Background WavePink WaveYellow Wave

MITIEFM SERVICES LIMITED (02820560)

MITIEFM SERVICES LIMITED (02820560) is an active UK company. incorporated on 21 May 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MITIEFM SERVICES LIMITED has been registered for 32 years. Current directors include DICKINSON, Peter John Goddard, HESELTINE BROWN, Katherine, WOODS, Katherine Louise.

Company Number
02820560
Status
active
Type
ltd
Incorporated
21 May 1993
Age
32 years
Address
Level 12, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKINSON, Peter John Goddard, HESELTINE BROWN, Katherine, WOODS, Katherine Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIEFM SERVICES LIMITED

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

Status

active

Active since 32 years ago

Company No

02820560

LTD Company

Age

32 Years

Incorporated 21 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERSERVEFM LTD
From: 1 May 2001To: 3 December 2020
BUILDING AND PROPERTY GROUP LIMITED
From: 9 October 1996To: 1 May 2001
BUILDING AND PROPERTY MANAGEMENT SERVICES LIMITED
From: 26 August 1993To: 9 October 1996
BASEHOLD LIMITED
From: 21 May 1993To: 26 August 1993
Contact
Address

Level 12 The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT
From: 21 May 1993To: 2 December 2020
Timeline

38 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Nov 17
Loan Secured
May 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Owner Exit
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Owner Exit
Nov 23
Capital Update
Mar 24
Funding Round
Mar 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 30 Nov 2020

DICKINSON, Peter John Goddard

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 30 Nov 2020

HESELTINE BROWN, Katherine

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born May 1981
Director
Appointed 01 Nov 2024

WOODS, Katherine Louise

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 01 Nov 2024

DARROCH, Michael Geoffrey

Resigned
22 Rheidol Terrace, LondonN1 8NS
Secretary
Appointed 24 Aug 1996
Resigned 20 Dec 2001

DARROCH, Michael Geoffrey

Resigned
22 Rheidol Terrace, LondonN1 8NS
Secretary
Appointed 13 Sept 1993
Resigned 15 Dec 1994

FERGUSSON, Peter

Resigned
10 Chantry View Road, GuildfordGU1 3XR
Secretary
Appointed 28 Jun 1993
Resigned 13 Sept 1993

FRISCHMANN, Richard Sandor

Resigned
4 Manchester Square, LondonW1M 5RE
Secretary
Appointed N/A
Resigned 24 Aug 1996

POUND, Stephanie Alison

Resigned
Capital Tower, LondonSE1 8RT
Secretary
Appointed 05 Jan 2007
Resigned 30 Nov 2020

SPENCER, William Leslie

Resigned
Bay Tree Cottage, PulboroughRH20 1HS
Secretary
Appointed 20 Dec 2001
Resigned 05 Jan 2007

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 21 May 1993
Resigned 28 Jun 1993

ASHDOWN, Simon Trayton

Resigned
Capital Tower, LondonSE1 8RT
Born October 1968
Director
Appointed 03 May 2005
Resigned 05 Sept 2014

BOUGHTON, Marc

Resigned
Deerleap Cottage, DorkingRH5 4ED
Born February 1964
Director
Appointed 26 Mar 1997
Resigned 14 Dec 2000

CLARK, Philip George

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born February 1965
Director
Appointed 18 Apr 2006
Resigned 01 Apr 2021

DARROCH, Michael Geoffrey

Resigned
22 Rheidol Terrace, LondonN1 8NS
Born May 1960
Director
Appointed 24 Aug 1996
Resigned 30 Nov 2002

DARROCH, Michael Geoffrey

Resigned
22 Rheidol Terrace, LondonN1 8NS
Born May 1960
Director
Appointed 13 Sept 1993
Resigned 13 Dec 1994

FERGUSSON, Peter

Resigned
10 Chantry View Road, GuildfordGU1 3XR
Born April 1943
Director
Appointed 28 Jun 1993
Resigned 29 Jun 1993

FORD, Peter Frederick

Resigned
Dennisworth, BristolBS17 3PH
Born January 1951
Director
Appointed 30 Jun 2001
Resigned 01 Apr 2005

FRISCHMANN, Richard Sandor

Resigned
4 Manchester Square, LondonW1M 5RE
Born August 1960
Director
Appointed 27 Oct 1994
Resigned 24 Aug 1996

FRISCHMANN, Wilem William, Dr

Resigned
Haversham Grange, TwickenhamTW1 2JP
Born January 1931
Director
Appointed 29 Jun 1993
Resigned 24 Aug 1996

GRAVENEY, Mark

Resigned
Capital Tower, LondonSE1 8RT
Born September 1956
Director
Appointed 18 Dec 2007
Resigned 26 Jan 2010

GROOM, Clive Jeremy

Resigned
6 Fulmar Court, ChristchurchBH23 5DX
Born September 1948
Director
Appointed 29 Jun 1993
Resigned 31 Dec 2003

HURLEY, Caroline Margaret Mary

Resigned
1 Temple Fortune Lane, LondonNW11 7UB
Born February 1957
Director
Appointed 28 Jun 1993
Resigned 29 Jun 1993

KIRKPATRICK, Simon Charles

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 30 Nov 2020
Resigned 27 Aug 2021

LAIRD, Stuart Wilson

Resigned
Fir Tree Farmhouse Fir Tree Lane, EastleighSO50 7DF
Born May 1953
Director
Appointed 01 Oct 1998
Resigned 18 Dec 2002

LAMBERT, John William

Resigned
Capital Tower, LondonSE1 8RT
Born January 1966
Director
Appointed 27 Mar 2017
Resigned 30 Nov 2020

LAWLESS, James

Resigned
2 Edgarley Court, ClevedonBS21 7PR
Born August 1940
Director
Appointed 01 Dec 1993
Resigned 21 May 1995

LING, Christopher Adam

Resigned
Capital Tower, LondonSE1 8RT
Born January 1974
Director
Appointed 15 Aug 2017
Resigned 28 Feb 2019

MAROLI, Sushaan Shekar

Resigned
50 Greenbank Avenue, WembleyHA0 2TF
Born March 1959
Director
Appointed 01 May 2001
Resigned 04 Jan 2006

MATTHEWS, John

Resigned
Springhill Cottage, RedditchB97 5PB
Born August 1950
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2003

MAWDSLEY, Lynn Christine

Resigned
Capital Tower, LondonSE1 8RT
Born July 1959
Director
Appointed 15 Feb 2019
Resigned 30 Nov 2020

MELIZAN, Bruce Anthony

Resigned
Capital Tower, LondonSE1 8RT
Born May 1967
Director
Appointed 05 Jan 2006
Resigned 30 Nov 2017

NODDINGS, Brian

Resigned
6 Leith Road, DarlingtonDL3 8BG
Born June 1946
Director
Appointed N/A
Resigned 24 Aug 1996

OSBORNE, Trevor

Resigned
Flat 3, LondonW1Y 5HE
Born July 1943
Director
Appointed 13 Sept 1993
Resigned 24 Aug 1996

RIDGWAY, Keith

Resigned
4 Pond Farm Mews, CoventryCV5 7DP
Born June 1949
Director
Appointed 01 Mar 2001
Resigned 01 May 2001

Persons with significant control

3

1 Active
2 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 30 Oct 2023
91 Waterloo Road, LondonSE1 8RT

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 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

286

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Legacy
27 March 2024
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
20 March 2024
SH19Statement of Capital
Legacy
20 March 2024
SH20SH20
Legacy
20 March 2024
CAP-SSCAP-SS
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Resolution
3 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Memorandum Articles
26 June 2018
MAMA
Resolution
26 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
3 September 2009
288cChange of Particulars
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 January 2008
288cChange of Particulars
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288cChange of Particulars
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
287Change of Registered Office
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
288cChange of Particulars
Resolution
23 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
12 July 2005
288cChange of Particulars
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
155(6)b155(6)b
Legacy
4 July 2003
155(6)a155(6)a
Legacy
14 June 2003
403aParticulars of Charge Subject to s859A
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
403aParticulars of Charge Subject to s859A
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288cChange of Particulars
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 June 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288cChange of Particulars
Legacy
2 October 2001
403b403b
Legacy
24 August 2001
288cChange of Particulars
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
155(6)b155(6)b
Legacy
19 July 2001
155(6)b155(6)b
Legacy
19 July 2001
155(6)a155(6)a
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
403b403b
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
287Change of Registered Office
Legacy
10 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
403b403b
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 June 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
403aParticulars of Charge Subject to s859A
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
88(2)R88(2)R
Legacy
21 April 1997
123Notice of Increase in Nominal Capital
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1996
225Change of Accounting Reference Date
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Resolution
9 September 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
155(6)b155(6)b
Legacy
9 September 1996
155(6)b155(6)b
Legacy
9 September 1996
155(6)b155(6)b
Legacy
9 September 1996
155(6)a155(6)a
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
88(3)88(3)
Legacy
2 September 1996
88(2)R88(2)R
Memorandum Articles
2 September 1996
MEM/ARTSMEM/ARTS
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
4 August 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
363b363b
Legacy
16 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Legacy
1 June 1995
363b363b
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
21 December 1994
287Change of Registered Office
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
28 November 1994
287Change of Registered Office
Legacy
5 November 1994
288288
Accounts With Made Up Date
22 August 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
3 February 1994
225(1)225(1)
Legacy
31 January 1994
224224
Legacy
12 January 1994
288288
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1993
287Change of Registered Office
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Legacy
18 October 1993
88(2)R88(2)R
Legacy
30 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
20 September 1993
287Change of Registered Office
Certificate Change Of Name Company
26 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 June 1993
287Change of Registered Office
Incorporation Company
21 May 1993
NEWINCIncorporation