Background WavePink WaveYellow Wave

NORTH WEST INDUSTRIAL ESTATES LIMITED (03135216)

NORTH WEST INDUSTRIAL ESTATES LIMITED (03135216) is an active UK company. incorporated on 7 December 1995. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH WEST INDUSTRIAL ESTATES LIMITED has been registered for 30 years. Current directors include MASON, Andrew Peter, MASON, Christopher Ian, RANDLE, Lee and 1 others.

Company Number
03135216
Status
active
Type
ltd
Incorporated
7 December 1995
Age
30 years
Address
The Corn Exchange, Liverpool, L2 0PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASON, Andrew Peter, MASON, Christopher Ian, RANDLE, Lee, WALKER, Richard Malcolm
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST INDUSTRIAL ESTATES LIMITED

NORTH WEST INDUSTRIAL ESTATES LIMITED is an active company incorporated on 7 December 1995 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH WEST INDUSTRIAL ESTATES LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03135216

LTD Company

Age

30 Years

Incorporated 7 December 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

LASERGIFT LIMITED
From: 7 December 1995To: 27 August 1996
Contact
Address

The Corn Exchange Brunswick Street Liverpool, L2 0PJ,

Previous Addresses

C/O Mason & Partners the Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP
From: 7 December 1995To: 11 December 2012
Timeline

61 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Mar 14
Loan Secured
Apr 14
Director Joined
Aug 16
Director Left
Sept 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 18
Loan Secured
Mar 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 25
Owner Exit
Feb 26
Director Joined
Apr 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HARVEY, Ben Desmond

Active
Brunswick Street, LiverpoolL2 0PJ
Secretary
Appointed 02 May 2001

MASON, Andrew Peter

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1965
Director
Appointed 24 May 2017

MASON, Christopher Ian

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1967
Director
Appointed 10 Nov 2021

RANDLE, Lee

Active
Brunswick Street, LiverpoolL2 0PJ
Born October 1970
Director
Appointed 27 Mar 2014

WALKER, Richard Malcolm

Active
Deeside Industrial Park, DeesideCH5 2NW
Born August 1980
Director
Appointed 13 Nov 2025

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 02 Jan 1996
Resigned 02 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 1995
Resigned 02 Jan 1996

BULLIVANT, Peter Wild

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born October 1939
Director
Appointed 02 Jan 1996
Resigned 21 Apr 2021

MASON, Geoffrey Owen

Resigned
Brunswick Street, LiverpoolL2 0PJ
Born March 1940
Director
Appointed 17 Apr 1996
Resigned 10 Nov 2021

MC DONALD, Martyn Campbell

Resigned
13 Hastings Road, SouthportPR8 2LN
Born June 1961
Director
Appointed 23 Feb 2005
Resigned 14 Mar 2005

MCDONALD, Martyn Campbell

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born June 1961
Director
Appointed 30 Mar 2017
Resigned 18 Apr 2017

MCDONALD, Martyn Campbell

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born June 1961
Director
Appointed 08 Aug 2016
Resigned 08 Sept 2016

MCDONALD, Martyn Campbell

Resigned
68 Trafalgar Road, SouthportPR8 2NJ
Born June 1961
Director
Appointed 30 Mar 2006
Resigned 24 Dec 2008

MCDONALD, Martyn Campbell

Resigned
68 Trafalgar Road, SouthportPR8 2NJ
Born June 1961
Director
Appointed 02 Feb 2006
Resigned 23 Mar 2006

MCDONALD, Martyn Campbell

Resigned
68 Trafalgar Road, SouthportPR8 2NJ
Born June 1961
Director
Appointed 23 Feb 2005
Resigned 28 Sept 2005

MCDONALD, Martyn Campbell

Resigned
13 Hastings Road Hillside, SouthportPR8 2LN
Born June 1961
Director
Appointed 09 Jun 2004
Resigned 20 Dec 2004

MCDONALD, Martyn Campbell

Resigned
13 Hastings Road Hillside, SouthportPR8 2LN
Born June 1961
Director
Appointed 26 Oct 2001
Resigned 07 Oct 2002

RANDLE, Lee

Resigned
Fenwick Street, LiverpoolL2 7TP
Born October 1970
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Dec 1995
Resigned 02 Jan 1996

Persons with significant control

2

0 Active
2 Ceased

Mr Tarsem Singh Dhaliwal

Ceased
Second Avenue, DeesideCH5 2NW
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 14 Nov 2025

Mr Peter Wild Bullivant

Ceased
St. Pauls Square, LiverpoolL3 9SJ
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Memorandum Articles
28 March 2026
MAMA
Resolution
28 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Legacy
8 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288cChange of Particulars
Legacy
2 April 2002
287Change of Registered Office
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
6 March 2001
287Change of Registered Office
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
225Change of Accounting Reference Date
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1996
224224
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
88(2)R88(2)R
Legacy
24 April 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
287Change of Registered Office
Incorporation Company
7 December 1995
NEWINCIncorporation