Background WavePink WaveYellow Wave

MAINTEL HOLDINGS PLC (03181729)

MAINTEL HOLDINGS PLC (03181729) is an active UK company. incorporated on 2 April 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAINTEL HOLDINGS PLC has been registered for 29 years. Current directors include BATES, Clare Elizabeth, BEVERIDGE, Robert James, BEYNON, Stephen David Rhys and 3 others.

Company Number
03181729
Status
active
Type
plc
Incorporated
2 April 1996
Age
29 years
Address
5th Floor Landmark House, London, EC3A 2BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATES, Clare Elizabeth, BEVERIDGE, Robert James, BEYNON, Stephen David Rhys, DAVIES, Daniel John, MCCAFFERY, Angus John, PIRONA, Gabriel Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINTEL HOLDINGS PLC

MAINTEL HOLDINGS PLC is an active company incorporated on 2 April 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAINTEL HOLDINGS PLC was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03181729

PLC Company

Age

29 Years

Incorporated 2 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

MAINTEL HOLDINGS LIMITED
From: 30 April 1996To: 11 December 2004
FCB 1167 LIMITED
From: 2 April 1996To: 30 April 1996
Contact
Address

5th Floor Landmark House 69 Leadenhall Street London, EC3A 2BG,

Previous Addresses

160 Blackfriars Road London SE1 8EZ England
From: 23 December 2015To: 17 April 2025
61 Webber Street London SE1 0RF
From: 2 April 1996To: 23 December 2015
Timeline

53 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Share Buyback
Mar 10
Share Buyback
Mar 10
Share Buyback
Oct 10
Funding Round
Nov 11
Funding Round
May 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Jan 14
Director Joined
Jun 14
Loan Secured
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Funding Round
Apr 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Funding Round
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Aug 17
Funding Round
Apr 19
Funding Round
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Feb 20
Loan Secured
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Left
Dec 20
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Sept 21
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Mar 25
Director Joined
Sept 25
13
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 01 Jul 2023

BATES, Clare Elizabeth

Active
Landmark House, LondonEC3A 2BG
Born August 1963
Director
Appointed 11 May 2023

BEVERIDGE, Robert James

Active
Landmark House, LondonEC3A 2BG
Born February 1956
Director
Appointed 03 Jul 2024

BEYNON, Stephen David Rhys

Active
Landmark House, LondonEC3A 2BG
Born June 1965
Director
Appointed 26 Aug 2025

DAVIES, Daniel John

Active
Landmark House, LondonEC3A 2BG
Born July 1978
Director
Appointed 11 Sept 2020

MCCAFFERY, Angus John

Active
Landmark House, LondonEC3A 2BG
Born June 1966
Director
Appointed 03 Jul 2024

PIRONA, Gabriel Joseph

Active
Landmark House, LondonEC3A 2BG
Born April 1970
Director
Appointed 02 May 2022

CHIME, Winifred

Resigned
Blackfriars Road, LondonSE1 8EZ
Secretary
Appointed 09 Apr 2019
Resigned 29 May 2020

GRIG, Rufus Damian Philip

Resigned
Blackfriars Road, LondonSE1 8EZ
Secretary
Appointed 01 Jun 2020
Resigned 14 May 2021

MASON, Timothy Thomas

Resigned
40 Bishops Wharf House, LondonSW11 4NP
Secretary
Appointed 14 Feb 2001
Resigned 02 Jul 2001

MASON, Timothy Thomas

Resigned
40 Bishops Wharf House, LondonSW11 4NP
Secretary
Appointed 07 Jun 1996
Resigned 19 Nov 1998

MILLET, Andrew

Resigned
2 Golders Close, EdgwareHA8 9QD
Secretary
Appointed 19 Nov 1998
Resigned 14 Feb 2001

RIVETT, Andrew

Resigned
11 Carden Crescent, BrightonBN1 8TQ
Secretary
Appointed 02 Jul 2001
Resigned 05 Apr 2002

TODD, William Drysdale

Resigned
Blackfriars Road, LondonSE1 8EZ
Secretary
Appointed 05 Apr 2002
Resigned 09 Apr 2019

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 02 Apr 1996
Resigned 07 Jun 1996

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 14 May 2021
Resigned 30 Jun 2023

BOOTH, John David Sebastian

Resigned
Blackfriars Road, LondonSE1 8EZ
Born July 1958
Director
Appointed 07 Jun 1996
Resigned 19 Jun 2024

BOYCE, Darren Keith

Resigned
61 Webber StreetSE1 0RF
Born March 1968
Director
Appointed 24 Nov 2014
Resigned 24 Nov 2015

BUXTON, Edward

Resigned
Blackfriars Road, LondonSE1 8EZ
Born January 1961
Director
Appointed 02 Feb 2009
Resigned 04 Oct 2019

LEGG, Stuart David

Resigned
Blackfriars Road, LondonSE1 8EZ
Born August 1972
Director
Appointed 07 Apr 2016
Resigned 30 Jun 2020

MACRAE, Ioan Griffith

Resigned
Blackfriars Road, LondonSE1 8EZ
Born May 1973
Director
Appointed 14 Oct 2019
Resigned 28 Feb 2023

MADDEN, William Ferrars, Doctor

Resigned
Deer Lane Cottage, LymingtonSO41 8PA
Born May 1934
Director
Appointed 10 Dec 2004
Resigned 20 Dec 2005

MADDEN, William Ferrars, Doctor

Resigned
Deer Lane Cottage, LymingtonSO41 8PA
Born May 1934
Director
Appointed 07 Jun 1996
Resigned 31 Mar 2004

MASON, Timothy Thomas

Resigned
2 Pembroke House, LondonSW1X 8NE
Born September 1964
Director
Appointed 07 Jun 1996
Resigned 02 Feb 2009

MCCAFFERY, Angus John

Resigned
Blackfriars Road, LondonSE1 8EZ
Born June 1966
Director
Appointed 07 Jun 1996
Resigned 11 Dec 2020

MILLET, Andrew

Resigned
2 Golders Close, EdgwareHA8 9QD
Born June 1968
Director
Appointed 24 May 2000
Resigned 14 Feb 2001

NABAVI, Annette Patricia, Dr

Resigned
Blackfriars Road, LondonSE1 8EZ
Born April 1952
Director
Appointed 30 Jun 2014
Resigned 30 Jun 2021

SPENS, John Alexander

Resigned
7 Ridgeway, ColchesterCO4 9UW
Born July 1958
Director
Appointed 07 Jun 1996
Resigned 29 Nov 2004

STEVENS, Kevin

Resigned
61 Webber Street, LondonSE1 0RF
Born May 1965
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2020

TAYLOR, Nicholas James

Resigned
Blackfriars Road, LondonSE1 8EZ
Born July 1966
Director
Appointed 01 Jan 2006
Resigned 30 May 2023

THOMPSON, Carol

Resigned
Blackfriars Road, LondonSE1 8EZ
Born May 1962
Director
Appointed 01 Oct 2021
Resigned 18 Apr 2024

TODD, William Drysdale

Resigned
Blackfriars Road, LondonSE1 8EZ
Born November 1958
Director
Appointed 05 Apr 2002
Resigned 07 Apr 2016

TOWNSEND, Mark Vincent

Resigned
Blackfriars Road, LondonSE1 8EZ
Born March 1963
Director
Appointed 07 Apr 2016
Resigned 31 Aug 2021

LEGIST DIRECTORS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee director
Appointed 02 Apr 1996
Resigned 07 Jun 1996
Fundings
Financials
Latest Activities

Filing History

266

Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Resolution
17 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Resolution
4 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Resolution
10 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Resolution
13 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
11 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Resolution
15 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
5 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Resolution
27 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Interim
14 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Resolution
16 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Interim
20 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Resolution
25 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Interim
9 March 2017
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2016
AAAnnual Accounts
Resolution
26 May 2016
RESOLUTIONSResolutions
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Resolution
12 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Resolution
28 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Resolution
30 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
25 April 2012
AAAnnual Accounts
Resolution
24 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2011
AAAnnual Accounts
Resolution
28 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
12 April 2011
AR01AR01
Capital Return Purchase Own Shares
5 October 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Resolution
28 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 April 2010
AR01AR01
Capital Return Purchase Own Shares
19 March 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
12 March 2010
AAAnnual Accounts
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
30 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
15 April 2009
169169
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
169169
Legacy
16 October 2008
169169
Accounts With Accounts Type Interim
24 September 2008
AAAnnual Accounts
Legacy
31 July 2008
169169
Resolution
29 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
169169
Legacy
8 January 2008
169169
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 May 2007
AAAnnual Accounts
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
169169
Legacy
22 September 2006
169169
Legacy
19 July 2006
169169
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2006
AAAnnual Accounts
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
288cChange of Particulars
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
169169
Legacy
8 November 2005
169A(2)169A(2)
Legacy
8 September 2005
288cChange of Particulars
Legacy
8 September 2005
288cChange of Particulars
Legacy
18 August 2005
169(1B)169(1B)
Accounts With Accounts Type Interim
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Group
14 June 2005
AAAnnual Accounts
Legacy
7 June 2005
169(1B)169(1B)
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
13 December 2004
CERT5CERT5
Re Registration Memorandum Articles
13 December 2004
MARMAR
Auditors Report
13 December 2004
AUDRAUDR
Auditors Statement
13 December 2004
AUDSAUDS
Legacy
13 December 2004
43(3)e43(3)e
Legacy
13 December 2004
43(3)43(3)
Legacy
13 December 2004
122122
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
123Notice of Increase in Nominal Capital
Legacy
13 December 2004
288aAppointment of Director or Secretary
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Accounts Balance Sheet
11 December 2004
BSBS
Legacy
6 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Legacy
25 September 2003
122122
Legacy
22 July 2003
403aParticulars of Charge Subject to s859A
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
88(2)R88(2)R
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
169169
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
287Change of Registered Office
Statement Of Affairs
5 February 2001
SASA
Legacy
5 February 2001
88(2)R88(2)R
Legacy
15 January 2001
169169
Resolution
10 December 2000
RESOLUTIONSResolutions
Resolution
10 December 2000
RESOLUTIONSResolutions
Resolution
10 December 2000
RESOLUTIONSResolutions
Legacy
10 December 2000
123Notice of Increase in Nominal Capital
Legacy
8 November 2000
288cChange of Particulars
Legacy
27 June 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288cChange of Particulars
Legacy
16 December 1998
288cChange of Particulars
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
288cChange of Particulars
Legacy
27 November 1996
288cChange of Particulars
Statement Of Affairs
21 August 1996
SASA
Legacy
21 August 1996
88(2)O88(2)O
Legacy
15 August 1996
88(2)P88(2)P
Legacy
15 August 1996
88(2)R88(2)R
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
123Notice of Increase in Nominal Capital
Legacy
4 July 1996
288288
Legacy
20 June 1996
288288
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
225Change of Accounting Reference Date
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
287Change of Registered Office
Certificate Change Of Name Company
30 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 1996
NEWINCIncorporation