Background WavePink WaveYellow Wave

AGINCOURT RESIDENTS (ASCOT) LIMITED (02954143)

AGINCOURT RESIDENTS (ASCOT) LIMITED (02954143) is an active UK company. incorporated on 29 July 1994. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in residents property management. AGINCOURT RESIDENTS (ASCOT) LIMITED has been registered for 31 years. Current directors include EASWARAN, Nolan Mahiman.

Company Number
02954143
Status
active
Type
ltd
Incorporated
29 July 1994
Age
31 years
Address
14 Agincourt, Ascot, SL5 7SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EASWARAN, Nolan Mahiman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGINCOURT RESIDENTS (ASCOT) LIMITED

AGINCOURT RESIDENTS (ASCOT) LIMITED is an active company incorporated on 29 July 1994 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AGINCOURT RESIDENTS (ASCOT) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02954143

LTD Company

Age

31 Years

Incorporated 29 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

14 Agincourt Ascot, SL5 7SJ,

Previous Addresses

14 14 Agincourt Ascot SL5 7SJ England
From: 4 May 2021To: 4 May 2021
19 Agincourt Ascot Berkshire SL5 7SJ
From: 1 March 2017To: 4 May 2021
19 Agincourt Ascot Berkshire SL5 7SJ United Kingdom
From: 1 March 2017To: 1 March 2017
2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
From: 24 February 2017To: 1 March 2017
C O John Mortimer Proprety Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
From: 1 July 2014To: 24 February 2017
C/O Henricus Helmonds 15 Agincourt Ascot Berkshire SL5 7SJ England
From: 29 July 2012To: 1 July 2014
C/O Peter Vangucci 19 Agincourt Ascot Berkshire SL5 7SJ England
From: 9 June 2010To: 29 July 2012
26 Agincourt Ascot Berkshire SL5 7SJ
From: 29 July 1994To: 9 June 2010
Timeline

46 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Apr 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

EASWARAN, Nolan Mahiman

Active
Slaters Court, KnutsfordWA16 6BW
Born November 1969
Director
Appointed 15 Sept 2024

BALDWIN, Lynda Irene

Resigned
15 Agincourt, AscotSL5 7SJ
Secretary
Appointed 26 Jun 2001
Resigned 02 Apr 2003

BALDWIN, Lynda Irene

Resigned
15 Agincourt, AscotSL5 7SJ
Secretary
Appointed 25 Mar 1997
Resigned 18 Aug 1998

DIGNAN, Phil

Resigned
10 Agincourt, AscotSL5 7SJ
Secretary
Appointed 02 Apr 2003
Resigned 26 Mar 2004

FRANCIS, Helen

Resigned
Agincourt, AscotSL5 7SJ
Secretary
Appointed 01 Mar 2017
Resigned 04 Oct 2022

FRANCIS, Helen

Resigned
23 Agincourt, AscotSL5 7SJ
Secretary
Appointed 16 Jan 2007
Resigned 24 Jul 2007

HASSALL, Trish

Resigned
2 Agincourt Pl, AscotSL5 7SJ
Secretary
Appointed 18 Sept 2000
Resigned 14 Dec 2000

HELMONDS, Henricus

Resigned
Agincourt, AscotSL5 7SJ
Secretary
Appointed 27 Jul 2012
Resigned 22 Mar 2014

HORNE, Joy Elspeth

Resigned
Agincourt, AscotSL5 7SJ
Secretary
Appointed 23 Aug 2007
Resigned 09 Jun 2010

SAYAMA, Maria Anna

Resigned
Woodbury, SunningdaleSL5 0LD
Secretary
Appointed 31 Mar 2004
Resigned 20 Jul 2005

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 19 Aug 1994
Resigned 02 Jun 1995

VANGUCCI, Peter Charles

Resigned
Agincourt, AscotSL5 7SJ
Secretary
Appointed 19 Apr 2021
Resigned 20 Jun 2021

VANGUCCI, Peter Charles

Resigned
Agincourt, AscotSL5 7SJ
Secretary
Appointed 15 Jun 2010
Resigned 27 Jul 2012

VANGUCCI, Peter Charles

Resigned
19 Agincourt, AscotSL5 7SJ
Secretary
Appointed 21 Jul 2005
Resigned 20 Sept 2006

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 02 Jun 1995
Resigned 24 Feb 1997

WALKER, Helen

Resigned
23 Agincourt, AscotSL5 7SJ
Secretary
Appointed 20 Aug 1998
Resigned 18 Sept 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Jul 1994
Resigned 19 Aug 1994

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 01 Jul 2014
Resigned 02 Feb 2017

ANDERSON, Sally Anne-Marie

Resigned
8 Agincourt, AscotSL5 7SJ
Born September 1955
Director
Appointed 24 Feb 1997
Resigned 29 Jul 1997

BUTLER, Jim

Resigned
Agincourt, AscotSL5 7SJ
Born March 1963
Director
Appointed 27 Jul 2012
Resigned 21 Mar 2014

CRITCHLEY, Bruce Fishwick

Resigned
Bagshot Road, BracknellRG12 9SE
Born December 1942
Director
Appointed 03 Nov 2014
Resigned 13 Oct 2016

CRITCHLEY, Hazel

Resigned
Bagshot Road, BracknellRG12 9SE
Born October 1946
Director
Appointed 02 Oct 2012
Resigned 03 Nov 2014

DIGNAN, Phil

Resigned
10 Agincourt, AscotSL5 7SJ
Born February 1963
Director
Appointed 09 Apr 1998
Resigned 09 Oct 2000

EASWARAN, Nolan Mahiman

Resigned
Bagshot Road, BracknellRG12 9SE
Born November 1969
Director
Appointed 01 Nov 2016
Resigned 10 Jul 2017

FARRANCE, Christopher Charles

Resigned
7 Agincourt, AscotSL5 7SJ
Born August 1946
Director
Appointed 24 Feb 2006
Resigned 30 Jun 2009

FARRANCE, Christopher Charles

Resigned
7 Agincourt, AscotSL5 7SJ
Born August 1946
Director
Appointed 09 Apr 1998
Resigned 28 Feb 2004

FRANCIS, Helen

Resigned
Agincourt, AscotSL5 7SJ
Born February 1963
Director
Appointed 20 Jun 2021
Resigned 04 Oct 2022

FRANCIS, Helen

Resigned
Montague Park, WindsorSL4 4BD
Born February 1963
Director
Appointed 13 Oct 2016
Resigned 16 Aug 2018

FRANCIS, Sylvan Clement

Resigned
Montague Park, WindsorSL4 4BD
Born September 1958
Director
Appointed 11 Mar 2017
Resigned 30 Sept 2022

FRANCIS, Sylvan Clement

Resigned
Agincourt, AscotSL5 7SJ
Born September 1958
Director
Appointed 31 Mar 2009
Resigned 27 Jul 2012

FRYER, Christine Maria

Resigned
Agincourt, AscotSL5 7SJ
Born July 1964
Director
Appointed 15 Feb 2022
Resigned 25 Apr 2023

HELMONDS, Henricus Johannes Maria

Resigned
Bagshot Road, BracknellRG12 9SE
Born March 1947
Director
Appointed 27 Jul 2012
Resigned 01 Jul 2014

HITCHCOCK, Paul Leonard

Resigned
Agincourt, AscotSL5 7SJ
Born February 1932
Director
Appointed 30 Jun 2010
Resigned 27 Jul 2012

HORNE, Joy Elspeth

Resigned
Bagshot Road, BracknellRG12 9SE
Born January 1935
Director
Appointed 02 Oct 2012
Resigned 14 Oct 2016

HORNE, Joy Elspeth

Resigned
26 Agincourt, AscotSL5 7SJ
Born January 1935
Director
Appointed 25 Mar 1997
Resigned 24 Jun 2010
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 June 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Resolution
26 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 July 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
29 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 July 2012
TM01Termination of Director
Termination Director Company With Name
29 July 2012
TM01Termination of Director
Termination Director Company With Name
29 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
287Change of Registered Office
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
287Change of Registered Office
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
225Change of Accounting Reference Date
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
287Change of Registered Office
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
19 September 1996
88(2)R88(2)R
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
88(2)R88(2)R
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
88(2)R88(2)R
Legacy
15 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
224224
Legacy
30 August 1994
287Change of Registered Office
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Incorporation Company
29 July 1994
NEWINCIncorporation