Background WavePink WaveYellow Wave

NORTHUMBRIAN SERVICES LIMITED (03114615)

NORTHUMBRIAN SERVICES LIMITED (03114615) is an active UK company. incorporated on 17 October 1995. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTHUMBRIAN SERVICES LIMITED has been registered for 30 years. Current directors include CHOW, Kong Ting, HO, Edmond Wai Leung, Dr, HUNTER, Andrew John and 7 others.

Company Number
03114615
Status
active
Type
ltd
Incorporated
17 October 1995
Age
30 years
Address
Northumbria House, Abbey Road, Durham, DH1 5FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHOW, Kong Ting, HO, Edmond Wai Leung, Dr, HUNTER, Andrew John, KAM, Hing Lam, MACRAE, Duncan Nicholas, MAN, Simon Ka Keung, MOTTRAM, Heidi, NG, Chiu, VAN ZUTPHEN, Aleida Anneliese, WILLIAMS, Matthew Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBRIAN SERVICES LIMITED

NORTHUMBRIAN SERVICES LIMITED is an active company incorporated on 17 October 1995 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTHUMBRIAN SERVICES LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03114615

LTD Company

Age

30 Years

Incorporated 17 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

ONDEO SERVICES UK PLC
From: 1 August 2001To: 19 June 2003
NORTHUMBRIAN WATER GROUP PLC
From: 1 April 1996To: 1 August 2001
Contact
Address

Northumbria House, Abbey Road Pity Me Durham, DH1 5FJ,

Timeline

52 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Apr 10
Director Joined
May 10
Funding Round
Apr 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Capital Update
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Capital Update
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
May 20
Director Joined
Oct 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SOMERVILLE, Richard William Peter

Active
Northumbria House, Abbey Road, DurhamDH1 5FJ
Secretary
Appointed 08 Oct 2021

CHOW, Kong Ting

Active
Northumbria House, Abbey Road, DurhamDH1 5FJ
Born November 1973
Director
Appointed 05 Jul 2022

HO, Edmond Wai Leung, Dr

Active
5 Hester Road, LondonSW11 4AN
Born April 1959
Director
Appointed 28 Apr 2022

HUNTER, Andrew John

Active
81-95 Peak Road, The Peak, .
Born October 1958
Director
Appointed 17 Oct 2016

KAM, Hing Lam

Active
Estoril Court, .
Born October 1946
Director
Appointed 17 Oct 2016

MACRAE, Duncan Nicholas

Active
Northumbria House, Abbey Road, DurhamDH1 5FJ
Born September 1970
Director
Appointed 17 Oct 2016

MAN, Simon Ka Keung

Active
2 Queen's Road Central, Hong Kong
Born July 1957
Director
Appointed 28 Apr 2022

MOTTRAM, Heidi

Active
Abbey Road, DurhamDH1 5FJ
Born March 1965
Director
Appointed 23 Apr 2010

NG, Chiu

Active
2 Queen's Road Central, Hong Kong
Born September 1976
Director
Appointed 20 May 2024

VAN ZUTPHEN, Aleida Anneliese

Active
Hanover Square, LondonW1S 1JY
Born February 1969
Director
Appointed 13 Nov 2025

WILLIAMS, Matthew Alexander

Active
Northumbria House, Abbey Road, DurhamDH1 5FJ
Born December 1974
Director
Appointed 12 Sept 2023

GREEN, Christopher Michael

Resigned
South View House North Bank, Haydon BridgeNE47 6LU
Secretary
Appointed 01 Apr 2000
Resigned 17 Jun 2003

PARKER, Martin

Resigned
Abbey Road, DurhamDH1 5FJ
Secretary
Appointed 17 Jun 2003
Resigned 08 Oct 2021

WATSON, David John

Resigned
13 Apperley Avenue, DurhamDH1 2TY
Secretary
Appointed 29 Feb 1996
Resigned 30 Jun 2000

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 17 Oct 1995
Resigned 29 Feb 1996

ALLAN, Richard Ronald

Resigned
Mornington House 1 High Trees, StockCM4 9DQ
Born November 1934
Director
Appointed 24 Apr 2002
Resigned 28 Jul 2005

BABIN, Patrick

Resigned
57 Oak Lodge Chantry Square, LondonW8 5UH
Born March 1958
Director
Appointed 29 Feb 1996
Resigned 25 Jul 2002

BARRATT-DUE, Julian

Resigned
Hanover Square, LondonW1S 1JY
Born January 1989
Director
Appointed 22 Dec 2022
Resigned 13 Nov 2025

BRADBEER, John Derek Richardson, Sir

Resigned
Forge Cottage, Newcastle Upon TyneNE20 0AP
Born October 1931
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2000

CHAIGNEAU, Alain

Resigned
20 Rue Beaujon, FranceFOREIGN
Born September 1951
Director
Appointed 01 Apr 2000
Resigned 23 May 2003

CHAMBOLLE, Jean Francois Thierry

Resigned
6 Rue De Sevres, 92100 Boulogne Billancourt
Born June 1939
Director
Appointed 26 Apr 2001
Resigned 23 May 2003

CHAN, Kam Ling

Resigned
House G, Hong KongFOREIGN
Born August 1940
Director
Appointed 27 Sept 1996
Resigned 07 Jan 2002

CHAN, Loi Shun

Resigned
Flat A, 16/F Tower 1 Island Crest, Hong Kong
Born August 1962
Director
Appointed 08 Mar 2013
Resigned 16 Mar 2016

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 17 Oct 1995
Resigned 29 Feb 1996

CHENG, Peter

Resigned
32nd Floor New World Tower, Central Hong KongFOREIGN
Born November 1952
Director
Appointed 27 Sept 1996
Resigned 07 Jan 2002

CORRELL, Donald Lee

Resigned
375 Spring Avenue Ridgewood 07450, Usa
Born August 1950
Director
Appointed 28 Jun 1996
Resigned 17 Jan 2001

CUTHBERT, John Arthur

Resigned
9 Larwood Court, Chester Le StreetDH3 3QQ
Born February 1953
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2010

CUTHBERT, John Arthur

Resigned
9 Larwood Court, Chester Le StreetDH3 3QQ
Born February 1953
Director
Appointed 29 Feb 1996
Resigned 31 Mar 2000

DIDION, Jean Francois

Resigned
61 Bis Boulevard, FranceFOREIGN
Born May 1939
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2000

ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl

Resigned
Lipwood Hall, HexhamNE47 6DY
Born December 1920
Director
Appointed 01 Apr 1996
Resigned 27 Sept 1996

FAY, Margaret

Resigned
Abbey Road, DurhamDH1 5FJ
Born May 1949
Director
Appointed 08 Mar 2013
Resigned 16 Mar 2016

FRAME, Frank Riddell

Resigned
Abbey Road, DurhamDH1 5FJ
Born February 1930
Director
Appointed 08 Mar 2013
Resigned 16 Mar 2016

GRAY, David Simon

Resigned
Pelaw Cottage, Chester Le StreetDH3 4AF
Born August 1936
Director
Appointed 01 Apr 1996
Resigned 31 Mar 1997

GREEN, Christopher Michael

Resigned
Abbey Road, Pity MeDH1 5FJ
Born October 1954
Director
Appointed 17 Jun 2003
Resigned 31 Dec 2012

GUIRKINGER, Bernard

Resigned
61 Avenue Emile Thiebaut, Le Vesinet
Born April 1952
Director
Appointed 25 Jul 2002
Resigned 23 May 2003

Persons with significant control

1

Abbey Road, DurhamDH1 5FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

311

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Resolution
8 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 September 2022
AD04Change of Accounting Records Location
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Legacy
27 February 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Legacy
24 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Resolution
24 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Move Registers To Sail Company With New Address
9 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Memorandum Articles
25 March 2013
MEM/ARTSMEM/ARTS
Resolution
25 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
19 March 2013
SH19Statement of Capital
Legacy
19 March 2013
SH20SH20
Legacy
19 March 2013
CAP-SSCAP-SS
Resolution
19 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
12 February 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Resolution
20 October 2011
RESOLUTIONSResolutions
Auditors Resignation Company
17 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Legacy
14 June 2010
MG01MG01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
8 August 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
28 February 2005
AAMDAAMD
Accounts With Accounts Type Group
15 February 2005
AAAnnual Accounts
Legacy
29 January 2005
244244
Legacy
13 October 2004
363aAnnual Return
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
24 October 2003
363aAnnual Return
Legacy
24 October 2003
353353
Legacy
27 August 2003
225Change of Accounting Reference Date
Memorandum Articles
1 August 2003
MEM/ARTSMEM/ARTS
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
155(6)b155(6)b
Legacy
22 July 2003
155(6)b155(6)b
Legacy
22 July 2003
155(6)b155(6)b
Legacy
4 July 2003
403b403b
Legacy
1 July 2003
155(6)a155(6)a
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
19 June 2003
CERT11CERT11
Re Registration Memorandum Articles
19 June 2003
MARMAR
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
19 June 2003
5353
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Interim
7 June 2003
AAAnnual Accounts
Legacy
2 June 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Interim
30 January 2003
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 July 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288cChange of Particulars
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
PROSPPROSP
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Memorandum Articles
10 September 2001
MEM/ARTSMEM/ARTS
Legacy
3 August 2001
287Change of Registered Office
Accounts Amended With Accounts Type Group
2 August 2001
AAMDAAMD
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
7 November 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288cChange of Particulars
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
363aAnnual Return
Legacy
3 November 1999
363(353)363(353)
Accounts With Accounts Type Interim
25 October 1999
AAAnnual Accounts
Legacy
15 October 1999
288cChange of Particulars
Legacy
14 October 1999
288cChange of Particulars
Legacy
17 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
28 April 1999
AAAnnual Accounts
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288cChange of Particulars
Legacy
29 December 1998
353a353a
Legacy
24 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Interim
26 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Legacy
13 May 1998
353a353a
Legacy
9 February 1998
PROSPPROSP
Legacy
18 December 1997
288cChange of Particulars
Legacy
12 December 1997
288cChange of Particulars
Accounts With Accounts Type Interim
12 December 1997
AAAnnual Accounts
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
363aAnnual Return
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 September 1997
AAAnnual Accounts
Legacy
28 July 1997
288cChange of Particulars
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 1996
AUDAUD
Accounts With Accounts Type Interim
13 December 1996
AAAnnual Accounts
Legacy
18 November 1996
363aAnnual Return
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
244244
Legacy
29 July 1996
88(2)R88(2)R
Legacy
5 July 1996
288288
Legacy
27 June 1996
PROSPPROSP
Legacy
26 June 1996
88(2)R88(2)R
Legacy
18 June 1996
288288
Legacy
11 June 1996
288288
Legacy
10 June 1996
PROSPPROSP
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Statement Of Affairs
8 May 1996
SASA
Legacy
8 May 1996
88(2)O88(2)O
Statement Of Affairs
8 May 1996
SASA
Legacy
8 May 1996
88(2)O88(2)O
Legacy
11 April 1996
88(2)P88(2)P
Legacy
11 April 1996
88(2)P88(2)P
Legacy
11 April 1996
88(2)P88(2)P
Legacy
11 April 1996
88(2)P88(2)P
Legacy
11 April 1996
88(2)P88(2)P
Certificate Change Of Name Re Registration Private To Public Limited Company
2 April 1996
CERT7CERT7
Accounts Balance Sheet
1 April 1996
BSBS
Re Registration Memorandum Articles
1 April 1996
MARMAR
Legacy
1 April 1996
43(3)e43(3)e
Legacy
1 April 1996
43(3)43(3)
Resolution
1 April 1996
RESOLUTIONSResolutions
Auditors Statement
1 April 1996
AUDSAUDS
Auditors Report
1 April 1996
AUDRAUDR
Legacy
28 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
224224
Legacy
20 March 1996
287Change of Registered Office
Legacy
20 March 1996
88(2)R88(2)R
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
123Notice of Increase in Nominal Capital
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Incorporation Company
17 October 1995
NEWINCIncorporation