Background WavePink WaveYellow Wave

NEW SOUTHERN RAILWAY LIMITED (03010919)

NEW SOUTHERN RAILWAY LIMITED (03010919) is an active UK company. incorporated on 12 January 1995. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. NEW SOUTHERN RAILWAY LIMITED has been registered for 31 years. Current directors include GORDON, Alistair John Francis, VERWER, Hendrikus Petrus Maria.

Company Number
03010919
Status
active
Type
ltd
Incorporated
12 January 1995
Age
31 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
GORDON, Alistair John Francis, VERWER, Hendrikus Petrus Maria
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SOUTHERN RAILWAY LIMITED

NEW SOUTHERN RAILWAY LIMITED is an active company incorporated on 12 January 1995 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. NEW SOUTHERN RAILWAY LIMITED was registered 31 years ago.(SIC: 49100)

Status

active

Active since 31 years ago

Company No

03010919

LTD Company

Age

31 Years

Incorporated 12 January 1995

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

SOUTH CENTRAL LIMITED
From: 10 September 2001To: 28 May 2004
CONNEX SOUTH CENTRAL LIMITED
From: 29 September 1996To: 10 September 2001
NETWORK SOUTHCENTRAL LIMITED
From: 12 January 1995To: 29 September 1996
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
From: 12 January 1995To: 4 August 2025
Timeline

32 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Mar 14
Director Left
Aug 14
Director Left
Jun 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Nov 23
Director Left
Nov 23
Capital Update
Feb 24
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SWAN, Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 12 Aug 2024

GORDON, Alistair John Francis

Active
160 Euston Road, LondonNW1 2DX
Born June 1968
Director
Appointed 04 Dec 2009

VERWER, Hendrikus Petrus Maria

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born March 1960
Director
Appointed 01 Nov 2023

BONNEC, Jean Paul

Resigned
96 Shelgate Road, LondonSW11 1BQ
Secretary
Appointed 02 Apr 1997
Resigned 28 Jul 1999

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Secretary
Appointed 26 Aug 2001
Resigned 30 Jun 2006

ESTRAGNAT, Chantal

Resigned
18 Mallinson Road, LondonSW11 1BP
Secretary
Appointed 28 Jul 1999
Resigned 26 Aug 2001

FERGUSON, Carolyn

Resigned
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Secretary
Appointed 01 Jul 2006
Resigned 12 Aug 2024

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Secretary
Appointed 12 Jan 1995
Resigned 26 May 1996

JOHNSON, Cyril Francis

Resigned
5 Green Wood, PerthshireKY13 8FG
Secretary
Appointed 26 May 1996
Resigned 02 Apr 1997

BALLINGER, Martin Stanley Andrew

Resigned
Bolam Hall East, MorpethNE61 3UA
Born November 1943
Director
Appointed 26 Aug 2001
Resigned 31 Dec 2004

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROUSSE, Olivier

Resigned
7 Elms Road, LondonSW4 9ER
Born February 1965
Director
Appointed 22 Jul 1999
Resigned 26 Aug 2001

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 05 Nov 2021

BURCHELL, Christopher Derek Dyne

Resigned
26-28 Addiscombe Road, CroydonCR9 5GA
Born December 1973
Director
Appointed 01 Apr 2006
Resigned 15 Aug 2014

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Born April 1951
Director
Appointed 26 Aug 2001
Resigned 01 Jul 2007

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 14 Mar 2016
Resigned 30 Nov 2018

COOPER, Gary Richard

Resigned
54 Leeson Road, BournemouthBH7 7AY
Born February 1960
Director
Appointed 28 Mar 1995
Resigned 26 May 1996

CROSS, Ian

Resigned
38 Cranbrook Drive, MaidenheadSL6 6SB
Born July 1948
Director
Appointed 13 Feb 1995
Resigned 26 May 1996

DEGHAYE, Jean-Pierre

Resigned
71 Rue Xavier De Maistre, Rueil Malmaison 92500
Born September 1948
Director
Appointed 26 Aug 2001
Resigned 05 Oct 2007

DOWN, Keith

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1965
Director
Appointed 07 Mar 2011
Resigned 06 Dec 2015

ECCLES, Graham Charles

Resigned
27 Firtree Way, KeymerBN6 8BU
Born July 1946
Director
Appointed 12 Jan 1995
Resigned 26 May 1996

FRANKS, David Raymond

Resigned
Furthur House, HighbrookRH17 6SS
Born May 1957
Director
Appointed 26 Aug 2001
Resigned 28 Feb 2003

GIUNTINI, Dominique

Resigned
44 Allee Du Cleau, 91190 Gif-Sur-Yvette
Born December 1947
Director
Appointed 12 Jun 1996
Resigned 26 Aug 2001

GRANT, Stephen Richard

Resigned
28 Eyot Gardens, LondonW6 9TN
Born April 1948
Director
Appointed 07 Oct 1998
Resigned 28 Sept 2000

HARRISON MEE, Geoffrey Brian

Resigned
Greenaways 19 Kingswood Way, South CroydonCR2 8QL
Director
Appointed 26 May 1996
Resigned 06 Jul 2000

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Born August 1948
Director
Appointed 12 Jan 1995
Resigned 31 Jan 1995

HODGSON, Charles Anthony

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born July 1979
Director
Appointed 06 Dec 2015
Resigned 10 Dec 2017

HORTON, Charles Stuart

Resigned
7 Moorhead Road, HorshamRH12 4ND
Born July 1964
Director
Appointed 03 Mar 2003
Resigned 31 Mar 2006

HORTON, Charles Stuart

Resigned
93 Laburnum Avenue, HornchurchRM12 4HF
Born July 1964
Director
Appointed 22 Aug 2001
Resigned 26 Aug 2001

HUREL, Antoine

Resigned
86 Rue Gallieni, Boulogne
Born August 1948
Director
Appointed 26 May 1996
Resigned 26 Aug 2001

JEANTET, Patrick Raymond

Resigned
Rue De Caumartin, Paris, Cedex 09
Born April 1960
Director
Appointed 26 Oct 2005
Resigned 01 Feb 2011

JENNER, Terence Anthony

Resigned
1 Ecton Brook Road, NorthamptonNN3 5EA
Born January 1950
Director
Appointed 23 Feb 1996
Resigned 24 Feb 1996

LUDEMAN, Keith Lawrence

Resigned
6th Floor, LondonSW1E 5ER
Born January 1950
Director
Appointed 26 Aug 2001
Resigned 02 Jul 2011

MAGNAN, Yves

Resigned
25 Rue De Navarin, ParisFOREIGN
Born May 1948
Director
Appointed 26 Aug 2001
Resigned 26 Oct 2005

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

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

231

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2025
DS01DS01
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 February 2024
SH19Statement of Capital
Legacy
15 February 2024
SH20SH20
Legacy
15 February 2024
CAP-SSCAP-SS
Resolution
15 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Auditors Resignation Company
6 May 2016
AUDAUD
Auditors Resignation Company
27 April 2016
AUDAUD
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
4 September 2009
403aParticulars of Charge Subject to s859A
Legacy
4 September 2009
403aParticulars of Charge Subject to s859A
Legacy
4 September 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
20 November 2003
363aAnnual Return
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363aAnnual Return
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
1 August 2002
288cChange of Particulars
Legacy
25 March 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363aAnnual Return
Legacy
30 January 2002
287Change of Registered Office
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
155(6)a155(6)a
Legacy
17 January 2002
155(6)a155(6)a
Legacy
17 January 2002
155(6)a155(6)a
Legacy
17 January 2002
155(6)a155(6)a
Legacy
18 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
12 September 2001
AUDAUD
Legacy
12 September 2001
225Change of Accounting Reference Date
Legacy
12 September 2001
287Change of Registered Office
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
287Change of Registered Office
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
287Change of Registered Office
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
28 June 1996
123Notice of Increase in Nominal Capital
Legacy
28 June 1996
88(2)R88(2)R
Legacy
17 June 1996
288288
Memorandum Articles
13 June 1996
MEM/ARTSMEM/ARTS
Resolution
13 June 1996
RESOLUTIONSResolutions
Resolution
13 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
12 March 1996
288288
Legacy
11 March 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Legacy
20 February 1995
288288
Legacy
16 February 1995
288288
Legacy
6 February 1995
288288
Legacy
18 January 1995
224224
Incorporation Company
12 January 1995
NEWINCIncorporation