Background WavePink WaveYellow Wave

SUZUKI FINANCIAL SERVICES LIMITED (03015566)

SUZUKI FINANCIAL SERVICES LIMITED (03015566) is an active UK company. incorporated on 24 January 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUZUKI FINANCIAL SERVICES LIMITED has been registered for 31 years. Current directors include AMBANI, Anish Bipin, DE LUSIGNAN, Paul, HOUSTON, Denis Francis and 5 others.

Company Number
03015566
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
33 Old Broad Street, London, EC2N 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AMBANI, Anish Bipin, DE LUSIGNAN, Paul, HOUSTON, Denis Francis, KATELEY, David Raymond, LLOYD, Martin Derek, MCCAFFREY, James Patrick, ROGERS, Preston Mark Philip, WILLIAMS, Nicholas Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUZUKI FINANCIAL SERVICES LIMITED

SUZUKI FINANCIAL SERVICES LIMITED is an active company incorporated on 24 January 1995 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. SUZUKI FINANCIAL SERVICES LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03015566

LTD Company

Age

31 Years

Incorporated 24 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 22 April 2025 (11 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

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

33 Old Broad Street London, EC2N 1HZ,

Previous Addresses

St William House Tresillian Terrace Cardiff CF10 5BH
From: 24 January 1995To: 19 November 2024
Timeline

51 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
May 10
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 21
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Aug 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HICKLING, James Alexander

Active
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 31 Jul 2024

AMBANI, Anish Bipin

Active
Gresham Street, LondonEC2V 7HN
Born January 1977
Director
Appointed 15 Mar 2023

DE LUSIGNAN, Paul

Active
Steinbeck Crescent, Milton KeynesMK4 4AE
Born September 1968
Director
Appointed 01 Oct 2025

HOUSTON, Denis Francis

Active
Steinbeck Crescent, Milton KeynesMK4 4AE
Born February 1965
Director
Appointed 19 Aug 2016

KATELEY, David Raymond

Active
Steinbeck Crescent, Milton KeynesMK4 4AE
Born October 1977
Director
Appointed 01 Apr 2025

LLOYD, Martin Derek

Active
Snelshall West, Milton KeynesMK4 4AE
Born September 1967
Director
Appointed 30 May 2022

MCCAFFREY, James Patrick

Active
37 South Gyle Crescent, EdinburghEH12 9DS
Born June 1970
Director
Appointed 09 Dec 2019

ROGERS, Preston Mark Philip

Active
Gresham Street, LondonEC2V 7HN
Born October 1979
Director
Appointed 03 Dec 2024

WILLIAMS, Nicholas Andrew

Active
11 Portland Street, ManchesterM1 3HU
Born June 1974
Director
Appointed 29 Oct 2022

FRAIN, Paula

Resigned
16 Woodland Place, PenarthCF64 2EX
Secretary
Appointed 22 Dec 2000
Resigned 29 May 2001

GITTINS, Paul

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 05 Feb 2024
Resigned 31 Jul 2024

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 01 Sept 2010
Resigned 19 Aug 2016

GOW, David Stewart

Resigned
54 Mill Road, CardiffCF14 0XS
Secretary
Appointed 27 Jan 1995
Resigned 22 Dec 2000

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 19 Aug 2016
Resigned 08 Jan 2024

KILBEE, Michael Peter

Resigned
Wychway, WeybridgeKT13 0JW
Secretary
Appointed 29 May 2001
Resigned 30 Apr 2008

RICHARDSON, Philippa Jane

Resigned
The Downs, CardiffCF5 6SB
Secretary
Appointed 30 Apr 2008
Resigned 01 Sept 2010

FILBUK (SECRETARIES) LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate secretary
Appointed 24 Jan 1995
Resigned 27 Jan 1995

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 24 Jan 1995
Resigned 24 Jan 1995

ABE, Yoshinobu

Resigned
Steinbeck Crescent, Milton KeynesMK4 4AE
Born February 1956
Director
Appointed 06 May 2010
Resigned 28 Nov 2014

ADAMS, Christopher Michael

Resigned
Tresillian Terrace, CardiffCF10 5BH
Born October 1982
Director
Appointed 09 Apr 2015
Resigned 22 Nov 2019

ANDERSON, John David

Resigned
Teal Cottage, CirencesterGL7 5SF
Born May 1950
Director
Appointed 31 Jul 1996
Resigned 22 Dec 2000

AWANO, Hideki

Resigned
1 Burnham Drive, ReigateRH2 9HD
Born February 1942
Director
Appointed 04 Jul 2001
Resigned 22 Aug 2005

BLAKE, Brendan Patrick Paul

Resigned
Woodlands House Devauden Road, ChepstowNP6 6EZ
Born April 1947
Director
Appointed 31 Jul 1996
Resigned 31 Oct 1997

BRUMFITT, John Garry

Resigned
6 Calvert Road, UckfieldTN22 2DB
Born January 1949
Director
Appointed 27 Jan 1995
Resigned 26 Feb 1997

CADDEN, Janice

Resigned
37 South Gyle Crescent, EdinburghEH12 9EB
Born August 1967
Director
Appointed 09 Jul 2019
Resigned 22 Nov 2019

COLES, Christopher David

Resigned
37 Millwood, CardiffCF4 5TL
Born February 1954
Director
Appointed 31 Oct 1997
Resigned 22 Dec 2000

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 22 Dec 2000
Resigned 18 Dec 2006

DAWSON, Adrian Keith

Resigned
56 Pembroke Road, BristolBS8 3DT
Born April 1943
Director
Appointed 27 Jan 1995
Resigned 31 Jul 1996

FERNANDEZ, Junita

Resigned
Steinbeck Crescent, Milton KeynesMK4 4AE
Born September 1966
Director
Appointed 26 Jan 2016
Resigned 31 Dec 2021

FULKER, James

Resigned
London Wall, LondonEC2Y 5AJ
Born July 1971
Director
Appointed 09 Dec 2019
Resigned 02 Aug 2024

GOW, David Stewart

Resigned
54 Mill Road, CardiffCF14 0XS
Born September 1950
Director
Appointed 27 Jan 1995
Resigned 22 Dec 2000

GRANT, Philip Robert

Resigned
Chiswell Street, LondonEC1Y 4XX
Born January 1966
Director
Appointed 21 Sept 2015
Resigned 26 Jul 2017

HAMER, William James

Resigned
Fairmount Chapel Close, ChepstowNP6 6HW
Born October 1948
Director
Appointed 05 Jan 2009
Resigned 06 Jul 2009

HAMER, William James

Resigned
Fairmount Chapel Close, ChepstowNP6 6HW
Born October 1948
Director
Appointed 27 Jan 1995
Resigned 31 Oct 1997

JONES, Richard Andrew

Resigned
37 South Gyle Crescent, EdinburghEH12 9DS
Born July 1972
Director
Appointed 09 Jul 2015
Resigned 28 Oct 2022

Persons with significant control

2

Snelshall West, Milton KeynesMK4 4AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Made Up Date
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Made Up Date
23 April 2013
AAAnnual Accounts
Accounts With Made Up Date
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Made Up Date
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Made Up Date
17 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Made Up Date
23 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288cChange of Particulars
Accounts With Made Up Date
19 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 May 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Legacy
7 March 2005
288cChange of Particulars
Legacy
25 February 2005
288cChange of Particulars
Legacy
25 February 2005
288cChange of Particulars
Accounts With Made Up Date
27 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Legacy
12 May 2004
288cChange of Particulars
Legacy
21 January 2004
288cChange of Particulars
Legacy
8 January 2004
288cChange of Particulars
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
23 June 2003
363aAnnual Return
Legacy
6 April 2003
325a325a
Legacy
4 April 2003
353a353a
Legacy
3 April 2003
287Change of Registered Office
Legacy
7 February 2003
288cChange of Particulars
Auditors Resignation Company
4 February 2003
AUDAUD
Accounts With Made Up Date
5 August 2002
AAAnnual Accounts
Legacy
21 May 2002
363aAnnual Return
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
288cChange of Particulars
Accounts With Made Up Date
5 October 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363aAnnual Return
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
21 December 2000
AUDAUD
Accounts With Made Up Date
24 August 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
28 April 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 June 1997
AAAnnual Accounts
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Auditors Resignation Company
24 June 1996
AUDAUD
Auditors Resignation Company
22 June 1996
AUDAUD
Accounts With Made Up Date
20 March 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Resolution
26 June 1995
RESOLUTIONSResolutions
Resolution
26 June 1995
RESOLUTIONSResolutions
Resolution
26 June 1995
RESOLUTIONSResolutions
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
26 June 1995
88(2)R88(2)R
Legacy
26 June 1995
122122
Legacy
26 June 1995
123Notice of Increase in Nominal Capital
Legacy
9 March 1995
224224
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
287Change of Registered Office
Legacy
29 January 1995
287Change of Registered Office
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Incorporation Company
24 January 1995
NEWINCIncorporation