Background WavePink WaveYellow Wave

CLYDESDALE FINANCIAL SERVICES LIMITED (02901725)

CLYDESDALE FINANCIAL SERVICES LIMITED (02901725) is an active UK company. incorporated on 23 February 1994. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in banks and 1 other business activities. CLYDESDALE FINANCIAL SERVICES LIMITED has been registered for 32 years. Current directors include CHAPPLE, Louisa Fern, DAVIES, Julian Richard, MURPHY, Simon Paul and 1 others.

Company Number
02901725
Status
active
Type
ltd
Incorporated
23 February 1994
Age
32 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
CHAPPLE, Louisa Fern, DAVIES, Julian Richard, MURPHY, Simon Paul, STEPHEN, Antony
SIC Codes
64191, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDESDALE FINANCIAL SERVICES LIMITED

CLYDESDALE FINANCIAL SERVICES LIMITED is an active company incorporated on 23 February 1994 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks and 1 other business activity. CLYDESDALE FINANCIAL SERVICES LIMITED was registered 32 years ago.(SIC: 64191, 82990)

Status

active

Active since 32 years ago

Company No

02901725

LTD Company

Age

32 Years

Incorporated 23 February 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 13 May 2025 (10 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 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PINDLETON LIMITED
From: 23 February 1994To: 28 March 1994
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

49 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Aug 17
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Dec 18
Funding Round
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Sept 20
Funding Round
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 21
Funding Round
Jul 21
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
Oct 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Funding Round
Jan 25
Owner Exit
May 25
Funding Round
Oct 25
7
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 19 May 2003

CHAPPLE, Louisa Fern

Active
1 Churchill PlaceE14 5HP
Born September 1982
Director
Appointed 01 Jan 2024

DAVIES, Julian Richard

Active
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 13 Sept 2019

MURPHY, Simon Paul

Active
1 Churchill PlaceE14 5HP
Born November 1978
Director
Appointed 29 May 2024

STEPHEN, Antony

Active
Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 23 Jan 2022

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 09 Mar 1994
Resigned 22 Mar 1994

BULLOCH, Gaynor Carruthers

Resigned
1 Churchill Place, LondonE14 5HP
Secretary
Appointed 26 Apr 2001
Resigned 13 May 2011

DOWDELLS, Stephen

Resigned
6 Flures Place, ErskinePA8 7DH
Secretary
Appointed 25 Nov 1999
Resigned 25 Jan 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 23 Feb 1994
Resigned 09 Mar 1994

PHILLIPS, Elissa Leah

Resigned
Maydencroft, Well Lane, LeedsLS19 6DU
Secretary
Appointed 22 Mar 1994
Resigned 28 Mar 1994

PHILLIPS, Elissa Leah

Resigned
Maydencroft, Well Lane, LeedsLS19 6DU
Secretary
Appointed 22 Mar 1994
Resigned 25 Nov 1999

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 25 Jan 2001
Resigned 19 May 2003

ASHTON, Helen Jane

Resigned
Churchill Place, LondonE14 5HP
Born June 1972
Director
Appointed 29 Apr 2008
Resigned 13 Feb 2009

ASTBURY, Mark Harvey Ayrton

Resigned
6 Blinco Grove, CambridgeCB1 7TS
Born July 1960
Director
Appointed 28 Apr 1994
Resigned 04 Jun 1996

BANKS, Richard David William

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1944
Director
Appointed 25 Jan 2001
Resigned 28 May 2004

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 09 Mar 1994
Resigned 22 Mar 1994

BRITTON, Michael John

Resigned
Churchill Place, LondonE14 5HP
Born April 1960
Director
Appointed 28 May 2015
Resigned 31 Oct 2018

CALLISON, Ann

Resigned
Churchill Place, LondonE14 5HP
Born March 1968
Director
Appointed 09 Feb 2021
Resigned 30 Jun 2023

CAMPBELL, Ian Peter

Resigned
15 Beech Walk, LeedsLS16 8NY
Born April 1961
Director
Appointed 22 Mar 1994
Resigned 04 Jun 1996

CARLIER, Tim

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1966
Director
Appointed 13 Nov 2006
Resigned 21 Jun 2007

CROOK, Peter Stuart

Resigned
54 Lombard Street, LondonEC3P 3AH
Born July 1963
Director
Appointed 19 May 2003
Resigned 01 Mar 2005

DAVIES, Richard Llewellyn

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1965
Director
Appointed 22 Sept 2005
Resigned 31 Jan 2007

DAVIS, Gregory Richard

Resigned
Churchill Place, LondonE14 5HP
Born June 1979
Director
Appointed 21 Sept 2020
Resigned 26 Feb 2021

DENHOLM, Ronald

Resigned
Churchill Place, LondonE14 5HP
Born January 1965
Director
Appointed 17 Mar 2011
Resigned 29 Feb 2016

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 23 Feb 1994
Resigned 09 Mar 1994

DUDANI, Anjli

Resigned
Churchill Place, LondonE14 5HP
Born April 1971
Director
Appointed 04 Jul 2011
Resigned 05 Aug 2014

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 23 Feb 1994
Resigned 09 Mar 1994

EVANS, Alan Guy

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1950
Director
Appointed 25 Jan 2001
Resigned 17 Jul 2009

FAIRBANK, Stephen

Resigned
60 St Margarets Avenue, CottinghamHU16 5NF
Born January 1948
Director
Appointed 22 Mar 1994
Resigned 04 Jun 1996

FRANK, Karen Ann

Resigned
Churchill Place, LondonE14 5HP
Born December 1968
Director
Appointed 09 Apr 2020
Resigned 01 Jun 2020

GRIMES, Michael Leonard Julian

Resigned
27 Mountfields, LeedsLS2 9PQ
Born April 1965
Director
Appointed 09 Mar 1994
Resigned 22 Mar 1994

GRIVE, Kean

Resigned
Churchill Place, LondonE14 5HP
Born September 1966
Director
Appointed 08 Oct 2014
Resigned 07 May 2015

HASAN, Syed Naseerul

Resigned
Churchill Place, LondonE14 5HP
Born January 1972
Director
Appointed 07 Aug 2020
Resigned 15 Feb 2021

HESS, Curt John

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1964
Director
Appointed 04 Jun 2009
Resigned 18 Jan 2010

HOWELLS, Marc Richard

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1965
Director
Appointed 05 Jul 2007
Resigned 06 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025
Churchill Place, LondonE14 5HP

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 16 May 2025
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Resolution
7 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288cChange of Particulars
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288cChange of Particulars
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
6 April 2005
363aAnnual Return
Legacy
6 April 2005
288cChange of Particulars
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363aAnnual Return
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
225Change of Accounting Reference Date
Auditors Resignation Company
14 June 2003
AUDAUD
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
363aAnnual Return
Legacy
12 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
88(2)R88(2)R
Legacy
2 November 2001
123Notice of Increase in Nominal Capital
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Memorandum Articles
2 November 2001
MEM/ARTSMEM/ARTS
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
155(6)b155(6)b
Legacy
23 October 2001
155(6)a155(6)a
Legacy
12 July 2001
363aAnnual Return
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 February 2001
AUDAUD
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
287Change of Registered Office
Legacy
5 February 2001
225Change of Accounting Reference Date
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
155(6)a155(6)a
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
5 March 1997
363aAnnual Return
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
20 March 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
8 May 1994
MEM/ARTSMEM/ARTS
Legacy
8 May 1994
224224
Legacy
8 May 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Resolution
30 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1994
287Change of Registered Office
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
287Change of Registered Office
Incorporation Company
23 February 1994
NEWINCIncorporation