Background WavePink WaveYellow Wave

PROTEC LIMITED (02876304)

PROTEC LIMITED (02876304) is an active UK company. incorporated on 30 November 1993. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROTEC LIMITED has been registered for 32 years. Current directors include STEWART, Claire Susan.

Company Number
02876304
Status
active
Type
ltd
Incorporated
30 November 1993
Age
32 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEWART, Claire Susan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEC LIMITED

PROTEC LIMITED is an active company incorporated on 30 November 1993 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROTEC LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02876304

LTD Company

Age

32 Years

Incorporated 30 November 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

PROTEC PLC
From: 9 March 2001To: 20 May 2020
IES GROUP PLC
From: 30 November 1993To: 9 March 2001
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

Synectics House Broadfield Close Sheffield S8 0XN England
From: 2 December 2019To: 2 December 2019
C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 12 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 6 December 2012To: 12 December 2013
C/O C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN
From: 17 February 2010To: 6 December 2012
Capita Registrars Plc 34 Beckenham Road Beckenham Kent BR3 4TU Uk
From: 30 November 1993To: 17 February 2010
Timeline

17 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Nov 93
Director Left
May 10
Director Joined
Jun 10
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 20
Capital Update
Jul 20
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born December 1980
Director
Appointed 18 Apr 2019

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

GERAGHTY, Paul Kevin Ian

Resigned
Monkwood Cottage, LoughtonIG10 1SQ
Secretary
Appointed 01 Nov 2002
Resigned 18 Nov 2005

HISCOCK, Bruce Edward Heath

Resigned
2 Webbs Cottages, North WarnboroughRG29 1HF
Secretary
Appointed 30 Sept 1998
Resigned 01 Nov 2002

MIGHELL, Howard Stanley

Resigned
25 Goldings Close, West MallingME19 4BE
Secretary
Appointed 13 Apr 1994
Resigned 30 Sept 1998

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 18 Nov 2005
Resigned 11 May 2016

SLACK, Alison

Resigned
38 Hallswelle Road, LondonNW11 0DJ
Secretary
Appointed 30 Nov 1993
Resigned 15 Dec 1993

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

TAYLOR, Roger

Resigned
St Georges House, St Peter PortGY1 2BH
Secretary
Appointed 01 Dec 1993
Resigned 01 Dec 1993

PERRY AND COMPANY

Resigned
19-21 Swan Street, MaidstoneME19 6JU
Corporate secretary
Appointed 15 Dec 1993
Resigned 13 Apr 1994

BATE, Dennis

Resigned
Chadwick Green Farmhouse, BillingeWD5 7TY
Born May 1944
Director
Appointed 23 May 2005
Resigned 29 Mar 2006

BECKERSON, Christopher

Resigned
13 Weir Mill, West MallingME19 6DW
Born April 1958
Director
Appointed 01 Dec 1993
Resigned 31 Mar 1995

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1964
Director
Appointed 30 Nov 2018
Resigned 18 Apr 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Born March 1976
Director
Appointed 17 Jun 2016
Resigned 06 Apr 2018

GERAGHTY, Paul Kevin Ian

Resigned
Monkwood Cottage, LoughtonIG10 1SQ
Born November 1960
Director
Appointed 01 Nov 2002
Resigned 02 Mar 2006

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born April 1972
Director
Appointed 06 Apr 2018
Resigned 18 Apr 2019

HALL, Peter William

Resigned
Lyndhurst Oakes Fainway, GodalmingGU8 6DL
Born August 1951
Director
Appointed 22 Jan 1997
Resigned 03 Dec 1997

HISCOCK, Bruce Edward Heath

Resigned
2 Webbs Cottages, North WarnboroughRG29 1HF
Born November 1958
Director
Appointed 03 Aug 1998
Resigned 31 May 2005

KIRTLAND, John Philip

Resigned
4 Kingfisher House, MarlowSL7 1PG
Born May 1961
Director
Appointed 16 Oct 2003
Resigned 17 Nov 2005

MCLAUGHLIN, James, Mr.

Resigned
Snow Meadow Barn, WedmoreBS28 4PT
Born December 1955
Director
Appointed 29 Nov 1996
Resigned 25 May 1998

MIGHELL, Howard Stanley

Resigned
25 Goldings Close, West MallingME19 4BE
Born December 1962
Director
Appointed 01 Apr 1994
Resigned 06 Dec 1997

MOIR, William John Wallace

Resigned
Shrublands, CheltenhamGL53 9QJ
Born May 1938
Director
Appointed 12 Mar 2001
Resigned 18 Nov 2005

OLIVER, Graeme William

Resigned
7 Burnside, OldhamOL2 8LE
Born May 1954
Director
Appointed 25 Jun 1997
Resigned 27 Feb 1998

PARKER, Philip Hull

Resigned
1 Quarry Lane, HenleyRG9 3JW
Born February 1946
Director
Appointed 08 Dec 1998
Resigned 01 Dec 2005

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 18 Nov 2005
Resigned 11 May 2016

RICKS, Roy William

Resigned
87 St Marys Drive, BenfleetSS7 1LH
Born February 1946
Director
Appointed 01 Dec 1993
Resigned 08 Dec 1998

SHEPHERD, John, Mr.

Resigned
88 Birmingham Road, StudleyB80 7AS
Born December 1953
Director
Appointed 06 May 2010
Resigned 31 Jan 2015

SINGLETON, Russell Craig

Resigned
417 Whirlowdale Road, SheffieldS11 9NG
Born January 1959
Director
Appointed 18 Nov 2005
Resigned 06 May 2010

SLACK, Alison

Resigned
38 Hallswelle Road, LondonNW11 0DJ
Born August 1969
Director
Appointed 30 Nov 1993
Resigned 01 Dec 1993

SMITH, Clive Alan

Resigned
The Spinney Devenish Lane, AscotSL5 9QU
Born June 1954
Director
Appointed 04 Jan 1999
Resigned 06 Mar 2000

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Born February 1976
Director
Appointed 31 Jan 2015
Resigned 30 Nov 2018

TASKER, Mark Michel Bernard Journu

Resigned
Flat 2 80 Balham Park Road, LondonSW12 8EA
Born July 1963
Director
Appointed 30 Nov 1993
Resigned 01 Dec 1993

TAYLOR, Roger

Resigned
St Georges House, St Peter PortGY1 2BH
Born June 1949
Director
Appointed 01 Dec 1993
Resigned 02 Feb 1996

Persons with significant control

1

Birmingham Road, StudleyB80 7AS

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 as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

295

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 May 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2021
AAAnnual Accounts
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2020
AAAnnual Accounts
Legacy
22 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
8 July 2020
SH19Statement of Capital
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Legacy
9 June 2020
SH20SH20
Legacy
9 June 2020
CAP-SSCAP-SS
Resolution
9 June 2020
RESOLUTIONSResolutions
Resolution
20 May 2020
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
20 May 2020
CERT10CERT10
Re Registration Memorandum Articles
20 May 2020
MARMAR
Resolution
20 May 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 May 2020
RR02RR02
Change Corporate Director Company With Change Date
2 December 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
2 December 2019
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
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 April 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
17 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 February 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
26 January 2009
190190
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 December 2007
AAAnnual Accounts
Auditors Resignation Company
12 June 2007
AUDAUD
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 2007
AAAnnual Accounts
Legacy
18 December 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288cChange of Particulars
Legacy
21 February 2005
88(2)R88(2)R
Legacy
15 February 2005
88(2)R88(2)R
Legacy
15 February 2005
88(2)R88(2)R
Legacy
15 February 2005
88(2)R88(2)R
Legacy
14 December 2004
363sAnnual Return (shuttle)
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
88(2)R88(2)R
Legacy
15 April 2003
88(2)R88(2)R
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 January 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
88(2)R88(2)R
Legacy
8 January 2002
363sAnnual Return (shuttle)
Resolution
19 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Memorandum Articles
20 July 2001
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
2 July 2001
CERT15CERT15
Court Order
2 July 2001
OCOC
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
123Notice of Increase in Nominal Capital
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Memorandum Articles
21 March 2001
MEM/ARTSMEM/ARTS
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
122122
Legacy
19 March 2001
88(2)R88(2)R
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
9 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
PROSPPROSP
Legacy
12 February 2001
363sAnnual Return (shuttle)
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 January 2001
AAAnnual Accounts
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
14 February 2000
MEM/ARTSMEM/ARTS
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 January 2000
AAAnnual Accounts
Legacy
7 January 2000
88(2)R88(2)R
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
123Notice of Increase in Nominal Capital
Legacy
14 December 1999
353a353a
Legacy
5 December 1999
PROSPPROSP
Legacy
23 November 1999
PROSPPROSP
Legacy
17 November 1999
287Change of Registered Office
Legacy
8 February 1999
288bResignation of Director or Secretary
Resolution
4 February 1999
RESOLUTIONSResolutions
Resolution
4 February 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
88(2)R88(2)R
Legacy
11 September 1998
123Notice of Increase in Nominal Capital
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
88(2)R88(2)R
Legacy
31 May 1998
88(2)R88(2)R
Legacy
16 April 1998
353a353a
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
225Change of Accounting Reference Date
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
88(2)R88(2)R
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 January 1997
AAAnnual Accounts
Legacy
8 January 1997
88(2)R88(2)R
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
88(2)R88(2)R
Legacy
10 October 1996
88(2)R88(2)R
Legacy
12 September 1996
88(2)R88(2)R
Legacy
15 August 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)R88(2)R
Legacy
27 June 1996
PROSPPROSP
Legacy
26 June 1996
88(2)R88(2)R
Legacy
26 June 1996
88(2)R88(2)R
Legacy
18 June 1996
288288
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
88(2)R88(2)R
Legacy
3 April 1996
88(2)R88(2)R
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
88(2)Return of Allotment of Shares
Legacy
4 March 1996
88(2)R88(2)R
Legacy
4 March 1996
123Notice of Increase in Nominal Capital
Legacy
22 February 1996
288288
Legacy
15 February 1996
88(2)R88(2)R
Statement Of Affairs
6 February 1996
SASA
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 January 1996
AAAnnual Accounts
Legacy
23 January 1996
88(2)R88(2)R
Legacy
22 January 1996
88(2)R88(2)R
Legacy
29 December 1995
88(2)R88(2)R
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
27 December 1995
88(2)R88(2)R
Legacy
8 December 1995
88(2)R88(2)R
Legacy
7 December 1995
88(2)R88(2)R
Legacy
16 November 1995
88(2)R88(2)R
Legacy
7 November 1995
287Change of Registered Office
Legacy
9 October 1995
88(2)R88(2)R
Legacy
20 September 1995
88(2)R88(2)R
Legacy
5 September 1995
88(2)R88(2)R
Legacy
31 August 1995
88(2)R88(2)R
Legacy
2 August 1995
88(2)R88(2)R
Legacy
24 July 1995
88(2)R88(2)R
Legacy
9 June 1995
88(2)R88(2)R
Legacy
12 May 1995
288288
Legacy
3 March 1995
88(2)R88(2)R
Legacy
6 February 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
12 January 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
19 December 1994
88(2)Return of Allotment of Shares
Legacy
17 December 1994
88(2)Return of Allotment of Shares
Legacy
17 December 1994
88(2)Return of Allotment of Shares
Legacy
17 December 1994
88(2)Return of Allotment of Shares
Legacy
1 December 1994
287Change of Registered Office
Legacy
25 October 1994
88(2)Return of Allotment of Shares
Legacy
13 October 1994
88(2)Return of Allotment of Shares
Legacy
6 October 1994
88(2)Return of Allotment of Shares
Legacy
19 August 1994
88(2)R88(2)R
Legacy
19 August 1994
88(2)R88(2)R
Legacy
19 August 1994
88(2)R88(2)R
Legacy
4 May 1994
288288
Legacy
14 April 1994
288288
Legacy
4 February 1994
88(2)Return of Allotment of Shares
Memorandum Articles
11 January 1994
MEM/ARTSMEM/ARTS
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
5 January 1994
288288
Legacy
5 January 1994
224224
Legacy
31 December 1993
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
15 December 1993
CERT8CERT8
Application To Commence Business
15 December 1993
117117
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Incorporation Company
30 November 1993
NEWINCIncorporation