Background WavePink WaveYellow Wave

GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED (02885038)

GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED (02885038) is an active UK company. incorporated on 6 January 1994. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED has been registered for 32 years. Current directors include AYETAN, Oluyemisi Funmilola, GAJOS, Karolina, GREGSON, Robert James Errol, Mr. and 3 others.

Company Number
02885038
Status
active
Type
ltd
Incorporated
6 January 1994
Age
32 years
Address
Fuel Farm Perimeter Road North, Gatwick, RH6 0JE
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
AYETAN, Oluyemisi Funmilola, GAJOS, Karolina, GREGSON, Robert James Errol, Mr., MAZENOD, Philippe Jean Franck, RINGROSE, Martin Charles, WORKMAN, Mark James
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED

GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED is an active company incorporated on 6 January 1994 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED was registered 32 years ago.(SIC: 52230)

Status

active

Active since 32 years ago

Company No

02885038

LTD Company

Age

32 Years

Incorporated 6 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 28 October 2025 (5 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

TOWCROWN LIMITED
From: 6 January 1994To: 1 March 1994
Contact
Address

Fuel Farm Perimeter Road North London Gatwick Airport Gatwick, RH6 0JE,

Previous Addresses

One Bartholomew Close London EC1A 7BL England
From: 17 June 2021To: 7 January 2025
Shell Centre London SE1 7NA England
From: 9 August 2019To: 17 June 2021
8 York Road London SE1 7NA
From: 6 January 1994To: 9 August 2019
Timeline

90 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Dec 09
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
May 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
84
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LEX STRATUM LIMITED

Active
City Road, LondonEC1V 2NX
Corporate secretary
Appointed 01 Jan 2025

AYETAN, Oluyemisi Funmilola

Active
Perimeter Road North, GatwickRH6 0JE
Born March 1975
Director
Appointed 01 Jan 2026

GAJOS, Karolina

Active
Perimeter Road North, GatwickRH6 0JE
Born April 1981
Director
Appointed 21 May 2020

GREGSON, Robert James Errol, Mr.

Active
Perimeter Road North, GatwickRH6 0JE
Born December 1965
Director
Appointed 01 Nov 2025

MAZENOD, Philippe Jean Franck

Active
Perimeter Road North, GatwickRH6 0JE
Born May 1965
Director
Appointed 15 Oct 2025

RINGROSE, Martin Charles

Active
Chertsey Road, Sunbury-On-ThamesTW16 7BP
Born October 1964
Director
Appointed 11 Sept 2025

WORKMAN, Mark James

Active
Aviation Company, (Uk) Limited, Duke's Court, Duke StreetGU21 5BH
Born November 1975
Director
Appointed 01 Jul 2015

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 30 Nov 1998
Resigned 22 May 2000

WATSON, Deirdre Mary Alison

Resigned
10 Elgar Avenue, LondonW5 3JU
Secretary
Appointed 05 Feb 1994
Resigned 26 May 1994

WATSON, Deirdre Mary Alison

Resigned
10 Elgar Avenue, LondonW5 3JU
Secretary
Appointed N/A
Resigned 30 Nov 1998

BROADWAY SECRETARIES LIMITED

Resigned
LondonEC1A 7BL
Corporate secretary
Appointed 16 Jun 2021
Resigned 01 Jan 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Jan 1994
Resigned 31 Jan 1994

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 22 May 2000
Resigned 16 Jun 2021

ASTON, Christopher David

Resigned
Orchard Corner, High WycombeHP13 6QJ
Born May 1955
Director
Appointed 01 Jul 2007
Resigned 01 Dec 2009

BANKS, Christopher Richard

Resigned
9 Kingsmead, DunstableLU6 2JN
Born March 1949
Director
Appointed 26 May 1994
Resigned 01 Oct 1995

BRIGGS, Michael Dominic

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born March 1961
Director
Appointed 01 Jan 2019
Resigned 01 Mar 2021

BROUARD, Fabrice

Resigned
15 Rue Des Freres, Paris75015
Born November 1963
Director
Appointed 22 Nov 1996
Resigned 02 Mar 1998

BROWN, Paul Frederick

Resigned
Dovedale, DorkingRH5 5RD
Born July 1943
Director
Appointed 26 May 1994
Resigned 18 Aug 1998

BUXTON, John Peter

Resigned
8 York RoadSE1 7NA
Born April 1961
Director
Appointed 01 Apr 2010
Resigned 23 Jan 2013

CHUBB, Andrew Steven

Resigned
16 Dalkeith Road, HarpendenAL5 5PW
Born January 1958
Director
Appointed 01 Jul 2005
Resigned 01 Mar 2007

COLLINS, Timothy

Resigned
1 Smallbridge Cottages, TonbridgeTN12 8EP
Born May 1959
Director
Appointed 07 Jan 2002
Resigned 01 Jul 2007

CONSTABLE, Michael

Resigned
8 Overton Close, MiddlewichCW10 0PZ
Born October 1952
Director
Appointed 24 Mar 2003
Resigned 11 May 2009

COOPER, John Hardy

Resigned
5 Norgrove Park, Gerrards CrossSL9 8QT
Born November 1962
Director
Appointed 23 Apr 1998
Resigned 01 Feb 2001

CROWE, Richard Alan

Resigned
The Old Stables, ReadingRG7 1BN
Born October 1947
Director
Appointed 26 May 1994
Resigned 31 Jul 2011

DANIELS, Jonathan Marc

Resigned
8 York RoadSE1 7NA
Born February 1961
Director
Appointed 01 Aug 2010
Resigned 03 May 2012

DE RENZY-MARTIN, Philippe

Resigned
26 Acfold Road, LondonSW6 2AL
Born March 1953
Director
Appointed 05 Feb 1994
Resigned 01 Nov 1995

DUBENSKI, Paul Jerzy

Resigned
13 Highfield Road, BerkhamstedHP4 2DA
Born July 1963
Director
Appointed 01 Jul 2005
Resigned 15 Apr 2009

DUBENSKI, Paul Jerzy

Resigned
13 Highfield Road, BerkhamstedHP4 2DA
Born July 1963
Director
Appointed 01 Oct 1999
Resigned 01 Jul 2005

DUMBLETON, Neil

Resigned
LondonSE1 7NA
Born September 1976
Director
Appointed 08 Nov 2016
Resigned 20 May 2020

DURAND BALOT, Jean-Francois

Resigned
73 Rue Corot, FranceFOREIGN
Born October 1952
Director
Appointed 02 Mar 1998
Resigned 03 Sept 2002

DURAND BALOT, Jean-Francois

Resigned
73 Rue Corot, FranceFOREIGN
Born October 1952
Director
Appointed 01 Sept 1997
Resigned 01 Jan 1998

EASTON, Alan Murray

Resigned
8 York RoadSE1 7NA
Born January 1964
Director
Appointed 01 Jan 2014
Resigned 04 Jan 2019

FAGE, Simon Jeremy

Resigned
Canaima, North WatfordWD24 5HE
Born August 1970
Director
Appointed 01 Feb 2000
Resigned 06 Apr 2005

FINCH, Robert William

Resigned
37 Station Road, TringHP23 5NW
Born September 1975
Director
Appointed 06 Apr 2005
Resigned 07 Apr 2006

GARNIER, Jean Francois

Resigned
24 Cours Michelet, 92800 Puteaux
Born June 1962
Director
Appointed 01 Sept 2023
Resigned 15 Oct 2025

Persons with significant control

2

0 Active
2 Ceased
40 Melton Street, LondonNW1 2FD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ermyn Way, LeatherheadKT22 8UX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

319

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 January 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
3 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 June 2021
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Memorandum Articles
23 April 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288cChange of Particulars
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363aAnnual Return
Legacy
29 December 2003
395Particulars of Mortgage or Charge
Legacy
27 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288cChange of Particulars
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 May 2003
AUDAUD
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288cChange of Particulars
Legacy
28 January 2003
288cChange of Particulars
Legacy
21 January 2003
363aAnnual Return
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363aAnnual Return
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288cChange of Particulars
Legacy
9 March 2001
288cChange of Particulars
Legacy
7 March 2001
288cChange of Particulars
Legacy
26 January 2001
363aAnnual Return
Legacy
27 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
363aAnnual Return
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
287Change of Registered Office
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363aAnnual Return
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
15 June 1998
288cChange of Particulars
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288cChange of Particulars
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363aAnnual Return
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
288cChange of Particulars
Legacy
26 January 1997
288cChange of Particulars
Legacy
8 January 1997
363aAnnual Return
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
12 January 1996
363x363x
Legacy
16 November 1995
288288
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
22 August 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
5 July 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
9 June 1994
88(2)R88(2)R
Legacy
9 June 1994
123Notice of Increase in Nominal Capital
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
9 June 1994
288288
Legacy
13 March 1994
224224
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1994
287Change of Registered Office
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Incorporation Company
6 January 1994
NEWINCIncorporation