Background WavePink WaveYellow Wave

HUMBERLAND LIMITED (02949541)

HUMBERLAND LIMITED (02949541) is an active UK company. incorporated on 18 July 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HUMBERLAND LIMITED has been registered for 31 years. Current directors include BAINS, Tarloke Singh, PEARSON, Victoria Rose, STOCKTON, Antonia Charlotte.

Company Number
02949541
Status
active
Type
ltd
Incorporated
18 July 1994
Age
31 years
Address
Byron House, London, SW1A 1EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAINS, Tarloke Singh, PEARSON, Victoria Rose, STOCKTON, Antonia Charlotte
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBERLAND LIMITED

HUMBERLAND LIMITED is an active company incorporated on 18 July 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HUMBERLAND LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02949541

LTD Company

Age

31 Years

Incorporated 18 July 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 3 October 2025 (5 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 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MINKBROOK LIMITED
From: 18 July 1994To: 13 September 1994
Contact
Address

Byron House 7 - 9 St. James's Street London, SW1A 1EE,

Previous Addresses

Bryon House St. James's Street London SW1A 1EE England
From: 17 June 2020To: 17 June 2020
Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom
From: 6 September 2017To: 17 June 2020
Millstream, Maidenhead Road Windsor Berkshire SL4 5GD
From: 18 July 1994To: 6 September 2017
Timeline

27 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CORTE, James Roger

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Secretary
Appointed 03 May 2023

BAINS, Tarloke Singh

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Born July 1968
Director
Appointed 31 Aug 2017

PEARSON, Victoria Rose

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Born February 1985
Director
Appointed 31 Aug 2017

STOCKTON, Antonia Charlotte

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Born May 1988
Director
Appointed 31 Aug 2017

GALLANT, Jillian Elizabeth

Resigned
Hollgate House 3 Thorn Barn Close, HullHU12 9LU
Secretary
Appointed 25 May 2001
Resigned 04 Oct 2005

JACKSON, Stuart Robert

Resigned
Lower Farm, Little HadhamSG11 2EY
Secretary
Appointed 29 Oct 1996
Resigned 02 Mar 2000

NETTELTON, John Marcus

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Secretary
Appointed 31 Aug 2017
Resigned 24 May 2020

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 04 Oct 2005
Resigned 31 Aug 2017

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 02 Mar 2000
Resigned 25 May 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 18 Jul 1994
Resigned 29 Oct 1996

ASAKURA, Akira

Resigned
53 Darwin Court, LondonNW1
Born August 1934
Director
Appointed 22 Sept 1994
Resigned 25 May 2001

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 06 Nov 2002
Resigned 31 Oct 2007

BONNER, John Albert Gordon

Resigned
6 Cliff Court Drive, BristolBS16 1LP
Born October 1942
Director
Appointed 07 May 1998
Resigned 30 Jun 2000

BRADLEY, Jonathan Paul

Resigned
Milford, Buckhurst HillIG9 5PE
Born September 1956
Director
Appointed 18 Oct 2005
Resigned 11 Mar 2008

BRYANT, John

Resigned
105 Home Park Road, LondonSW19 7HT
Born June 1946
Director
Appointed 22 Sept 1994
Resigned 21 Jul 1999

CARROLL, Nicola

Resigned
Millstream, Maidenhead Road, BerkshireSL4 5GD
Born December 1959
Director
Appointed 29 Feb 2016
Resigned 30 Jun 2016

CHANOINE, Didier Yvan Marie Jaques

Resigned
15 Rue Hoche, Versailles
Born July 1948
Director
Appointed 22 Mar 2002
Resigned 20 Sept 2005

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 18 Jul 1994
Resigned 15 Sept 1994

CLEMENTS, Andrew Arthur

Resigned
27 Grange Court Road, BristolBS9 4DR
Born November 1943
Director
Appointed 05 Apr 1997
Resigned 31 Dec 2000

COLLINSON, Graeme Stuart, Dr

Resigned
Millstream, Maidenhead Road, BerkshireSL4 5GD
Born May 1956
Director
Appointed 13 Feb 2009
Resigned 01 Jan 2014

COX, Jonathan

Resigned
103 Clive Road, LondonSE21 8BP
Born March 1967
Director
Appointed 26 Aug 1998
Resigned 20 Apr 2001

DEANE, John Anthony

Resigned
Aprils End, Nairdwood Lane, Great MissendenHP16 0QH
Born January 1946
Director
Appointed 12 Jul 1995
Resigned 30 Mar 2000

DEBIEN, Francois

Resigned
15 Rue Guy De La Brosse, Paris
Born July 1950
Director
Appointed 05 Apr 1997
Resigned 19 Jul 2000

DREWERY, Eric

Resigned
33 Cresta House, LondonNW3 6HT
Born June 1939
Director
Appointed 22 Sept 1994
Resigned 08 Jan 1998

DUNN, Nicholas James

Resigned
4 Hatherley Road, RichmondTW9 3LH
Born November 1966
Director
Appointed 28 Apr 2005
Resigned 18 Oct 2005

FOURNIER, Jean Raymond Joseph

Resigned
110 Rue Des Grand Champs, FranceFOREIGN
Born October 1951
Director
Appointed 25 May 2001
Resigned 14 Sept 2001

FUTYAN, Mark Ramsey

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1978
Director
Appointed 22 Apr 2014
Resigned 29 Feb 2016

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 22 Mar 2002
Resigned 30 Jun 2008

GOODWIN, Simon Jonathan

Resigned
73 Langfield Road, SolihullB93 9PS
Born May 1962
Director
Appointed 06 Mar 2003
Resigned 31 Oct 2007

GROVES, Jerome Michael

Resigned
8 Old Downs, DartfordDA3 7AA
Born February 1940
Director
Appointed 08 Nov 1994
Resigned 25 May 2001

HINTON, Thomas Edward

Resigned
Millstream, Maidenhead Road, BerkshireSL4 5GD
Born March 1979
Director
Appointed 30 Jun 2010
Resigned 15 Nov 2013

HODGES, Andrew William

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born June 1967
Director
Appointed 30 Jun 2016
Resigned 31 Aug 2017

HUOPALAHTI, Kari Jalmari

Resigned
Hakolahdentie 12 A 6, FinlandFOREIGN
Born March 1947
Director
Appointed 15 Sept 1994
Resigned 26 Aug 1998

JAUBERT, Luc Yves

Resigned
99 Sugden Road, LondonSW11 5ED
Born May 1963
Director
Appointed 20 Sept 2002
Resigned 20 Sept 2005

KING, Amanda Jane

Resigned
104 Ramillies Road, LondonW4 1JA
Born May 1969
Director
Appointed 18 Oct 2005
Resigned 01 Aug 2006

Persons with significant control

1

36-38 Berkeley Square, LondonW1J 5AE

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

274

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 August 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 August 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 March 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Statement Of Companys Objects
28 January 2010
CC04CC04
Resolution
28 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
11 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
4 November 2005
287Change of Registered Office
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
9 July 2005
288cChange of Particulars
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
11 October 2004
288cChange of Particulars
Legacy
21 September 2004
363aAnnual Return
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
26 September 2003
AUDAUD
Legacy
8 September 2003
363aAnnual Return
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
26 February 2002
225Change of Accounting Reference Date
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Legacy
23 October 2001
403b403b
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
403aParticulars of Charge Subject to s859A
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
244244
Legacy
17 August 2000
363aAnnual Return
Legacy
17 August 2000
353353
Legacy
17 August 2000
190190
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
287Change of Registered Office
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
5 September 1996
363aAnnual Return
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
26 January 1996
288288
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
29 September 1995
363x363x
Legacy
28 July 1995
288288
Legacy
28 July 1995
363(353)363(353)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
224224
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Memorandum Articles
22 September 1994
MEM/ARTSMEM/ARTS
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
22 September 1994
88(2)R88(2)R
Legacy
22 September 1994
287Change of Registered Office
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Certificate Change Of Name Company
13 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1994
NEWINCIncorporation