Background WavePink WaveYellow Wave

FRESH DIRECT (UK) LIMITED (03053702)

FRESH DIRECT (UK) LIMITED (03053702) is an active UK company. incorporated on 5 May 1995. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. FRESH DIRECT (UK) LIMITED has been registered for 30 years. Current directors include NIEDUSZYNSKI, Paul Anthony James, WHIBLEY, Sarah Leanne.

Company Number
03053702
Status
active
Type
ltd
Incorporated
5 May 1995
Age
30 years
Address
Enterprise House, Ashford, TN25 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
NIEDUSZYNSKI, Paul Anthony James, WHIBLEY, Sarah Leanne
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH DIRECT (UK) LIMITED

FRESH DIRECT (UK) LIMITED is an active company incorporated on 5 May 1995 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. FRESH DIRECT (UK) LIMITED was registered 30 years ago.(SIC: 46310)

Status

active

Active since 30 years ago

Company No

03053702

LTD Company

Age

30 Years

Incorporated 5 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Enterprise House Eureka Business Park Ashford, TN25 4AG,

Previous Addresses

Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW United Kingdom
From: 25 April 2016To: 28 December 2017
Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW
From: 5 May 1995To: 25 April 2016
Timeline

59 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
Jul 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Joined
May 13
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Feb 21
Funding Round
Feb 21
Capital Update
Feb 21
Funding Round
Mar 21
Capital Update
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Jun 25
Capital Update
Jun 25
Director Left
Feb 26
7
Funding
40
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

WHIBLEY, Sarah Leanne

Active
Eureka Business Park, AshfordTN25 4AG
Secretary
Appointed 23 Feb 2015

NIEDUSZYNSKI, Paul Anthony James

Active
Eureka Business Park, AshfordTN25 4AG
Born November 1975
Director
Appointed 05 Feb 2025

WHIBLEY, Sarah Leanne

Active
Eureka Business Park, AshfordTN25 4AG
Born January 1976
Director
Appointed 23 Feb 2015

EDWARDS, Julian

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Secretary
Appointed 30 Apr 2012
Resigned 23 Feb 2015

HARRIS, Leslie John

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Secretary
Appointed 05 May 1995
Resigned 29 Apr 2012

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 05 May 1995
Resigned 05 May 1995

BARNES, Stephen John

Resigned
Thornham Grange, EmsworthPO10 8DD
Born December 1963
Director
Appointed 01 Aug 1997
Resigned 31 Jul 2000

BAXTER, John Philip

Resigned
Hills, FaringdonSN7 7LY
Born September 1960
Director
Appointed 05 May 1995
Resigned 18 Jul 1997

BRENNAN-JONES, Catherine Aileen

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born September 1974
Director
Appointed 26 Apr 2013
Resigned 23 Feb 2015

BROOKSBANK, Stephanie Jane

Resigned
Eureka Business Park, AshfordTN25 4AG
Born August 1967
Director
Appointed 01 Dec 2022
Resigned 30 Jan 2026

BURNS, David John

Resigned
Charbridge Way, BicesterOX26 4SW
Born January 1962
Director
Appointed 27 Oct 2005
Resigned 01 Sept 2016

EDWARDS, Julian

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born January 1961
Director
Appointed 15 Aug 2000
Resigned 23 Feb 2015

FARNWORTH, Andrew James

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born July 1981
Director
Appointed 29 Sept 2011
Resigned 23 Feb 2015

FARRINGTON, David

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born September 1952
Director
Appointed 15 Apr 1998
Resigned 23 Feb 2015

FAULKNER, Jeremy David

Resigned
66 Willow Lane, AbingdonOX14 4EG
Born October 1957
Director
Appointed 13 Oct 1995
Resigned 30 Oct 1996

HARRIS, Colin James

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born September 1972
Director
Appointed 01 Aug 1997
Resigned 23 Feb 2015

HARRIS, Leslie John

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born February 1945
Director
Appointed 05 May 1995
Resigned 23 Feb 2015

HARRIS, Nigel John

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born October 1970
Director
Appointed 13 Oct 1995
Resigned 23 Feb 2015

HIGH, Stephen David

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born March 1971
Director
Appointed 06 Jul 2004
Resigned 23 Feb 2015

HIRONS, Michael Zak

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born September 1972
Director
Appointed 08 Sept 2003
Resigned 28 Oct 2011

HUMPHRYES, Ian James

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born February 1977
Director
Appointed 13 Aug 2012
Resigned 23 Feb 2015

ISTED, Adam Paul

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born July 1971
Director
Appointed 08 Sept 2003
Resigned 23 Feb 2015

JACKSON, Peter Francis

Resigned
Eureka Business Park, AshfordTN25 4AG
Born July 1971
Director
Appointed 01 Mar 2022
Resigned 05 Feb 2025

JØRGENSEN, Tim Ørting, Mr.

Resigned
Eureka Business Park, AshfordTN25 4AG
Born December 1964
Director
Appointed 04 Jul 2021
Resigned 04 Jul 2021

LAPPAGE, David John

Resigned
32 Bucknell Road, BicesterOX6 8DG
Born January 1944
Director
Appointed 13 Oct 1995
Resigned 01 Apr 1997

PARK, Boyd James

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born March 1965
Director
Appointed 11 Apr 2008
Resigned 01 Jul 2010

PEEREBOOM, Paulo Cipriano

Resigned
Eureka Business Park, AshfordTN25 4AG
Born January 1970
Director
Appointed 01 Dec 2022
Resigned 30 Oct 2023

TUGNAIT, Rajesh Vishwanath

Resigned
Charbridge Way, BicesterOX26 4SW
Born April 1969
Director
Appointed 01 Sept 2016
Resigned 01 Mar 2022

UTTLEY, Adam Patrick

Resigned
Charbridge Way, BicesterOX26 4SW
Born December 1979
Director
Appointed 23 Feb 2015
Resigned 15 Sept 2016

WILSON, Kenneth Andrew

Resigned
8 Ewer Common, GosportPO12 2HR
Born March 1952
Director
Appointed 01 Aug 1997
Resigned 31 Jul 2000

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 05 May 1995
Resigned 05 May 1995

Persons with significant control

5

1 Active
4 Ceased
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 30 Jul 2021
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 28 Jul 2021
Eureka Business Park, AshfordTN25 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 24 Mar 2021
Eureka Business Park, AshfordTN25 4AG

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
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

238

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Legacy
25 June 2025
SH20SH20
Legacy
25 June 2025
CAP-SSCAP-SS
Resolution
25 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Legacy
18 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2021
SH19Statement of Capital
Legacy
18 March 2021
CAP-SSCAP-SS
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Legacy
17 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2021
SH19Statement of Capital
Legacy
17 February 2021
CAP-SSCAP-SS
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Auditors Resignation Company
16 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Legacy
30 June 2015
ANNOTATIONANNOTATION
Legacy
18 June 2015
ANNOTATIONANNOTATION
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Secretary Company
11 June 2015
TM02Termination of Secretary
Termination Director Company
11 June 2015
TM01Termination of Director
Termination Director Company
11 June 2015
TM01Termination of Director
Change Person Director Company
8 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Resolution
23 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Legacy
7 November 2012
MG01MG01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Legacy
24 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
16 November 2009
MG01MG01
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 November 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Legacy
6 February 2003
403aParticulars of Charge Subject to s859A
Legacy
6 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
24 December 2002
AAAnnual Accounts
Legacy
23 December 2002
288cChange of Particulars
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
4 August 2002
288cChange of Particulars
Legacy
4 August 2002
288cChange of Particulars
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288cChange of Particulars
Accounts With Accounts Type Medium
21 November 2001
AAAnnual Accounts
Legacy
3 July 2001
287Change of Registered Office
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288cChange of Particulars
Accounts With Accounts Type Medium
14 November 2000
AAAnnual Accounts
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
1 December 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
353353
Legacy
10 December 1997
288cChange of Particulars
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
88(3)88(3)
Legacy
27 October 1996
88(2)O88(2)O
Legacy
4 October 1996
88(2)P88(2)P
Legacy
16 August 1996
88(2)R88(2)R
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
225(1)225(1)
Legacy
3 November 1995
123Notice of Increase in Nominal Capital
Resolution
3 November 1995
RESOLUTIONSResolutions
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
224224
Legacy
26 May 1995
287Change of Registered Office
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Resolution
26 May 1995
RESOLUTIONSResolutions
Resolution
26 May 1995
RESOLUTIONSResolutions
Legacy
26 May 1995
123Notice of Increase in Nominal Capital
Incorporation Company
5 May 1995
NEWINCIncorporation