Background WavePink WaveYellow Wave

HINDUJA GLOBAL SOLUTIONS UK LIMITED (03017799)

HINDUJA GLOBAL SOLUTIONS UK LIMITED (03017799) is an active UK company. incorporated on 2 February 1995. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. HINDUJA GLOBAL SOLUTIONS UK LIMITED has been registered for 31 years. Current directors include KHANNA, Munesh, KORLA, Venkatesh, NANDA, Vivek, Dr. and 2 others.

Company Number
03017799
Status
active
Type
ltd
Incorporated
2 February 1995
Age
31 years
Address
First Floor, Building D West Strand Business Park, Preston, PR1 8UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
KHANNA, Munesh, KORLA, Venkatesh, NANDA, Vivek, Dr., NUTALAPATI, Mahesh Kumar, SINGH, Anshuman
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINDUJA GLOBAL SOLUTIONS UK LIMITED

HINDUJA GLOBAL SOLUTIONS UK LIMITED is an active company incorporated on 2 February 1995 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. HINDUJA GLOBAL SOLUTIONS UK LIMITED was registered 31 years ago.(SIC: 82200)

Status

active

Active since 31 years ago

Company No

03017799

LTD Company

Age

31 Years

Incorporated 2 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CARELINE SERVICES LIMITED
From: 13 November 1997To: 11 June 2012
DRIVECARE UK LIMITED
From: 31 October 1995To: 13 November 1997
LIGHTNOVEL LIMITED
From: 2 February 1995To: 31 October 1995
Contact
Address

First Floor, Building D West Strand Business Park West Strand Preston, PR1 8UY,

Previous Addresses

Part Eleventh Floor West Vantage Great West Road Brentford London TW8 9AG United Kingdom
From: 16 April 2021To: 14 October 2025
Part Eleventh Floor West Vantage Great West Road Brentford London TW8 9AJ United Kingdom
From: 15 April 2021To: 16 April 2021
266-270 Gunnersbury Avenue London W4 5QB
From: 15 September 2014To: 15 April 2021
250 Gunnersbury Avenue London W4 5QB
From: 2 February 1995To: 15 September 2014
Timeline

49 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Sept 15
Director Left
Mar 16
Loan Secured
Oct 16
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
May 18
Loan Secured
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Aug 21
Director Left
Dec 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KHANNA, Munesh

Active
West Strand Business Park, PrestonPR1 8UY
Born May 1962
Director
Appointed 15 May 2023

KORLA, Venkatesh

Active
Galleria Cir Suite W-240, Bee Cave78738-6194
Born September 1974
Director
Appointed 24 Jul 2024

NANDA, Vivek, Dr.

Active
80 Haymarket, LondonSW1Y 4TE
Born November 1963
Director
Appointed 15 May 2020

NUTALAPATI, Mahesh Kumar

Active
Hosur Road, Bommanahalli, Bengaluru560068
Born May 1974
Director
Appointed 10 Oct 2025

SINGH, Anshuman

Active
85 Uxbridge Road, EalingW5 5BW
Born August 1974
Director
Appointed 10 Oct 2025

DENHAM, Gillian

Resigned
20 Helios Road, WallingtonSM6 7BZ
Secretary
Appointed 30 May 2006
Resigned 30 Jan 2013

GANESAN, Vienaya

Resigned
Gunnersbury Avenue, LondonW4 5QB
Secretary
Appointed 27 Jan 2015
Resigned 18 May 2016

GILL, Martin John

Resigned
24 Parkwood Road, LondonSW19 7AQ
Secretary
Appointed 23 Feb 1995
Resigned 10 Nov 1995

GODFREY, David Haydn

Resigned
Basement Flat 126 Merton Road, LondonSW18 5SP
Secretary
Appointed 05 Nov 1997
Resigned 31 Jul 1998

HASSELL, Andrew Charles

Resigned
45 Old Mill Place, WraysburyTW19 5LY
Secretary
Appointed 31 Jul 1998
Resigned 30 May 2006

HOOPER, Mark Christopher

Resigned
West Strand Business Park, PrestonPR1 8UY
Secretary
Appointed 18 May 2016
Resigned 30 Nov 2025

IYER, Kothandraman Sanjay

Resigned
Gunnersbury Avenue, LondonW4 5QB
Secretary
Appointed 30 Jan 2013
Resigned 07 Jan 2015

MATHIAS, Christopher Anthony

Resigned
137 Claxton Grove, LondonW6 8HB
Secretary
Appointed 10 Nov 1995
Resigned 05 Nov 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 1995
Resigned 23 Feb 1995

COOPER-DRIVER, Richard Charles Ingle

Resigned
250 Gunnersbury AvenueW4 5QB
Born April 1964
Director
Appointed 08 May 2012
Resigned 31 Dec 2013

COOPER-DRIVER, Richard Charles Ingle

Resigned
149 Dalling Road, LondonW6 0ET
Born April 1964
Director
Appointed 01 Nov 1996
Resigned 21 Jun 2010

ELIAS, Alan

Resigned
21 Sudbourne Road, LondonSW2 5AE
Born December 1956
Director
Appointed 05 Nov 1997
Resigned 18 Jan 2000

ELLIOTT, Patrick William

Resigned
Vantage, BrentfordTW8 9AG
Born September 1963
Director
Appointed 15 May 2023
Resigned 31 Jul 2024

FOSTER, Adam Charles

Resigned
Gunnersbury Avenue, LondonW4 5QB
Born December 1969
Director
Appointed 24 Oct 2017
Resigned 01 Nov 2022

GHOSH, Subhankar

Resigned
Normantown Road, IllinoisIL 60564
Born April 1972
Director
Appointed 21 Jun 2010
Resigned 30 Jan 2013

GILL, Martin John

Resigned
24 Parkwood Road, LondonSW19 7AQ
Born June 1960
Director
Appointed 23 Feb 1995
Resigned 05 Nov 1997

HARISH, Anil

Resigned
Vantage, BrentfordTW8 9AG
Born March 1954
Director
Appointed 25 Sept 2020
Resigned 15 May 2023

HINDUJA, Ramkrishan Prakash

Resigned
80, LondonSW1Y 4TE
Born January 1971
Director
Appointed 11 Aug 2010
Resigned 03 Sept 2019

HINDUJA, Vinoo Srichand

Resigned
80, LondonSW1Y 4TE
Born April 1967
Director
Appointed 11 Aug 2010
Resigned 03 Sept 2019

HOOPER, Mark Christopher

Resigned
West Strand Business Park, PrestonPR1 8UY
Born March 1964
Director
Appointed 12 May 2015
Resigned 30 Nov 2025

IYER, Kothandraman Sanjay

Resigned
Gunnersbury Avenue, LondonW4 5QB
Born November 1966
Director
Appointed 30 Jan 2013
Resigned 07 Jan 2015

JACKSON, David Mark

Resigned
18 Feltham Avenue, East MoleseyKT8 9BL
Born April 1960
Director
Appointed 01 Nov 1996
Resigned 21 Jun 2010

JOSEPH, Anthony

Resigned
No. 614 Vajpayee Nagar, Bangalore560068
Born November 1961
Director
Appointed 12 May 2015
Resigned 29 Jul 2021

KRISHNAMURTHY, Sridhar

Resigned
Gunnersbury Avenue, LondonW4 5QB
Born July 1961
Director
Appointed 08 May 2012
Resigned 01 Feb 2016

MATHIAS, Christopher Anthony

Resigned
17 Carlton Road, LondonW5 2AW
Born November 1961
Director
Appointed 23 Feb 1995
Resigned 09 May 2001

MITCHELL, James Wilson

Resigned
Madison Avenue, New York10022
Born February 1942
Director
Appointed 12 May 2015
Resigned 25 Oct 2019

PALAKODETI, Srinivas

Resigned
No 614, Bangalore560 068
Born June 1964
Director
Appointed 11 Aug 2010
Resigned 26 Sept 2025

SARKAR, Partha

Resigned
253 Shobha Lavender, Banglore South-560103
Born May 1963
Director
Appointed 21 Jun 2010
Resigned 30 Sept 2025

SCHUH, Timothy Alan

Resigned
N Almondell Circle, The Woodlands77354
Born August 1963
Director
Appointed 26 Oct 2016
Resigned 30 Nov 2021

VALLANCE, Alexander Matthew

Resigned
Lancaster Park, RichmondTW10 6AD
Born May 1968
Director
Appointed 29 Jan 2014
Resigned 21 Jul 2017

Persons with significant control

1

0 Active
1 Ceased
New Zealand House, LondonSW1Y 4TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Resolution
17 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Move Registers To Sail Company
9 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
11 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2011
AA01Change of Accounting Reference Date
Legacy
9 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Legacy
26 November 2010
MG02MG02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
27 September 2010
MG02MG02
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Resolution
1 July 2010
RESOLUTIONSResolutions
Legacy
26 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
14 October 2009
MG01MG01
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
155(6)a155(6)a
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
155(6)a155(6)a
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
18 April 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
88(2)R88(2)R
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
26 October 2000
88(2)R88(2)R
Memorandum Articles
26 October 2000
MEM/ARTSMEM/ARTS
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
123Notice of Increase in Nominal Capital
Legacy
25 July 2000
88(3)88(3)
Legacy
25 July 2000
88(2)R88(2)R
Memorandum Articles
24 July 2000
MEM/ARTSMEM/ARTS
Legacy
24 July 2000
123Notice of Increase in Nominal Capital
Legacy
24 July 2000
122122
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
7 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
25 January 1998
287Change of Registered Office
Memorandum Articles
9 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Certificate Change Of Name Company
30 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
287Change of Registered Office
Legacy
2 March 1995
224224
Incorporation Company
2 February 1995
NEWINCIncorporation