Background WavePink WaveYellow Wave

HERAS PERIMETER PROTECTION LTD (02840742)

HERAS PERIMETER PROTECTION LTD (02840742) is an active UK company. incorporated on 29 July 1993. with registered office in Doncaster. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HERAS PERIMETER PROTECTION LTD has been registered for 32 years. Current directors include ENGLAND, Graham Gerrard, KLEEVEN, Mark, RIGAUX, Emmanuel Marie Germain.

Company Number
02840742
Status
active
Type
ltd
Incorporated
29 July 1993
Age
32 years
Address
Apex Building 1 Water Vole Way, Doncaster, DN4 5JP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ENGLAND, Graham Gerrard, KLEEVEN, Mark, RIGAUX, Emmanuel Marie Germain
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERAS PERIMETER PROTECTION LTD

HERAS PERIMETER PROTECTION LTD is an active company incorporated on 29 July 1993 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HERAS PERIMETER PROTECTION LTD was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02840742

LTD Company

Age

32 Years

Incorporated 29 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CRH FENCING & SECURITY GROUP (UK) LTD
From: 18 October 2011To: 7 October 2019
CRH FENCING LIMITED
From: 23 December 1998To: 18 October 2011
DARFEN LIMITED
From: 29 April 1994To: 23 December 1998
PETALDALE LIMITED
From: 29 July 1993To: 29 April 1994
Contact
Address

Apex Building 1 Water Vole Way Balby Doncaster, DN4 5JP,

Previous Addresses

Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA
From: 29 July 1993To: 9 June 2022
Timeline

46 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Dec 09
Loan Cleared
Oct 14
Director Left
Oct 14
Loan Secured
Mar 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jun 18
Loan Cleared
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Sept 19
Owner Exit
Nov 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Left
Nov 21
Funding Round
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Oct 24
Director Left
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Loan Cleared
May 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BIRKINSHAW, Richard Anthony

Active
1 Water Vole Way, DoncasterDN4 5JP
Secretary
Appointed 07 Sept 2022

ENGLAND, Graham Gerrard

Active
1 Water Vole Way, DoncasterDN4 5JP
Born October 1973
Director
Appointed 08 Jan 2025

KLEEVEN, Mark

Active
1 Water Vole Way, DoncasterDN4 5JP
Born October 1968
Director
Appointed 09 Oct 2025

RIGAUX, Emmanuel Marie Germain

Active
1 Water Vole Way, DoncasterDN4 5JP
Born October 1971
Director
Appointed 07 Sept 2022

CHADWICK, Philip

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Secretary
Appointed 14 Apr 1998
Resigned 27 Oct 2016

FISCHER, Andrew Olaf

Resigned
The Chestnuts, PeterboroughPE6 7NW
Secretary
Appointed 14 Oct 1993
Resigned 18 Apr 1994

PEACH, Andrew Kenneth

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Secretary
Appointed 28 Oct 2016
Resigned 15 Sept 2017

SUDDOCK, Gordon

Resigned
5 Moor Lane South, RotherhamS65 4QG
Secretary
Appointed 18 Apr 1994
Resigned 31 Oct 1995

TILLERY, Shaun

Resigned
64 Limelands Road, SheffieldS31 7XU
Secretary
Appointed 31 Oct 1995
Resigned 14 Apr 1998

VAN DEN BRAND, Martijn

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Secretary
Appointed 01 Nov 2017
Resigned 21 Dec 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jul 1993
Resigned 14 Oct 1993

BAX, Erik Jan

Resigned
Doornkampsteeg 23, Hertogenbosch
Born April 1957
Director
Appointed 01 Nov 1998
Resigned 18 Dec 2002

BURNETT, Cameron David William

Resigned
Herons Way, DoncasterDN4 8WA
Born October 1963
Director
Appointed 04 Dec 2017
Resigned 25 May 2018

CHADWICK, Philip

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born July 1967
Director
Appointed 04 Jan 2005
Resigned 27 Oct 2016

CROSBY, Ian Anthony Stewart

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born April 1978
Director
Appointed 22 Jan 2020
Resigned 24 Mar 2022

FISCHER, Andrew Olaf

Resigned
The Chestnuts, PeterboroughPE6 7NW
Born August 1964
Director
Appointed 14 Oct 1993
Resigned 30 Jan 1998

FISHER, Ian

Resigned
145 King Henrys Road, LondonNW3 3RD
Born August 1950
Director
Appointed 14 Oct 1993
Resigned 30 Jan 1998

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed 20 Oct 1993
Resigned 30 Jan 1998

FREEMAN, Kenneth

Resigned
72 Gildingwells Road, WorksopS81 8QL
Born August 1950
Director
Appointed 01 Jul 1994
Resigned 30 Jun 1995

GARDOM, Jeffrey Vincent

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born January 1957
Director
Appointed 19 Feb 1996
Resigned 17 Jul 2015

GOODE, Laurence Piers

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born June 1958
Director
Appointed 04 Jan 2005
Resigned 30 Sept 2014

GREY, Amy Elizabeth

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born August 1977
Director
Appointed 22 Jan 2021
Resigned 18 Oct 2021

HAAN, Herman Coenraad

Resigned
Honddijk 35, Culemborg4101 NP
Born April 1959
Director
Appointed 30 Jan 1998
Resigned 01 Nov 1998

HARRISON, Darren

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born May 1975
Director
Appointed 21 Dec 2018
Resigned 09 Nov 2021

LINDLEY, John Terence

Resigned
4 Cleveland Way, MiddlesbroughTS9 7DE
Born October 1938
Director
Appointed 01 Jul 1995
Resigned 30 Jan 1998

MCMENZIE, Andrew

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born August 1967
Director
Appointed 21 Dec 2018
Resigned 22 Jan 2021

MIDANI, Stephen George

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born June 1954
Director
Appointed 01 Oct 2015
Resigned 15 Feb 2016

MOORE, Trevor Robert

Resigned
3 Gainsborough Road, DronfieldS18 1QT
Director
Appointed 01 Jul 1995
Resigned 28 Feb 1997

OWEN, David George

Resigned
1 Water Vole Way, DoncasterDN4 5JP
Born April 1984
Director
Appointed 07 Sept 2022
Resigned 20 Dec 2024

PEACH, Andrew Kenneth

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born March 1969
Director
Appointed 01 Oct 2015
Resigned 15 Sept 2017

RABOT, Gilles

Resigned
1 Water Vole Way, DoncasterDN4 5JP
Born April 1971
Director
Appointed 01 Oct 2015
Resigned 07 Sept 2022

RUIGROK, Petrus Gerrardus Maria

Resigned
Zandstraat 37, Son5691CD
Born July 1956
Director
Appointed 30 Jan 1998
Resigned 01 Nov 1998

SCANLON, Michael John

Resigned
25 Frensham Drive, HartlepoolTS25 5BY
Born July 1956
Director
Appointed 24 Mar 1997
Resigned 30 Jan 1998

SNOWLING, Neil Chesterman

Resigned
224 Norton Lane, SheffieldS8 8HB
Born June 1943
Director
Appointed 18 Apr 1994
Resigned 31 Jan 1996

TOWERS, Simon Andrew

Resigned
Herons Way Carr Hill, DoncasterDN4 8WA
Born October 1960
Director
Appointed 01 Jul 1994
Resigned 02 Oct 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Edmund Alfred Lazarus

Active
Hanover Square, LondonW1S 1JJ
Born October 1968

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2025
60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 08 Apr 2025

Heracles Holdco B.V.

Ceased
Hedkam, 5688 Je Oirschot

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2019
Ceased 14 Jan 2022
Bickenhill Lane, BirminghamB37 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
5 February 2025
MR05Certification of Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
5 August 2022
AAMDAAMD
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
10 January 2022
CC04CC04
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 October 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Resolution
21 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Certificate Change Of Name Company
18 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
17 February 2009
AAMDAAMD
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
287Change of Registered Office
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
88(2)R88(2)R
Certificate Change Of Name Company
22 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
6 June 1998
403aParticulars of Charge Subject to s859A
Legacy
6 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288cChange of Particulars
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
287Change of Registered Office
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
288288
Legacy
8 May 1994
288288
Resolution
4 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 April 1994
MEM/ARTSMEM/ARTS
Resolution
28 April 1994
RESOLUTIONSResolutions
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
224224
Legacy
25 October 1993
287Change of Registered Office
Incorporation Company
29 July 1993
NEWINCIncorporation