Background WavePink WaveYellow Wave

VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED (03072766)

VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED (03072766) is an active UK company. incorporated on 27 June 1995. with registered office in Gosforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED has been registered for 30 years. Current directors include BATES, Peter John, SHUFFLETON, Joanne Lucy, WRIGHT, Jason Leslie.

Company Number
03072766
Status
active
Type
ltd
Incorporated
27 June 1995
Age
30 years
Address
Jubilee House, Gosforth, NE3 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATES, Peter John, SHUFFLETON, Joanne Lucy, WRIGHT, Jason Leslie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED

VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED is an active company incorporated on 27 June 1995 with the registered office located in Gosforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03072766

LTD Company

Age

30 Years

Incorporated 27 June 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 30 July 2025 (8 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED
From: 17 May 1996To: 4 February 2002
VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED
From: 30 October 1995To: 17 May 1996
SPEED 5073 LIMITED
From: 27 June 1995To: 30 October 1995
Contact
Address

Jubilee House Gosforth, NE3 4PL,

Previous Addresses

, Discovery House, Whiting Road, Norwich, NR4 6EJ
From: 27 June 1995To: 23 October 2013
Timeline

44 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 14
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Nov 23
Director Left
Nov 23
Capital Update
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NBS COSEC LIMITED

Active
Pipers Way, SwindonSN38 1NW
Corporate secretary
Appointed 31 Jul 2025

BATES, Peter John

Active
Bothwell Street, GlasgowG2 7ER
Born January 1980
Director
Appointed 11 Feb 2026

SHUFFLETON, Joanne Lucy

Active
Bothwell Street, GlasgowG2 7ER
Born September 1982
Director
Appointed 11 Feb 2026

WRIGHT, Jason Leslie

Active
Bothwell Street, GlasgowG2 7ER
Born November 1970
Director
Appointed 11 Feb 2026

BAYLISS, Joshua

Resigned
15 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 31 Aug 2006
Resigned 01 Mar 2007

FITZPATRICK, Jasan

Resigned
GosforthNE3 4PL
Secretary
Appointed 16 Feb 2012
Resigned 23 May 2012

GADHIA, Jayne-Anne

Resigned
8 Whitehouse Terrace, EdinburghEH9 2EU
Secretary
Appointed 13 Jul 1995
Resigned 23 Apr 1997

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Secretary
Appointed 01 Mar 2007
Resigned 16 Feb 2012

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 17 Mar 2000
Resigned 31 Aug 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 23 Apr 1997
Resigned 17 Mar 2000

MARSHALL, Katie Jane

Resigned
GosforthNE3 4PL
Secretary
Appointed 01 Oct 2013
Resigned 01 Mar 2019

MCMILLAN, Lorna Forsyth

Resigned
Bothwell Street, GlasgowG2 7ER
Secretary
Appointed 01 Mar 2019
Resigned 31 Jul 2025

PEARSON, William Stephen

Resigned
Whiting Road, NorwichNR4 6EJ
Secretary
Appointed 23 May 2012
Resigned 01 Oct 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jun 1995
Resigned 13 Jul 1995

ABBOTT, Trevor Michael

Resigned
Blendons Highcotts Lane, GuildfordGU4 7XA
Born May 1950
Director
Appointed 16 Sept 1996
Resigned 09 Dec 1997

ABRAHAMS, Clifford James

Resigned
Bothwell Street, GlasgowG2 7ER
Born February 1967
Director
Appointed 18 Mar 2022
Resigned 15 Dec 2024

ANDERSON, Philip John

Resigned
1 Warmans Close, NorwichNR9 3JB
Born March 1964
Director
Appointed 17 Mar 2000
Resigned 31 Oct 2001

BATCHELOR, Paul John

Resigned
Flat H, LondonSW1W 9DB
Born September 1950
Director
Appointed 05 Nov 1999
Resigned 21 Oct 2002

BOLE, Peter Douglas

Resigned
GosforthNE3 4PL
Born October 1969
Director
Appointed 31 Jan 2017
Resigned 26 Feb 2019

BOWKER, Steven Richard

Resigned
52 Riverview Gardens, LondonSW13 8QZ
Born April 1966
Director
Appointed 11 Jan 2001
Resigned 30 Nov 2001

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 16 Sept 1996
Resigned 06 May 2004

CHATER, Hugh Leathley

Resigned
Bothwell Street, GlasgowG2 7ER
Born May 1960
Director
Appointed 08 Jul 2020
Resigned 08 Nov 2023

CLEGG, Simon John

Resigned
Park Cottage, ThetfordIP24 1LS
Born May 1957
Director
Appointed 18 Nov 1998
Resigned 13 Oct 1999

CLIFFORD, Robert Martin

Resigned
12 The Common, DerbyDE22 5JY
Born March 1968
Director
Appointed 12 Feb 2009
Resigned 08 May 2009

CREESE, Neville Charles

Resigned
Field House Nichols Road, NorwichNR14 7NQ
Born July 1959
Director
Appointed 23 Apr 1997
Resigned 21 Jan 1998

DUFFY, David Joseph

Resigned
St Vincent Place, GlasgowG1 2HL
Born September 1961
Director
Appointed 15 Oct 2018
Resigned 08 Jul 2020

DYER, David Norman

Resigned
50 Brook Green, LondonW6 7RR
Born July 1956
Director
Appointed 16 Aug 2007
Resigned 22 Feb 2010

EVANS, Darrell Paul

Resigned
GosforthNE3 4PL
Born May 1969
Director
Appointed 22 Jun 2015
Resigned 09 Dec 2015

FAIRMAN, Richard William Mark

Resigned
The Homestead, NorwichNR14 8DL
Born June 1967
Director
Appointed 12 Apr 2005
Resigned 25 Jul 2007

FIELD, Trevor John

Resigned
40 Newfield Road, StourbridgeD49 0JR
Born September 1964
Director
Appointed 12 Apr 2005
Resigned 31 Jul 2007

GADHIA, Jayne-Anne

Resigned
GosforthNE3 4PL
Born October 1961
Director
Appointed 28 Dec 2016
Resigned 15 Oct 2018

GADHIA, Jayne-Anne

Resigned
50 Brook Green, LondonW6 7RR
Born October 1961
Director
Appointed 30 Mar 2007
Resigned 12 Feb 2009

GADHIA, Jayne-Anne

Resigned
8 Whitehouse Terrace, EdinburghEH9 2EU
Born October 1961
Director
Appointed 13 Jul 1995
Resigned 27 Jul 2001

GORMAN, William Richard

Resigned
25 Towerside, WappingE1W 3PH
Born December 1955
Director
Appointed 12 Aug 1998
Resigned 21 Oct 2002

GORMLEY, Rowan

Resigned
Mettingham Castle, BungayNR35 1TH
Born June 1962
Director
Appointed 13 Jul 1995
Resigned 11 Feb 2000

Persons with significant control

1

Gosforth, Newcastle Upon TyneNE3 4PL

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
Fundings
Financials
Latest Activities

Filing History

305

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 July 2024
SH19Statement of Capital
Legacy
4 July 2024
CAP-SSCAP-SS
Legacy
4 July 2024
SH20SH20
Resolution
4 July 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 April 2023
MAMA
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Auditors Resignation Company
13 November 2018
AUDAUD
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Resolution
1 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Auditors Resignation Company
16 June 2016
AUDAUD
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
23 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Change Sail Address Company With Old Address
14 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 August 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Resolution
7 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288cChange of Particulars
Legacy
29 September 2008
353353
Legacy
24 September 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
88(2)R88(2)R
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
30 March 2005
CERT15CERT15
Legacy
30 March 2005
OC138OC138
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Auditors Resignation Company
16 December 2004
AUDAUD
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
11 August 2004
363aAnnual Return
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
363aAnnual Return
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Legacy
17 March 2003
288cChange of Particulars
Legacy
4 March 2003
288cChange of Particulars
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2001
288cChange of Particulars
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288cChange of Particulars
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
363aAnnual Return
Legacy
10 July 2001
288cChange of Particulars
Legacy
10 July 2001
288cChange of Particulars
Legacy
29 June 2001
288cChange of Particulars
Legacy
17 May 2001
88(2)O88(2)O
Legacy
14 May 2001
88(2)R88(2)R
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288cChange of Particulars
Legacy
26 July 2000
363aAnnual Return
Legacy
26 July 2000
288cChange of Particulars
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
88(2)R88(2)R
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
88(2)R88(2)R
Legacy
28 February 2000
288cChange of Particulars
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288cChange of Particulars
Legacy
6 January 2000
88(2)R88(2)R
Legacy
9 December 1999
88(2)R88(2)R
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
88(2)R88(2)R
Legacy
8 October 1999
88(2)R88(2)R
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288cChange of Particulars
Legacy
26 July 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
9 July 1999
363aAnnual Return
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
28 June 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
14 June 1999
88(2)R88(2)R
Legacy
31 March 1999
88(2)R88(2)R
Legacy
14 March 1999
288cChange of Particulars
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
88(2)R88(2)R
Legacy
17 February 1999
88(2)R88(2)R
Legacy
20 January 1999
288cChange of Particulars
Legacy
8 January 1999
288cChange of Particulars
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
88(2)R88(2)R
Legacy
2 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
25 July 1998
363aAnnual Return
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288cChange of Particulars
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
22 September 1997
288cChange of Particulars
Legacy
21 August 1997
288cChange of Particulars
Legacy
6 August 1997
363aAnnual Return
Legacy
8 June 1997
288cChange of Particulars
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
88(2)R88(2)R
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
88(2)R88(2)R
Legacy
16 December 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
4 November 1996
88(2)R88(2)R
Legacy
4 November 1996
88(2)R88(2)R
Legacy
9 September 1996
88(2)R88(2)R
Legacy
24 July 1996
363aAnnual Return
Memorandum Articles
5 June 1996
MEM/ARTSMEM/ARTS
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
5 June 1996
88(2)R88(2)R
Legacy
5 June 1996
88(2)R88(2)R
Legacy
5 June 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
17 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
14 February 1996
224224
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Memorandum Articles
13 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1995
287Change of Registered Office
Incorporation Company
27 June 1995
NEWINCIncorporation