Background WavePink WaveYellow Wave

INSPIRETEC LTD (03090173)

INSPIRETEC LTD (03090173) is an active UK company. incorporated on 11 August 1995. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other software publishing. INSPIRETEC LTD has been registered for 30 years. Current directors include MORAGUES, Jaime Sastre, POWELL, Simon Lloyd.

Company Number
03090173
Status
active
Type
ltd
Incorporated
11 August 1995
Age
30 years
Address
C/O Inspiretec 3 The Quadrangle, Vision Court, Cardiff, CF23 8HA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MORAGUES, Jaime Sastre, POWELL, Simon Lloyd
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRETEC LTD

INSPIRETEC LTD is an active company incorporated on 11 August 1995 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other software publishing. INSPIRETEC LTD was registered 30 years ago.(SIC: 58290)

Status

active

Active since 30 years ago

Company No

03090173

LTD Company

Age

30 Years

Incorporated 11 August 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 30 May 2025 (11 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 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

COMTEC (EUROPE) LTD.
From: 13 February 1996To: 23 November 2018
INTERNET TRAVEL MANAGEMENT SERVICES LIMITED
From: 11 August 1995To: 13 February 1996
Contact
Address

C/O Inspiretec 3 The Quadrangle, Vision Court Caxton Place Cardiff, CF23 8HA,

Previous Addresses

3, the Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff CF23 8HA
From: 7 July 2015To: 25 October 2018
Sixth Floor Gwent House Gwent Square Cwmbran Gwent NP44 1PL
From: 11 August 1995To: 7 July 2015
Timeline

55 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Dec 10
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
May 12
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
May 16
Loan Secured
Nov 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Mar 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Feb 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Secured
Sept 20
Director Left
Oct 20
Loan Cleared
Nov 20
Director Left
Jun 21
Director Joined
Feb 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MORAGUES, Jaime Sastre

Active
The Quadrangle, Caxton Place, PentwynCF23 8HA
Born October 1972
Director
Appointed 01 Nov 2025

POWELL, Simon Lloyd

Active
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Born June 1967
Director
Appointed 28 Oct 2014

HART, Darren

Resigned
Sixth Floor, CwmbranNP44 1PL
Secretary
Appointed 11 Aug 2011
Resigned 20 Dec 2013

KINSEY, Elizabeth

Resigned
Sixth Floor, CwmbranNP44 1PL
Secretary
Appointed 20 Dec 2013
Resigned 06 Oct 2014

POWELL, Simon Lloyd

Resigned
Sixth Floor, CwmbranNP44 1PL
Secretary
Appointed 11 Aug 1995
Resigned 11 Aug 2011

WAKERLEY, Matthew Christian

Resigned
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Secretary
Appointed 07 Nov 2014
Resigned 01 Nov 2025

WAKERLEY, Matthew Christian

Resigned
Sixth Floor, CwmbranNP44 1PL
Secretary
Appointed 21 Nov 2007
Resigned 30 Apr 2011

BAKER, Richard Lee

Resigned
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Born April 1973
Director
Appointed 09 Oct 2017
Resigned 01 Nov 2025

BALDWIN, Helen Elizabeth

Resigned
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Born September 1966
Director
Appointed 09 Oct 2017
Resigned 31 Dec 2024

BANKS, Sean Paul

Resigned
Caxton Place, Pentwyn,, CardiffCF23 8HA
Born January 1982
Director
Appointed 09 Oct 2017
Resigned 31 Aug 2018

BEESON-ETTY, Donna

Resigned
Sixth Floor, CwmbranNP44 1PL
Born December 1973
Director
Appointed 01 Dec 2011
Resigned 31 Mar 2014

BIGGS, Georgina Louise

Resigned
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Born March 1967
Director
Appointed 01 Feb 2019
Resigned 03 Sept 2020

CHILES, Christopher Stafford

Resigned
Escorial 9, AndorraFOREIGN
Born May 1944
Director
Appointed 17 Apr 2001
Resigned 01 May 2008

DEBUCHY, Arnaud

Resigned
10 Delfont Close, CrawleyRH10 7QX
Born April 1961
Director
Appointed 11 Feb 2004
Resigned 11 Jan 2005

DURAND, Stephane

Resigned
19 Drakefield Road, LondonSW17 8RT
Born May 1965
Director
Appointed 19 Jan 2005
Resigned 31 Oct 2007

FROST, Howard Michael Charles

Resigned
Sixth Floor, CwmbranNP44 1PL
Born June 1960
Director
Appointed 21 Nov 2007
Resigned 09 Dec 2010

GORDON, Kevin John

Resigned
Sixth Floor, CwmbranNP44 1PL
Born November 1966
Director
Appointed 02 Sept 2011
Resigned 28 Feb 2014

HART, Darren

Resigned
Sixth Floor, CwmbranNP44 1PL
Born November 1967
Director
Appointed 11 Aug 2011
Resigned 20 Dec 2013

JONES, Ceri Marc

Resigned
Fairmead 26 Smithies Avenue, SullyCF64 5SS
Born December 1959
Director
Appointed 23 Feb 2006
Resigned 06 Jul 2007

KIMBERLEE, Andrew

Resigned
Sixth Floor, CwmbranNP44 1PL
Born December 1967
Director
Appointed 11 Aug 2011
Resigned 04 Sept 2011

KINSEY, Elizabeth

Resigned
Sixth Floor, CwmbranNP44 1PL
Born December 1973
Director
Appointed 20 Dec 2013
Resigned 06 Oct 2014

MORGAN, Robert Huw

Resigned
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Born November 1960
Director
Appointed 13 Mar 2015
Resigned 28 Jun 2021

MORTALI, George

Resigned
Caxton Place, Pentwyn,, CardiffCF23 8HA
Born December 1961
Director
Appointed 18 Dec 2014
Resigned 31 Jul 2018

OWEN JONES, Andrew James

Resigned
501 Chemin De La Treille, Chateauneuf
Born September 1965
Director
Appointed 23 Feb 2006
Resigned 13 Sept 2007

OWEN JONES, Andrew

Resigned
90 Chemin Des Chevrefevilles, Grasse
Born September 1965
Director
Appointed 11 Feb 2004
Resigned 17 Jan 2005

PICKLES, Jonathan

Resigned
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Born September 1959
Director
Appointed 23 Jan 2023
Resigned 31 Dec 2024

PICKLES, Jonathan

Resigned
Sixth Floor, CwmbranNP44 1PL
Born September 1959
Director
Appointed 31 Dec 2009
Resigned 06 Jun 2013

PICKLES, Jonathan

Resigned
Sixth Floor, CwmbranNP44 1PL
Born September 1959
Director
Appointed 04 Sept 2008
Resigned 31 Dec 2009

POWELL, Daniel Kendall

Resigned
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Born December 1976
Director
Appointed 05 Sept 2023
Resigned 17 May 2024

POWELL, Simon Lloyd

Resigned
Sixth Floor, CwmbranNP44 1PL
Born June 1967
Director
Appointed 11 Aug 1995
Resigned 11 Aug 2011

RICHARDS, Gavin Lloyd

Resigned
3 The Quadrangle, Vision Court, CardiffCF23 8HA
Born November 1977
Director
Appointed 09 Oct 2017
Resigned 01 Nov 2025

RUSSELL, Michael

Resigned
Caxton Place, Pentwyn,, CardiffCF23 8HA
Born February 1966
Director
Appointed 24 Apr 2014
Resigned 26 Feb 2016

SHEIL, Humphrey

Resigned
Sixth Floor, CwmbranNP44 1PL
Born May 1975
Director
Appointed 21 Nov 2007
Resigned 30 Apr 2011

SINGH, Daman Raj

Resigned
Trevose 23 Lickey Square, BirminghamB45 8HB
Born January 1948
Director
Appointed 05 Nov 1999
Resigned 01 May 2008

TURNER, Richard Peter

Resigned
Sixth Floor, CwmbranNP44 1PL
Born January 1960
Director
Appointed 30 Apr 2001
Resigned 11 Apr 2012

Persons with significant control

1

Caxton Place, Pentwyn,, CardiffCF23 8HA

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

219

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Memorandum Articles
30 January 2026
MAMA
Resolution
30 January 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 February 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
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
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
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Auditors Resignation Company
20 February 2015
AUDAUD
Auditors Resignation Company
2 February 2015
AUDAUD
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
17 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
155(6)a155(6)a
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
88(2)R88(2)R
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
169169
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Auditors Resignation Company
3 January 2006
AUDAUD
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Group
29 June 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
88(2)R88(2)R
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
7 August 2003
363aAnnual Return
Legacy
28 July 2003
288cChange of Particulars
Legacy
28 August 2002
88(3)88(3)
Legacy
28 August 2002
88(2)R88(2)R
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Legacy
21 August 2002
363aAnnual Return
Legacy
5 August 2002
288cChange of Particulars
Legacy
5 August 2002
288cChange of Particulars
Legacy
5 August 2002
288cChange of Particulars
Legacy
2 August 2002
403aParticulars of Charge Subject to s859A
Legacy
2 August 2002
403aParticulars of Charge Subject to s859A
Legacy
18 January 2002
123Notice of Increase in Nominal Capital
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
2 November 2001
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
123Notice of Increase in Nominal Capital
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
4 January 2000
225Change of Accounting Reference Date
Legacy
25 November 1999
288aAppointment of Director or Secretary
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
9 November 1999
363sAnnual Return (shuttle)
Resolution
5 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
88(2)R88(2)R
Resolution
11 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Incorporation Company
11 August 1995
NEWINCIncorporation