Background WavePink WaveYellow Wave

CORIN GROUP LIMITED (02923528)

CORIN GROUP LIMITED (02923528) is an active UK company. incorporated on 27 April 1994. with registered office in Gloucestershire. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. CORIN GROUP LIMITED has been registered for 31 years. Current directors include HURD, Jonathan William, SILVESTER, Victoria Mary.

Company Number
02923528
Status
active
Type
ltd
Incorporated
27 April 1994
Age
31 years
Address
The Corinium Centre, Gloucestershire, GL7 1YJ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HURD, Jonathan William, SILVESTER, Victoria Mary
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORIN GROUP LIMITED

CORIN GROUP LIMITED is an active company incorporated on 27 April 1994 with the registered office located in Gloucestershire. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. CORIN GROUP LIMITED was registered 31 years ago.(SIC: 32500)

Status

active

Active since 31 years ago

Company No

02923528

LTD Company

Age

31 Years

Incorporated 27 April 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 2 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

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CORIN GROUP PLC
From: 18 August 1997To: 13 June 2018
CORIN LIMITED
From: 4 May 1994To: 18 August 1997
BALNAMORE LIMITED
From: 27 April 1994To: 4 May 1994
Contact
Address

The Corinium Centre Cirencester Gloucestershire, GL7 1YJ,

Timeline

43 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Funding Round
Aug 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Funding Round
Nov 18
Funding Round
Mar 19
Director Left
Apr 21
Director Joined
Apr 21
4
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HURD, Jonathan William

Active
The Corinium Centre, GloucestershireGL7 1YJ
Secretary
Appointed 25 Apr 2019

HURD, Jonathan William

Active
The Corinium Centre, GloucestershireGL7 1YJ
Born March 1987
Director
Appointed 15 Mar 2021

SILVESTER, Victoria Mary

Active
The Corinium Centre, GloucestershireGL7 1YJ
Born March 1978
Director
Appointed 19 Jul 2018

HARTLEY, Simon John

Resigned
Birchley Road, CheltenhamGL52 6NY
Secretary
Appointed 07 Apr 1997
Resigned 12 Feb 2009

LAWRENCE, Jeremy Oliver John

Resigned
Field Cottages, ChalfordGL6 8QP
Secretary
Appointed 14 Apr 1994
Resigned 07 Apr 1997

ROLLER, Michael Roy David

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Secretary
Appointed 02 Mar 2009
Resigned 25 Jun 2012

SLATER, Iain Gordon

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Secretary
Appointed 25 Jun 2012
Resigned 07 Mar 2013

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 27 Apr 1994
Resigned 04 May 1994

ALFONSI, Stefano

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born September 1964
Director
Appointed 24 Dec 2012
Resigned 15 Mar 2021

AMO, Enrico Mario

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born September 1956
Director
Appointed 24 Dec 2012
Resigned 19 Jul 2018

ANTOLINI, Pierluca

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born February 1961
Director
Appointed 24 Dec 2012
Resigned 22 Nov 2016

CHUMAS, Amanda Jane Melanie

Resigned
Quarry Cottage Passfield Road, PassfieldGU30 7RU
Born August 1957
Director
Appointed 01 May 1998
Resigned 22 Feb 2001

COMOLI, Marcello

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born October 1960
Director
Appointed 07 Mar 2013
Resigned 19 Jul 2018

DENEGRI, Michele

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born January 1969
Director
Appointed 07 Mar 2013
Resigned 19 Jul 2018

FOWKE, Trevor David

Resigned
Cover Point, TauntonTA4 2BX
Born January 1940
Director
Appointed 30 Aug 1994
Resigned 28 Feb 1998

FUMAGALLI, Marco

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born June 1970
Director
Appointed 24 Dec 2012
Resigned 19 Jul 2018

GIBSON, Peter Jeremy

Resigned
Willesley House, TetburyGL8 8QU
Born May 1946
Director
Appointed 19 Apr 1994
Resigned 30 Sept 2003

HART, Graeme Manson

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born September 1944
Director
Appointed 15 May 2001
Resigned 25 Jun 2012

HARTLEY, Simon John

Resigned
Birchley Road, CheltenhamGL52 6NY
Born April 1960
Director
Appointed 07 Apr 1997
Resigned 12 Feb 2009

HUNTLEY, Peter William

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born February 1961
Director
Appointed 01 May 2008
Resigned 24 Dec 2012

LAWRENCE, Jeremy Oliver John

Resigned
Field Cottages, ChalfordGL6 8QP
Born January 1953
Director
Appointed 14 Apr 1994
Resigned 07 Apr 1997

LEWIS, Alan Stuart

Resigned
Farleigh Road, BristolBS48 3PE
Born February 1952
Director
Appointed 06 May 1994
Resigned 28 Mar 2002

MABLY, Russell Davies

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born May 1975
Director
Appointed 03 Jul 2012
Resigned 07 Mar 2013

NALON, Filippo

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born October 1982
Director
Appointed 07 Mar 2013
Resigned 07 Feb 2018

PALING, Ian Hamilton

Resigned
Cyclamen Lodge Private Road, StroudGL5 5BT
Born February 1952
Director
Appointed 04 Oct 1994
Resigned 31 Oct 2007

PETERS, Amy Elizabeth

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born May 1984
Director
Appointed 16 Nov 2016
Resigned 12 Dec 2016

RICHARDS, William Samuel Clive

Resigned
40 Great James Street, LondonWC1N 3HB
Born September 1937
Director
Appointed 01 Feb 2002
Resigned 12 Jan 2006

ROLLER, Michael Roy David

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born June 1965
Director
Appointed 02 Mar 2009
Resigned 25 Jun 2012

SILVESTER, Victoria Mary

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born March 1978
Director
Appointed 16 Nov 2016
Resigned 12 Dec 2016

SLATER, Iain Gordon

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born October 1964
Director
Appointed 25 Jun 2012
Resigned 07 Mar 2013

WILDING, Linda

Resigned
Tangley Way, GuildfordGU4 8QS
Born February 1959
Director
Appointed 12 Jan 2006
Resigned 24 Dec 2012

WOODS, John Stephen

Resigned
The Homestead Midway, Chalford HillGL6 8QL
Born May 1961
Director
Appointed 01 Feb 2001
Resigned 04 Apr 2002

YOUNG, David William

Resigned
The Corinium Centre, GloucestershireGL7 1YJ
Born March 1951
Director
Appointed 05 Jan 2007
Resigned 24 Dec 2012

CMH DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 27 Apr 1994
Resigned 04 May 1994

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 27 Apr 1994
Resigned 04 May 1994

Persons with significant control

2

Corinium Centre, CirencesterGL7 1YJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Love Lane Industrial Estate, CirencesterGL7 1YJ

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
Fundings
Financials
Latest Activities

Filing History

578

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 April 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
9 April 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 April 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
13 June 2018
CERT10CERT10
Re Registration Memorandum Articles
13 June 2018
MARMAR
Resolution
13 June 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 June 2018
RR02RR02
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Group
17 April 2014
AAAnnual Accounts
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Memorandum Articles
23 July 2013
MEM/ARTSMEM/ARTS
Resolution
23 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Legacy
11 January 2013
MG01MG01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Resolution
25 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Memorandum Articles
21 June 2011
MEM/ARTSMEM/ARTS
Resolution
21 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Resolution
1 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Group
10 May 2010
AAAnnual Accounts
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 June 2009
AAAnnual Accounts
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
288cChange of Particulars
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
88(2)R88(2)R
Legacy
20 February 2008
88(2)R88(2)R
Legacy
12 February 2008
88(2)R88(2)R
Legacy
4 February 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
8 January 2008
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Legacy
2 November 2007
288bResignation of Director or Secretary
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
88(2)R88(2)R
Legacy
10 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
5 July 2007
AAAnnual Accounts
Legacy
25 June 2007
88(2)R88(2)R
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
88(2)R88(2)R
Legacy
24 March 2007
88(2)R88(2)R
Legacy
22 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
88(2)R88(2)R
Legacy
7 December 2006
288cChange of Particulars
Legacy
6 December 2006
88(2)R88(2)R
Legacy
22 September 2006
88(2)R88(2)R
Legacy
31 July 2006
88(2)R88(2)R
Legacy
26 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
23 June 2006
AAAnnual Accounts
Legacy
21 June 2006
88(2)R88(2)R
Legacy
15 June 2006
363sAnnual Return (shuttle)
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
88(2)R88(2)R
Legacy
2 June 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
11 May 2006
88(2)R88(2)R
Legacy
21 April 2006
88(2)R88(2)R
Legacy
23 February 2006
88(2)R88(2)R
Legacy
20 February 2006
88(2)R88(2)R
Legacy
6 February 2006
88(2)R88(2)R
Legacy
26 January 2006
88(2)R88(2)R
Legacy
26 January 2006
88(2)R88(2)R
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
88(2)R88(2)R
Legacy
25 November 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
2 September 2005
88(2)R88(2)R
Legacy
8 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
24 June 2005
AAAnnual Accounts
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
25 April 2005
88(2)R88(2)R
Legacy
15 March 2005
88(2)R88(2)R
Auditors Resignation Company
28 September 2004
AUDAUD
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Legacy
7 February 2004
88(2)R88(2)R
Legacy
25 October 2003
88(2)R88(2)R
Legacy
25 October 2003
88(2)R88(2)R
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Resolution
13 June 2003
RESOLUTIONSResolutions
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
122122
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Miscellaneous
13 September 2002
MISCMISC
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
123Notice of Increase in Nominal Capital
Legacy
13 September 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
88(2)R88(2)R
Legacy
29 June 2002
122122
Legacy
29 June 2002
122122
Legacy
29 June 2002
88(2)R88(2)R
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
31 May 2002
363aAnnual Return
Memorandum Articles
28 May 2002
MEM/ARTSMEM/ARTS
Legacy
28 May 2002
88(2)R88(2)R
Legacy
28 May 2002
88(2)R88(2)R
Legacy
8 May 2002
PROSPPROSP
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
Certificate Re Registration Private To Public Limited Company
12 April 2002
CERT5CERT5
Re Registration Memorandum Articles
12 April 2002
MARMAR
Accounts Balance Sheet
12 April 2002
BSBS
Auditors Report
12 April 2002
AUDRAUDR
Auditors Statement
12 April 2002
AUDSAUDS
Legacy
12 April 2002
43(3)e43(3)e
Legacy
12 April 2002
43(3)43(3)
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
88(2)R88(2)R
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
88(2)R88(2)R
Legacy
13 March 2002
88(2)R88(2)R
Legacy
19 February 2002
88(2)R88(2)R
Legacy
12 February 2002
88(2)R88(2)R
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
88(2)R88(2)R
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 November 2001
AAAnnual Accounts
Legacy
26 September 2001
88(2)R88(2)R
Legacy
30 August 2001
88(2)R88(2)R
Legacy
10 August 2001
88(2)R88(2)R
Legacy
13 June 2001
363aAnnual Return
Legacy
13 June 2001
88(2)R88(2)R
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
88(2)R88(2)R
Legacy
30 October 2000
88(2)R88(2)R
Legacy
30 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
30 May 2000
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363aAnnual Return
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
10 September 1997
288cChange of Particulars
Certificate Change Of Name Company
15 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1997
363aAnnual Return
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 September 1996
AAAnnual Accounts
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
363aAnnual Return
Legacy
30 April 1996
88(2)R88(2)R
Legacy
30 April 1996
88(2)R88(2)R
Legacy
30 April 1996
88(2)R88(2)R
Legacy
30 April 1996
88(2)R88(2)R
Legacy
30 April 1996
88(2)R88(2)R
Legacy
30 April 1996
88(2)R88(2)R
Legacy
30 April 1996
88(2)R88(2)R
Legacy
25 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
6 February 1996
288288
Legacy
4 December 1995
88(2)R88(2)R
Legacy
4 December 1995
88(2)R88(2)R
Legacy
7 November 1995
363x363x
Legacy
7 November 1995
363(353)363(353)
Legacy
7 November 1995
363(190)363(190)
Certificate Capital Cancellation Share Premium Account
2 November 1995
CERT21CERT21
Court Order
2 November 1995
OCOC
Resolution
2 November 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 October 1995
AAAnnual Accounts
Legacy
2 October 1995
395Particulars of Mortgage or Charge
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Legacy
3 August 1995
123Notice of Increase in Nominal Capital
Legacy
30 June 1995
363x363x
Legacy
10 April 1995
288288
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
288288
Statement Of Affairs
6 October 1994
SASA
Legacy
6 October 1994
88(2)O88(2)O
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
288288
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
5 August 1994
88(2)P88(2)P
Legacy
22 June 1994
288288
Legacy
9 June 1994
224224
Legacy
9 June 1994
123Notice of Increase in Nominal Capital
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
287Change of Registered Office
Certificate Change Of Name Company
4 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 1994
NEWINCIncorporation