Background WavePink WaveYellow Wave

XPO HOLDINGS UK AND IRELAND LIMITED (02832085)

XPO HOLDINGS UK AND IRELAND LIMITED (02832085) is an active UK company. incorporated on 25 June 1993. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XPO HOLDINGS UK AND IRELAND LIMITED has been registered for 32 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
02832085
Status
active
Type
ltd
Incorporated
25 June 1993
Age
32 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO HOLDINGS UK AND IRELAND LIMITED

XPO HOLDINGS UK AND IRELAND LIMITED is an active company incorporated on 25 June 1993 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XPO HOLDINGS UK AND IRELAND LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02832085

LTD Company

Age

32 Years

Incorporated 25 June 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 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

NORBERT DENTRESSANGLE HOLDINGS LIMITED
From: 25 June 1993To: 1 December 2015
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 30 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
From: 28 September 2011To: 30 June 2015
Green Fold Way Leigh Lancashire WN7 3XJ
From: 25 June 1993To: 28 September 2011
Timeline

31 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 13
Loan Cleared
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Cleared
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Loan Cleared
Apr 18
Director Left
Oct 19
Director Joined
Jan 20
Owner Exit
Jun 21
Loan Secured
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Capital Update
Nov 23
Owner Exit
Sept 24
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 04 Nov 2016

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 16 Dec 2022

ARHAINX, Arnaud

Resigned
23 Derbyshire Road, SaleM33 3FD
Secretary
Appointed 01 Apr 2002
Resigned 17 Oct 2008

BERGER, Philippe

Resigned
9 Orchard Avenue, LymmWA13 0JX
Secretary
Appointed 01 May 1998
Resigned 01 Oct 2001

CLIFFORD, Simon Mark

Resigned
20 Iredale Crescent, WiganWN6 0UD
Secretary
Appointed 01 Oct 2001
Resigned 01 Apr 2002

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 20 Feb 2017
Resigned 27 Sept 2019

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LYNCH, David Paul

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Jul 2009
Resigned 01 Aug 2011

MCCORD, Raymond Frederick

Resigned
45 Ruddington Road, SouthportPR8 6XD
Secretary
Appointed N/A
Resigned 01 May 1998

NAVID LANE, Lyndsay

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Aug 2011
Resigned 17 Feb 2017

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 17 Oct 2008
Resigned 30 Jun 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Jun 1993
Resigned 25 Jun 1993

BATAILLARD, Patrick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1964
Director
Appointed 29 Aug 2001
Resigned 27 Nov 2015

BERGER, Philippe

Resigned
9 Orchard Avenue, LymmWA13 0JX
Born August 1968
Director
Appointed 24 Jan 2000
Resigned 01 Oct 2001

CAWSTON, Richard

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1973
Director
Appointed 01 Jan 2018
Resigned 30 Jul 2021

CLIFFORD, Simon Mark

Resigned
20 Iredale Crescent, WiganWN6 0UD
Born October 1964
Director
Appointed 01 Sept 1999
Resigned 27 May 2002

COSSE, Philippe

Resigned
Bp98 Beausemblant, Rhone26241
Born June 1952
Director
Appointed 01 May 1998
Resigned 26 Jul 2000

CVETKOVIC, Petar

Resigned
6 Knightsbridge Close, WilmslowSK9 2GQ
Born September 1961
Director
Appointed 01 May 1998
Resigned 20 Dec 2001

DE LA ROCHEBROCHARD, Gaultier

Resigned
Lodge Way, NorthamptonNN5 7SL
Born September 1969
Director
Appointed 22 Sept 2011
Resigned 29 Sept 2015

DENTRESSANGLE, Norbert

Resigned
La Magnanerie, Saint Vallier26240
Born July 1954
Director
Appointed 25 Jun 1993
Resigned 01 May 1998

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 01 Feb 2018
Resigned 27 Sept 2019

INGHAM, Wendy

Resigned
Apartment 16, EcclesM30 9RT
Born May 1956
Director
Appointed 24 Jan 2000
Resigned 04 Apr 2002

IZAGUIRRE, Luis Angel Gomez

Resigned
Eldon Way, NorthamptonNN6 7SL
Born September 1971
Director
Appointed 30 Nov 2015
Resigned 16 Dec 2022

KIRSIS, Karlis Pauls

Resigned
Lodge Way, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LETARD, Daniel Elie

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1952
Director
Appointed 25 Nov 2002
Resigned 22 May 2014

LYNCH, David Paul

Resigned
Lodge Way, NorthamptonNN5 7SL
Born September 1964
Director
Appointed 08 Dec 2008
Resigned 10 Apr 2013

MC CORD, Raymond Frederick

Resigned
6th Floor Furness House, SalfordM5 2XJ
Director
Appointed 25 Jun 1993
Resigned 25 Jun 1995

MCCORD, Raymond Frederick

Resigned
45 Ruddington Road, SouthportPR8 6XD
Born April 1957
Director
Appointed 01 Jan 1995
Resigned 01 May 1998

MICHEL, Jean-Claude Marcel

Resigned
16 Rue De Prieure, 59130 Ecully
Born July 1953
Director
Appointed 01 May 1998
Resigned 08 Sept 2008

MONTJOTIN, Herve Francois Marie

Resigned
4 Bis Chemin Puits Des Vignes, St Cyr Au Mont D'Or 69450
Born May 1965
Director
Appointed 19 Jan 2000
Resigned 25 Nov 2002

NAVID LANE, Lyndsay Gillian

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1977
Director
Appointed 22 Sept 2011
Resigned 31 Jan 2018

SCHNEIDER, Patrice

Resigned
9 Ennerdale Drive, SaleM33 5NF
Born September 1963
Director
Appointed 03 Jan 2002
Resigned 08 Jan 2008

SHEDDICK, Gillian Ann

Resigned
The Verlands, NewportNP6 3DX
Born April 1949
Director
Appointed 24 Jan 2000
Resigned 30 Aug 2002

Persons with significant control

3

1 Active
2 Ceased
Eldon Way, CrickNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024

Xpo, Inc.

Ceased
E Loockerman Street, Delaware 19901

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021
Ceased 04 Sept 2024
Avenue Thiers, Lyon

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 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 November 2023
SH19Statement of Capital
Legacy
14 November 2023
CAP-SSCAP-SS
Legacy
14 November 2023
SH20SH20
Resolution
14 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Second Filing Of Form With Form Type
2 February 2016
RP04RP04
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Resolution
4 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2012
CC04CC04
Resolution
14 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
30 April 2011
MG01MG01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Resolution
13 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Auditors Resignation Company
10 August 2010
AUDAUD
Auditors Resignation Company
23 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2007
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
26 October 2004
288cChange of Particulars
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
363aAnnual Return
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
2 July 1997
363aAnnual Return
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
88(2)R88(2)R
Legacy
19 December 1995
363x363x
Legacy
9 November 1995
88(3)88(3)
Legacy
9 November 1995
88(2)O88(2)O
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
88(2)P88(2)P
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
123Notice of Increase in Nominal Capital
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
287Change of Registered Office
Legacy
19 July 1993
224224
Incorporation Company
25 June 1993
NEWINCIncorporation