Background WavePink WaveYellow Wave

AIR HARRODS LIMITED (03165147)

AIR HARRODS LIMITED (03165147) is an active UK company. incorporated on 27 February 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. AIR HARRODS LIMITED has been registered for 30 years. Current directors include NORTON, Paul David, SEAGER, Dawn Lorraine, SPURWAY, Andrew Lewis and 2 others.

Company Number
03165147
Status
active
Type
ltd
Incorporated
27 February 1996
Age
30 years
Address
87-135 Brompton Road, London, SW1X 7XL
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
NORTON, Paul David, SEAGER, Dawn Lorraine, SPURWAY, Andrew Lewis, WARD, Michael Ashley, WEAVER, Geoffrey Paul
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR HARRODS LIMITED

AIR HARRODS LIMITED is an active company incorporated on 27 February 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. AIR HARRODS LIMITED was registered 30 years ago.(SIC: 51102)

Status

active

Active since 30 years ago

Company No

03165147

LTD Company

Age

30 Years

Incorporated 27 February 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

PRECIS (1417) LIMITED
From: 27 February 1996To: 23 April 1996
Contact
Address

87-135 Brompton Road Knightsbridge London, SW1X 7XL,

Timeline

35 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 12
Director Left
Jul 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Nov 17
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Capital Update
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WEBSTER, Daniel Jonathan

Active
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 15 Jan 2015

NORTON, Paul David

Active
87-135 Brompton Road, LondonSW1X 7XL
Born April 1966
Director
Appointed 01 Jun 2007

SEAGER, Dawn Lorraine

Active
87-135 Brompton Road, LondonSW1X 7XL
Born February 1962
Director
Appointed 01 Feb 2022

SPURWAY, Andrew Lewis

Active
87-135 Brompton Road, LondonSW1X 7XL
Born December 1966
Director
Appointed 01 Feb 2022

WARD, Michael Ashley

Active
87-135 Brompton Road, LondonSW1X 7XL
Born July 1956
Director
Appointed 20 Jun 2014

WEAVER, Geoffrey Paul

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

DEAN, Simon David Hatherly

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 01 Aug 2002
Resigned 10 Sept 2010

GOLDBERG, Justine Magdalen

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 01 Mar 2011
Resigned 02 May 2014

JERMAN, Susan

Resigned
29 Bathurst Mews, LondonW2 2SB
Secretary
Appointed 03 May 1996
Resigned 01 Aug 2002

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 12 Mar 1996
Resigned 03 May 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1996
Resigned 12 Mar 1996

AL FAYED, Mohamed

Resigned
60 Park Lane, LondonW1K 1QE
Born January 1933
Director
Appointed 27 Jun 1996
Resigned 03 May 2000

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1957
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

AL-KUWARI, Khalifa Jassim

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1977
Director
Appointed 07 May 2010
Resigned 02 Sept 2014

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1976
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

ARMSTRONG, Anthony John

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born February 1968
Director
Appointed 07 May 2010
Resigned 28 Jun 2010

BAYES, Katherine

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born May 1971
Director
Appointed 29 Apr 2008
Resigned 18 May 2012

BRADLEY, John Charles

Resigned
Troy House, KirtlingtonOX5 3HA
Born October 1956
Director
Appointed 03 May 1996
Resigned 06 Sept 1996

CREED, Michael John

Resigned
Churchwater Cottage, ChulmleighEX18 7NU
Born August 1951
Director
Appointed 01 Dec 2003
Resigned 07 Jul 2005

DAVIE, Stephen Howard

Resigned
3 Bramble Close, BeckenhamBR3 3XE
Born August 1954
Director
Appointed 01 Apr 2003
Resigned 12 Nov 2003

DENNIS, William Stephen

Resigned
Apartment 66, LondonW1K 1NA
Born January 1948
Director
Appointed 08 Oct 2001
Resigned 26 Nov 2001

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 27 Feb 1996
Resigned 03 May 1996

EDGAR, John Peter

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1970
Director
Appointed 20 Jun 2014
Resigned 10 Nov 2017

FALLOWFIELD, Robert James

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born August 1952
Director
Appointed 27 Jun 1996
Resigned 07 May 2010

FAYED, Omar Alexander

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born October 1987
Director
Appointed 09 Apr 2010
Resigned 07 May 2010

FAYED, Omar Alexander

Resigned
60 Park Lane, LondonW1K 1QE
Born October 1987
Director
Appointed 01 Nov 2006
Resigned 03 Mar 2009

FITZGERALD, Tania Elizabeth

Resigned
29a Inglis Road, EalingW5 3RL
Born December 1967
Director
Appointed 01 May 1998
Resigned 10 Mar 2004

GEORGE, Alan

Resigned
Meadowcroft Chalkshire Road, AylesburyHP17 0TS
Born April 1950
Director
Appointed 01 May 1998
Resigned 13 Aug 2003

GILLANDERS, Mark Richard

Resigned
9 The Mews, StanstedCM24 8NB
Born March 1971
Director
Appointed 01 Sept 2005
Resigned 28 Feb 2007

GRIMES, Stephen Philip

Resigned
Barnacres, WareSG11 1ER
Born August 1956
Director
Appointed 13 Aug 1997
Resigned 14 Nov 2007

KYLE, Timothy Wallace

Resigned
Zirlden 51 Broomleaf Road, FarnhamGU9 8DQ
Born October 1949
Director
Appointed 03 May 1996
Resigned 30 Jun 1998

LAVEN, Stephen James

Resigned
30 Taillour Close, SittingbourneME10 2SY
Born January 1962
Director
Appointed 22 Oct 1996
Resigned 11 Aug 2000

LITTLE, Paul Sydney

Resigned
2 Cedar Close, DunmowCM6 1WF
Born August 1947
Director
Appointed 01 May 1998
Resigned 26 Jun 2000

MAAMRIA, Kamel, Dr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born October 1962
Director
Appointed 08 Jul 2010
Resigned 29 May 2014

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 01 May 2008
Resigned 12 Jan 2009

Persons with significant control

1

Brompton Road, LondonSW1X 7XL

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

228

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 January 2024
SH19Statement of Capital
Legacy
29 December 2023
SH20SH20
Legacy
29 December 2023
CAP-SSCAP-SS
Resolution
29 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2018
AAAnnual Accounts
Legacy
24 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 October 2018
GUARANTEE2GUARANTEE2
Legacy
24 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2017
AAAnnual Accounts
Legacy
30 October 2017
PARENT_ACCPARENT_ACC
Legacy
30 October 2017
AGREEMENT2AGREEMENT2
Legacy
30 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Auditors Resignation Company
16 January 2012
AUDAUD
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Memorandum Articles
24 May 2010
MEM/ARTSMEM/ARTS
Resolution
24 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Legacy
10 December 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
88(2)R88(2)R
Legacy
21 March 2007
123Notice of Increase in Nominal Capital
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
24 June 2004
288cChange of Particulars
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288cChange of Particulars
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288cChange of Particulars
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 January 2002
AUDAUD
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
21 April 1999
288cChange of Particulars
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
287Change of Registered Office
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
29 September 1996
288288
Legacy
10 September 1996
288288
Legacy
25 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
287Change of Registered Office
Legacy
17 May 1996
224224
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Certificate Change Of Name Company
23 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Incorporation Company
27 February 1996
NEWINCIncorporation