Background WavePink WaveYellow Wave

TGM (HOLDINGS) LIMITED (02819896)

TGM (HOLDINGS) LIMITED (02819896) is an active UK company. incorporated on 20 May 1993. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TGM (HOLDINGS) LIMITED has been registered for 32 years. Current directors include EGGLETON, Nigel Anthony, HALL, Leon Wayne.

Company Number
02819896
Status
active
Type
ltd
Incorporated
20 May 1993
Age
32 years
Address
Admiral Way, Sunderland, SR3 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EGGLETON, Nigel Anthony, HALL, Leon Wayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGM (HOLDINGS) LIMITED

TGM (HOLDINGS) LIMITED is an active company incorporated on 20 May 1993 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TGM (HOLDINGS) LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02819896

LTD Company

Age

32 Years

Incorporated 20 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TELLINGS GOLDEN MILLER GROUP LIMITED
From: 27 May 2009To: 11 November 2011
TELLINGS GOLDEN MILLER GROUP PLC
From: 3 July 2003To: 27 May 2009
STATUS COACH GROUP LIMITED
From: 24 January 2001To: 3 July 2003
TGM TRANSPORT LIMITED
From: 17 August 1993To: 24 January 2001
DISTANCE MATCH LIMITED
From: 20 May 1993To: 17 August 1993
Contact
Address

Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Timeline

37 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Aug 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Oct 15
Funding Round
Oct 15
Director Left
Mar 16
Director Left
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

EGGLETON, Nigel Anthony

Active
Admiral Way, SunderlandSR3 3XP
Born October 1970
Director
Appointed 02 Sept 2025

HALL, Leon Wayne

Active
Doxford International Business Park, SunderlandSR3 3XP
Born December 1972
Director
Appointed 27 Mar 2023

DAVIES, Elizabeth Anne

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Secretary
Appointed 01 Sept 2009
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

HODGETTS, Robert Ian

Resigned
10 Harewood Close, ReigateRH2 0HE
Secretary
Appointed 27 Jun 2003
Resigned 31 Aug 2005

STAUNTON, Hugh Christopher Thorpe

Resigned
38 Morland Avenue, LeicesterLE2 2PE
Secretary
Appointed 15 Jul 1997
Resigned 30 Apr 2002

STAUNTON, Hugh Christopher Thorpe

Resigned
The Orchard, LeicesterLE2 2RH
Secretary
Appointed 20 May 1993
Resigned 16 Jul 1993

TAYLOR, Basil John

Resigned
Dobbies, ItchenorPO20 7AA
Secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2009

TELLING, Christine Ann

Resigned
Wychwood House, CamberleyGU15 2LF
Secretary
Appointed 16 Jul 1993
Resigned 27 Jun 2003

SECRETARIES BY DESIGN LIMITED

Resigned
52 Market Street, LeicsLE65 1AN
Corporate nominee secretary
Appointed 20 May 1993
Resigned 20 May 1993

BOWD, Mark Antony

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born April 1962
Director
Appointed 29 Aug 2019
Resigned 31 Mar 2021

BOWD, Mark Antony

Resigned
Old Stores Cottage,, Stoke On TrentST10 4PY
Born April 1962
Director
Appointed 23 Jan 2008
Resigned 01 Jan 2010

BUSH, Jason

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born June 1967
Director
Appointed 17 Feb 2017
Resigned 10 Mar 2020

CARLAW, Kenneth Mcintyre

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born August 1962
Director
Appointed 28 Aug 2012
Resigned 31 Mar 2016

CASEY, Gavin Frank

Resigned
44 Eaton Terrace, LondonSW1W 8TY
Born October 1946
Director
Appointed 04 Sept 2003
Resigned 28 Jun 2005

CHURCHMAN, Paul Raymond

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born August 1977
Director
Appointed 01 Dec 2010
Resigned 21 Jan 2013

CLEGGETT, Adam

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born April 1979
Director
Appointed 18 Jun 2019
Resigned 30 Aug 2019

DRURY, Brian

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born January 1969
Director
Appointed 22 May 2013
Resigned 02 Oct 2015

HAYES, Deborah

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born January 1965
Director
Appointed 17 Feb 2017
Resigned 30 Jun 2018

HODGETTS, Robert Ian

Resigned
10 Harewood Close, ReigateRH2 0HE
Born November 1953
Director
Appointed 02 Jul 2003
Resigned 31 Aug 2005

LAWSON, Beverley Elizabeth

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born November 1959
Director
Appointed 29 Aug 2013
Resigned 19 Aug 2016

LOH, Simon Oliver

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born September 1983
Director
Appointed 17 Feb 2017
Resigned 29 Aug 2019

MORAN, John Daniel

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born September 1974
Director
Appointed 17 Feb 2017
Resigned 12 May 2018

O'LEARY, Kevin Liam

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born January 1962
Director
Appointed 09 Mar 2020
Resigned 02 Mar 2023

PEDDLE, Julian Henry

Resigned
Dovecliff, UttoxeterST14 5BX
Born November 1954
Director
Appointed 27 Nov 1998
Resigned 11 Jan 2008

PERKIN, Jason Mathew

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born June 1974
Director
Appointed 30 Aug 2019
Resigned 17 Sept 2025

TAYLOR, Basil John

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born October 1947
Director
Appointed 01 Sept 2005
Resigned 19 Jul 2013

TELLING, Christine Ann

Resigned
Wychwood House, CamberleyGU15 2LF
Born September 1951
Director
Appointed 24 Jul 1997
Resigned 27 Jun 2003

TELLING, Richard Stephen

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born March 1977
Director
Appointed 02 Jul 2003
Resigned 13 Apr 2012

TELLING, Stephen Richard

Resigned
Wychwood House, CamberleyGU15 2LF
Born July 1948
Director
Appointed 20 May 1993
Resigned 31 Dec 2010

THOMSON, Stephen George

Resigned
173 Newmarket Road, NorwichNR4 6AP
Born October 1957
Director
Appointed 21 Jul 2003
Resigned 11 Jan 2008

WAKEFIELD, Laura Kiri

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born June 1982
Director
Appointed 21 May 2018
Resigned 31 Mar 2020

WILLIAMS, Heath

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born December 1966
Director
Appointed 21 Jan 2013
Resigned 17 Feb 2017

NOMINEES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, Birmingham
Corporate nominee director
Appointed 20 May 1993
Resigned 20 May 1993

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name Date
21 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name Termination Date
13 April 2012
TM01Termination of Director
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Legacy
2 September 2009
287Change of Registered Office
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
27 May 2009
CERT10CERT10
Re Registration Memorandum Articles
27 May 2009
MARMAR
Legacy
27 May 2009
5353
Resolution
27 May 2009
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 2009
AUDAUD
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 July 2007
AAAnnual Accounts
Miscellaneous
26 June 2007
MISCMISC
Legacy
7 June 2007
363sAnnual Return (shuttle)
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
287Change of Registered Office
Legacy
16 February 2007
287Change of Registered Office
Legacy
10 August 2006
287Change of Registered Office
Legacy
4 July 2006
363sAnnual Return (shuttle)
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288cChange of Particulars
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
17 August 2005
AAAnnual Accounts
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
288bResignation of Director or Secretary
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2005
AAAnnual Accounts
Legacy
21 March 2005
88(2)O88(2)O
Statement Of Affairs
3 November 2004
SASA
Legacy
3 November 2004
88(2)R88(2)R
Legacy
7 September 2004
363sAnnual Return (shuttle)
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2004
AAAnnual Accounts
Statement Of Affairs
19 December 2003
SASA
Legacy
19 December 2003
88(2)R88(2)R
Legacy
19 December 2003
88(2)R88(2)R
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
88(2)R88(2)R
Legacy
15 August 2003
88(2)R88(2)R
Legacy
14 August 2003
PROSPPROSP
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2003
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
122122
Legacy
17 July 2003
122122
Legacy
17 July 2003
122122
Legacy
17 July 2003
123Notice of Increase in Nominal Capital
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
155(6)a155(6)a
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
3 July 2003
CERT7CERT7
Legacy
3 July 2003
43(3)e43(3)e
Re Registration Memorandum Articles
3 July 2003
MARMAR
Accounts Balance Sheet
3 July 2003
BSBS
Auditors Statement
3 July 2003
AUDSAUDS
Auditors Report
3 July 2003
AUDRAUDR
Legacy
3 July 2003
43(3)43(3)
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
123Notice of Increase in Nominal Capital
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2002
AAAnnual Accounts
Legacy
4 July 2002
88(2)R88(2)R
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
123Notice of Increase in Nominal Capital
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
123Notice of Increase in Nominal Capital
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
29 September 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 1995
AUDAUD
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
224224
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Legacy
6 October 1993
155(6)b155(6)b
Legacy
22 August 1993
287Change of Registered Office
Legacy
22 August 1993
88(2)R88(2)R
Certificate Change Of Name Company
16 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1993
288288
Legacy
24 July 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
287Change of Registered Office
Incorporation Company
20 May 1993
NEWINCIncorporation