Background WavePink WaveYellow Wave

UPL EUROPE LTD (02844616)

UPL EUROPE LTD (02844616) is an active UK company. incorporated on 13 August 1993. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (20200) and 1 other business activities. UPL EUROPE LTD has been registered for 32 years. Current directors include DE GAILLARD, Guilhem Jacques Marie Lafaige, DUTIA, Bharat, Mr..

Company Number
02844616
Status
active
Type
ltd
Incorporated
13 August 1993
Age
32 years
Address
The Engine Rooms Birchwood Park, Warrington, WA3 6YN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20200)
Directors
DE GAILLARD, Guilhem Jacques Marie Lafaige, DUTIA, Bharat, Mr.
SIC Codes
20200, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPL EUROPE LTD

UPL EUROPE LTD is an active company incorporated on 13 August 1993 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20200) and 1 other business activity. UPL EUROPE LTD was registered 32 years ago.(SIC: 20200, 20590)

Status

active

Active since 32 years ago

Company No

02844616

LTD Company

Age

32 Years

Incorporated 13 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

UNITED PHOSPHORUS LIMITED
From: 21 September 1994To: 28 May 2014
UNITED PHOSPHOROUS EUROPE LIMITED
From: 26 August 1993To: 21 September 1994
INHOCO 254 LIMITED
From: 13 August 1993To: 26 August 1993
Contact
Address

The Engine Rooms Birchwood Park Birchwood Warrington, WA3 6YN,

Previous Addresses

The Centre Birchwood Park Birchwood Warrington Cheshire WA3 6YN
From: 25 January 2012To: 26 March 2019
Chadwick House Birchwood Park Warrington WA3 6AE
From: 13 August 1993To: 25 January 2012
Timeline

43 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Mar 11
Director Left
Jul 12
Director Joined
Jun 15
Funding Round
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Owner Exit
Apr 18
Funding Round
Feb 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Sept 19
Funding Round
Jan 20
Loan Secured
Feb 20
Funding Round
Aug 20
Funding Round
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 23
Funding Round
Apr 24
Funding Round
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Funding Round
Sept 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
26
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

KADAM, Mandar Jayant

Active
Birchwood Park, WarringtonWA3 6YN
Secretary
Appointed 08 May 2017

DE GAILLARD, Guilhem Jacques Marie Lafaige

Active
Nogueres64150
Born August 1969
Director
Appointed 01 Jun 2019

DUTIA, Bharat, Mr.

Active
Birchwood Park, WarringtonWA3 6YN
Born January 1957
Director
Appointed 08 Dec 1998

DADREWALLA, Jimmy Erach

Resigned
Birchwood Park, WarringtonWA3 6YN
Secretary
Appointed 01 Jun 2002
Resigned 10 Mar 2017

DRURY, Brendan Joseph Bernard

Resigned
33 Chessington Close, WarringtonWA4 5HG
Secretary
Appointed 31 May 1999
Resigned 31 May 2002

ECCLES, James Gordon

Resigned
Glenview Gilstead Lane, BingleyBD16 3LN
Secretary
Appointed 17 Aug 1998
Resigned 28 May 1999

MANSELL, Andrew Simon

Resigned
Birchwood Park, WarringtonWA3 6YN
Secretary
Appointed 10 Mar 2017
Resigned 08 May 2017

WRIGHT, Stephen

Resigned
5 Martins Court, WiganWN2 4AZ
Secretary
Appointed 29 Aug 1994
Resigned 31 Jul 1998

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 13 Aug 1993
Resigned 29 Aug 1994

BARKER, Gordon Howard

Resigned
Benfield Warren Corner, PetersfieldGU32 1BJ
Born September 1942
Director
Appointed 30 May 1997
Resigned 30 Nov 1998

BRILLEMAN, Hildo

Resigned
Birchwood Park, WarringtonWA3 6YN
Born May 1968
Director
Appointed 01 May 2019
Resigned 20 Sept 2019

COLCHESTER, John Edward

Resigned
Oakbank Oak Bank Lane, ChesterCH2 4ER
Born October 1938
Director
Appointed 11 Mar 1996
Resigned 30 Nov 1998

HEWITT, John Sinclair

Resigned
20 Hartington Road, LondonW4 3UA
Born May 1921
Director
Appointed 19 Mar 1994
Resigned 30 Apr 1998

HOLLAND, Trevor John

Resigned
Chadwick Place, Birchwood Park, WarringtonWA3 6YN
Born July 1955
Director
Appointed 25 Jun 2015
Resigned 30 Apr 2019

MCILWRAITH, John Rodger

Resigned
St Andrews Court Swanley Lane, NantwichCW5 8PZ
Born June 1947
Director
Appointed 06 Oct 1994
Resigned 31 Jan 1995

PARKIN, Albert Kevin

Resigned
4 Oak Crest, DoncasterDN4 7PJ
Born May 1954
Director
Appointed 29 Aug 1994
Resigned 17 Dec 1997

PREMNATH, Ajit Kumar

Resigned
Birchwood Park, WarringtonWA3 6YN
Born April 1958
Director
Appointed 04 Jan 2011
Resigned 10 Mar 2017

SHINTRE, Anand

Resigned
8 Rajnigandha Apts, Valsad396001
Born March 1954
Director
Appointed 04 Aug 1994
Resigned 31 May 1999

SHROFF, Jai

Resigned
4b Summer Place Nargis Dutt Road, India 400 050
Born October 1965
Director
Appointed 20 Sept 1993
Resigned 01 Jul 2012

SHROFF, Rajju

Resigned
202 Parishram, Bombay400 050
Born October 1932
Director
Appointed 20 Sept 1993
Resigned 30 Aug 2016

SHROFF, Sandra

Resigned
202 Parisham, Bombay 400 050FOREIGN
Born September 1940
Director
Appointed 20 Sept 1993
Resigned 30 Aug 2016

SHROFF, Vikram

Resigned
Barishram Nargis Dutt Road, Bombay 400 0500FOREIGN
Born February 1973
Director
Appointed 08 Dec 1998
Resigned 30 Aug 2016

SPRINGALL, Jonathan Paul, Dr

Resigned
8 Poynton Close, WarringtonWA4 2NG
Born January 1953
Director
Appointed 04 May 1999
Resigned 30 Jun 2000

STREETER, Gary Nicholas, Sir

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born October 1955
Director
Appointed 30 May 1997
Resigned 30 Nov 1998

STREETER, Gary Nicholas, Sir

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born October 1955
Director
Appointed 29 Aug 1994
Resigned 06 Jul 1995

WRIGHT, Stephen

Resigned
5 Martins Court, WiganWN2 4AZ
Born May 1960
Director
Appointed 25 Mar 1997
Resigned 31 Jul 1998

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Aug 1993
Resigned 20 Sept 1993

Persons with significant control

1

0 Active
1 Ceased
Louis Pasteur Street, Port Louis

Nature of Control

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

Filing History

263

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
18 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
21 July 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
24 June 2025
AAMDAAMD
Resolution
20 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Resolution
17 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Resolution
9 January 2025
RESOLUTIONSResolutions
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 November 2024
RP04SH01RP04SH01
Resolution
8 October 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Confirmation Statement
28 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Resolution
25 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 May 2024
RP04SH01RP04SH01
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
30 November 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 June 2023
AAMDAAMD
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Resolution
31 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Resolution
25 August 2022
RESOLUTIONSResolutions
Resolution
23 August 2022
RESOLUTIONSResolutions
Resolution
23 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Auditors Resignation Company
4 December 2012
AUDAUD
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
23 May 2012
SH10Notice of Particulars of Variation
Resolution
23 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 May 2012
CC04CC04
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
123Notice of Increase in Nominal Capital
Resolution
1 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
30 September 2007
122122
Legacy
30 September 2007
88(2)R88(2)R
Legacy
30 September 2007
88(2)R88(2)R
Legacy
30 September 2007
123Notice of Increase in Nominal Capital
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
403b403b
Accounts With Accounts Type Group
24 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
6 April 2004
AUDAUD
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 November 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
30 January 2001
244244
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
88(2)R88(2)R
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
123Notice of Increase in Nominal Capital
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
363b363b
Legacy
23 December 1999
190190
Legacy
23 December 1999
353353
Legacy
23 December 1999
288cChange of Particulars
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
225Change of Accounting Reference Date
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
88(2)R88(2)R
Memorandum Articles
17 July 1998
MEM/ARTSMEM/ARTS
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
17 July 1998
123Notice of Increase in Nominal Capital
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 January 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Resolution
4 September 1995
RESOLUTIONSResolutions
Legacy
4 September 1995
88(2)R88(2)R
Legacy
4 September 1995
123Notice of Increase in Nominal Capital
Legacy
25 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
17 August 1995
MEM/ARTSMEM/ARTS
Legacy
21 July 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
7 November 1994
MEM/ARTSMEM/ARTS
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
7 November 1994
88(2)R88(2)R
Legacy
7 November 1994
123Notice of Increase in Nominal Capital
Legacy
13 October 1994
288288
Legacy
5 October 1994
225(1)225(1)
Certificate Change Of Name Company
21 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1994
288288
Legacy
13 September 1994
287Change of Registered Office
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
31 August 1994
363x363x
Legacy
15 August 1994
88(2)R88(2)R
Resolution
15 August 1994
RESOLUTIONSResolutions
Resolution
15 August 1994
RESOLUTIONSResolutions
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
15 August 1994
123Notice of Increase in Nominal Capital
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Memorandum Articles
10 August 1994
MEM/ARTSMEM/ARTS
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
25 May 1994
288288
Legacy
9 September 1993
224224
Certificate Change Of Name Company
26 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1993
NEWINCIncorporation