Background WavePink WaveYellow Wave

CONNECT M1-A1 HOLDINGS LIMITED (03059235)

CONNECT M1-A1 HOLDINGS LIMITED (03059235) is an active UK company. incorporated on 22 May 1995. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in construction of roads and motorways and 1 other business activities. CONNECT M1-A1 HOLDINGS LIMITED has been registered for 30 years. Current directors include BOND, Josh Callum, CAMPBELL, Alastair John, EDWARDS, Matthew James and 3 others.

Company Number
03059235
Status
active
Type
ltd
Incorporated
22 May 1995
Age
30 years
Address
Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BOND, Josh Callum, CAMPBELL, Alastair John, EDWARDS, Matthew James, LEVERD, Clement David Baptiste, MAGEEAN, Mark Philip, PERES FERREIRA NEVES, Joao Carlos
SIC Codes
42110, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT M1-A1 HOLDINGS LIMITED

CONNECT M1-A1 HOLDINGS LIMITED is an active company incorporated on 22 May 1995 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 1 other business activity. CONNECT M1-A1 HOLDINGS LIMITED was registered 30 years ago.(SIC: 42110, 70100)

Status

active

Active since 30 years ago

Company No

03059235

LTD Company

Age

30 Years

Incorporated 22 May 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 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

YORKSHIRE LINK (HOLDINGS) LIMITED
From: 26 May 1995To: 2 June 2004
ALNERY NO. 1460 LIMITED
From: 22 May 1995To: 26 May 1995
Contact
Address

Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

6th Floor 350 Euston Road Regents Place London NW1 3AX
From: 22 May 1995To: 24 March 2022
Timeline

39 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RUTHERFORD, Tracy

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 11 Nov 2024

BOND, Josh Callum

Active
Saltire Court, EdinburghEH1 2EE
Born May 1991
Director
Appointed 11 Jun 2024

CAMPBELL, Alastair John

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born November 1969
Director
Appointed 25 Mar 2024

EDWARDS, Matthew James

Active
Palace Street, LondonSW1E 5JD
Born February 1985
Director
Appointed 24 Jan 2017

LEVERD, Clement David Baptiste

Active
Level 7, Barts SquareEC1A 7BL
Born August 1986
Director
Appointed 10 Oct 2025

MAGEEAN, Mark Philip

Active
Bramham Maintenance Compound, TadcasterLS24 9NS
Born November 1973
Director
Appointed 16 Dec 2015

PERES FERREIRA NEVES, Joao Carlos

Active
Level 7, Barts SquareEC1A 7BL
Born March 1970
Director
Appointed 22 Jun 2022

BROOK, Melissa

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 09 Aug 2024
Resigned 11 Nov 2024

BROOK, Melissa

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 30 Jun 2021
Resigned 31 Jan 2023

FISKE, Matthew Maximillian

Resigned
First Floor, LondonNW3 7QB
Secretary
Appointed 15 Sept 2000
Resigned 19 Jul 2001

HAY, Ian Charles

Resigned
Flat 5, HighburyN5 1QZ
Secretary
Appointed 19 Jul 2001
Resigned 29 Oct 2001

HELPS, Annabelle Penney

Resigned
Flat 8, LondonW11 2BB
Secretary
Appointed 26 Jul 2002
Resigned 31 Jul 2003

HEWITT, Christopher

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 31 Jan 2023
Resigned 01 May 2024

IBRAHIM, Saiema

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 01 May 2024
Resigned 09 Aug 2024

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Secretary
Appointed 25 Mar 1996
Resigned 29 Oct 1999

MARSHALL, Nigel John

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Secretary
Appointed 31 Jul 2003
Resigned 24 Mar 2015

MCCARTHY, Patrick

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 24 Mar 2015
Resigned 30 Jun 2021

MCGUINNESS, Belinda Jane

Resigned
Flat 11, Rushmore House, LondonW14 8HW
Secretary
Appointed 01 Nov 2001
Resigned 26 Jul 2002

WEST, Robert Stuart

Resigned
63 Ovington Court, CroydonCR0 7XG
Secretary
Appointed 09 Dec 1999
Resigned 15 Sept 2000

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 22 May 1995
Resigned 25 Mar 1996

BEAUCHAMP, Andrew

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born March 1959
Director
Appointed 17 Jan 2005
Resigned 24 Mar 2015

BOWLER, David William

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born January 1945
Director
Appointed 22 Mar 2010
Resigned 21 Jul 2020

CHANTER, Colin David

Resigned
Rosebank, Horsted KeynesRH17 7DP
Born March 1959
Director
Appointed 21 Nov 2001
Resigned 18 May 2004

COHEN, James Lionel

Resigned
20 Morpeth Mansions, LondonSW1P 1ER
Born February 1942
Director
Appointed 25 Mar 1996
Resigned 18 Jul 2001

DEAN, Andrew

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born July 1967
Director
Appointed 24 Mar 2015
Resigned 21 Mar 2017

DRIVER, Ross, Director

Resigned
Euston Road, LondonNW1 3AX
Born May 1981
Director
Appointed 15 Apr 2016
Resigned 08 Oct 2019

DYER, Peter, Dr

Resigned
14 Crofton Avenue, LondonW4 3EW
Born November 1941
Director
Appointed 25 Mar 1996
Resigned 26 Feb 2004

EDWARDS, Matthew James

Resigned
Palace Street, LondonSW1E 5JD
Born January 1985
Director
Appointed 24 Jan 2017
Resigned 24 Jan 2017

EXAKOUSTIDOU, Angeliki Maria

Resigned
Level 7, Barts SquareEC1A 7BL
Born September 1991
Director
Appointed 01 Nov 2022
Resigned 10 Oct 2025

FALERO, Louis Javier

Resigned
South Colonnade, LondonE14 4PU
Born February 1977
Director
Appointed 25 Jun 2014
Resigned 02 Sept 2016

FAVRE, Sarah Elisabeth Madeleine

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born August 1971
Director
Appointed 08 Oct 2019
Resigned 04 Jan 2021

FOX, John Clarke

Resigned
4 Estcots Drive, East GrinsteadRH19 3DA
Born May 1945
Director
Appointed 27 Sept 2002
Resigned 27 Nov 2003

HARRISON, David Stephen

Resigned
Church Hill House, MersthamRH1 3BL
Born November 1970
Director
Appointed 18 May 2004
Resigned 29 Dec 2006

HATELEY, Richard Ian

Resigned
3 Birchmere Row, LondonSE3 0SS
Born October 1964
Director
Appointed 19 Feb 1998
Resigned 01 Mar 1999

JAMES, Nicholas Peter

Resigned
Woodland Cottage Footpath 103, WokingGU24 8HP
Born December 1963
Director
Appointed 17 Mar 2000
Resigned 21 Nov 2001

Persons with significant control

3

2 Active
1 Ceased
Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016
Ceased 28 May 2019
78 Cannon Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Memorandum Articles
6 March 2017
MAMA
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Group
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Group
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
287Change of Registered Office
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
287Change of Registered Office
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
169169
Memorandum Articles
9 May 2003
MEM/ARTSMEM/ARTS
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Group
25 November 2002
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288cChange of Particulars
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
155(6)b155(6)b
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 February 2002
AAAnnual Accounts
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
155(6)b155(6)b
Resolution
7 September 2001
RESOLUTIONSResolutions
Legacy
3 September 2001
287Change of Registered Office
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
353353
Legacy
29 July 1999
287Change of Registered Office
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
29 January 1999
288cChange of Particulars
Legacy
1 June 1998
288cChange of Particulars
Legacy
28 May 1998
288cChange of Particulars
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
15 May 1997
AUDAUD
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
27 December 1996
353353
Legacy
12 December 1996
287Change of Registered Office
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
363aAnnual Return
Legacy
9 May 1996
288288
Resolution
3 May 1996
RESOLUTIONSResolutions
Resolution
3 May 1996
RESOLUTIONSResolutions
Resolution
3 May 1996
RESOLUTIONSResolutions
Legacy
25 April 1996
88(2)R88(2)R
Legacy
25 April 1996
287Change of Registered Office
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
123Notice of Increase in Nominal Capital
Legacy
22 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
224224
Certificate Change Of Name Company
26 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1995
NEWINCIncorporation