Background WavePink WaveYellow Wave

TELEWEST COMMUNICATIONS CABLE LIMITED (02883742)

TELEWEST COMMUNICATIONS CABLE LIMITED (02883742) is an active UK company. incorporated on 1 January 1994. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TELEWEST COMMUNICATIONS CABLE LIMITED has been registered for 32 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
02883742
Status
active
Type
ltd
Incorporated
1 January 1994
Age
32 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEWEST COMMUNICATIONS CABLE LIMITED

TELEWEST COMMUNICATIONS CABLE LIMITED is an active company incorporated on 1 January 1994 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TELEWEST COMMUNICATIONS CABLE LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02883742

LTD Company

Age

32 Years

Incorporated 1 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2021 (4 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

TELEWEST COMMUNICATIONS PLC
From: 29 April 1994To: 13 May 1996
BARNMIST PLC
From: 1 January 1994To: 29 April 1994
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
From: 31 March 2011To: 16 December 2019
, 160 Great Portland Street, London, W1W 5QA
From: 1 January 1994To: 31 March 2011
Timeline

31 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Capital Update
Jun 18
Owner Exit
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Nov 2021

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 01 Oct 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Oct 2021

BROADEST, Guy David

Resigned
Tile House, East HorsleyKT24 5AN
Secretary
Appointed 28 Apr 1994
Resigned 01 Aug 1994

BURNS, Clive

Resigned
The Cottage, WheathampsteadAL4 8RX
Secretary
Appointed 01 Aug 2000
Resigned 17 Jul 2006

HULL, Victoria Mary, Sol

Resigned
Flat 2, LondonW8 4SB
Secretary
Appointed 01 Aug 1994
Resigned 29 Sept 1998

JAMES, Gillian Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 30 Apr 2010
Resigned 01 Nov 2021

LAVER, John Michael

Resigned
Brook House Homestead Road, EdenbridgeTN8 6JD
Secretary
Appointed 29 Sept 1998
Resigned 01 Aug 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 01 Jan 1994
Resigned 28 Apr 1994

VIRGIN MEDIA SECRETARIES LIMITED

Resigned
160 Great Portland Street, LondonW1W 5QA
Corporate secretary
Appointed 17 Jul 2006
Resigned 30 Apr 2010

BORRIE, Gordon, Lord

Resigned
Manor Farm, WorcestershireWR7 4NA
Born March 1931
Director
Appointed 03 Nov 1994
Resigned 03 Oct 1995

BRYAN, Danny Frank

Resigned
The Marble Suite, OttershawKT16 0QG
Born March 1949
Director
Appointed 31 Jan 1995
Resigned 01 Jan 1996

BURDICK, Charles James

Resigned
9 Ormonde Place, LondonSW1W 8HX
Born June 1951
Director
Appointed 03 Mar 1997
Resigned 18 Feb 2004

CALLAHAN, Richard John

Resigned
23 Cavendish Close, LondonNW8 9JB
Born December 1941
Director
Appointed 28 Apr 1994
Resigned 03 Oct 1995

CARLETON, Lawrence James

Resigned
The Marble Suite, Ottershaw ParkKT16 0QG
Born June 1936
Director
Appointed 28 Apr 1994
Resigned 03 Nov 1994

CASTELL, William Thomas

Resigned
Brook Drive, ReadingRG2 6UU
Born September 1978
Director
Appointed 09 Sept 2019
Resigned 09 Mar 2020

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 01 Jan 1994
Resigned 28 Apr 1994

CLOUSTON, Brendan

Resigned
Flat 4, LondonSW1X 8RR
Born April 1953
Director
Appointed 28 Apr 1994
Resigned 03 Oct 1995

COOK, Stephen Sands

Resigned
24a Redcliffe Square, LondonSW10 9JY
Born April 1960
Director
Appointed 18 Aug 2000
Resigned 03 Mar 2006

DAVIDSON, Stephen James

Resigned
Hughenden Close, Great MissendenHP16 0JJ
Born July 1955
Director
Appointed 28 Apr 1994
Resigned 24 Apr 1998

DUNN, Robert Dominic

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born August 1966
Director
Appointed 29 Nov 2013
Resigned 09 Sept 2019

GALE, Robert Charles

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born April 1960
Director
Appointed 30 Apr 2010
Resigned 29 Nov 2013

GRIFFITHS OF FFORESTFACH, Brian, Lord

Resigned
19 Chester Square, LondonSW1W 9HS
Born December 1941
Director
Appointed 03 Nov 1994
Resigned 03 Oct 1995

HIFZI, Mine Ozkan

Resigned
Brook Drive, ReadingRG2 6UU
Born May 1966
Director
Appointed 31 Mar 2014
Resigned 01 Nov 2021

HULL, Victoria Mary, Sol

Resigned
Flat 2, LondonW8 4SB
Born March 1962
Director
Appointed 29 Sept 1998
Resigned 18 Aug 2000

ILLSLEY, Anthony Kim

Resigned
4 St Peters Road, TwickenhamTW1 1QX
Born July 1956
Director
Appointed 29 Sept 1998
Resigned 19 Apr 2000

LILLIS, Charles Maurice

Resigned
25714 Bristlecowe, Golden80401
Born October 1941
Director
Appointed 28 Apr 1994
Resigned 03 Oct 1995

MACKENZIE, Robert Mario

Resigned
Great Portland Street, LondonW1W 5QA
Born October 1961
Director
Appointed 30 Apr 2010
Resigned 16 Sept 2011

MCNEIL, Roderick Gregor

Resigned
Brook Drive, ReadingRG2 6UU
Born November 1970
Director
Appointed 09 Mar 2020
Resigned 01 Oct 2021

MICHELS, Alan

Resigned
Catalina Abbotswood Drive, WeybridgeKT13 0LT
Born March 1950
Director
Appointed 28 Apr 1994
Resigned 31 Jul 1996

MILNER, Luke

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1982
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2021

PASCU, Severina-Pompilia

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1972
Director
Appointed 03 Mar 2020
Resigned 16 Nov 2020

REXROTH, Lynn Charles

Resigned
St Anton Woodlands Drive, East HorsleyKT24 5AN
Born February 1939
Director
Appointed 31 Jul 1996
Resigned 30 Jun 1997

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 01 Jan 1994
Resigned 28 Apr 1994

SMITH, Neil Reynolds

Resigned
Brettwood, FarnhamGU10 2PA
Born January 1965
Director
Appointed 18 Feb 2004
Resigned 12 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Bartley Wood Business Park, HookRG27 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

328

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE1GUARANTEE1
Legacy
10 July 2024
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT1AGREEMENT1
Legacy
4 July 2023
GUARANTEE1GUARANTEE1
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE1GUARANTEE1
Legacy
9 September 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Legacy
6 July 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2019
AAAnnual Accounts
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
AGREEMENT2AGREEMENT2
Legacy
20 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Legacy
16 November 2018
PARENT_ACCPARENT_ACC
Legacy
16 November 2018
AGREEMENT1AGREEMENT1
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
20 June 2018
GUARANTEE1GUARANTEE1
Legacy
8 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 June 2018
SH19Statement of Capital
Legacy
8 June 2018
CAP-SSCAP-SS
Resolution
8 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Legacy
1 September 2017
PARENT_ACCPARENT_ACC
Legacy
1 September 2017
AGREEMENT2AGREEMENT2
Legacy
23 June 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Legacy
15 August 2016
PARENT_ACCPARENT_ACC
Legacy
15 August 2016
AGREEMENT1AGREEMENT1
Legacy
4 July 2016
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Legacy
9 September 2015
PARENT_ACCPARENT_ACC
Legacy
9 September 2015
AGREEMENT1AGREEMENT1
Legacy
30 June 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2014
AAAnnual Accounts
Legacy
29 August 2014
PARENT_ACCPARENT_ACC
Legacy
29 August 2014
AGREEMENT2AGREEMENT2
Legacy
23 May 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Legacy
26 September 2013
PARENT_ACCPARENT_ACC
Legacy
26 September 2013
AGREEMENT1AGREEMENT1
Legacy
19 June 2013
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Legacy
5 March 2013
MG02MG02
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Legacy
8 July 2010
MG01MG01
Legacy
1 June 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
21 May 2010
MG04MG04
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Legacy
29 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
5 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
17 February 2007
287Change of Registered Office
Legacy
18 January 2007
363aAnnual Return
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Miscellaneous
21 September 2006
MISCMISC
Legacy
20 September 2006
155(6)b155(6)b
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
155(6)b155(6)b
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
19 May 2005
353353
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
244244
Legacy
26 August 2004
288cChange of Particulars
Legacy
10 August 2004
288cChange of Particulars
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
12 July 2003
288cChange of Particulars
Legacy
9 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Legacy
8 October 2002
288cChange of Particulars
Legacy
2 June 2002
288cChange of Particulars
Legacy
15 January 2002
363aAnnual Return
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
3 September 2001
288cChange of Particulars
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363aAnnual Return
Legacy
27 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 March 1999
88(3)88(3)
Legacy
10 March 1999
88(2)R88(2)R
Legacy
10 March 1999
88(3)88(3)
Legacy
10 March 1999
88(2)R88(2)R
Legacy
29 January 1999
363aAnnual Return
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
88(2)R88(2)R
Legacy
17 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
88(3)88(3)
Legacy
16 December 1998
88(2)R88(2)R
Legacy
13 October 1998
288cChange of Particulars
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
20 May 1998
288bResignation of Director or Secretary
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
15 August 1997
288cChange of Particulars
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
363aAnnual Return
Resolution
18 November 1996
RESOLUTIONSResolutions
Auditors Resignation Company
18 November 1996
AUDAUD
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
13 May 1996
CERT11CERT11
Re Registration Memorandum Articles
13 May 1996
MARMAR
Legacy
13 May 1996
5353
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
363x363x
Legacy
17 February 1996
288288
Legacy
9 January 1996
288288
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
27 November 1995
122122
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
4 October 1995
OC425OC425
Memorandum Articles
27 September 1995
MEM/ARTSMEM/ARTS
Legacy
26 June 1995
88(2)R88(2)R
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Resolution
12 May 1995
RESOLUTIONSResolutions
Legacy
27 March 1995
363x363x
Resolution
28 February 1995
RESOLUTIONSResolutions
Legacy
28 January 1995
288288
Legacy
27 January 1995
288288
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
353a353a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Memorandum Articles
1 December 1994
MEM/ARTSMEM/ARTS
Legacy
30 November 1994
353a353a
Legacy
30 November 1994
123Notice of Increase in Nominal Capital
Legacy
30 November 1994
88(2)R88(2)R
Legacy
30 November 1994
88(2)R88(2)R
Legacy
30 November 1994
88(2)R88(2)R
Legacy
30 November 1994
88(2)R88(2)R
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
123Notice of Increase in Nominal Capital
Legacy
25 November 1994
PROSPPROSP
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
25 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
88(2)R88(2)R
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
287Change of Registered Office
Legacy
4 May 1994
224224
Certificate Authorisation To Commence Business Borrow
29 April 1994
CERT8CERT8
Application To Commence Business
29 April 1994
117117
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1994
NEWINCIncorporation