Background WavePink WaveYellow Wave

THE MALMAISON HOTEL (MANCHESTER) LIMITED (02934866)

THE MALMAISON HOTEL (MANCHESTER) LIMITED (02934866) is an active UK company. incorporated on 1 June 1994. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE MALMAISON HOTEL (MANCHESTER) LIMITED has been registered for 31 years. Current directors include HARPER, Scott, TRIVEDI, Hetal Dinesh.

Company Number
02934866
Status
active
Type
ltd
Incorporated
1 June 1994
Age
31 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARPER, Scott, TRIVEDI, Hetal Dinesh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALMAISON HOTEL (MANCHESTER) LIMITED

THE MALMAISON HOTEL (MANCHESTER) LIMITED is an active company incorporated on 1 June 1994 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE MALMAISON HOTEL (MANCHESTER) LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

02934866

LTD Company

Age

31 Years

Incorporated 1 June 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

THE JOSHUA HOYLE HOTEL COMPANY LIMITED
From: 22 November 1996To: 16 October 1997
LONGITUDE LIMITED
From: 1 June 1994To: 14 November 1995
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

30-31 Cowcross Street London EC1M 6DQ England
From: 21 March 2017To: 14 May 2018
15 Appold Street London EC2A 2HB
From: 22 June 2015To: 21 March 2017
15 Appold Street London EC2A 2HB England
From: 22 June 2015To: 22 June 2015
One Fleet Place London EC4M 7WS
From: 9 July 2013To: 22 June 2015
179 Great Portland Street London W1W 5LS
From: 1 June 1994To: 9 July 2013
Timeline

26 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Left
Apr 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jan 13
Loan Cleared
Apr 14
Loan Secured
Apr 14
Director Left
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Director Left
Jun 17
Director Joined
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARPER, Scott

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1964
Director
Appointed 26 Sept 2023

TRIVEDI, Hetal Dinesh

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 26 Sept 2023

BONELLA, Richard John Murray

Resigned
Rose House, WokingGU23 6ER
Secretary
Appointed 19 Nov 1996
Resigned 31 Mar 2000

COOK, Robert Barclay

Resigned
Longhoughton Road, AlnwickNE66 3AT
Secretary
Appointed 15 Dec 2008
Resigned 02 Nov 2011

DODD, Andrew Gerard

Resigned
96 Park Road, HaleWA15 9LF
Secretary
Appointed 01 Jun 1994
Resigned 19 Nov 1996

ROBSON, Gail

Resigned
Great Portland Street, LondonW1W 5LS
Secretary
Appointed 03 Nov 2000
Resigned 09 Jul 2012

TUTTY, Roy James

Resigned
The Granary, Milton KeynesMK17 0JW
Secretary
Appointed 31 Mar 2000
Resigned 03 Nov 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 01 Jun 1994
Resigned 01 Jun 1994

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 03 Nov 2000
Resigned 26 Jun 2013

WFW LEGAL SERVICES LIMITED

Resigned
Appold Street, LondonEC2A 2HB
Corporate secretary
Appointed 17 Jun 2015
Resigned 23 Jan 2017

BAKKER, Gustaaf Franciscus Joseph

Resigned
95 Cromwell Road, LondonSW7 4DL
Born March 1961
Director
Appointed 17 Jun 2015
Resigned 26 Sept 2023

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 21 Oct 2011
Resigned 31 Mar 2012

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 06 Nov 2000
Resigned 17 May 2002

BATE, Simon Donald

Resigned
27 Southdowns Road, BowdenWA14 3NP
Born August 1958
Director
Appointed 19 Nov 1996
Resigned 08 Apr 1998

BIBRING, Michael

Resigned
Hive Road, Bushy HeathWD2 1JG
Born February 1955
Director
Appointed 21 Oct 2011
Resigned 11 Dec 2012

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 06 Nov 2000
Resigned 16 May 2002

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 19 Nov 1996
Resigned 08 Apr 1998

BLUM, Edward Jesse

Resigned
63 Denton Road, TwickenhamTW1 2TN
Born October 1959
Director
Appointed 09 Jul 1999
Resigned 03 Nov 2000

BLURTON, Andrew Francis

Resigned
Great Portland Street, LondonW1W 5LS
Born April 1954
Director
Appointed 27 May 2003
Resigned 12 Jan 2010

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 06 Nov 2000
Resigned 16 May 2002

BOHLMANN, John

Resigned
4015 Kirkmeadow Lane, Dallas75287
Born January 1946
Director
Appointed 09 Jul 1999
Resigned 03 Nov 2000

BREARE, Robert Roddick Ackrill

Resigned
42 Magdalen Road, LondonSW18 3NP
Born March 1953
Director
Appointed 19 Nov 1996
Resigned 21 Sept 1999

CARREKER, James Don

Resigned
6801 Baltimore, TexasFOREIGN
Born December 1947
Director
Appointed 09 Jul 1999
Resigned 03 Nov 2000

CAVE, Ian Bruce

Resigned
392 Woodstock Road, OxfordOX2 8AF
Born April 1964
Director
Appointed 03 Nov 2000
Resigned 15 Dec 2008

CHAN, Boon Kiong

Resigned
95 Cromwell Road, LondonSW7 4DL
Born July 1962
Director
Appointed 19 Aug 2020
Resigned 26 Sept 2023

COOK, Robert Barclay

Resigned
Longhoughton Road, AlnwickNE66 3AT
Born January 1966
Director
Appointed 15 Dec 2008
Resigned 31 Oct 2011

DAVIS, Gary Reginald

Resigned
LondonEC4M 7WS
Born July 1955
Director
Appointed 16 Jan 2012
Resigned 17 Jun 2015

DODD, Andrew Gerard

Resigned
96 Park Road, HaleWA15 9LF
Born October 1955
Director
Appointed 01 Jun 1994
Resigned 08 Apr 1998

ELLIOT, Colin David

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1964
Director
Appointed 12 Jul 2010
Resigned 31 Jan 2012

FOO, Valerie

Resigned
95 Cromwell Road, LondonSW7 4DL
Born February 1974
Director
Appointed 15 May 2019
Resigned 19 Aug 2020

HAINING, Andrew

Resigned
21 Stratford Grove, LondonSW15 1NU
Born June 1959
Director
Appointed 19 Nov 1996
Resigned 08 Apr 1998

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 06 Nov 2000
Resigned 16 May 2002

MCCULLOCH, Kenneth Wilfred

Resigned
69 Kelvin Court, GlasgowG12 0AG
Born November 1948
Director
Appointed 19 Nov 1996
Resigned 08 Apr 1998

NISBETT, Paul Sandle

Resigned
The Grove, Milton KeynesMK3 6BZ
Born May 1968
Director
Appointed 04 Apr 2007
Resigned 11 Apr 2008

RASHMAN, Elliot Edward

Resigned
1st Floor, ManchesterM1 2JW
Born March 1952
Director
Appointed 01 Jun 1994
Resigned 18 Nov 1996

Persons with significant control

1

95 Cromwell Road, LondonSW7 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Auditors Resignation Company
24 August 2016
AUDAUD
Auditors Resignation Company
19 August 2016
AUDAUD
Change Account Reference Date Company Current Extended
21 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
23 December 2014
AD04Change of Accounting Records Location
Mortgage Charge Whole Cease And Release With Charge Number
28 November 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 November 2014
MR05Certification of Charge
Resolution
16 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Move Registers To Sail Company
16 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Legacy
2 November 2011
MG04MG04
Termination Director Company
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Legacy
1 November 2011
MG01MG01
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Miscellaneous
17 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Auditors Resignation Company
24 November 2010
AUDAUD
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Legacy
4 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
10 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288cChange of Particulars
Legacy
21 September 2004
288cChange of Particulars
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
24 June 2002
363aAnnual Return
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
155(6)a155(6)a
Resolution
15 June 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
155(6)a155(6)a
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Legacy
12 June 2001
353353
Legacy
25 May 2001
287Change of Registered Office
Legacy
26 April 2001
288cChange of Particulars
Auditors Resignation Company
23 November 2000
AUDAUD
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
13 November 2000
155(6)a155(6)a
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363aAnnual Return
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
17 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
28 October 1999
244244
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288cChange of Particulars
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
25 April 1999
288cChange of Particulars
Legacy
16 April 1999
363aAnnual Return
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288cChange of Particulars
Legacy
31 October 1998
244244
Legacy
30 October 1998
363aAnnual Return
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Auditors Resignation Company
6 November 1997
AUDAUD
Certificate Change Of Name Company
15 October 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
16 September 1997
AUDAUD
Legacy
24 July 1997
363aAnnual Return
Legacy
24 July 1997
363(353)363(353)
Legacy
24 July 1997
353a353a
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Legacy
30 January 1997
225Change of Accounting Reference Date
Legacy
16 January 1997
287Change of Registered Office
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 1996
AAAnnual Accounts
Resolution
21 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1995
88(2)R88(2)R
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
224224
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
287Change of Registered Office
Incorporation Company
1 June 1994
NEWINCIncorporation