Background WavePink WaveYellow Wave

DORNOCH LIMITED (03087772)

DORNOCH LIMITED (03087772) is an active UK company. incorporated on 4 August 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. DORNOCH LIMITED has been registered for 30 years. Current directors include CUMMINGS, Mark Rankin, STANDEN, Craig, TURNER, Martin David.

Company Number
03087772
Status
active
Type
ltd
Incorporated
4 August 1995
Age
30 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CUMMINGS, Mark Rankin, STANDEN, Craig, TURNER, Martin David
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORNOCH LIMITED

DORNOCH LIMITED is an active company incorporated on 4 August 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. DORNOCH LIMITED was registered 30 years ago.(SIC: 65120, 65202)

Status

active

Active since 30 years ago

Company No

03087772

LTD Company

Age

30 Years

Incorporated 4 August 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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

TRUSHELFCO (NO. 2114) LIMITED
From: 4 August 1995To: 24 October 1995
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

Xl House 70 Gracechurch Street London EC3V 0XL
From: 4 October 2011To: 19 January 2017
Xl House 70 Gracechurch Street London EC3V 0XL United Kingdom
From: 9 August 2011To: 4 October 2011
Xl House 70 Gracechurch Street London EC3V 0XL
From: 4 August 1995To: 9 August 2011
Timeline

19 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 13
Director Left
May 13
Director Left
Aug 15
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 21
Director Left
May 22
Capital Update
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Dec 23
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

CUMMINGS, Mark Rankin

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1974
Director
Appointed 01 Jun 2020

STANDEN, Craig

Active
Gracechurch Street, LondonEC3V 0BG
Born June 1977
Director
Appointed 22 Jun 2023

TURNER, Martin David

Active
Gracechurch Street, LondonEC3V 0BG
Born January 1967
Director
Appointed 16 Jun 2023

BRADY, Graham Leslie

Resigned
224 Mierscourt Road, GillinghamME8 8JW
Secretary
Appointed 17 Jun 2005
Resigned 31 Aug 2015

MACKAY, Alexander John Ramsay

Resigned
Fothersby Rye Road, CranbrookTN18 5DB
Secretary
Appointed 01 Dec 1997
Resigned 08 Dec 1998

METAXAS TRIKARDOS, Alexios Dimitrios

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 15 Jan 2024
Resigned 27 Feb 2024

REES, Marie Louise

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Sept 2015
Resigned 15 Jan 2024

SKEY, Charles Henry Alan

Resigned
4 St Leonards Terrace, LondonSW3 4QA
Secretary
Appointed 26 Oct 1995
Resigned 26 Mar 1996

WALSH, Dawn Marie

Resigned
46 Playfield Crescent, LondonSE22 8QS
Secretary
Appointed 08 Dec 1998
Resigned 17 Jun 2005

EASTGATE INSURANCE SERVICES LIMITED

Resigned
Pullman Place, GloucesterGL1 3EA
Corporate secretary
Appointed 27 Mar 1996
Resigned 01 Dec 1997

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 04 Aug 1995
Resigned 26 Oct 1995

ALLEN, Kevin

Resigned
33 Green Street, ChorleywoodWD3 5QS
Born September 1955
Director
Appointed 14 Nov 1997
Resigned 29 Feb 2000

BARRETT, Simon Christopher

Resigned
26 Church Lane, SouthwickBN42 4GB
Born August 1963
Director
Appointed 24 Jun 2004
Resigned 31 Mar 2010

BONVARLET, Gilles Alex Maxime

Resigned
11 Acfold Road, LondonSW6 2AJ
Born February 1964
Director
Appointed 28 Sept 2000
Resigned 31 Jul 2004

BRADBROOK, Paul Richard

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1976
Director
Appointed 14 Mar 2013
Resigned 01 Jun 2020

BRADY, Graham Leslie

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born August 1972
Director
Appointed 17 Jun 2005
Resigned 31 Aug 2015

CORBY, Frederick Brian, Sir

Resigned
Fairings Church End, WareSG11 2JG
Born March 1952
Director
Appointed 26 Oct 1995
Resigned 20 May 1996

DRAKE, Paul John

Resigned
25 Gordon Road, ClaygateKT10 0PJ
Born May 1961
Director
Appointed 24 Jun 2004
Resigned 26 Feb 2006

GARNER, Richard Edward

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born July 1969
Director
Appointed 17 Jun 2009
Resigned 31 Mar 2013

HARVEY KELLY, Charles William

Resigned
West Yaldham Farm House Kemsing Road, SevenoaksTN15 6NN
Born February 1956
Director
Appointed 24 Oct 1995
Resigned 26 Oct 1995

LIFSHITZ, Doron

Resigned
8 Clifton Gardens, LondonNW11 7EL
Born May 1964
Director
Appointed 24 Oct 1995
Resigned 26 Oct 1995

LITTLEMORE, Robert David

Resigned
Gracechurch Street, LondonEC3V 0BG
Born January 1968
Director
Appointed 01 Jun 2020
Resigned 10 May 2022

LOCKWOOD, Graham Henry

Resigned
34 Howe Drive, BeaconsfieldHP9 2BD
Born June 1935
Director
Appointed 29 Nov 1996
Resigned 06 Oct 1997

MACKAY, Alexander John Ramsay

Resigned
Fothersby Rye Road, CranbrookTN18 5DB
Born April 1948
Director
Appointed 17 May 1996
Resigned 30 Sept 2000

MCCUSKER, Eileen Elizabeth

Resigned
42 Harrow View Road, LondonW5 1LZ
Born January 1953
Director
Appointed 18 May 2009
Resigned 26 Feb 2010

METCALF, Nicholas John

Resigned
Kenwards Farm, LindfieldRH16 1XX
Born December 1956
Director
Appointed 28 Sept 2000
Resigned 28 May 2004

O'DONOHOE, Dermot Joseph

Resigned
229 Cranmer Court, LondonSW3 3HD
Born June 1960
Director
Appointed 17 Jun 2005
Resigned 18 May 2009

PRATO JAÉN, Luis Alvaro

Resigned
Gracechurch Street, LondonEC3V 0BG
Born November 1971
Director
Appointed 01 Jun 2020
Resigned 22 Jun 2023

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 04 Aug 1995
Resigned 24 Oct 1995

ROBERTSON, Neil Donald

Resigned
Gracechurch Street, LondonEC3V 0BG
Born July 1968
Director
Appointed 26 Feb 2010
Resigned 21 Apr 2020

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 04 Aug 1995
Resigned 24 Oct 1995

SKEY, Charles Henry Alan

Resigned
4 St Leonards Terrace, LondonSW3 4QA
Born February 1931
Director
Appointed 26 Oct 1995
Resigned 14 Jan 1997

SLIPPER, John Charles Crichton

Resigned
304 The Chart House, LondonE14 3TN
Born January 1968
Director
Appointed 01 Mar 2000
Resigned 26 Jun 2001

WALSH, Dawn Marie

Resigned
46 Playfield Crescent, LondonSE22 8QS
Born June 1971
Director
Appointed 28 Sept 2000
Resigned 17 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2023
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
Ceased 27 Nov 2023
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Memorandum Articles
27 June 2023
MAMA
Resolution
27 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Legacy
14 December 2022
SH20SH20
Legacy
14 December 2022
CAP-SSCAP-SS
Resolution
14 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
16 October 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
6 December 2016
CC04CC04
Memorandum Articles
6 December 2016
MAMA
Resolution
6 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
31 August 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Legacy
1 June 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Legacy
16 December 2009
MG01MG01
Legacy
16 December 2009
MG01MG01
Legacy
16 December 2009
MG01MG01
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
287Change of Registered Office
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
123Notice of Increase in Nominal Capital
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
287Change of Registered Office
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288cChange of Particulars
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
18 March 2002
288cChange of Particulars
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2001
123Notice of Increase in Nominal Capital
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
288cChange of Particulars
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
27 November 1998
AUDAUD
Legacy
28 August 1998
363aAnnual Return
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
287Change of Registered Office
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
363aAnnual Return
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Legacy
25 May 1997
244244
Auditors Resignation Company
2 February 1997
AUDAUD
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
22 December 1996
288cChange of Particulars
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288cChange of Particulars
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
363aAnnual Return
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Legacy
9 June 1996
288288
Legacy
28 May 1996
288288
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
287Change of Registered Office
Legacy
18 April 1996
288288
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
13 December 1995
88(2)R88(2)R
Legacy
1 December 1995
123Notice of Increase in Nominal Capital
Resolution
1 December 1995
RESOLUTIONSResolutions
Memorandum Articles
1 December 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
88(2)R88(2)R
Legacy
8 November 1995
224224
Legacy
8 November 1995
287Change of Registered Office
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Certificate Change Of Name Company
24 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1995
NEWINCIncorporation