Background WavePink WaveYellow Wave

MARKEL CAPITAL LIMITED (03114572)

MARKEL CAPITAL LIMITED (03114572) is an active UK company. incorporated on 17 October 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MARKEL CAPITAL LIMITED has been registered for 30 years. Current directors include COSTANZO, Brian Jeffrey, DAVIES, Andrew John, HILLIER, Thomas James and 1 others.

Company Number
03114572
Status
active
Type
ltd
Incorporated
17 October 1995
Age
30 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COSTANZO, Brian Jeffrey, DAVIES, Andrew John, HILLIER, Thomas James, MCMELLIN, Andrew Neil
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEL CAPITAL LIMITED

MARKEL CAPITAL LIMITED is an active company incorporated on 17 October 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MARKEL CAPITAL LIMITED was registered 30 years ago.(SIC: 65120)

Status

active

Active since 30 years ago

Company No

03114572

LTD Company

Age

30 Years

Incorporated 17 October 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 1 July 2025 (9 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

TERRA NOVA CAPITAL LIMITED
From: 30 October 1995To: 20 April 2000
CAVEBERRY LIMITED
From: 17 October 1995To: 30 October 1995
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

The Markel Building 49 Leadenhall Street London EC3A 2EA
From: 17 October 1995To: 1 December 2014
Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Loan Secured
May 13
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 19
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jan 2020

COSTANZO, Brian Jeffrey

Active
Fenchurch Street, LondonEC3M 3AZ
Born February 1978
Director
Appointed 19 Jan 2024

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 27 Jul 2000

HILLIER, Thomas James

Active
Fenchurch Street, LondonEC3M 3AZ
Born June 1979
Director
Appointed 04 Mar 2026

MCMELLIN, Andrew Neil

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1966
Director
Appointed 29 Aug 2025

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Dec 1998
Resigned 01 Jan 2020

NORLEDGE, Peter William

Resigned
The Beacon House, CrowboroughTN6 1AZ
Secretary
Appointed 30 Oct 1995
Resigned 13 Feb 1998

SMITH, Linda Joy

Resigned
21 Balgowan Road, BeckenhamBR3 4HJ
Secretary
Appointed 13 Feb 1998
Resigned 30 Nov 1998

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 17 Oct 1995
Resigned 30 Oct 1995

ALBANESE, Gerard

Resigned
11 Abbey Gardens, LondonNW8 9AS
Born March 1952
Director
Appointed 01 Jan 2004
Resigned 01 Sept 2008

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 03 Dec 2019
Resigned 31 Jul 2020

BRAZIL, Jeremy William

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1962
Director
Appointed 16 Jun 2005
Resigned 31 Dec 2017

BROWN, Reginald Ewart

Resigned
27 Glenesk Road, LondonSE9 1AG
Born July 1942
Director
Appointed 27 Jul 2000
Resigned 27 Nov 2000

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 17 Oct 1995
Resigned 30 Oct 1995

COOKE, Jeremy David

Resigned
Flat 10, LondonSW1X 7NL
Born February 1951
Director
Appointed 10 May 2000
Resigned 30 May 2003

COX, Robert Chantry

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born April 1958
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2023

DWYER, John Jay

Resigned
The Old House, PembrokeHM 06
Born April 1937
Director
Appointed 30 Oct 1995
Resigned 13 Feb 1998

LINE, Nicholas James Stephen

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1972
Director
Appointed 01 Jan 2018
Resigned 31 Oct 2025

MARKEL, Anthony Foster

Resigned
568 Ice Pond Cove, Manakin-SabotIRISH
Born February 1942
Director
Appointed 10 May 2000
Resigned 16 Jun 2005

MARSHALL, Ian

Resigned
43 Belsize Road, LondonNW6 4RX
Born May 1947
Director
Appointed 28 May 2002
Resigned 07 Apr 2004

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 17 Oct 1995
Resigned 30 Oct 1995

RIDDICK, John

Resigned
22 Stanhopes, OxtedRH8 0TY
Born April 1946
Director
Appointed 30 Oct 1995
Resigned 13 Feb 1998

ROGERS, Nigel Harold John

Resigned
Penthouse 10 Regent Court, LondonW8 5SJ
Born September 1949
Director
Appointed 25 Jan 1996
Resigned 27 Jul 2000

STOVIN, William David

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born October 1961
Director
Appointed 16 Jun 2005
Resigned 01 Nov 2021

WEDLAKE, William John

Resigned
Furlongs Franks Field, GuildfordGU5 9SR
Born April 1956
Director
Appointed 13 Feb 1998
Resigned 05 May 2000

WHITT, Richard Reeves

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born February 1964
Director
Appointed 01 Dec 2003
Resigned 31 Dec 2022

WILSON, Simon

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1978
Director
Appointed 01 Nov 2021
Resigned 29 Aug 2025

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

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

267

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Miscellaneous
1 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Auditors Resignation Company
25 September 2013
AUDAUD
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Legacy
18 March 2011
MG01MG01
Resolution
11 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Legacy
8 June 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
SH20SH20
Miscellaneous
3 December 2008
MISCMISC
Legacy
3 December 2008
CAP-SSCAP-SS
Memorandum Articles
3 December 2008
MEM/ARTSMEM/ARTS
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
5 January 2006
88(3)88(3)
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 December 2005
288cChange of Particulars
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
88(2)R88(2)R
Legacy
18 October 2005
288cChange of Particulars
Certificate Capital Cancellation Share Premium Account
19 September 2005
CERT21CERT21
Court Order
16 September 2005
OCOC
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
88(3)88(3)
Legacy
20 January 2005
88(2)R88(2)R
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
88(2)R88(2)R
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
123Notice of Increase in Nominal Capital
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
88(2)R88(2)R
Legacy
1 October 2004
288cChange of Particulars
Legacy
2 July 2004
88(2)R88(2)R
Legacy
4 June 2004
88(3)88(3)
Legacy
4 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
88(2)R88(2)R
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288cChange of Particulars
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
88(2)R88(2)R
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
88(2)R88(2)R
Legacy
19 December 2002
123Notice of Increase in Nominal Capital
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
5 February 2002
SASA
Legacy
5 February 2002
88(2)R88(2)R
Statement Of Affairs
30 January 2002
SASA
Legacy
30 January 2002
88(2)R88(2)R
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
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
22 February 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
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
Statement Of Affairs
20 December 2000
SASA
Legacy
20 December 2000
88(2)R88(2)R
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 2000
AUDAUD
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
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2000
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
10 March 2000
SASA
Legacy
10 March 2000
88(2)P88(2)P
Auditors Resignation Company
5 November 1999
AUDAUD
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
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
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
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 1998
AUDAUD
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1996
88(2)R88(2)R
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 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
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
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
9 February 1996
288288
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
287Change of Registered Office
Legacy
9 November 1995
224224
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
123Notice of Increase in Nominal Capital
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Certificate Change Of Name Company
30 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 1995
NEWINCIncorporation