Background WavePink WaveYellow Wave

VALENCIA WASTE (THAMES) LIMITED (02990277)

VALENCIA WASTE (THAMES) LIMITED (02990277) is an active UK company. incorporated on 15 November 1994. with registered office in Bicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VALENCIA WASTE (THAMES) LIMITED has been registered for 31 years. Current directors include PLATT, Ellis Lewis.

Company Number
02990277
Status
active
Type
ltd
Incorporated
15 November 1994
Age
31 years
Address
Ardley Cottage, Bicester, OX27 7PH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PLATT, Ellis Lewis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENCIA WASTE (THAMES) LIMITED

VALENCIA WASTE (THAMES) LIMITED is an active company incorporated on 15 November 1994 with the registered office located in Bicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VALENCIA WASTE (THAMES) LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02990277

LTD Company

Age

31 Years

Incorporated 15 November 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VIRIDOR WASTE (THAMES) LIMITED
From: 30 April 2004To: 13 April 2022
THAMES WASTE MANAGEMENT LIMITED
From: 1 April 1998To: 30 April 2004
THAMES WATER SERVICES LIMITED
From: 8 December 1994To: 1 April 1998
ADMIRECHARM LIMITED
From: 15 November 1994To: 8 December 1994
Contact
Address

Ardley Cottage Ardley Bicester, OX27 7PH,

Previous Addresses

Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 17 July 2020To: 12 April 2022
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 15 November 1994To: 17 July 2020
Timeline

24 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Capital Update
Nov 20
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
May 23
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PLATT, Ellis Lewis

Active
Ardley, BicesterOX27 7PH
Born January 1994
Director
Appointed 27 Oct 2025

BADCOCK, David

Resigned
Perry Green Cottage, MalmesburySN16 9DP
Secretary
Appointed 28 Nov 1994
Resigned 01 Jan 2001

BARRETT-HAGUE, Helen Patricia

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 25 Mar 2016
Resigned 22 Nov 2018

HEELEY, Margaret Lilian

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 28 Jul 2014

HUGHES, Lyndi Margaret

Resigned
Priory Bridge Road, TauntonTA1 1AP
Secretary
Appointed 09 Jul 2020
Resigned 31 Mar 2022

MASSIE, Scott Edward

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

PUGSLEY, Simon Anthony Follett

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

RAVENSCROFT, Janet Mary, Sol

Resigned
Stables Cottage, ReadingRG4 7ED
Secretary
Appointed 01 Jan 2001
Resigned 25 Jun 2001

SEAL, John Edward

Resigned
Five Winds Grays Road, Westerham HillTN16 2HX
Secretary
Appointed 28 Sept 2001
Resigned 05 Apr 2004

SENIOR, Karen

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

SKELTON, Steven Donald

Resigned
95 Coombe Terrace, Henley On ThamesRG9 6SH
Secretary
Appointed 25 Jun 2001
Resigned 28 Sept 2001

WOODIER, Kenneth David

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 05 Apr 2004
Resigned 25 Mar 2016

ZMUDA, Richard Cyril

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 30 Nov 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 1994
Resigned 28 Nov 1994

ALEXANDER, William John, Dr

Resigned
Roughwood Croft The Fair Mile, Henley On ThamesRG9 2JX
Born February 1947
Director
Appointed 28 Nov 1994
Resigned 14 Oct 1997

ANDERSON, Craig

Resigned
18 Brampton Chase, Henley On ThamesRG9 3BX
Born August 1963
Director
Appointed 12 Oct 1998
Resigned 04 May 2001

BADCOCK, David

Resigned
Perry Green Cottage, MalmesburySN16 9DP
Born October 1944
Director
Appointed 28 Nov 1994
Resigned 01 Jan 2001

BRADSHAW, Kevin Michael

Resigned
Ardley, BicesterOX27 7PH
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

BURROWS SMITH, Mark

Resigned
Peninsula House, ExeterEX2 7HR
Born January 1967
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2015

CARDWELL, John Richard

Resigned
Ashleigh Grange, WimborneBH21 4HD
Born July 1944
Director
Appointed 05 Apr 2004
Resigned 31 Oct 2006

COOPER, Alan George

Resigned
Chailey House Bessels Way, DidcotOX11 9NJ
Born April 1938
Director
Appointed 14 Oct 1997
Resigned 12 Oct 1998

EICKER, Gieorg

Resigned
Nussbaumweg 52, EssenFOREIGN
Born April 1967
Director
Appointed 02 Dec 2002
Resigned 12 Nov 2003

HELLINGS, Michael

Resigned
Peninsula House, ExeterEX2 7HR
Born March 1951
Director
Appointed 05 Apr 2004
Resigned 30 Sept 2012

HOWARD, Brian Henry Alfred

Resigned
7 Aspen Copse, BromleyBR1 2NZ
Born January 1945
Director
Appointed 04 May 2001
Resigned 05 Apr 2004

HUGHES, Patrick Joseph

Resigned
Ardley, BicesterOX27 7PH
Born May 1971
Director
Appointed 31 Mar 2022
Resigned 27 Oct 2025

HURLEY, Barrie Sidney

Resigned
Peninsula House, ExeterEX2 7HR
Born August 1951
Director
Appointed 05 Apr 2004
Resigned 31 Dec 2011

KEUNE, Frank

Resigned
Langenbochumer Str 402, Herten
Born January 1966
Director
Appointed 12 Nov 2003
Resigned 05 Apr 2004

KIRKMAN, Andrew Michael David

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2015

LINDACKERS, Ralph Peter

Resigned
Sengenholzer Weg 26, EssenFOREIGN
Born June 1963
Director
Appointed 12 Nov 2003
Resigned 05 Apr 2004

MADDOCK, Nicholas William

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

ROBERTSON, David Balfour

Resigned
Peninsula House, ExeterEX2 7HR
Born September 1954
Director
Appointed 05 Apr 2004
Resigned 31 Mar 2011

RONGE, Joachim

Resigned
Kapitelstrasse 48, Munster
Born November 1951
Director
Appointed 02 Dec 2002
Resigned 12 Nov 2003

SEAL, John Edward

Resigned
Five Winds Grays Road, Westerham HillTN16 2HX
Born March 1953
Director
Appointed 04 May 2001
Resigned 05 Apr 2004

Persons with significant control

1

242 London Road, Stretton On DunsmoreCV23 9JA

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

244

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Resolution
16 May 2022
RESOLUTIONSResolutions
Memorandum Articles
16 May 2022
MAMA
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Legacy
24 January 2022
AGREEMENT2AGREEMENT2
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
AGREEMENT2AGREEMENT2
Legacy
2 February 2021
GUARANTEE2GUARANTEE2
Legacy
14 December 2020
PARENT_ACCPARENT_ACC
Capital Statement Capital Company With Date Currency Figure
20 November 2020
SH19Statement of Capital
Resolution
20 November 2020
RESOLUTIONSResolutions
Legacy
20 November 2020
SH20SH20
Legacy
20 November 2020
CAP-SSCAP-SS
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2019
AAAnnual Accounts
Legacy
20 December 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2019
GUARANTEE2GUARANTEE2
Legacy
20 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2019
AAAnnual Accounts
Legacy
21 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2018
AAAnnual Accounts
Legacy
2 January 2018
PARENT_ACCPARENT_ACC
Legacy
2 January 2018
GUARANTEE2GUARANTEE2
Legacy
2 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2017
AAAnnual Accounts
Legacy
11 January 2017
PARENT_ACCPARENT_ACC
Legacy
11 January 2017
GUARANTEE2GUARANTEE2
Legacy
11 January 2017
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2015
AAAnnual Accounts
Legacy
17 December 2015
PARENT_ACCPARENT_ACC
Legacy
17 December 2015
GUARANTEE2GUARANTEE2
Legacy
17 December 2015
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Auditors Resignation Company
1 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2014
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2014
AAAnnual Accounts
Legacy
6 January 2014
PARENT_ACCPARENT_ACC
Legacy
6 January 2014
AGREEMENT2AGREEMENT2
Legacy
6 January 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288cChange of Particulars
Legacy
5 May 2004
353353
Legacy
5 May 2004
287Change of Registered Office
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Memorandum Articles
8 August 2003
MEM/ARTSMEM/ARTS
Resolution
8 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
3 January 2002
363aAnnual Return
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
353353
Statement Of Affairs
7 December 2001
SASA
Legacy
7 December 2001
88(2)R88(2)R
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
123Notice of Increase in Nominal Capital
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
17 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Legacy
24 August 1999
288cChange of Particulars
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
363aAnnual Return
Legacy
5 November 1998
353a353a
Legacy
4 September 1998
288cChange of Particulars
Legacy
2 April 1998
287Change of Registered Office
Memorandum Articles
2 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
28 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 1996
AAAnnual Accounts
Resolution
13 September 1996
RESOLUTIONSResolutions
Legacy
29 November 1995
363x363x
Legacy
12 July 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
14 December 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
287Change of Registered Office
Incorporation Company
15 November 1994
NEWINCIncorporation