResolutions
Legacy
3 December 1993
88(2)R88(2)R
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Resolution
24 June 1993
RESOLUTIONSResolutions
Resolution
24 June 1993
RESOLUTIONSResolutions
Legacy
24 June 1993
122122
Legacy
24 June 1993
88(2)R88(2)R
Legacy
24 June 1993
88(2)R88(2)R
Legacy
24 June 1993
123Notice of Increase in Nominal Capital
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1993
224224
Legacy
9 June 1993
287Change of Registered Office
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Miscellaneous
18 May 1993
MISCMISC
Incorporation Company
18 May 1993
NEWINCIncorporation