Background WavePink WaveYellow Wave

TRADETEAM LIMITED (03078367)

TRADETEAM LIMITED (03078367) is an active UK company. incorporated on 11 July 1995. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 2 other business activities. TRADETEAM LIMITED has been registered for 30 years. Current directors include HAYWOOD, Louise, MURDOCH, Gavin John.

Company Number
03078367
Status
active
Type
ltd
Incorporated
11 July 1995
Age
30 years
Address
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
HAYWOOD, Louise, MURDOCH, Gavin John
SIC Codes
46390, 49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADETEAM LIMITED

TRADETEAM LIMITED is an active company incorporated on 11 July 1995 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 2 other business activities. TRADETEAM LIMITED was registered 30 years ago.(SIC: 46390, 49410, 52103)

Status

active

Active since 30 years ago

Company No

03078367

LTD Company

Age

30 Years

Incorporated 11 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

FLOWERTRIM LIMITED
From: 11 July 1995To: 22 August 1995
Contact
Address

Solstice House, 251 Midsummer Boulevard Milton Keynes, MK9 1EA,

Previous Addresses

Ocean House the Ring Bracknell Berkshire RG12 1AN
From: 21 March 2013To: 1 October 2021
the Merton Centre 45 St Peter`S Street Bedford Bedfordshire MK40 2UB
From: 11 July 1995To: 21 March 2013
Timeline

71 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
May 11
Director Left
May 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Sept 21
Director Left
Sept 21
Capital Update
Nov 24
Owner Exit
Nov 24
1
Funding
64
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HAYWOOD, Louise

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born March 1968
Director
Appointed 21 Sept 2018

MURDOCH, Gavin John

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born December 1967
Director
Appointed 01 Jul 2018

CARPENTER, John

Resigned
34 Cainhoe Road, BedfordMK45 4AQ
Secretary
Appointed 02 Aug 1995
Resigned 28 Sept 1995

LI, Jane

Resigned
The Ring, BracknellRG12 1AN
Secretary
Appointed 04 Feb 2013
Resigned 31 Dec 2018

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed 28 Sept 1995
Resigned 04 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 1995
Resigned 02 Aug 1995

ALBION, Susan

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born August 1972
Director
Appointed 16 May 2011
Resigned 18 Jan 2012

BACON, William

Resigned
The Ring, BracknellRG12 1AN
Born April 1965
Director
Appointed 01 Apr 2017
Resigned 30 Apr 2018

BAILEY, Kevin Edward

Resigned
Oak Cottage, WorcesterWR7 4RD
Born February 1956
Director
Appointed 23 Jan 2007
Resigned 19 Sept 2008

BELFER, Simon Leo

Resigned
52 Capital Wharf, LondonE1W 1LY
Born November 1963
Director
Appointed 30 May 2002
Resigned 20 Jun 2003

BOULTER, John Robert

Resigned
The Ring, BracknellRG12 1AN
Born March 1961
Director
Appointed 24 Apr 2013
Resigned 01 Apr 2014

BOWIE, Neil Ian

Resigned
The Ring, BracknellRG12 1AN
Born January 1969
Director
Appointed 01 Apr 2014
Resigned 14 Jul 2017

BOYSE, Timothy John

Resigned
2 Church Lane, Barrow On TrentDE73 7HB
Born April 1960
Director
Appointed 21 May 1998
Resigned 30 Aug 2002

BREARLEY, Richard William

Resigned
20 Borrowcop Lane, LichfieldWS14 9DF
Born April 1953
Director
Appointed 22 Nov 1996
Resigned 23 May 2003

BRIDGES, Lindsay Elizabeth

Resigned
The Ring, BracknellRG12 1AN
Born November 1969
Director
Appointed 26 Nov 2018
Resigned 03 Sept 2021

BRYANS, Chris

Resigned
17 Cadman Square, Milton KeynesMK5 7DN
Born January 1951
Director
Appointed 24 Mar 2006
Resigned 12 Mar 2013

BULLOCK, Mark William

Resigned
The Hedgrows 6 Glebe Close, AshbourneDE6 5NY
Born July 1963
Director
Appointed 20 Nov 1995
Resigned 17 Jan 1999

BUMSTEAD, Jonathan Culver

Resigned
Eastland Cottage, CranleighGU6 8LA
Born April 1965
Director
Appointed 10 Mar 2005
Resigned 31 Aug 2009

CARPENTER, John

Resigned
34 Cainhoe Road, BedfordMK45 4AQ
Born February 1951
Director
Appointed 02 Aug 1995
Resigned 28 Sept 1995

CHEATLE, Martyn David

Resigned
The Retreat 81 Wales Lane, Burton On TrentDE13 8JG
Born March 1962
Director
Appointed 01 Mar 1996
Resigned 22 Nov 1996

CLOUGH, Ian David

Resigned
The Ring, BracknellRG12 1AN
Born February 1967
Director
Appointed 13 Jun 2018
Resigned 03 Sept 2021

COGHLAN, John Bernard

Resigned
1 Langley Grove, New MaldenKT3 3AL
Born April 1958
Director
Appointed 28 Aug 2003
Resigned 10 Mar 2005

COX, Simon John

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born December 1967
Director
Appointed 20 Feb 2007
Resigned 11 May 2012

COZENS, Martyn

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born May 1964
Director
Appointed 01 Jan 2009
Resigned 30 Dec 2013

CRAMPTON, Matt

Resigned
Hams Hall National Distribution Park, BirminghamB46 1TT
Born October 1971
Director
Appointed 10 Mar 2005
Resigned 01 Jan 2012

DAVEY, Adrian Richard

Resigned
The Old Stores Cottage, AshbourneDE6 4PA
Born October 1966
Director
Appointed 23 Jan 2007
Resigned 01 Jan 2009

DONALD, Keith Malcolm Hamilton

Resigned
Cranborne, AshbourneDE6 4NG
Born September 1954
Director
Appointed 13 Sept 2005
Resigned 01 Jun 2009

DYER, Paul George

Resigned
The Ring, BracknellRG12 1AN
Born December 1968
Director
Appointed 24 Apr 2013
Resigned 01 Apr 2014

ELLIOTT, Guy

Resigned
716a Kenilworth Road, Balsall CommonCV7 7HD
Born July 1957
Director
Appointed 23 May 2003
Resigned 25 Apr 2007

ELLIS, Stephen Paul

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born September 1971
Director
Appointed 01 Jun 2009
Resigned 16 May 2011

EVESON, Robert

Resigned
The Ring, BracknellRG12 1AN
Born December 1972
Director
Appointed 04 Dec 2013
Resigned 30 Dec 2013

EVESON, Robert

Resigned
The Ring, BracknellRG12 1AN
Born December 1972
Director
Appointed 17 Oct 2012
Resigned 28 Mar 2013

FINCH, David James

Resigned
59 Ridgway Place, LondonSW19 4SP
Born May 1956
Director
Appointed 01 Dec 1999
Resigned 26 Jul 2001

FISH, Graham Stewart

Resigned
The Old School House, North KilworthLE17 6EZ
Born April 1954
Director
Appointed 22 Aug 2000
Resigned 16 Aug 2001

GERLACH, Richard Howard

Resigned
48 High Street, BedfordMK44 1PF
Born February 1948
Director
Appointed 02 Aug 1995
Resigned 28 Sept 1995

Persons with significant control

5

1 Active
4 Ceased
P. De Coubertinweg 7 N, 6225xt Maastricht6225XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2024

Mr Philip William Roe

Ceased
The Ring, BracknellRG12 1AN
Born March 1966

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 01 Jul 2018

Mr Neil Ian Bowie

Ceased
The Ring, BracknellRG12 1AN
Born January 1969

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 14 Jul 2017

Mr James Edward Gill

Ceased
The Ring, BracknellRG12 1AN
Born November 1976

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 31 Mar 2017
The Ring, BracknellRG12 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

329

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 November 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Resolution
25 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
5 June 2007
AUDAUD
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288cChange of Particulars
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288cChange of Particulars
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288cChange of Particulars
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
1 October 2001
288cChange of Particulars
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
225Change of Accounting Reference Date
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288cChange of Particulars
Legacy
30 March 2000
288cChange of Particulars
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
363aAnnual Return
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Resolution
9 March 1998
RESOLUTIONSResolutions
Legacy
23 February 1998
287Change of Registered Office
Legacy
10 February 1998
287Change of Registered Office
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363aAnnual Return
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Miscellaneous
3 April 1997
MISCMISC
Miscellaneous
3 April 1997
MISCMISC
Miscellaneous
3 April 1997
MISCMISC
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
27 February 1997
CERT19CERT19
Court Order
27 February 1997
OCOC
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation 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
288aAppointment of Director or Secretary
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
18 July 1996
363aAnnual Return
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
88(2)R88(2)R
Legacy
11 July 1996
123Notice of Increase in Nominal Capital
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
88(2)R88(2)R
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
1 April 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
13 March 1996
288288
Legacy
8 March 1996
288288
Legacy
7 March 1996
288288
Legacy
20 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
88(2)R88(2)R
Resolution
12 October 1995
RESOLUTIONSResolutions
Legacy
9 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
4 September 1995
288288
Legacy
4 September 1995
224224
Memorandum Articles
24 August 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
16 August 1995
287Change of Registered Office
Incorporation Company
11 July 1995
NEWINCIncorporation