Background WavePink WaveYellow Wave

WDFG GB LIMITED (02854090)

WDFG GB LIMITED (02854090) is an active UK company. incorporated on 16 September 1993. with registered office in Feltham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WDFG GB LIMITED has been registered for 32 years. Current directors include BOUTTLE, Christopher David.

Company Number
02854090
Status
active
Type
ltd
Incorporated
16 September 1993
Age
32 years
Address
5 New Square, Feltham, TW14 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOUTTLE, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WDFG GB LIMITED

WDFG GB LIMITED is an active company incorporated on 16 September 1993 with the registered office located in Feltham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WDFG GB LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02854090

LTD Company

Age

32 Years

Incorporated 16 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

AUTOGRILL HOLDINGS UK LIMITED
From: 3 December 2012To: 6 May 2014
AUTOGRILL HOLDINGS UK PLC
From: 12 June 2009To: 3 December 2012
ALPHA GROUP PLC
From: 12 December 2007To: 12 June 2009
ALPHA AIRPORTS GROUP PLC
From: 11 November 1993To: 12 December 2007
HACKREMCO (NO.859) LIMITED
From: 16 September 1993To: 11 November 1993
Contact
Address

5 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA
From: 16 September 1993To: 31 July 2023
Timeline

18 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Feb 10
Director Left
Feb 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 12
Director Left
Dec 12
Capital Update
Dec 12
Loan Cleared
May 14
Director Left
Jan 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 22
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

BOUTTLE, Christopher David

Active
Bedfont Lakes, FelthamTW14 8HA
Born July 1968
Director
Appointed 10 Feb 2012

DEEGAN, Jayne

Resigned
Elm House, EdenbridgeTN8 6AF
Secretary
Appointed 30 Nov 1999
Resigned 27 Apr 2001

ELLY, Mark

Resigned
New Square, FelthamTW14 8HA
Secretary
Appointed 19 Sept 2008
Resigned 13 May 2011

LOWE, Nigel

Resigned
Tall Trees, PinnerHA5 3PE
Secretary
Appointed 10 Nov 1993
Resigned 30 Nov 1999

MAGOWAN, Andrew

Resigned
Top Flat, LondonW14 9BB
Secretary
Appointed 01 Nov 2006
Resigned 19 Sept 2008

MCRAE, Heather Lyn

Resigned
9 Ormonde Road, LondonSW14 7BE
Secretary
Appointed 12 Mar 2003
Resigned 16 May 2006

MCRAE, Heather Lyn

Resigned
9 Ormonde Road, LondonSW14 7BE
Secretary
Appointed 30 Apr 2001
Resigned 15 May 2002

MONTANA, Laura Gutierrez

Resigned
New Square, FelthamTW14 8HA
Secretary
Appointed 19 Sept 2011
Resigned 26 Jun 2015

O'BYRNE, Helen

Resigned
New Square, FelthamTW14 8HA
Secretary
Appointed 17 Sept 2015
Resigned 31 Jul 2018

REDBURN, Timothy John

Resigned
Little Abbotts Snower Hill Road, BetchworthRH3 7AQ
Secretary
Appointed 16 May 2006
Resigned 01 Nov 2006

VIEYRA, Maureen

Resigned
New Square, FelthamTW14 8HA
Secretary
Appointed 02 Feb 2009
Resigned 31 Jan 2013

WATTERS, Charles Patrick

Resigned
The Highlands, Gerrards CrossSL9 9TZ
Secretary
Appointed 15 May 2002
Resigned 12 Mar 2003

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 16 Sept 1993
Resigned 24 Aug 1993

ABBOTT, Kevin Allan

Resigned
22 Hoadly Road, LondonSW16 1AF
Born June 1954
Director
Appointed 01 Oct 1997
Resigned 16 May 2006

ADAMS, Mark Andrew

Resigned
2 Swan Court, LondonW1T 3AF
Born August 1964
Director
Appointed 16 Oct 2006
Resigned 29 Feb 2008

ASHWORTH, Paul Francis

Resigned
27 Norman Avenue, TwickenhamTW1 2LY
Born July 1956
Director
Appointed 25 Apr 1997
Resigned 24 Jun 1998

BIDWELL, Hugh Charles Philip, Sir

Resigned
62 Wilson Street, LondonEC2A 2BU
Born November 1934
Director
Appointed 10 Jan 1994
Resigned 31 Mar 2003

BRISBY, Stephen James Michael

Resigned
32 Cadogan Place, LondonSW1
Born December 1950
Director
Appointed 20 Oct 1993
Resigned 10 Nov 1993

DEASY, Patrick Gerard

Resigned
20273 Watermark Place, Sterling VirginiaIRISH
Born June 1938
Director
Appointed 10 Apr 1996
Resigned 03 Aug 1999

DEVECCHI, Alberto

Resigned
New Square, FelthamTW14 8HA
Born June 1955
Director
Appointed 13 Aug 2007
Resigned 05 Mar 2012

DRENNAN, Padraig

Resigned
New Square, FelthamTW14 8HA
Born December 1966
Director
Appointed 14 Apr 2008
Resigned 10 Dec 2012

ENNESSER, Michel

Resigned
28 Rue Des Basses Buternes, Samoreau
Born December 1942
Director
Appointed 02 Oct 2000
Resigned 04 Jun 2007

EYDALEINE, Philippe

Resigned
39 Rue Du Chemin De Fer, Anthony
Born December 1958
Director
Appointed 02 Oct 2000
Resigned 31 Jan 2002

FLOWER, Martin Charles

Resigned
New Square, FelthamTW14 8HA
Born July 1946
Director
Appointed 11 Dec 2006
Resigned 30 Jan 2010

FROST, Graham Edward

Resigned
Apartment 5 Marloes, AltrinchamWA14 3JF
Born February 1948
Director
Appointed 03 Apr 2002
Resigned 06 Jul 2006

GALPIN, Rodney Desmond

Resigned
Aldermans Cottage, ReadingRG10 9YN
Born February 1932
Director
Appointed 10 Jan 1994
Resigned 30 May 2002

GOLD, Richard Fleming

Resigned
Little Garlands, CookhamSL6 9RP
Born August 1937
Director
Appointed 10 Nov 1993
Resigned 30 May 1996

GUY, Andrew Graham

Resigned
New Square, FelthamTW14 8HA
Born May 1948
Director
Appointed 07 Nov 2008
Resigned 05 Feb 2010

HARMSTORF, Benjamin

Resigned
New Square, FelthamTW14 8HA
Born February 1976
Director
Appointed 01 Oct 2019
Resigned 01 Sept 2022

HARRISON, Paul, Dr

Resigned
Bonhunt House, Saffron WaldenCB11 3UE
Born October 1946
Director
Appointed 10 Nov 1993
Resigned 31 Jul 1997

JAMES, Lesley

Resigned
C/O Inspicio Plc, LondonEC4V 4HD
Born April 1949
Director
Appointed 01 Sept 2002
Resigned 23 Jul 2007

KING, David William

Resigned
Cherry Tree Corner North Road, AmershamHP6 5NA
Born December 1954
Director
Appointed 01 Feb 2003
Resigned 16 Oct 2006

LEWIS, Hilary

Resigned
Mathews Mead, ReadingRG10 0NN
Born September 1952
Director
Appointed 10 Apr 1996
Resigned 30 May 2002

LOSTAO, Pablo Bas

Resigned
New Square, FelthamTW14 8HA
Born September 1968
Director
Appointed 10 Feb 2012
Resigned 24 Jan 2017

MCRAE, Heather Lyn

Resigned
9 Ormonde Road, LondonSW14 7BE
Born February 1962
Director
Appointed 16 Jun 2000
Resigned 16 May 2006

Persons with significant control

1

New Square, FelthamTW14 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

410

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Memorandum Articles
17 February 2017
MAMA
Resolution
17 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Certificate Change Of Name Company
6 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Made Up Date
26 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Legacy
13 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2012
SH19Statement of Capital
Legacy
13 December 2012
CAP-SSCAP-SS
Resolution
13 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
3 December 2012
CERT10CERT10
Re Registration Memorandum Articles
3 December 2012
MARMAR
Resolution
3 December 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 December 2012
RR02RR02
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Made Up Date
8 June 2012
AAAnnual Accounts
Resolution
8 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2012
CC04CC04
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
19 July 2011
AAMDAAMD
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Accounts With Made Up Date
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Made Up Date
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
353353
Certificate Change Of Name Company
12 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 April 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
4 August 2008
AAAnnual Accounts
Legacy
1 July 2008
287Change of Registered Office
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2007
88(2)R88(2)R
Legacy
1 October 2007
363aAnnual Return
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
88(2)R88(2)R
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
88(2)R88(2)R
Legacy
16 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Legacy
6 June 2007
88(2)R88(2)R
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
88(2)R88(2)R
Legacy
18 April 2007
288cChange of Particulars
Legacy
16 March 2007
88(2)R88(2)R
Legacy
16 March 2007
88(2)R88(2)R
Legacy
8 March 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
13 February 2007
88(2)R88(2)R
Legacy
30 January 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
88(2)R88(2)R
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
88(2)R88(2)R
Legacy
27 October 2006
363aAnnual Return
Legacy
11 September 2006
88(2)R88(2)R
Accounts With Accounts Type Group
25 August 2006
AAAnnual Accounts
Legacy
17 August 2006
88(2)R88(2)R
Legacy
10 August 2006
88(2)R88(2)R
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
88(2)R88(2)R
Legacy
5 May 2006
88(2)R88(2)R
Legacy
26 April 2006
88(2)R88(2)R
Legacy
20 April 2006
88(2)R88(2)R
Legacy
9 February 2006
88(2)R88(2)R
Legacy
1 February 2006
88(2)R88(2)R
Legacy
16 January 2006
88(2)R88(2)R
Legacy
2 December 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
17 October 2005
363aAnnual Return
Legacy
11 October 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Legacy
19 August 2005
88(2)R88(2)R
Legacy
19 August 2005
88(2)R88(2)R
Legacy
16 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
9 April 2005
88(2)R88(2)R
Legacy
9 April 2005
88(2)R88(2)R
Legacy
3 March 2005
88(2)R88(2)R
Legacy
3 March 2005
88(2)R88(2)R
Legacy
9 February 2005
88(2)R88(2)R
Legacy
10 January 2005
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Legacy
9 November 2004
88(2)R88(2)R
Legacy
11 October 2004
363aAnnual Return
Legacy
26 August 2004
88(2)R88(2)R
Legacy
26 August 2004
88(2)R88(2)R
Legacy
26 August 2004
88(2)R88(2)R
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
30 June 2004
88(2)R88(2)R
Legacy
30 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
88(2)R88(2)R
Legacy
16 June 2004
88(2)R88(2)R
Legacy
16 June 2004
88(2)R88(2)R
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
88(2)R88(2)R
Legacy
18 February 2004
88(2)R88(2)R
Legacy
18 February 2004
88(2)R88(2)R
Legacy
18 February 2004
88(2)R88(2)R
Legacy
24 January 2004
88(2)R88(2)R
Legacy
24 December 2003
88(2)R88(2)R
Legacy
24 December 2003
88(2)R88(2)R
Legacy
29 November 2003
88(2)R88(2)R
Legacy
19 November 2003
88(2)R88(2)R
Legacy
18 November 2003
88(2)R88(2)R
Legacy
1 October 2003
363aAnnual Return
Legacy
29 September 2003
88(2)R88(2)R
Legacy
29 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
13 July 2003
AAAnnual Accounts
Legacy
11 June 2003
88(2)R88(2)R
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
363aAnnual Return
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
88(2)R88(2)R
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
88(2)R88(2)R
Legacy
2 August 2002
88(2)R88(2)R
Legacy
2 August 2002
88(2)R88(2)R
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2002
AAAnnual Accounts
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
88(2)R88(2)R
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
88(2)R88(2)R
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
88(2)R88(2)R
Legacy
31 January 2002
88(2)R88(2)R
Legacy
21 January 2002
88(2)R88(2)R
Legacy
9 October 2001
363aAnnual Return
Legacy
9 October 2001
363(190)363(190)
Accounts With Accounts Type Group
9 July 2001
AAAnnual Accounts
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
169169
Legacy
1 November 2000
169169
Legacy
17 October 2000
363aAnnual Return
Legacy
15 August 2000
169169
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
169169
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 June 2000
AAAnnual Accounts
Legacy
21 June 2000
288cChange of Particulars
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
169169
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
88(2)R88(2)R
Legacy
19 October 1999
363aAnnual Return
Legacy
13 October 1999
88(2)R88(2)R
Legacy
13 October 1999
353353
Legacy
4 October 1999
287Change of Registered Office
Legacy
17 September 1999
288bResignation of Director or Secretary
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 June 1999
AAAnnual Accounts
Legacy
11 December 1998
88(2)R88(2)R
Legacy
29 September 1998
363aAnnual Return
Legacy
17 August 1998
288cChange of Particulars
Legacy
12 August 1998
288cChange of Particulars
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
13 July 1998
88(2)R88(2)R
Legacy
8 July 1998
288bResignation of Director or Secretary
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
5 February 1998
288cChange of Particulars
Legacy
1 December 1997
88(2)R88(2)R
Legacy
14 October 1997
363aAnnual Return
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288cChange of Particulars
Legacy
17 July 1997
88(2)R88(2)R
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 June 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
88(2)R88(2)R
Accounts With Accounts Type Interim
14 November 1996
AAAnnual Accounts
Legacy
25 October 1996
288cChange of Particulars
Legacy
26 September 1996
363aAnnual Return
Miscellaneous
1 August 1996
MISCMISC
Legacy
8 July 1996
88(2)R88(2)R
Legacy
5 June 1996
288288
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Resolution
4 June 1996
RESOLUTIONSResolutions
Resolution
4 June 1996
RESOLUTIONSResolutions
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
8 March 1996
288288
Legacy
6 October 1995
363x363x
Accounts With Accounts Type Initial
26 September 1995
AAAnnual Accounts
Legacy
20 September 1995
88(2)R88(2)R
Memorandum Articles
5 September 1995
MEM/ARTSMEM/ARTS
Resolution
5 September 1995
RESOLUTIONSResolutions
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
PROSPPROSP
Legacy
24 August 1995
PROSPPROSP
Legacy
14 July 1995
288288
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 April 1995
AAAnnual Accounts
Legacy
28 April 1995
353353
Legacy
12 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
4 November 1994
RESOLUTIONSResolutions
Resolution
4 November 1994
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
27 October 1994
AAMDAAMD
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Initial
28 September 1994
AAAnnual Accounts
Legacy
19 April 1994
88(2)R88(2)R
Certificate Capital Reduction Share Premium
15 April 1994
CERT19CERT19
Resolution
15 April 1994
RESOLUTIONSResolutions
Court Order
31 March 1994
OCOC
Legacy
23 March 1994
88(2)R88(2)R
Legacy
15 March 1994
88(2)R88(2)R
Memorandum Articles
17 February 1994
MEM/ARTSMEM/ARTS
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
123Notice of Increase in Nominal Capital
Legacy
17 February 1994
122122
Legacy
17 February 1994
353a353a
Legacy
28 January 1994
PROSPPROSP
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Certificate Re Registration Private To Public Limited Company
14 December 1993
CERT5CERT5
Re Registration Memorandum Articles
14 December 1993
MARMAR
Accounts Balance Sheet
14 December 1993
BSBS
Auditors Statement
14 December 1993
AUDSAUDS
Auditors Report
14 December 1993
AUDRAUDR
Legacy
14 December 1993
43(3)e43(3)e
Legacy
14 December 1993
43(3)43(3)
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
23 November 1993
287Change of Registered Office
Memorandum Articles
23 November 1993
MEM/ARTSMEM/ARTS
Legacy
23 November 1993
88(2)R88(2)R
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Memorandum Articles
23 November 1993
MEM/ARTSMEM/ARTS
Legacy
17 November 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 November 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
31 October 1993
288288
Legacy
31 October 1993
287Change of Registered Office
Legacy
31 October 1993
224224
Legacy
31 October 1993
88(2)R88(2)R
Legacy
14 October 1993
122122
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
14 October 1993
123Notice of Increase in Nominal Capital
Incorporation Company
16 September 1993
NEWINCIncorporation