Background WavePink WaveYellow Wave

ALCATEL-LUCENT UK LIMITED (02855052)

ALCATEL-LUCENT UK LIMITED (02855052) is a dissolved UK company. incorporated on 20 September 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALCATEL-LUCENT UK LIMITED has been registered for 32 years. Current directors include FOSTER, Trevor Dryden, WALLBERG, Scott Ashley.

Company Number
02855052
Status
dissolved
Type
ltd
Incorporated
20 September 1993
Age
32 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER, Trevor Dryden, WALLBERG, Scott Ashley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCATEL-LUCENT UK LIMITED

ALCATEL-LUCENT UK LIMITED is an dissolved company incorporated on 20 September 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALCATEL-LUCENT UK LIMITED was registered 32 years ago.(SIC: 70100)

Status

dissolved

Active since 32 years ago

Company No

02855052

LTD Company

Age

32 Years

Incorporated 20 September 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 30 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 January 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ALCATEL UK LIMITED
From: 23 March 1999To: 2 April 2007
ALCATEL LIMITED
From: 31 December 1996To: 23 March 1999
ALCATEL SUBMARINE SYSTEMS U.K. LIMITED
From: 11 April 1994To: 31 December 1996
SUBMITREVISE PROJECTS LIMITED
From: 20 September 1993To: 11 April 1994
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

1 More London Place London SE1 2AF
From: 28 May 2020To: 3 July 2020
, 740 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF, England
From: 11 November 2016To: 28 May 2020
, Christchurch Way, Greenwich, London, SE10 0AG
From: 20 September 1993To: 11 November 2016
Timeline

39 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Sept 93
Capital Update
Dec 09
Funding Round
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Aug 13
Director Left
Feb 14
Director Joined
Mar 14
Loan Cleared
Aug 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Nov 14
Director Left
Jul 17
Director Joined
Jul 17
Capital Update
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 21
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FOSTER, Trevor Dryden

Active
More London Place, LondonSE1 2AF
Born August 1970
Director
Appointed 20 Sept 2019

WALLBERG, Scott Ashley

Active
3 Sheldon Square, LondonW2 6PY
Born May 1988
Director
Appointed 05 Feb 2020

COUZENS, Martin Alan

Resigned
28 Stonards Hill, EppingCM16 4QF
Secretary
Appointed 21 May 1998
Resigned 30 Apr 2004

JOBLING, Nicholas Andrew

Resigned
31 Westhall Road, WarlinghamCR6 9BJ
Secretary
Appointed 11 Nov 1996
Resigned 11 Feb 1998

MARTIN, Stanley Lawrence

Resigned
73 Hazel Road, CamberleyGU16 6BA
Secretary
Appointed 11 Feb 1998
Resigned 21 May 1998

MATTHEWS, Charles Howard

Resigned
Woodhouse, WaterloovillePO8 0AN
Secretary
Appointed 11 Nov 1996
Resigned 03 Feb 1997

MATTHEWS, Charles Howard

Resigned
Woodhouse, WaterloovillePO8 0AN
Secretary
Appointed 25 Feb 1994
Resigned 31 Jan 1995

MUIR, Donald Weir

Resigned
3a Westholme, KentBR6 0AN
Secretary
Appointed 19 Jan 1995
Resigned 11 Nov 1996

NAYLOR, David Ross

Resigned
Flat 2 64 Compayne Gardens, LondonNW6 3RY
Secretary
Appointed 12 Oct 1993
Resigned 25 Feb 1994

SADIQ, Liaqat Ali

Resigned
22 Shortwood Avenue, StainesTW18 4JL
Secretary
Appointed 14 Nov 2003
Resigned 21 Aug 2014

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 20 Dec 1996
Resigned 11 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 1993
Resigned 12 Oct 1993

AHMED, Tahir

Resigned
Waterside Drive, Aztec West, BristolBS32 4UF
Born May 1968
Director
Appointed 01 Mar 2014
Resigned 29 Jan 2018

AHMED, Tahir

Resigned
47 Blackberry Way, CardiffCF23 8FE
Born May 1968
Director
Appointed 12 May 2005
Resigned 01 Jun 2011

ANDERSON, Julie Anne

Resigned
Candwr Lane, NewportNP18 1HW
Born September 1966
Director
Appointed 01 Jun 2011
Resigned 27 Mar 2013

BORIS, Claude

Resigned
60 Rue De Chezy, Nevilly Sur Seine92200
Born December 1925
Director
Appointed 20 Oct 1993
Resigned 30 May 1995

CITTI, Laurent

Resigned
1 Rue D'Auvergne Ramoulu, Pithivers45300
Born November 1938
Director
Appointed 30 May 1995
Resigned 04 Sept 1995

CLARK, Patrick Thomas

Resigned
Bell Lane, StroudGL6 9BP
Born December 1971
Director
Appointed 12 Jan 2010
Resigned 18 Jun 2010

COUZENS, Martin Alan

Resigned
28 Stonards Hill, EppingCM16 4QF
Born November 1948
Director
Appointed 19 Oct 1999
Resigned 30 Apr 2004

CROSS, Derek

Resigned
The Thatched Cottage, ChesterCH3 9DT
Born June 1936
Director
Appointed 20 Dec 1996
Resigned 31 Mar 1999

DE WILDE, Julien

Resigned
Jabekestraat 49, 9230 Wetteren
Born January 1944
Director
Appointed 20 Dec 1996
Resigned 18 Oct 1999

ENGLISH, William Stengler

Resigned
8 Thurlow Road, LondonNW3 5PJ
Born November 1951
Director
Appointed 20 Dec 1996
Resigned 12 Oct 1998

GRIMES, Kristian Edward

Resigned
Waterside Drive, Aztec West, BristolBS32 4UF
Born June 1973
Director
Appointed 03 Nov 2014
Resigned 29 Jan 2018

GRIMES, Kristian Edward

Resigned
Highgrove, CowbridgeCF71 7TE
Born June 1973
Director
Appointed 18 Jun 2010
Resigned 01 Jun 2011

HORNE, Nigel, Dr

Resigned
Whitefriars, WesterhamTN16 1TA
Born September 1940
Director
Appointed 20 Dec 1996
Resigned 31 Oct 2000

KERSS, William

Resigned
Veddw Farm, DevaudenMP6 6PH
Born March 1931
Director
Appointed 20 Dec 1996
Resigned 06 May 1998

LECLERCQ, Jacques Bernard

Resigned
7 Avenue D'Eylau, FranceFOREIGN
Born September 1942
Director
Appointed 04 Sept 1995
Resigned 20 Dec 1996

LEWIS, David Andrew

Resigned
17 Mill Road, CardiffCF14 0XA
Born June 1962
Director
Appointed 15 Jan 2004
Resigned 24 Nov 2004

LORIA, Giovanni

Resigned
Gorse Hill Road, Virginia WaterGU25 4AU
Born August 1968
Director
Appointed 26 Apr 2013
Resigned 31 Dec 2013

MATTHEWS, Charles Howard

Resigned
6 North Pallant, ChichesterPO19 1TJ
Born November 1945
Director
Appointed 01 Jan 2002
Resigned 14 Nov 2003

MINSHULL, Edward Peter

Resigned
Ways Farm, OxfordOX33 1TE
Born March 1958
Director
Appointed 16 Aug 2000
Resigned 15 Jun 2001

NAYLOR, David Ross

Resigned
Flat 2 64 Compayne Gardens, LondonNW6 3RY
Born September 1968
Director
Appointed 12 Oct 1993
Resigned 20 Oct 1993

PICKETT, Ingrid

Resigned
Waterside Drive, Aztec West, BristolBS32 4UF
Born August 1960
Director
Appointed 29 Jan 2018
Resigned 20 Sept 2019

POLLE, Raymond

Resigned
Meirendreef 3, 2280 GrobbendonkFOREIGN
Born June 1946
Director
Appointed 19 Oct 1999
Resigned 08 Jan 2001

RADLEY, Peter

Resigned
Christys Albury End, WareSG11 2HS
Born November 1943
Director
Appointed 01 Dec 1998
Resigned 31 Jan 2002

Persons with significant control

2

1 Active
1 Ceased

Nokia Oyj

Active
Fi-00045 Nokia Group, Espoo

Nature of Control

Significant influence or control
Notified 02 Oct 2017
Waterside Drive, Aztec West, BristolBS32 4UF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

241

Gazette Dissolved Liquidation
16 November 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 August 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 May 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 July 2021
LIQ03LIQ03
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 June 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
12 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 May 2020
600600
Resolution
18 May 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
18 May 2020
LIQ01LIQ01
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
25 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2017
SH19Statement of Capital
Legacy
25 September 2017
CAP-SSCAP-SS
Resolution
25 September 2017
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
12 July 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Auditors Resignation Company
13 March 2017
AUDAUD
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 January 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 December 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2009
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 December 2009
MEM/ARTSMEM/ARTS
Legacy
23 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2009
SH19Statement of Capital
Legacy
23 December 2009
CAP-SSCAP-SS
Resolution
23 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
123Notice of Increase in Nominal Capital
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
123Notice of Increase in Nominal Capital
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
244244
Legacy
20 March 2003
88(2)R88(2)R
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
28 November 2002
AUDAUD
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
22 February 2002
287Change of Registered Office
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
244244
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
88(2)R88(2)R
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
18 September 2001
RESOLUTIONSResolutions
Resolution
18 September 2001
RESOLUTIONSResolutions
Legacy
18 September 2001
123Notice of Increase in Nominal Capital
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
287Change of Registered Office
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
2 August 1999
CERT17CERT17
Legacy
2 August 1999
OC138OC138
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
287Change of Registered Office
Legacy
20 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
287Change of Registered Office
Legacy
22 October 1997
244244
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
353353
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
287Change of Registered Office
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
88(2)R88(2)R
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
123Notice of Increase in Nominal Capital
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1996
363aAnnual Return
Legacy
22 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Legacy
8 January 1996
88(2)R88(2)R
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Legacy
22 June 1995
288288
Resolution
22 June 1995
RESOLUTIONSResolutions
Resolution
22 June 1995
RESOLUTIONSResolutions
Resolution
22 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
20 December 1994
123Notice of Increase in Nominal Capital
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
5 June 1994
288288
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1994
287Change of Registered Office
Legacy
22 March 1994
88(2)R88(2)R
Legacy
13 March 1994
288288
Resolution
13 March 1994
RESOLUTIONSResolutions
Resolution
13 March 1994
RESOLUTIONSResolutions
Legacy
13 March 1994
123Notice of Increase in Nominal Capital
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
29 October 1993
224224
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
287Change of Registered Office
Incorporation Company
20 September 1993
NEWINCIncorporation