Background WavePink WaveYellow Wave

MEADOW INCLUSIONS LIMITED (03043114)

MEADOW INCLUSIONS LIMITED (03043114) is an active UK company. incorporated on 7 April 1995. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 1 other business activities. MEADOW INCLUSIONS LIMITED has been registered for 30 years. Current directors include MCINTYRE, Paul George, TUGNAIT, Rajesh Vishwanath.

Company Number
03043114
Status
active
Type
ltd
Incorporated
7 April 1995
Age
30 years
Address
Rough Hill, Chester, CH4 9JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
MCINTYRE, Paul George, TUGNAIT, Rajesh Vishwanath
SIC Codes
10821, 10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW INCLUSIONS LIMITED

MEADOW INCLUSIONS LIMITED is an active company incorporated on 7 April 1995 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 1 other business activity. MEADOW INCLUSIONS LIMITED was registered 30 years ago.(SIC: 10821, 10822)

Status

active

Active since 30 years ago

Company No

03043114

LTD Company

Age

30 Years

Incorporated 7 April 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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

NIMBUS FOODS LIMITED
From: 7 April 1995To: 27 October 2023
Contact
Address

Rough Hill Marlston-Cum-Lache Chester, CH4 9JS,

Previous Addresses

35 Great St Helen's London EC3A 6AP England
From: 16 May 2018To: 16 October 2019
35 Great St Helen's Great St. Helen's London EC3A 6AP England
From: 16 May 2018To: 16 May 2018
C/O Big Bear Confectionery Sunningdale Road Braunstone Leicester LE3 1UE England
From: 20 April 2016To: 16 May 2018
Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE
From: 12 April 2012To: 20 April 2016
C/O Glisten Limited Unit 6a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF United Kingdom
From: 6 April 2011To: 12 April 2012
C/O Glisten Plc, 6a Harewood Yard, Harewood Leeds LS17 9LF
From: 7 April 1995To: 6 April 2011
Timeline

43 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
May 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
May 22
Director Left
May 22
Loan Cleared
Dec 23
Loan Secured
Jan 24
Loan Secured
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Apr 25
Director Left
Dec 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCINTYRE, Paul George

Active
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1968
Director
Appointed 19 Sept 2024

TUGNAIT, Rajesh Vishwanath

Active
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1969
Director
Appointed 01 May 2022

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Secretary
Appointed 20 Dec 2004
Resigned 31 Oct 2013

HARTLAND, Theresa Marie

Resigned
Brynmair, MachynllethSY20 8TN
Secretary
Appointed 21 Dec 1998
Resigned 20 Dec 2004

HARWOOD, Warwick

Resigned
3 Morfa Crescent, TywynLL36 9AU
Secretary
Appointed 07 Apr 1995
Resigned 21 Dec 1998

INTERTRUST CORPORATE SERVICES (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 16 May 2018
Resigned 07 Oct 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Apr 1995
Resigned 07 Apr 1995

BARKER, John Granville

Resigned
Warren Point, AberdoveyLL35 0NT
Born April 1950
Director
Appointed 20 Nov 1995
Resigned 20 Dec 2004

CHANTLER, Mark Henry

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born November 1986
Director
Appointed 07 Oct 2019
Resigned 01 May 2022

COGHLAN, John Matthew Patrick

Resigned
Threadneedle Cottage, TarporleyCW6 0AH
Born June 1938
Director
Appointed 21 Dec 1998
Resigned 11 Jun 2004

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Born April 1954
Director
Appointed 20 Dec 2004
Resigned 31 Oct 2013

DUCKERING, Robin Richard Erimar

Resigned
48 Church Road, HerefordHR1 1RS
Born August 1957
Director
Appointed 11 Jun 2004
Resigned 20 Dec 2004

ELEVUORI, Antti Juhani

Resigned
Bridge Road, SouthallUB2 4AG
Born April 1979
Director
Appointed 19 Nov 2013
Resigned 29 Dec 2017

FEENEY, Brendan

Resigned
Great St Helen's, LondonEC3A 6AP
Born April 1972
Director
Appointed 29 Dec 2017
Resigned 07 Oct 2019

GEORGE, Roger Michael

Resigned
Plas Bradwen, LlwyngwrilLL37 2JQ
Born April 1947
Director
Appointed 20 Nov 1995
Resigned 30 Sept 2000

HANCOCK, Jack

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1986
Director
Appointed 19 Sept 2024
Resigned 31 Dec 2025

HARWOOD, Warwick

Resigned
3 Morfa Crescent, TywynLL36 9AU
Born June 1931
Director
Appointed 07 Apr 1995
Resigned 21 Dec 1998

HEINÄNEN, Jukka Samuli

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born August 1972
Director
Appointed 24 May 2017
Resigned 29 Dec 2017

HUXLEY, Sioned Llewellyn

Resigned
Flat 3 Bryn Tegwel, AberdyfiLL35 0NH
Born October 1967
Director
Appointed 10 Nov 2000
Resigned 20 Dec 2004

KEARNEY, Seamus

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1964
Director
Appointed 29 Dec 2017
Resigned 07 Oct 2019

KHELLADI, Othmane

Resigned
Great St Helen's, LondonEC3A 6AP
Born September 1986
Director
Appointed 29 Dec 2017
Resigned 07 Oct 2019

KOTKA, Sakari Kalervo

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born March 1959
Director
Appointed 21 Nov 2016
Resigned 15 May 2017

MCDONALD, Damian

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born August 1962
Director
Appointed 07 Oct 2019
Resigned 21 Oct 2020

MCKENNA, John Gerald

Resigned
Crafmamt Garthowen Road, LlwyngwrilLL37 2JG
Born May 1962
Director
Appointed 18 Jun 1996
Resigned 25 Sept 1999

MURPHY, Declan

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1976
Director
Appointed 29 Dec 2017
Resigned 07 Oct 2019

MUSTONEN, Olli Ensio

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 21 Nov 2016

NEEVE, Maria Louise

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born May 1974
Director
Appointed 23 Jun 2020
Resigned 19 Sept 2024

PEARCE, David Martin

Resigned
17 Burpham Lane, GuildfordGU4 7LN
Born February 1947
Director
Appointed 18 Oct 2001
Resigned 20 Dec 2004

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1967
Director
Appointed 19 Nov 2013
Resigned 21 Nov 2016

PUPUTTI, Jarmo Kalervo

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born October 1965
Director
Appointed 24 May 2017
Resigned 31 Oct 2017

RAMSAY, Ian George

Resigned
Tyn Y Cae, DolgellauLL40 1NP
Born December 1955
Director
Appointed 15 Apr 2003
Resigned 31 Jan 2007

RODRIGUES, Jason Simon

Resigned
Great St Helen's, LondonEC3A 6AP
Born August 1982
Director
Appointed 29 Dec 2017
Resigned 07 Oct 2019

SAUNDERS, Peter Arthur

Resigned
Cynefin, TywynLL36 9SE
Born April 1951
Director
Appointed 07 Apr 1995
Resigned 31 Dec 2006

SHAW, Thomas Gerald

Resigned
11 Cae Gwastad, HarlechLL46 2GY
Born November 1950
Director
Appointed 20 Nov 1995
Resigned 24 May 1996

SIMMONDS, Paul Stuart

Resigned
Applegarth, LintonLS22 4JD
Born May 1958
Director
Appointed 20 Dec 2004
Resigned 24 Apr 2013

Persons with significant control

3

1 Active
2 Ceased

Meadow Foods Limited

Active
Rough Hill, ChesterCH4 9JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2024
Rough Hill, ChesterCH4 9JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 19 Dec 2024
Sunningdale Road, LeicesterLE3 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Auditors Resignation Company
13 March 2024
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 January 2018
AA01Change of Accounting Reference Date
Resolution
15 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Made Up Date
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Auditors Resignation Company
9 April 2013
AUDAUD
Accounts With Made Up Date
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
1 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Made Up Date
21 January 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
1 December 2009
MG02MG02
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
363aAnnual Return
Accounts With Made Up Date
22 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Accounts With Made Up Date
7 December 2007
AAAnnual Accounts
Resolution
15 September 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
190190
Legacy
4 April 2006
353353
Legacy
4 April 2006
287Change of Registered Office
Legacy
4 April 2006
288cChange of Particulars
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Resolution
4 January 2005
RESOLUTIONSResolutions
Auditors Resignation Company
4 January 2005
AUDAUD
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
225Change of Accounting Reference Date
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
155(6)a155(6)a
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
30 April 2003
288cChange of Particulars
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
5 March 2002
288cChange of Particulars
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
403aParticulars of Charge Subject to s859A
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288cChange of Particulars
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
288cChange of Particulars
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
24 February 1998
88(2)R88(2)R
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
288288
Legacy
17 July 1996
288288
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
30 December 1995
395Particulars of Mortgage or Charge
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
17 July 1995
224224
Legacy
17 July 1995
88(2)R88(2)R
Legacy
27 April 1995
287Change of Registered Office
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Incorporation Company
7 April 1995
NEWINCIncorporation