Background WavePink WaveYellow Wave

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED (03162437)

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED (03162437) is an active UK company. incorporated on 21 February 1996. with registered office in Nr Redhill. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED has been registered for 30 years. Current directors include CHESTER, Travis, LUXTON, Matthew, WEAR, David Alan.

Company Number
03162437
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
Afc House Honeycrock Lane, Nr Redhill, RH1 5LA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
CHESTER, Travis, LUXTON, Matthew, WEAR, David Alan
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED is an active company incorporated on 21 February 1996 with the registered office located in Nr Redhill. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED was registered 30 years ago.(SIC: 52219)

Status

active

Active since 30 years ago

Company No

03162437

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

TRANSACTION SYSTEMS LIMITED
From: 29 September 1997To: 22 July 2016
HOMESECOND LIMITED
From: 21 February 1996To: 29 September 1997
Contact
Address

Afc House Honeycrock Lane Salfords Nr Redhill, RH1 5LA,

Previous Addresses

4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1BQ
From: 21 February 1996To: 29 April 2010
Timeline

37 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
May 20
Owner Exit
Sept 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
Director Left
Sept 23
Loan Secured
Oct 25
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LUXTON, Matthew

Active
9233 Balboa Ave, San Diego92123
Secretary
Appointed 03 Jun 2022

CHESTER, Travis

Active
9233 Balboa Ave, San Diego92123
Born April 1970
Director
Appointed 03 Jun 2022

LUXTON, Matthew

Active
9233 Balboa Ave, San Diego92123
Born August 1966
Director
Appointed 03 Jun 2022

WEAR, David Alan

Active
Honeycrock Lane, Nr RedhillRH1 5LA
Born July 1967
Director
Appointed 06 Jul 2015

EDWARDS, James Richard

Resigned
Balboa Avenue, San Diego92123
Secretary
Appointed 18 Feb 2019
Resigned 14 Oct 2019

HAGEMAN, Hilary Lee

Resigned
Balboa Avenue, San Diego92123
Secretary
Appointed 14 Oct 2019
Resigned 02 Aug 2021

HAMPTON, Sarah Isabel

Resigned
Honeycrock Lane, Nr RedhillRH1 5LA
Secretary
Appointed 18 May 2006
Resigned 26 Jun 2015

JENKINS, Ab

Resigned
Kearny Mesa Road, San Diego
Secretary
Appointed 30 Jun 2015
Resigned 03 Jun 2022

ROY, David Maitland

Resigned
14 Lovell Road, BedfordMK43 7RZ
Secretary
Appointed 12 Mar 1996
Resigned 01 May 2006

WIRBS, Beate

Resigned
Honeycrock Lane, Nr RedhillRH1 5LA
Secretary
Appointed 22 Aug 2019
Resigned 25 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Feb 1996
Resigned 12 Mar 1996

AGA, Anshooman

Resigned
Balboa Avenue, San Diego
Born July 1975
Director
Appointed 15 Sept 2017
Resigned 02 Aug 2021

BEER, Stephen Andrew

Resigned
33 Welford Road, LutterworthLE17 6DY
Born July 1960
Director
Appointed 05 May 2004
Resigned 17 Mar 2005

CEFAI, Pietro

Resigned
Toft House Knowle Grove, Virginia WaterGU25 4JD
Born March 1958
Director
Appointed 26 Jan 1999
Resigned 01 Dec 2000

COLE, Matthew

Resigned
Kearny Mesa Road, San Diego92111
Born June 1979
Director
Appointed 01 Oct 2015
Resigned 13 Jan 2020

COUCHER, Iain Michael

Resigned
Yew Tree Cottage, DaventryNN11 3TS
Born August 1961
Director
Appointed 13 Aug 1998
Resigned 01 Jul 1999

COURTLEY, David John

Resigned
25 Mount Pleasant Villas, LondonN4 4HH
Born April 1957
Director
Appointed 24 Jul 1998
Resigned 30 Jun 2000

COX, Charles Edward Frederick

Resigned
13 Stanhope Gardens, LondonSW7 5RG
Born September 1952
Director
Appointed 26 Jul 2006
Resigned 15 Jul 2008

CROW, Roger Gavin

Resigned
Honeycrock Lane, Nr RedhillRH1 5LA
Born March 1961
Director
Appointed 08 May 2009
Resigned 07 Feb 2019

CUTHBERT, Richard Harry

Resigned
Whisper Hill Green Dene, LeatherheadKT24 5RE
Born January 1953
Director
Appointed 13 Aug 1998
Resigned 08 Apr 2002

EDWARDS, James Richard

Resigned
Balboa Avenue, San Diego92123
Born April 1951
Director
Appointed 01 Oct 2015
Resigned 14 Oct 2019

ELLWOOD, Peter

Resigned
22 Baytree Walk, WatfordWD1 3RX
Born February 1943
Director
Appointed 12 Aug 2002
Resigned 19 Sept 2002

ELLWOOD, Peter

Resigned
22 Baytree Walk, WatfordWD1 3RX
Born February 1943
Director
Appointed 22 Mar 1999
Resigned 09 Jul 2002

ESCUDIER, Timothy

Resigned
3 Hunts Barn, Much HadhamSG10 6LD
Born September 1954
Director
Appointed 08 Dec 1999
Resigned 10 Mar 2003

ESKENAZI, Laurent Albert

Resigned
Honeycrock Lane, Nr RedhillRH1 5LA
Born June 1962
Director
Appointed 07 Feb 2019
Resigned 18 Dec 2020

GUTTRIDGE, Adrian Michael

Resigned
Heathfield End, DorkingRH5 5RH
Born April 1962
Director
Appointed 15 Jul 2008
Resigned 08 May 2009

HAGEMAN, Hilary Lee

Resigned
Balboa Avenue, San Diego92123
Born July 1968
Director
Appointed 14 Oct 2019
Resigned 02 Aug 2021

HAMILTON, David

Resigned
Wavendon Campus, WavendonMK17 8LX
Born October 1963
Director
Appointed 05 Aug 2010
Resigned 30 Sept 2015

HAMPTON, Sarah Isabel

Resigned
The Garden Flat, ChelseaSW10 0JB
Born September 1951
Director
Appointed 19 Sept 2002
Resigned 25 Jun 2003

HAMPTON, Sarah Isabel

Resigned
The Garden Flat, ChelseaSW10 0JB
Born September 1951
Director
Appointed 09 Jul 2002
Resigned 12 Aug 2002

HIGGINS, Robert Andrew

Resigned
Nutcroft Grove, LeatherheadKT22 9LA
Born August 1965
Director
Appointed 08 May 2009
Resigned 14 Aug 2009

HOWELL, Martin James

Resigned
41 Hatherley Road, WinchesterSO22 6RR
Born August 1959
Director
Appointed 14 Feb 2002
Resigned 14 May 2004

HOWES, Stephen Geoffrey

Resigned
8 Courtlands Drive, WatfordWD17 4HR
Born June 1956
Director
Appointed 14 Feb 2001
Resigned 14 Jan 2002

IRELAND, David Anthony George

Resigned
Park House 2 Common Road, DunstableLU6 3RG
Born October 1951
Director
Appointed 10 May 2001
Resigned 27 Oct 2005

JAMES, David Stuart

Resigned
Merfield Straight Lane, BathBA3 6PG
Born October 1945
Director
Appointed 04 Aug 1999
Resigned 14 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
9333 Balboa Ave, San Diego92123

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2020
Ceased 25 Sept 2020
Honeycrock Lane, RedhillRH1 5LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2020
Honeycrock Lane, RedhillRH1 5LA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

227

Memorandum Articles
29 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 August 2016
AA01Change of Accounting Reference Date
Resolution
22 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Statement Of Companys Objects
8 October 2010
CC04CC04
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
353353
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
353353
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
353353
Legacy
3 August 2007
288cChange of Particulars
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
363aAnnual Return
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
24 August 1998
225Change of Accounting Reference Date
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 August 1998
AAAnnual Accounts
Legacy
21 August 1998
225Change of Accounting Reference Date
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288cChange of Particulars
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
26 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1997
652C652C
Legacy
11 August 1997
652a652a
Legacy
2 April 1997
363sAnnual Return (shuttle)
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Incorporation Company
21 February 1996
NEWINCIncorporation