Background WavePink WaveYellow Wave

QUINTAIN SERVICES LIMITED (02950066)

QUINTAIN SERVICES LIMITED (02950066) is an active UK company. incorporated on 19 July 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. QUINTAIN SERVICES LIMITED has been registered for 31 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
02950066
Status
active
Type
ltd
Incorporated
19 July 1994
Age
31 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTAIN SERVICES LIMITED

QUINTAIN SERVICES LIMITED is an active company incorporated on 19 July 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. QUINTAIN SERVICES LIMITED was registered 31 years ago.(SIC: 41100, 68100)

Status

active

Active since 31 years ago

Company No

02950066

LTD Company

Age

31 Years

Incorporated 19 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

QUID LIMITED
From: 15 December 1994To: 17 February 2003
2004TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 19 July 1994To: 15 December 1994
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 4 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 19 July 1994To: 4 August 2014
Timeline

38 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Feb 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Jul 13
Director Left
Aug 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Nov 17
Owner Exit
Apr 18
Director Left
Nov 19
Director Joined
Feb 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 25 Oct 2004
Resigned 01 Jan 2013

EASTWOOD, Charlotte Ind

Resigned
16 Edna Street, LondonSW11 3DP
Secretary
Appointed 23 Jul 2002
Resigned 25 Oct 2004

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Secretary
Appointed 20 May 1997
Resigned 31 Jan 2000

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 20 Oct 1999
Resigned 30 May 2000

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Secretary
Appointed 18 Aug 1995
Resigned 20 May 1997

WALLS, Christopher John Barry

Resigned
9 Hyde Park Gardens Mews, LondonW2 2NU
Secretary
Appointed 07 Dec 1994
Resigned 18 Aug 1995

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Secretary
Appointed 09 Dec 1998
Resigned 23 Jul 2002

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 19 Jul 1994
Resigned 07 Dec 1994

ALEXANDER, Pamela Elizabeth

Resigned
49 Westover Road, LondonSW18 2RF
Born April 1954
Director
Appointed 03 Sept 2003
Resigned 28 Nov 2003

ARMON-JONES, Christopher Hamilton

Resigned
11a Elsworthy Road, LondonNW3 3DS
Born June 1949
Director
Appointed 12 Nov 1996
Resigned 11 Apr 2000

BARFIELD, Richard Arthur

Resigned
South Persie, BlairgowriePH10 7LQ
Born April 1947
Director
Appointed 18 Feb 1997
Resigned 04 Jul 2000

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

CROSS BROWN, Tom

Resigned
Shipton Old Farm, WinslowMK18 3JL
Born December 1947
Director
Appointed 27 May 2005
Resigned 05 Sept 2006

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 07 Nov 2019

DUGDALE, Edward Stratford

Resigned
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 25 Mar 1996
Resigned 07 Oct 2002

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

ELLIS, Nigel George

Resigned
Willmead Farm, Newton AbbotTQ13 9NP
Born April 1939
Director
Appointed 08 Nov 1995
Resigned 04 Sept 2007

EVANS, John Bryan

Resigned
19 Caithness Road, LondonW14 0JA
Born November 1934
Director
Appointed 07 Dec 1994
Resigned 10 Aug 2000

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 10 May 2010
Resigned 16 Feb 2012

HAMILTON STUBBER, James Robert

Resigned
1 The Regency, LondonSW1P 4HD
Born August 1954
Director
Appointed 14 Oct 2002
Resigned 17 Feb 2006

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 25 May 2012
Resigned 27 Jun 2016

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 13 Jan 2017
Resigned 31 Dec 2020

KIRKPATRICK, David Jeffrey

Resigned
2 St Margarets Place, EdinburghEH9 1AY
Born August 1941
Director
Appointed 12 Apr 1996
Resigned 31 Oct 1999

MACNAUGHTON, Joan

Resigned
26 Elsynge Road, LondonSW18 2HN
Born September 1950
Director
Appointed 09 Aug 2004
Resigned 31 Jan 2010

MEECH, Martin Richard

Resigned
16 Grosvenor Street, LondonW1K 4QX
Born June 1957
Director
Appointed 19 Mar 2003
Resigned 22 Jul 2013

MITCHELL, Brian Jack

Resigned
Round Oak Old Station Road, WadhurstTN5 6TZ
Born December 1935
Director
Appointed 07 Dec 1994
Resigned 06 Aug 1997

PANGBOURNE, David Geoffrey

Resigned
1 Gustard Wood, St. AlbansAL4 8RP
Born January 1940
Director
Appointed 19 Mar 2003
Resigned 07 Sept 2010

PLENDER, William John Turner

Resigned
150 Camberwell Grove, LondonSE5 8RH
Born May 1945
Director
Appointed 19 Mar 2003
Resigned 31 Mar 2010

RILEY, Michael Edward

Resigned
Tylers Barn, CuckfieldRH17 5DX
Born September 1960
Director
Appointed 13 Aug 2001
Resigned 31 Jul 2002

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 31 Mar 2015
Resigned 19 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 14 Jun 1995
Resigned 24 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Great Portland Street, LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Medium
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
4 November 2016
CC04CC04
Resolution
4 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
22 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Miscellaneous
8 January 2014
MISCMISC
Miscellaneous
22 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288cChange of Particulars
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288cChange of Particulars
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
18 January 1996
288288
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
14 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
22 June 1995
288288
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
395Particulars of Mortgage or Charge
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 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Certificate Change Of Name Company
14 December 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 December 1994
MEM/ARTSMEM/ARTS
Legacy
12 December 1994
287Change of Registered Office
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
224224
Incorporation Company
19 July 1994
NEWINCIncorporation