Background WavePink WaveYellow Wave

TILNEY NOMINEES LIMITED (02988101)

TILNEY NOMINEES LIMITED (02988101) is an active UK company. incorporated on 9 November 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TILNEY NOMINEES LIMITED has been registered for 31 years. Current directors include DAVIES, Charlotte, MUSTAFFA, Muhammad Faqihuddin Bin.

Company Number
02988101
Status
active
Type
ltd
Incorporated
9 November 1994
Age
31 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIES, Charlotte, MUSTAFFA, Muhammad Faqihuddin Bin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILNEY NOMINEES LIMITED

TILNEY NOMINEES LIMITED is an active company incorporated on 9 November 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TILNEY NOMINEES LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02988101

LTD Company

Age

31 Years

Incorporated 9 November 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 7 August 2025 (7 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TOWRY NOMINEES LIMITED
From: 7 May 2010To: 27 January 2017
TOWRY LAW NOMINEES LIMITED
From: 4 June 2007To: 7 May 2010
JS&P NOMINEES LIMITED
From: 9 November 1994To: 4 June 2007
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

6 Chesterfield Gardens London England W1J 5BQ England
From: 27 January 2017To: 14 June 2022
C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
From: 2 November 2016To: 27 January 2017
C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
From: 30 June 2016To: 2 November 2016
Towry House Western Road Bracknell Berkshire RG12 1TL
From: 10 May 2010To: 30 June 2016
Towry Law House Western Road Bracknell RG12 1TL
From: 9 November 1994To: 10 May 2010
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Jul 11
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 31 Mar 2024

DAVIES, Charlotte

Active
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 31 Mar 2024

MUSTAFFA, Muhammad Faqihuddin Bin

Active
Gresham Street, LondonEC2V 7BG
Born July 1990
Director
Appointed 31 Mar 2025

GREGORY, Jacqueline Anne

Resigned
Western Road, BracknellRG12 1TL
Secretary
Appointed 08 May 2006
Resigned 31 Oct 2016

HASAN, Rehana

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Secretary
Appointed 31 Oct 2016
Resigned 22 Oct 2020

JOYCE, Pamela Phyllis Margaret

Resigned
Cherry Tree Cottage 14 Bell Road, East MoleseyKT8 0SS
Secretary
Appointed 09 Nov 1994
Resigned 29 Aug 2002

SAUNDERS, Deborah Ann

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 22 Oct 2020
Resigned 01 Sept 2021

WARDROP, Alan Watt

Resigned
2 Widbury Stonewall Park Road, Tunbridge WellsTN3 0HW
Secretary
Appointed 29 Aug 2002
Resigned 08 May 2006

WHITE, Gavin Raymond

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Sept 2021
Resigned 31 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 1994
Resigned 09 Nov 1994

BADDELEY, Andrew Martin

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 01 Oct 2018
Resigned 19 May 2023

BRIDGES, Arthur Robert

Resigned
Newhouse Farm, RudgwickRH12 3BP
Born January 1932
Director
Appointed 09 Nov 1994
Resigned 02 Jan 2001

CRAIG, Stuart Bowen

Resigned
Little Spinney Caenshill Road, WeybridgeKT13 0SW
Born August 1943
Director
Appointed 10 Jun 1999
Resigned 31 Dec 2000

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 21 Sept 2022
Resigned 19 May 2023

DEVEY, Robert Alan

Resigned
Western Road, BracknellRG12 1TL
Born November 1968
Director
Appointed 03 Jul 2014
Resigned 29 Jul 2016

DOWNING, Wadham St. John

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born March 1967
Director
Appointed 11 Mar 2016
Resigned 03 Aug 2018

FISHER, Andrew Charles

Resigned
Western Road, BracknellRG12 1TL
Born June 1961
Director
Appointed 01 Sept 2005
Resigned 29 Apr 2014

FOSTER, William John

Resigned
6 Spring Grove Road, RichmondTW10 6EH
Born February 1934
Director
Appointed 28 Feb 1995
Resigned 10 Jun 1999

GARDNER, Brian Arthur

Resigned
25 Kinghorn Park, MaidenheadSL6 7TX
Born July 1945
Director
Appointed 28 Feb 1995
Resigned 17 Nov 1996

HALE, Clive Russell

Resigned
27 Badingham Drive, FetchamKT22 9EU
Born May 1948
Director
Appointed 10 Jun 1999
Resigned 15 Nov 2002

HALL, Peter Lindop

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born January 1964
Director
Appointed 29 Jul 2016
Resigned 30 Dec 2017

HILL, Alan Michael

Resigned
121 Claygate Lane, EsherKT10 0BH
Born November 1936
Director
Appointed 10 Jun 1999
Resigned 02 Jan 2001

HILL, Alan Michael

Resigned
121 Claygate Lane, EsherKT10 0BH
Born November 1936
Director
Appointed 09 Nov 1994
Resigned 28 Feb 1995

MCBREARTY, James

Resigned
Corinth House Broad Highway, CobhamKT11 2RR
Born May 1943
Director
Appointed 02 Jan 2001
Resigned 07 Oct 2003

MITFORD-SLADE, Nicola Claire

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1967
Director
Appointed 22 Oct 2020
Resigned 21 Sept 2022

O CONNELL, Jane Mary

Resigned
21 Croft Road, WallingfordOX10 0HN
Born July 1967
Director
Appointed 02 Jan 2001
Resigned 07 Oct 2003

PERCY, David

Resigned
Western Road, BracknellRG12 1TL
Born August 1969
Director
Appointed 02 Jan 2009
Resigned 29 Jul 2016

PRESTON, Zoe

Resigned
Gresham Street, LondonEC2V 7BG
Born September 1977
Director
Appointed 19 May 2023
Resigned 31 Mar 2025

REID, Donald William Sherret

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born November 1959
Director
Appointed 29 Jul 2016
Resigned 22 Oct 2020

ROBINSON, Mark Jonathan

Resigned
21 Riverside Avenue, East MoleseyKT8 0AE
Born January 1964
Director
Appointed 28 Feb 1995
Resigned 28 Jun 1995

STRAUSS, Toby Emil

Resigned
Hadley Gardens, LondonW4 4NX
Born October 1959
Director
Appointed 07 Oct 2003
Resigned 01 Sept 2005

WALTHAM, Antony

Resigned
10 Morecambe Avenue, ReadingRG4 7NL
Born March 1964
Director
Appointed 28 Feb 1995
Resigned 10 Jun 1999

WARDROP, Alan Watt

Resigned
2 Widbury Stonewall Park Road, Tunbridge WellsTN3 0HW
Born August 1961
Director
Appointed 30 Sept 2005
Resigned 02 Jan 2009

WARDROP, Alan Watt

Resigned
2 Widbury Stonewall Park Road, Tunbridge WellsTN3 0HW
Born August 1961
Director
Appointed 24 May 2001
Resigned 07 Oct 2003

WATERHOUSE, Michael Vincent

Resigned
Florence House, HurleySL6 5NB
Born September 1946
Director
Appointed 02 Jan 2001
Resigned 30 Sept 2005

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

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

199

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 October 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
10 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 May 2017
AD02Notification of Single Alternative Inspection Location
Resolution
27 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 November 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 June 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
28 October 2010
AD02Notification of Single Alternative Inspection Location
Resolution
11 June 2010
RESOLUTIONSResolutions
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Memorandum Articles
12 May 2010
MEM/ARTSMEM/ARTS
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Move Registers To Registered Office Company
28 October 2009
AD04Change of Accounting Records Location
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
2 November 2006
363aAnnual Return
Legacy
25 September 2006
353353
Legacy
25 September 2006
287Change of Registered Office
Legacy
7 August 2006
353353
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
15 January 2006
225Change of Accounting Reference Date
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
17 May 2005
288cChange of Particulars
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288cChange of Particulars
Legacy
4 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
363b363b
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
12 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
287Change of Registered Office
Legacy
9 August 1995
288288
Legacy
23 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
13 December 1994
MEM/ARTSMEM/ARTS
Resolution
13 December 1994
RESOLUTIONSResolutions
Legacy
21 November 1994
224224
Legacy
14 November 1994
288288
Incorporation Company
9 November 1994
NEWINCIncorporation