Background WavePink WaveYellow Wave

ALGECO STORAGE LIMITED (02862423)

ALGECO STORAGE LIMITED (02862423) is an active UK company. incorporated on 14 October 1993. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ALGECO STORAGE LIMITED has been registered for 32 years. Current directors include JONES, Ceredig, ODOM, James Stewart Christopher.

Company Number
02862423
Status
active
Type
ltd
Incorporated
14 October 1993
Age
32 years
Address
Ravenstock House 28 Falcon Court, Stockton-On-Tees, TS18 3TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
JONES, Ceredig, ODOM, James Stewart Christopher
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALGECO STORAGE LIMITED

ALGECO STORAGE LIMITED is an active company incorporated on 14 October 1993 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ALGECO STORAGE LIMITED was registered 32 years ago.(SIC: 77390)

Status

active

Active since 32 years ago

Company No

02862423

LTD Company

Age

32 Years

Incorporated 14 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MOBILE MINI UK LIMITED
From: 11 May 2006To: 14 March 2023
ROYALWOLF TRADING (UK) LIMITED
From: 30 April 2001To: 11 May 2006
TRITON MOBILE STORAGE (UK) LIMITED
From: 29 December 2000To: 30 April 2001
HAAVE CONTAINER TRADING LIMITED
From: 14 October 1993To: 29 December 2000
Contact
Address

Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees, TS18 3TX,

Timeline

48 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Mar 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Sept 13
Loan Cleared
Aug 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JONES, Ceredig

Active
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born September 1983
Director
Appointed 11 Jul 2024

ODOM, James Stewart Christopher

Active
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born January 1986
Director
Appointed 31 Jan 2023

CRAYDEN, Martin Terence

Resigned
2 Underwood Cottages Coleshill Lane, AmershamHP7 0NW
Secretary
Appointed 21 Mar 2001
Resigned 23 Dec 2008

HALCHISHAK, Ronald

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Secretary
Appointed 23 Dec 2008
Resigned 01 Oct 2014

HARVEY, Gry Haave

Resigned
Jamar House, Gerrards CrossSL9 7NH
Secretary
Appointed 14 Oct 1993
Resigned 21 Mar 2001

MORGAN, Christopher David

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Secretary
Appointed 01 Oct 2014
Resigned 29 Jan 2020

WATERLOW SECRETARIES LIMITED

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

BAXTER, Michael Paul

Resigned
66 Lucinda Avenue, New South Wales
Born December 1955
Director
Appointed 21 Mar 2001
Resigned 10 Dec 2003

BENNETT, Mark Redfern

Resigned
16 Offerton Road, LondonSW4 0DH
Born January 1958
Director
Appointed 08 Sept 1997
Resigned 01 Jan 2003

BOSWELL, Timothy

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born January 1979
Director
Appointed 30 Aug 2021
Resigned 31 Jan 2023

BRISTOW, Michael

Resigned
4903 Ranch Road, California UsaFOREIGN
Born February 1950
Director
Appointed 08 Sept 1997
Resigned 31 Jan 2001

BUNGER, Steven

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born May 1961
Director
Appointed 25 Aug 2006
Resigned 31 Dec 2012

CAREY, Robert Alan

Resigned
2268 Jackson, California94115
Born June 1959
Director
Appointed 30 Nov 2002
Resigned 28 Apr 2006

CONTROULIS, Stephen Nicholas

Resigned
567 Miner Road, California
Born June 1960
Director
Appointed 21 Mar 2001
Resigned 30 Nov 2002

CRAYDEN, Martin Terence

Resigned
2 Underwood Cottages Coleshill Lane, AmershamHP7 0NW
Born September 1961
Director
Appointed 01 Aug 1996
Resigned 23 Dec 2008

DICKINSON, Steven

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born December 1964
Director
Appointed 15 Mar 2022
Resigned 11 Jul 2024

FUNK, Mark Edwin

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born June 1962
Director
Appointed 23 Dec 2008
Resigned 31 Jul 2017

GALATIUS, Jens

Resigned
Stenhoej Vaenge 20, BirkeroedDK 3460
Born May 1952
Director
Appointed 01 Aug 1996
Resigned 30 Apr 1997

HALCHISHAK, Ronald

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born July 1947
Director
Appointed 27 Jun 2008
Resigned 14 Feb 2018

HARVEY, Keith Alexander

Resigned
Jamar House, Gerrards CrossSL9 7NH
Born February 1937
Director
Appointed 14 Oct 1993
Resigned 30 Sept 2000

HIGSON, Mark Vincent

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born May 1956
Director
Appointed 31 Jan 2023
Resigned 31 Jul 2024

KEELEY, Deborah

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born March 1964
Director
Appointed 25 Aug 2006
Resigned 06 Sept 2013

KONCKE, Klause-Dieter

Resigned
Classenweg 54, Hamburg22391
Born January 1953
Director
Appointed 01 Aug 1996
Resigned 02 Sept 1997

LOPEZ, Hezron

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born May 1971
Director
Appointed 16 Jun 2022
Resigned 31 Jan 2023

MINER, Christopher

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born June 1971
Director
Appointed 23 Dec 2008
Resigned 16 Jun 2022

MORGAN, Christopher David

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born October 1969
Director
Appointed 01 Oct 2014
Resigned 29 Jan 2020

O'CALLAGHAN, John

Resigned
23 Schubert Road, LondonSW15 2QT
Born August 1960
Director
Appointed 01 Jan 2003
Resigned 28 Apr 2006

OLSSON, Erik

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 29 Jan 2020

PARKES, Graeme Bryan

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born December 1972
Director
Appointed 14 Feb 2018
Resigned 31 Jan 2023

SKINNER, Robert

Resigned
100 Maywood Drive, San FranciscoFOREIGN
Born October 1946
Director
Appointed 30 Nov 2002
Resigned 28 Apr 2006

SOULTZ, Bradley

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born June 1969
Director
Appointed 30 Aug 2021
Resigned 31 Jan 2023

THOMPSON, Andrew

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born July 1976
Director
Appointed 29 Jan 2020
Resigned 13 Mar 2022

TRACHTENBERG, Larry

Resigned
5646 North Scottsdale Road, Scottsdale
Born June 1956
Director
Appointed 25 Aug 2006
Resigned 23 Dec 2008

WELCH, Van

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born January 1955
Director
Appointed 31 Aug 2017
Resigned 30 Aug 2021

WILLIAMS, Kelly

Resigned
28 Falcon Court, Stockton-On-TeesTS18 3TX
Born September 1970
Director
Appointed 29 Jan 2020
Resigned 30 Aug 2021

Persons with significant control

1

28 Falcon Court, Stockton-On-TeesTS18 3TX

Nature of Control

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

Filing History

211

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
3 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 July 2024
MR05Certification of Charge
Accounts Amended With Accounts Type Full
24 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Resolution
29 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
9 June 2017
MR05Certification of Charge
Mortgage Satisfy Charge Part
20 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Part
18 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Auditors Resignation Company
24 September 2013
AUDAUD
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Memorandum Articles
20 March 2012
MEM/ARTSMEM/ARTS
Resolution
20 March 2012
RESOLUTIONSResolutions
Statement Of Affairs
16 March 2012
SASA
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Miscellaneous
16 March 2012
MISCMISC
Resolution
16 March 2012
RESOLUTIONSResolutions
Legacy
14 March 2012
MG02MG02
Legacy
1 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
287Change of Registered Office
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
190190
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
353353
Legacy
2 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Auditors Resignation Company
28 December 2006
AUDAUD
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
123Notice of Increase in Nominal Capital
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
244244
Legacy
10 October 2003
403aParticulars of Charge Subject to s859A
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Miscellaneous
6 December 2002
MISCMISC
Miscellaneous
6 December 2002
MISCMISC
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
88(2)R88(2)R
Resolution
1 July 2002
RESOLUTIONSResolutions
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
28 November 1997
225Change of Accounting Reference Date
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
13 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1994
AAAnnual Accounts
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Resolution
31 May 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
224224
Legacy
28 March 1994
88(2)R88(2)R
Legacy
28 March 1994
123Notice of Increase in Nominal Capital
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
20 October 1993
288288
Incorporation Company
14 October 1993
NEWINCIncorporation