Background WavePink WaveYellow Wave

PROJEN LIMITED (03085241)

PROJEN LIMITED (03085241) is an active UK company. incorporated on 28 July 1995. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJEN LIMITED has been registered for 30 years. Current directors include FARRELLY, Peter Gerard, FENNELL, Rosita, RYAN, Pat and 1 others.

Company Number
03085241
Status
active
Type
ltd
Incorporated
28 July 1995
Age
30 years
Address
2nd Floor 1100 Daresbury Park, Warrington, WA4 4HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARRELLY, Peter Gerard, FENNELL, Rosita, RYAN, Pat, SULLIVAN, Declan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJEN LIMITED

PROJEN LIMITED is an active company incorporated on 28 July 1995 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJEN LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03085241

LTD Company

Age

30 Years

Incorporated 28 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

PROJEN PUBLIC LIMITED COMPANY
From: 11 February 2009To: 22 July 2014
PROJEN LIMITED
From: 29 January 2009To: 11 February 2009
PROJEN PLC
From: 20 September 1995To: 29 January 2009
ZEROHIGH LIMITED
From: 28 July 1995To: 20 September 1995
Contact
Address

2nd Floor 1100 Daresbury Park Daresbury Warrington, WA4 4HS,

Previous Addresses

Projen House Wellfield Preston Brook Runcorn WA7 3AZ England
From: 9 January 2018To: 26 September 2019
17 Rochester Row London SW1P 1QT
From: 9 July 2014To: 9 January 2018
Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ England
From: 3 August 2011To: 9 July 2014
Projen House Wellfield Road Preston Brook Cheshire WA7 3FR England
From: 8 October 2009To: 3 August 2011
Winnington Avenue Northwich Cheshire CW8 4EE
From: 28 July 1995To: 8 October 2009
Timeline

45 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Aug 10
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 19
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LAVELLE, Kim

Active
Killakee House, Tallaght
Secretary
Appointed 13 Apr 2022

FARRELLY, Peter Gerard

Active
1100 Daresbury Park, WarringtonWA4 4HS
Born October 1975
Director
Appointed 09 Dec 2024

FENNELL, Rosita

Active
1100 Daresbury Park, WarringtonWA4 4HS
Born June 1971
Director
Appointed 01 Dec 2023

RYAN, Pat

Active
1100 Daresbury Park, WarringtonWA4 4HS
Born October 1969
Director
Appointed 09 Dec 2024

SULLIVAN, Declan

Active
Trinity Park, BirminghamB37 7ES
Born August 1972
Director
Appointed 13 Apr 2022

FENNELL, Rosita

Resigned
1100 Daresbury Park, WarringtonWA4 4HS
Secretary
Appointed 08 Jan 2018
Resigned 13 Apr 2022

MOSS, David

Resigned
Cross Lanes, EllesmereSY12 9EB
Secretary
Appointed 04 Dec 2000
Resigned 05 Feb 2009

MOSS, David

Resigned
16 Swireford Road, WarringtonWA6 9BA
Secretary
Appointed 22 Aug 1995
Resigned 07 Jun 1999

ROYLE, Marcus Richard

Resigned
Rochester Row, LondonSW1P 1QT
Secretary
Appointed 05 Feb 2009
Resigned 03 Jul 2014

THURSTAN, Andrew Graham

Resigned
Oriana 2 Roger Hey, StockportSK8 5LN
Secretary
Appointed 07 Jun 1999
Resigned 04 Dec 2000

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 03 Jul 2014
Resigned 08 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 1995
Resigned 22 Aug 1995

BIRCHALL, Simon John

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1964
Director
Appointed 03 Jul 2014
Resigned 06 Jul 2016

BUCKLEY, Ian

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1964
Director
Appointed 06 Jul 2016
Resigned 08 Jan 2018

DAVISON, Tony

Resigned
19 Hawthorne Close, CreweCW4 7QD
Born June 1938
Director
Appointed 22 Aug 1995
Resigned 01 Nov 1999

DUIGENAN, Brendan Patrick

Resigned
36 Grange Road, StockportSK7 3BD
Born July 1955
Director
Appointed 20 Jan 2000
Resigned 27 Feb 2004

ELLIOTT, David John

Resigned
Wellfield, RuncornWA7 3AZ
Born September 1962
Director
Appointed 05 Feb 2009
Resigned 03 Jul 2014

GREENSPAN, Daniel James

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1975
Director
Appointed 03 Jul 2014
Resigned 21 Jan 2016

HOWARD, Andrew David

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1974
Director
Appointed 11 Jun 2015
Resigned 13 Nov 2015

JARVIS, Ian Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1971
Director
Appointed 21 Jan 2016
Resigned 06 Jul 2016

LEA, Anthony Walter

Resigned
Oakdene Mucklestone Wood Lane, Market DraytonTF9 4ED
Born March 1952
Director
Appointed 30 Nov 1998
Resigned 25 Sept 2009

MARCHANT, Richard Melvyn

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1954
Director
Appointed 03 Jul 2014
Resigned 31 Mar 2016

MOSS, David

Resigned
Cross Lanes, EllesmereSY12 9EB
Born August 1953
Director
Appointed 22 Aug 1995
Resigned 05 Feb 2009

MURPHY, David

Resigned
1100 Daresbury Park, WarringtonWA4 4HS
Born June 1963
Director
Appointed 08 Jan 2018
Resigned 01 Dec 2023

O'CONNELL, John Colum

Resigned
1100 Daresbury Park, WarringtonWA4 4HS
Born November 1959
Director
Appointed 08 Jan 2018
Resigned 08 Dec 2021

O'ROURKE, Anthony

Resigned
Trinity Park, Birmingham B37 7es
Born October 1966
Director
Appointed 13 Apr 2022
Resigned 09 Dec 2024

POOLE, John William Christopher

Resigned
Hill Top Farm, EccleshallST21 6NF
Born April 1931
Director
Appointed 19 Sept 1995
Resigned 05 Feb 2009

ROGERS, George Charles

Resigned
Fairfields, KnutsfordWA16 8QQ
Born March 1937
Director
Appointed 01 Jan 1999
Resigned 27 Mar 2003

ROYLE, Marcus Richard

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1976
Director
Appointed 05 Feb 2009
Resigned 03 Jul 2014

SEABROOK, Martin John

Resigned
1100 Daresbury Park, WarringtonWA4 4HS
Born March 1962
Director
Appointed 14 Dec 2018
Resigned 31 Aug 2023

SEABROOK, Martin John

Resigned
Wellfield, RuncornWA7 3AZ
Born March 1962
Director
Appointed 05 Feb 2009
Resigned 03 Jul 2014

TAYLOR, John

Resigned
Wellfield, RuncornWA7 3AZ
Born November 1957
Director
Appointed 26 Nov 2002
Resigned 03 Jul 2014

WESTMAN, Lawrence

Resigned
1100 Daresbury Park, WarringtonWA4 4HS
Born April 1957
Director
Appointed 08 Jan 2018
Resigned 13 Apr 2022

WILDGOOSE, Oliver Leonard

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1978
Director
Appointed 06 Jul 2016
Resigned 08 Jan 2018

YATES-KNEEN, Geoffrey Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1970
Director
Appointed 06 Jul 2016
Resigned 07 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Bickenhill Lane, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2018
Rochester Row, LondonSW1P 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Auditors Resignation Company
31 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Certificate Re Registration Public Limited Company To Private
22 July 2014
CERT10CERT10
Re Registration Memorandum Articles
22 July 2014
MARMAR
Resolution
22 July 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 July 2014
RR02RR02
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 July 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
9 July 2014
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Legacy
8 February 2013
MG01MG01
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
122122
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
122122
Resolution
13 February 2009
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
11 February 2009
CERT5CERT5
Accounts Balance Sheet
11 February 2009
BSBS
Auditors Report
11 February 2009
AUDRAUDR
Auditors Statement
11 February 2009
AUDSAUDS
Re Registration Memorandum Articles
11 February 2009
MARMAR
Legacy
11 February 2009
43(3)e43(3)e
Legacy
11 February 2009
43(3)43(3)
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
88(3)88(3)
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
123Notice of Increase in Nominal Capital
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
122122
Legacy
2 February 2009
122122
Certificate Re Registration Public Limited Company To Private
29 January 2009
CERT10CERT10
Re Registration Memorandum Articles
29 January 2009
MARMAR
Legacy
29 January 2009
5353
Resolution
29 January 2009
RESOLUTIONSResolutions
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Memorandum Articles
20 February 2008
MEM/ARTSMEM/ARTS
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
88(3)88(3)
Legacy
4 February 2008
88(2)R88(2)R
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
11 March 2002
88(2)R88(2)R
Memorandum Articles
11 March 2002
MEM/ARTSMEM/ARTS
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
123Notice of Increase in Nominal Capital
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
123Notice of Increase in Nominal Capital
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Auditors Resignation Company
27 May 1999
AUDAUD
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
287Change of Registered Office
Legacy
19 March 1996
224224
Legacy
2 October 1995
288288
Legacy
29 September 1995
395Particulars of Mortgage or Charge
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
20 September 1995
CERT7CERT7
Auditors Statement
20 September 1995
AUDSAUDS
Auditors Report
20 September 1995
AUDRAUDR
Accounts Balance Sheet
20 September 1995
BSBS
Re Registration Memorandum Articles
20 September 1995
MARMAR
Legacy
20 September 1995
43(3)e43(3)e
Legacy
20 September 1995
43(3)43(3)
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
287Change of Registered Office
Incorporation Company
28 July 1995
NEWINCIncorporation