Background WavePink WaveYellow Wave

GALL THOMSON ENVIRONMENTAL LIMITED (02852924)

GALL THOMSON ENVIRONMENTAL LIMITED (02852924) is an active UK company. incorporated on 13 September 1993. with registered office in Tewkesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GALL THOMSON ENVIRONMENTAL LIMITED has been registered for 32 years. Current directors include DOGRU, Erkan, VIRGIN, Max Philip.

Company Number
02852924
Status
active
Type
ltd
Incorporated
13 September 1993
Age
32 years
Address
Trelleborg International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DOGRU, Erkan, VIRGIN, Max Philip
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALL THOMSON ENVIRONMENTAL LIMITED

GALL THOMSON ENVIRONMENTAL LIMITED is an active company incorporated on 13 September 1993 with the registered office located in Tewkesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GALL THOMSON ENVIRONMENTAL LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02852924

LTD Company

Age

32 Years

Incorporated 13 September 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 14 October 2025 (5 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

1 day left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

189TH SHELF INVESTMENT COMPANY LIMITED
From: 13 September 1993To: 21 January 1994
Contact
Address

Trelleborg International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ England
From: 2 December 2019To: 11 August 2025
C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ England
From: 2 December 2019To: 2 December 2019
C/O Klaw Products Commerce Business Centre, West Wilts Trading Estate Westbury Wiltshire BA13 4LS
From: 2 June 2014To: 2 December 2019
C/O C/O Klaw Products Commerce Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS
From: 12 November 2012To: 2 June 2014
Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS
From: 15 March 2012To: 12 November 2012
Pommers Lane Great Yarmouth Norfolk NR30 3PE
From: 13 September 1993To: 15 March 2012
Timeline

25 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 16
Loan Secured
Apr 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Nov 19
Director Left
Apr 20
Director Left
Aug 20
Director Left
May 22
Owner Exit
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ELCOCK, Ian

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 08 Apr 2020

DOGRU, Erkan

Active
International Drive, TewkesburyGL20 8UQ
Born January 1977
Director
Appointed 16 Dec 2023

VIRGIN, Max Philip

Active
International Drive, TewkesburyGL20 8UQ
Born November 1979
Director
Appointed 13 Mar 2012

AUBREY, Jeffrey Harold

Resigned
3 Birch Lodge 21 Copse Hill, LondonSW20 0NB
Secretary
Appointed 08 Dec 1993
Resigned 30 Aug 1994

BUTTERFIELD, Garry

Resigned
12 Highgate Avenue, WalsallWS1 3BH
Secretary
Appointed 30 Aug 1994
Resigned 05 Jul 1995

EVANS, John Patrick

Resigned
14 Kinnaird Way, CambridgeCB1 8SN
Secretary
Appointed 28 Feb 2002
Resigned 29 Feb 2004

HARTMAN, Mike

Resigned
West Wilts Trading Estate, WestburyBA13 4LS
Secretary
Appointed 08 Oct 2018
Resigned 31 Oct 2019

HERRING, David Edward

Resigned
26 Suter Drive, NorwichNR8 6UU
Secretary
Appointed 05 Jul 1995
Resigned 30 Oct 1995

LANDSBOROUGH, Peter Christopher

Resigned
8 Ravenswood Court, WokingGU22 7NR
Secretary
Appointed 30 Oct 1995
Resigned 28 Mar 1996

SHAW, Ian David

Resigned
Oaktree Cottage, CastonNR17 1DD
Secretary
Appointed 28 Mar 1996
Resigned 17 Jul 1996

SMITH, Martin John

Resigned
Harldene, DissIP22 2QY
Secretary
Appointed 27 Apr 2004
Resigned 13 Mar 2012

WILKS, Christopher John

Resigned
Commerce Business Centre,, WestburyBA13 4LS
Secretary
Appointed 13 Mar 2012
Resigned 12 Oct 2018

WRIGHT, Philip James Kenneth

Resigned
3 Pond Road, NorwichNR10 3SW
Secretary
Appointed 17 Jul 1996
Resigned 28 Feb 2002

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 13 Sept 1993
Resigned 08 Dec 1993

ARNOLD, David John

Resigned
Westbrook Hall, HorshamRH12 3PT
Born June 1939
Director
Appointed 05 Jul 1995
Resigned 17 Jul 1996

AUBREY, Jeffrey Harold

Resigned
3 Birch Lodge 21 Copse Hill, LondonSW20 0NB
Born December 1929
Director
Appointed 08 Dec 1993
Resigned 30 Aug 1994

BROWN, Neville Anthony

Resigned
70 Selwood Road, BrentwoodCM14 4QA
Born February 1939
Director
Appointed 17 Jul 1996
Resigned 22 Dec 1999

CLIFTON, Philip John

Resigned
Commerce Business Centre,, WestburyBA13 4LS
Born August 1959
Director
Appointed 13 Mar 2012
Resigned 26 Aug 2016

COTTE, Philippe

Resigned
International Drive, TewkesburyGL20 8UQ
Born April 1967
Director
Appointed 10 Jul 2019
Resigned 15 Apr 2022

EVANS, John Patrick

Resigned
The Shambles, CambridgeCB1 8SN
Born January 1947
Director
Appointed 01 Jun 2004
Resigned 13 Mar 2012

EVANS, John Patrick

Resigned
The Shambles, CambridgeCB1 8SN
Born January 1947
Director
Appointed 17 Jul 1996
Resigned 29 Feb 2004

HAGENBERG, Willem Hendrik

Resigned
International Drive, TewkesburyGL20 8UQ
Born February 1965
Director
Appointed 10 Jul 2019
Resigned 16 Dec 2023

HARTMAN, Mike

Resigned
West Wilts Trading Estate, WestburyBA13 4LS
Born January 1965
Director
Appointed 08 Oct 2018
Resigned 31 Oct 2019

HEWSON, Paul Anthony

Resigned
16203 Park Row, Houston77084
Born June 1954
Director
Appointed 17 Jul 1996
Resigned 03 May 2000

HILL, David Robert

Resigned
International Drive, TewkesburyGL20 8UQ
Born June 1966
Director
Appointed 08 Oct 2018
Resigned 31 Aug 2020

THOMSON, Stephen George

Resigned
173 Newmarket Road, NorwichNR4 6AP
Born October 1957
Director
Appointed 05 Jul 1995
Resigned 17 Jul 1996

VIRGIN, Alan George

Resigned
Ormesby Hall, Great YarmouthNR29 3JU
Born January 1950
Director
Appointed 21 Jan 1994
Resigned 13 Mar 2012

WAUCHOPE, Samuel Alan

Resigned
Theydon Grove, EppingCM16 4QA
Born January 1952
Director
Appointed 09 Jul 1996
Resigned 22 Dec 1999

WEBBER, Anthony John

Resigned
International Drive, TewkesburyGL20 8UQ
Born August 1966
Director
Appointed 13 Mar 2012
Resigned 02 Apr 2020

WILKS, Christopher John

Resigned
Commerce Business Centre,, WestburyBA13 4LS
Born June 1964
Director
Appointed 13 Mar 2012
Resigned 12 Oct 2018

YOUNG, Adrian Martin

Resigned
Manor House, PlumptonNN12 8SF
Born June 1950
Director
Appointed 08 Dec 1993
Resigned 05 Jul 1995

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 13 Sept 1993
Resigned 08 Dec 1993

LUPUS CAPITAL PLC

Resigned
Crusader House, LondonEC1V 4RU
Corporate director
Appointed 22 Dec 1999
Resigned 13 Mar 2012

LUPUS EQUITIES LIMITED

Resigned
Crusader House, LondonEC1V 4RU
Corporate director
Appointed 22 Dec 1999
Resigned 13 Mar 2012

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 13 Sept 1993
Resigned 08 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Commerce Business Centre, Commerce Close, WestburyBA13 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2023
International Drive, TewkesburyGL20 8UQ

Nature of Control

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

Filing History

223

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Legacy
21 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Statement Of Companys Objects
15 March 2012
CC04CC04
Resolution
15 March 2012
RESOLUTIONSResolutions
Legacy
20 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Resolution
21 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Group
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Corporate Director Company With Change Date
19 October 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 October 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
155(6)b155(6)b
Legacy
11 July 2000
155(6)b155(6)b
Legacy
11 July 2000
155(6)a155(6)a
Legacy
11 July 2000
155(6)a155(6)a
Accounts With Accounts Type Full Group
19 April 2000
AAAnnual Accounts
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
14 March 2000
CERT10CERT10
Re Registration Memorandum Articles
14 March 2000
MARMAR
Legacy
14 March 2000
5353
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
288cChange of Particulars
Legacy
23 February 2000
225Change of Accounting Reference Date
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1999
AAAnnual Accounts
Memorandum Articles
4 August 1999
MEM/ARTSMEM/ARTS
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
353a353a
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
PROSPPROSP
Accounts With Accounts Type Full Group
11 August 1998
AAAnnual Accounts
Memorandum Articles
10 August 1998
MEM/ARTSMEM/ARTS
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
353a353a
Legacy
9 October 1997
363sAnnual Return (shuttle)
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Resolution
4 February 1997
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
3 February 1997
CERT21CERT21
Court Order
3 February 1997
OCOC
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
403aParticulars of Charge Subject to s859A
Legacy
16 October 1996
88(2)R88(2)R
Legacy
8 October 1996
363sAnnual Return (shuttle)
Statement Of Affairs
29 September 1996
SASA
Legacy
29 September 1996
88(2)O88(2)O
Legacy
17 September 1996
88(2)P88(2)P
Legacy
17 September 1996
88(2)R88(2)R
Legacy
28 August 1996
288288
Memorandum Articles
28 August 1996
MEM/ARTSMEM/ARTS
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
28 August 1996
88(2)R88(2)R
Legacy
1 August 1996
287Change of Registered Office
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
PROSPPROSP
Miscellaneous
18 July 1996
MISCMISC
Resolution
18 July 1996
RESOLUTIONSResolutions
Resolution
18 July 1996
RESOLUTIONSResolutions
Resolution
18 July 1996
RESOLUTIONSResolutions
Resolution
18 July 1996
RESOLUTIONSResolutions
Legacy
18 July 1996
123Notice of Increase in Nominal Capital
Legacy
18 July 1996
122122
Legacy
18 July 1996
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
16 July 1996
CERT7CERT7
Auditors Statement
16 July 1996
AUDSAUDS
Auditors Report
16 July 1996
AUDRAUDR
Accounts Balance Sheet
16 July 1996
BSBS
Re Registration Memorandum Articles
16 July 1996
MARMAR
Legacy
16 July 1996
43(3)e43(3)e
Legacy
16 July 1996
43(3)43(3)
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
6 December 1995
225(1)225(1)
Legacy
14 November 1995
288288
Legacy
7 November 1995
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
287Change of Registered Office
Legacy
13 September 1994
288288
Legacy
22 February 1994
288288
Memorandum Articles
31 January 1994
MEM/ARTSMEM/ARTS
Legacy
31 January 1994
287Change of Registered Office
Legacy
31 January 1994
224224
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Resolution
31 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1993
NEWINCIncorporation