Background WavePink WaveYellow Wave

HEATHROW CARGO HANDLING LIMITED (03076274)

HEATHROW CARGO HANDLING LIMITED (03076274) is an active UK company. incorporated on 5 July 1995. with registered office in Runcorn. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52242). HEATHROW CARGO HANDLING LIMITED has been registered for 30 years. Current directors include COX, Karen, HARROP, Simon Martin.

Company Number
03076274
Status
active
Type
ltd
Incorporated
5 July 1995
Age
30 years
Address
Swissport House Manor Park, Runcorn, WA7 1TT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52242)
Directors
COX, Karen, HARROP, Simon Martin
SIC Codes
52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW CARGO HANDLING LIMITED

HEATHROW CARGO HANDLING LIMITED is an active company incorporated on 5 July 1995 with the registered office located in Runcorn. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52242). HEATHROW CARGO HANDLING LIMITED was registered 30 years ago.(SIC: 52242)

Status

active

Active since 30 years ago

Company No

03076274

LTD Company

Age

30 Years

Incorporated 5 July 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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

INTERCEDE 1134 LIMITED
From: 5 July 1995To: 21 September 1995
Contact
Address

Swissport House Manor Park Tudor Road Runcorn, WA7 1TT,

Previous Addresses

Building 558 Shoreham Road West Heathrow Airport Hounslow Middlesex TW6 3RN
From: 5 July 1995To: 12 November 2020
Timeline

64 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Apr 24
Loan Secured
Aug 24
0
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Feb 2021

COX, Karen

Active
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 21 Apr 2023

HARROP, Simon Martin

Active
Hampton Court, RuncornWA7 1TT
Born November 1981
Director
Appointed 11 Jan 2022

JONES, Graham Rhys

Resigned
3 Greystokes, OrmskirkL39 5HE
Secretary
Appointed 27 Apr 2003
Resigned 04 Nov 2005

KRASUCKI, Jan

Resigned
38 Cuckoo Dene, LondonW7 3DP
Secretary
Appointed 13 Sept 2000
Resigned 27 Apr 2003

MORGAN, John Charles

Resigned
42 Bishopton Drive, MacclesfieldSK11 8TR
Secretary
Appointed 12 Jul 1995
Resigned 08 Sept 1999

POPAT, Nirmisha

Resigned
Hampton Court, RuncornWA7 1TT
Secretary
Appointed 04 Nov 2005
Resigned 11 Dec 2010

RITCHIE, Alistair

Resigned
Hampton Court, RuncornWA7 1TT
Secretary
Appointed 18 Apr 2008
Resigned 24 Dec 2010

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 11 Dec 2010
Resigned 01 Feb 2021

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 05 Jul 1995
Resigned 12 Jul 1996

AKHLAQ, Mohammed

Resigned
Hampton Court, RuncornWA7 1TT
Born May 1970
Director
Appointed 30 Sept 2009
Resigned 30 Jan 2012

AOUFIR, Abderrahmane El

Resigned
Rue De Toul, Paris75012
Born February 1961
Director
Appointed 14 Dec 2007
Resigned 23 Dec 2013

APPÉ, Ariane

Resigned
Rue De Paris, Roissy Cdg Cedex
Born October 1962
Director
Appointed 08 Sept 2014
Resigned 31 May 2019

BACHELET, Francois Arthur, Monsieur

Resigned
37 Chemin Du Bras Du Chapitre, Creteil 94000FOREIGN
Born August 1942
Director
Appointed 25 Sept 1995
Resigned 27 Feb 1997

BARDI, Alain

Resigned
3 Rue Michel Chasles, Paris75012
Born June 1943
Director
Appointed 25 Sept 1995
Resigned 13 Sept 2000

BEAMER, Darren

Resigned
1 Stansted Road, HounslowTW6 3LW
Born March 1974
Director
Appointed 27 Jan 2016
Resigned 01 Jun 2019

BEHAR, Michel

Resigned
Atlantic Business Park, ManchesterM22 5PR
Born March 1956
Director
Appointed 17 Oct 2005
Resigned 09 Nov 2006

BLUTH, Peter Ernst Julius

Resigned
Memelstrasse 12, Wiesbaden
Born August 1947
Director
Appointed 01 Feb 2002
Resigned 13 Feb 2003

BRETAUDEAU, Stephane Patrick Paul

Resigned
45 Rue De Paris, Roissy Charles De Gaulle95737
Born January 1971
Director
Appointed 01 Apr 2017
Resigned 31 May 2019

CHAUMET, Jean-Yves

Resigned
Rue De Paris, 95747 Roissy
Born October 1966
Director
Appointed 10 Mar 2014
Resigned 31 May 2019

COAN, Brian James

Resigned
Building 558 Shoreham Road West, HounslowTW6 3RN
Born March 1953
Director
Appointed 02 Jul 2012
Resigned 31 Mar 2015

COATES, Jeremy William

Resigned
62 The Grove, BedfordMK40 3JN
Born August 1952
Director
Appointed 15 Dec 1998
Resigned 02 Dec 1999

COLOMBEL, Jerome Jacques Henri

Resigned
Hampton Court, RuncornWA7 1TT
Born February 1960
Director
Appointed 01 Dec 2005
Resigned 06 Oct 2011

COUQUE, Francis

Resigned
1, Place De Londres, 95703 Roissy Cdg Cedex
Born July 1958
Director
Appointed 02 Jul 2012
Resigned 01 Apr 2017

CRANMER, Charles David

Resigned
Woodgate 24a The Hill Top, AltrinchamWA15 0NN
Born November 1952
Director
Appointed 12 Jul 1995
Resigned 03 Dec 1997

DESERT, Florence

Resigned
Hampton Court, RuncornWA7 1TT
Born February 1962
Director
Appointed 18 Jul 2007
Resigned 15 Nov 2011

DYKE, Peter Thomas

Resigned
71 Illingworth, WindsorSL4 4UP
Born July 1944
Director
Appointed 03 Dec 1997
Resigned 19 Dec 2000

EVANS, Andrew

Resigned
Preesall Avenue, CheadleSK8 3JF
Born February 1969
Director
Appointed 01 Dec 2003
Resigned 17 Jul 2008

FLETCHER, Alan

Resigned
Hampton Court, RuncornWA7 1TT
Born October 1950
Director
Appointed 19 Sept 2008
Resigned 02 Jul 2012

FRATTINI, Bernard

Resigned
20 St Peters Square, LondonW6 9AJ
Born July 1952
Director
Appointed 25 Sept 1995
Resigned 12 Sept 1996

GAGEY, Frederic

Resigned
39 Rue Gay Lussac, 75005 ParisFOREIGN
Born June 1956
Director
Appointed 04 Sept 1997
Resigned 01 Feb 2004

GASKELL, Jason

Resigned
Hampton Court, RuncornWA7 1TT
Born March 1971
Director
Appointed 18 Apr 2008
Resigned 26 Feb 2021

HALASZ, Francoise

Resigned
Hampton Court, RuncornWA7 1TT
Born May 1956
Director
Appointed 15 Nov 2011
Resigned 31 Jan 2015

HENRICK, Mark Vincent

Resigned
Horsegrove, RotherfieldTN6 3LU
Born March 1955
Director
Appointed 12 Jul 1995
Resigned 12 Jul 1995

HOLT, Jason Christopher

Resigned
Building 558 Shoreham Road West, HounslowTW6 3RN
Born April 1963
Director
Appointed 01 Jun 2019
Resigned 29 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Rue Robert Esnault-Pelterie

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Hampton Court Manor Park, RuncornWA7 1TT

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

262

Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
16 October 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
4 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 September 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Legacy
17 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Legacy
29 June 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
6 October 2008
190190
Legacy
6 October 2008
353353
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
28 July 2008
288cChange of Particulars
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288cChange of Particulars
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Legacy
16 July 2004
190190
Legacy
3 June 2004
353353
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Miscellaneous
16 August 2003
MISCMISC
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Auditors Resignation Company
30 July 2003
AUDAUD
Legacy
15 July 2003
363aAnnual Return
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
6 August 2002
363aAnnual Return
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
363aAnnual Return
Legacy
27 April 1997
244244
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1996
288288
Legacy
18 September 1996
363aAnnual Return
Legacy
18 September 1996
363(353)363(353)
Legacy
2 September 1996
190190
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
20 May 1996
288288
Legacy
5 January 1996
353353
Legacy
20 December 1995
88(2)O88(2)O
Statement Of Affairs
20 December 1995
SASA
Legacy
22 November 1995
88(2)P88(2)P
Memorandum Articles
22 November 1995
MEM/ARTSMEM/ARTS
Legacy
22 November 1995
123Notice of Increase in Nominal Capital
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
287Change of Registered Office
Memorandum Articles
25 September 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
224224
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Incorporation Company
5 July 1995
NEWINCIncorporation