Background WavePink WaveYellow Wave

THAMES CARD TECHNOLOGY LIMITED (02952822)

THAMES CARD TECHNOLOGY LIMITED (02952822) is an active UK company. incorporated on 26 July 1994. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). THAMES CARD TECHNOLOGY LIMITED has been registered for 31 years. Current directors include CREAN, Pauric, DEVANE, Liam, DURKAN, Sarah and 1 others.

Company Number
02952822
Status
active
Type
ltd
Incorporated
26 July 1994
Age
31 years
Address
Bemrose Booth Paragon Ltd Stockholm Road, Hull, HU7 0XY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CREAN, Pauric, DEVANE, Liam, DURKAN, Sarah, ROSENKRANZ, Arne Christian
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES CARD TECHNOLOGY LIMITED

THAMES CARD TECHNOLOGY LIMITED is an active company incorporated on 26 July 1994 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). THAMES CARD TECHNOLOGY LIMITED was registered 31 years ago.(SIC: 22290)

Status

active

Active since 31 years ago

Company No

02952822

LTD Company

Age

31 Years

Incorporated 26 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Bemrose Booth Paragon Ltd Stockholm Road Sutton Fields Hull, HU7 0XY,

Previous Addresses

Thames House Arterial Road Rayleigh Essex SS6 7UQ
From: 26 July 1994To: 26 November 2019
Timeline

79 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Dec 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Funding Round
Feb 17
Funding Round
Apr 17
Director Left
Aug 17
Director Joined
Nov 17
Owner Exit
Nov 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Secured
Feb 18
Director Joined
May 18
Funding Round
May 18
Director Left
May 18
New Owner
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 22
Director Joined
May 22
Funding Round
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Sept 25
Loan Cleared
Feb 26
9
Funding
48
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 01 Jul 2024

CREAN, Pauric

Active
Sandyford Road, Dublin 16D16X 8C3
Born June 1993
Director
Appointed 01 Jul 2024

DEVANE, Liam

Active
Sandyford Road, Dublin 16D16X 8C3
Born November 1986
Director
Appointed 01 Jul 2024

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Born January 1991
Director
Appointed 01 Jul 2024

ROSENKRANZ, Arne Christian

Active
Milton Keynes Business Centre, Hayley Court, Milton KeynesMK14 6GD
Born January 1983
Director
Appointed 29 Apr 2024

HOOD, Trevor

Resigned
Arterial Road, ReyleighSS6 7UQ
Secretary
Appointed 26 Jul 1994
Resigned 12 Dec 2014

PALMER, Clifford Steven

Resigned
Thames House, Rayleigh EssexSS6 7UQ
Secretary
Appointed 12 Dec 2014
Resigned 13 Mar 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 1994
Resigned 26 Jul 1994

BRYANT, Mark Gunnar

Resigned
York Buildings, LondonWC2N 6JU
Born January 1962
Director
Appointed 29 Aug 2018
Resigned 31 Oct 2019

BRYANT, Mark Gunnar

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1962
Director
Appointed 22 Jan 2015
Resigned 25 May 2018

CAFFYN, Andrew David

Resigned
Arterial Road, RayleighSS6 7UQ
Born March 1964
Director
Appointed 19 Dec 2013
Resigned 31 Oct 2019

CHAVIGNY, Sebastien Christophe Marcel

Resigned
Stockholm Road, HullHU7 0XY
Born August 1977
Director
Appointed 05 May 2022
Resigned 29 Apr 2024

COLFORD, Che

Resigned
Stockholm Road, HullHU7 0XY
Born May 1970
Director
Appointed 21 Oct 2016
Resigned 12 Jul 2025

GARVEY, Clement Joseph

Resigned
Stockholm Road, HullHU7 0XY
Born January 1965
Director
Appointed 31 Oct 2019
Resigned 01 Jul 2024

GODFREY, Russell Boyd

Resigned
Malt House, BredgarME9 8HE
Born January 1968
Director
Appointed 01 Jun 1999
Resigned 02 Sept 2009

GOODWIN, Andrew

Resigned
15 Brook Close, Great TothamCM9 8PE
Born April 1964
Director
Appointed 03 Jun 1996
Resigned 16 Aug 1999

HILTON, Robin David

Resigned
Stockholm Road, HullHU7 0XY
Born May 1971
Director
Appointed 24 May 2016
Resigned 31 Oct 2019

HOOD, Trevor

Resigned
Thames House, Rayleigh EssexSS6 7UQ
Born August 1955
Director
Appointed 31 Mar 2011
Resigned 12 Dec 2014

JONES, Andrew Glyn

Resigned
Stockholm Road, HullHU7 0XY
Born March 1979
Director
Appointed 31 Oct 2019
Resigned 05 May 2022

MANNING-BROWN, Frances Ruth

Resigned
Thames House, Rayleigh EssexSS6 7UQ
Born September 1971
Director
Appointed 01 Oct 2010
Resigned 08 Jan 2011

PALMER, Clifford Steven

Resigned
Arterial Road, RayleighSS6 7UQ
Born July 1967
Director
Appointed 18 Jun 2014
Resigned 13 Mar 2015

PALMER, Timothy John

Resigned
Thames House, Rayleigh EssexSS6 7UQ
Born November 1966
Director
Appointed 20 Nov 2014
Resigned 31 Jul 2016

PERERA, Elmo Guruge, Doctor

Resigned
37 Meadow Way, WembleyHA9 7LB
Born October 1955
Director
Appointed 01 Mar 2000
Resigned 15 Jun 2000

POPE, Rory Christian Robert

Resigned
21 Palmer Street, LondonSW1H 0AD
Born December 1970
Director
Appointed 19 Dec 2013
Resigned 22 Jan 2015

SHORT, Gary Redvers

Resigned
Thames House, Rayleigh EssexSS6 7UQ
Born December 1966
Director
Appointed 19 Aug 2016
Resigned 17 Jan 2019

SHORT, Gary Redvers

Resigned
64 Warren Road, Leigh On SeaSS9 3TS
Born December 1966
Director
Appointed 01 Jun 1999
Resigned 13 Jul 2009

SHORT, Trevor

Resigned
Thames House, Rayleigh EssexSS6 7UQ
Born August 1955
Director
Appointed 31 Mar 2011
Resigned 31 Mar 2011

SKELTON, Lee John

Resigned
Wisdoms Green, ColchesterCO6 1SG
Born December 1970
Director
Appointed 01 Jan 2010
Resigned 29 Mar 2011

UNDERWOOD, Paul Graham

Resigned
Arterial Road, RayleighSS6 7UQ
Born March 1963
Director
Appointed 26 Jul 1994
Resigned 31 Oct 2019

VINSON, Jane Elizabeth

Resigned
Thames House, Rayleigh EssexSS6 7UQ
Born September 1971
Director
Appointed 25 May 2018
Resigned 29 Aug 2018

WATKINS, David

Resigned
Arterial Road, RayleighSS6 7UQ
Born August 1928
Director
Appointed 26 Jul 1994
Resigned 20 May 2016

WATKINS, Johanna

Resigned
Arterial Road, RayleighSS6 7UQ
Born July 1969
Director
Appointed 19 Dec 2013
Resigned 17 Jan 2019

WILLIAMS, Matthew Paul

Resigned
Stockholm Road, HullHU7 0XY
Born August 1958
Director
Appointed 24 Jul 2017
Resigned 31 Oct 2019

WORRALL, Keith, Managing Director

Resigned
Thames House, Rayleigh EssexSS6 7UQ
Born August 1963
Director
Appointed 01 Jul 2016
Resigned 31 Jul 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jul 1994
Resigned 26 Jul 1994

Persons with significant control

4

1 Active
3 Ceased
Sutton Fields, HullHU7 0XY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Ms Jo Waktins

Ceased
Stockholm Road, HullHU7 0XY
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2018
Ceased 31 Oct 2019

Bgf Gp Limited

Ceased
York Buildings, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 31 Oct 2019
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

199

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
12 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
5 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Statement Of Companys Objects
5 January 2014
CC04CC04
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Medium
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Medium
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Legacy
2 February 2011
MG02MG02
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Legacy
6 December 2010
MG01MG01
Legacy
27 November 2010
MG01MG01
Legacy
23 November 2010
MG02MG02
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 January 2010
AA01Change of Accounting Reference Date
Legacy
2 December 2009
MG01MG01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 February 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
123Notice of Increase in Nominal Capital
Resolution
23 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
403aParticulars of Charge Subject to s859A
Legacy
11 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
21 June 1996
288288
Legacy
5 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
287Change of Registered Office
Legacy
12 September 1994
224224
Legacy
22 August 1994
288288
Incorporation Company
26 July 1994
NEWINCIncorporation