Background WavePink WaveYellow Wave

NE NO. 3 LIMITED (02938993)

NE NO. 3 LIMITED (02938993) is an active UK company. incorporated on 9 June 1994. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NE NO. 3 LIMITED has been registered for 31 years. Current directors include BINNER, Ian Mark, EGAN, Brian.

Company Number
02938993
Status
active
Type
ltd
Incorporated
9 June 1994
Age
31 years
Address
National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BINNER, Ian Mark, EGAN, Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NE NO. 3 LIMITED

NE NO. 3 LIMITED is an active company incorporated on 9 June 1994 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NE NO. 3 LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02938993

LTD Company

Age

31 Years

Incorporated 9 June 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

C2C RAIL LIMITED
From: 3 July 2000To: 28 March 2017
LTS RAIL LIMITED
From: 9 June 1994To: 3 July 2000
Contact
Address

National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham, B5 6DD,

Previous Addresses

7 Triton Square London NW1 3HG
From: 9 June 1994To: 20 July 2010
Timeline

33 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Feb 10
Director Left
May 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Capital Update
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Jan 26
Loan Cleared
Feb 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BINNER, Ian Mark

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1991
Director
Appointed 11 Jul 2024

EGAN, Brian

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born July 1963
Director
Appointed 09 Oct 2025

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Jul 2017
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

CASSON, Jenny

Resigned
Tangley, AndoverSP11 0SG
Secretary
Appointed 10 Oct 2000
Resigned 25 Sept 2008

FEARNLEY, Giles Robin

Resigned
1 Goodrick Close, HarrogateHG2 9EX
Secretary
Appointed 26 May 1996
Resigned 01 Mar 1997

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Secretary
Appointed 15 Sept 1995
Resigned 26 May 1996

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Secretary
Appointed 09 Jun 1994
Resigned 16 Mar 1995

LEES, Barbara

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 25 Sept 2008
Resigned 31 Dec 2012

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 06 May 2022

PORTER, Ralph Anthony

Resigned
18 Sherborne Close, SloughSL3 0PB
Secretary
Appointed 16 Mar 1995
Resigned 18 Sept 1995

ROBINSON, Dianne

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 31 Dec 2012
Resigned 30 Jun 2017

SIMON, Jeremy Paul

Resigned
Wrotham Hill Farm, WrothamTN15 7PU
Secretary
Appointed 01 Mar 1997
Resigned 10 Oct 2000

WOOLLARD, Julie

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

ACKROYD, Benjamin John

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1981
Director
Appointed 27 May 2011
Resigned 31 Jul 2015

ADAMS, Mark Andrew

Resigned
23 The Little Adelphi, LondonWC2N 6HA
Born August 1964
Director
Appointed 11 Jan 2000
Resigned 19 Sept 2000

ADESHIYAN, James Adedipe

Resigned
48 Chestnut Close, LondonN14 4SD
Born October 1965
Director
Appointed 01 May 2006
Resigned 30 Nov 2007

ASHLEY, Matthew Edward

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1974
Director
Appointed 20 Feb 2017
Resigned 01 Jun 2017

BIRD, Kenneth

Resigned
14 Byron Close, HitchinSG4 0QS
Born July 1946
Director
Appointed 26 Apr 1996
Resigned 08 Feb 2001

BOOTH, Dominic Daniel Gerard

Resigned
Hammons Court, MardenTN12 9LS
Born December 1963
Director
Appointed 30 Oct 2000
Resigned 01 Jan 2007

BOWLEY, Richard John

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born May 1959
Director
Appointed 10 Mar 2008
Resigned 03 Feb 2017

BOWLEY, Richard John

Resigned
6 Marys Close, WymeswoldLE12 6TH
Born May 1959
Director
Appointed 26 Jul 2006
Resigned 12 Mar 2007

BROWN, Richard Howard

Resigned
Woodlands The Park, DerbyDE23 6FX
Born February 1953
Director
Appointed 19 Sept 2000
Resigned 13 Aug 2001

BUCHAN, Ian James

Resigned
Buckfirth House 39a Fenay Lane, HuddersfieldHD5 8UN
Born September 1946
Director
Appointed 14 Jun 2001
Resigned 24 Jun 2004

BURTON, David

Resigned
14a Grange Park, Bishops StortfordCM23 2HU
Born January 1947
Director
Appointed 01 Dec 1995
Resigned 11 Apr 1996

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 20 Feb 2023
Resigned 19 Jan 2026

CAMERON, Euan Alexander Robert

Resigned
66 Tyne Crescent, BedfordMK41 7UL
Born August 1953
Director
Appointed 04 May 1999
Resigned 19 Sept 2000

CAMERON, Euan Alexander Robert

Resigned
66 Tyne Crescent, BedfordMK41 7UL
Born August 1953
Director
Appointed 13 Feb 1996
Resigned 26 May 1996

CHIVERS, Andrew Noel

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1959
Director
Appointed 18 Feb 2010
Resigned 31 Dec 2016

CHIVERS, Andrew Noel

Resigned
Law Oak House, AshfordTN25 7BN
Born December 1959
Director
Appointed 08 Dec 2003
Resigned 01 May 2006

CHIVERS, Andrew Noel

Resigned
Law Oak House, AshfordTN25 7BN
Born December 1959
Director
Appointed 09 Dec 1998
Resigned 14 Jan 2002

COWING, Helen Gaye

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born June 1966
Director
Appointed 11 Jun 2024
Resigned 28 Jun 2024

CROSS, Ian

Resigned
38 Cranbrook Drive, MaidenheadSL6 6SB
Born July 1948
Director
Appointed 31 Jan 1995
Resigned 26 May 1996

DAVIES, Christopher Mark

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 01 Jun 2017
Resigned 31 Oct 2022

DRURY, Julian Denvir Molyneux

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1959
Director
Appointed 27 Jan 2008
Resigned 03 Feb 2017

Persons with significant control

1

Birmingham Coach Station, Mill Lane, BirminghamB5 6DD

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

258

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2023
CC04CC04
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
2 December 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Legacy
13 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2017
SH19Statement of Capital
Legacy
13 April 2017
CAP-SSCAP-SS
Resolution
13 April 2017
RESOLUTIONSResolutions
Resolution
28 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Auditors Resignation Company
11 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288cChange of Particulars
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
29 August 2003
288cChange of Particulars
Legacy
8 July 2003
363aAnnual Return
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
287Change of Registered Office
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288cChange of Particulars
Legacy
24 January 2001
353353
Legacy
18 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
5 January 2001
288cChange of Particulars
Legacy
6 December 2000
225Change of Accounting Reference Date
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288cChange of Particulars
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 November 1998
AUDAUD
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
23 December 1997
88(2)R88(2)R
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
353353
Legacy
23 January 1997
318318
Legacy
23 January 1997
325325
Legacy
21 January 1997
288cChange of Particulars
Legacy
25 July 1996
288288
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
88(2)R88(2)R
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
122122
Auditors Resignation Company
19 June 1996
AUDAUD
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
29 April 1996
288288
Legacy
26 April 1996
288288
Legacy
27 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
4 January 1996
288288
Legacy
22 September 1995
288288
Legacy
21 September 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
13 February 1995
288288
Legacy
8 February 1995
288288
Legacy
19 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
9 June 1994
NEWINCIncorporation