Background WavePink WaveYellow Wave

HEATHROW AIRPORT FUEL COMPANY LIMITED (03189276)

HEATHROW AIRPORT FUEL COMPANY LIMITED (03189276) is an active UK company. incorporated on 23 April 1996. with registered office in Hounslow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEATHROW AIRPORT FUEL COMPANY LIMITED has been registered for 29 years. Current directors include ALBERTS, Anna Helena Margien, CHAU, Garr, Dr, ELNAGGAR, Ahmed and 6 others.

Company Number
03189276
Status
active
Type
ltd
Incorporated
23 April 1996
Age
29 years
Address
Building 1204 Sandringham Road, Hounslow, TW6 3SH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALBERTS, Anna Helena Margien, CHAU, Garr, Dr, ELNAGGAR, Ahmed, GREGSON, Robert James Errol, Mr., HARRIS, Nicola, HAYWARD, Mark Stephen, STEWART, Deborah, STRIDE, James, WORKMAN, Mark James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW AIRPORT FUEL COMPANY LIMITED

HEATHROW AIRPORT FUEL COMPANY LIMITED is an active company incorporated on 23 April 1996 with the registered office located in Hounslow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEATHROW AIRPORT FUEL COMPANY LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03189276

LTD Company

Age

29 Years

Incorporated 23 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

SETCALL LIMITED
From: 23 April 1996To: 10 July 1996
Contact
Address

Building 1204 Sandringham Road Heathrow Airport Hounslow, TW6 3SH,

Previous Addresses

8 York Road London SE1 7NA
From: 23 April 1996To: 21 June 2011
Timeline

92 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Dec 09
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Oct 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Capital Update
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
May 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Apr 26
2
Funding
81
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SHELL CORPORATE SECRETARY LIMITED

Active
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 22 May 2000

ALBERTS, Anna Helena Margien

Active
Weena 505, Rotterdam3013 AL
Born April 1988
Director
Appointed 26 Jul 2025

CHAU, Garr, Dr

Active
Sandringham Road, HounslowTW6 3SH
Born January 1980
Director
Appointed 01 Dec 2023

ELNAGGAR, Ahmed

Active
Sandringham Road, HounslowTW6 3SH
Born May 1994
Director
Appointed 20 Feb 2023

GREGSON, Robert James Errol, Mr.

Active
Sandringham Road, HounslowTW6 3SH
Born December 1965
Director
Appointed 01 Nov 2025

HARRIS, Nicola

Active
Heathrow Airport, AirsideTW6 3SH
Born March 1976
Director
Appointed 01 Oct 2024

HAYWARD, Mark Stephen

Active
Sandringham Road, HounslowTW6 3SH
Born October 1979
Director
Appointed 20 Oct 2017

STEWART, Deborah

Active
Sandringham Road, HounslowTW6 3SH
Born October 1971
Director
Appointed 03 Nov 2023

STRIDE, James

Active
Sandringham Road, HounslowTW6 3SH
Born April 1978
Director
Appointed 21 Jul 2023

WORKMAN, Mark James

Active
Sandringham Road, HounslowTW6 3SH
Born November 1975
Director
Appointed 01 Sept 2023

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 30 Nov 1998
Resigned 22 May 2000

WATSON, Deirdre Mary Alison

Resigned
10 Elgar Avenue, LondonW5 3JU
Secretary
Appointed 30 May 1996
Resigned 30 Nov 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Apr 1996
Resigned 30 May 1996

ALLEN, Christopher Mark

Resigned
Sandringham Road, HounslowTW6 3SH
Born May 1985
Director
Appointed 01 Jan 2022
Resigned 20 Feb 2023

ASTON, Christopher David

Resigned
Orchard Corner, High WycombeHP13 6QJ
Born May 1955
Director
Appointed 01 Jul 2007
Resigned 01 Dec 2009

BRIGGS, Michael Dominic

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born March 1961
Director
Appointed 01 Jan 2019
Resigned 01 Mar 2021

BUXTON, John Peter

Resigned
Sandringham Road, Heathrow Airport, HounslowTW6 3SH
Born April 1961
Director
Appointed 06 Dec 2012
Resigned 19 Aug 2014

BUXTON, John Peter

Resigned
Sandringham Road, HounslowTW6 3SH
Born April 1961
Director
Appointed 01 Apr 2010
Resigned 05 Dec 2012

CHRISTOPOULOS, Michael Jason

Resigned
Sandringham Road, HounslowTW6 3SH
Born December 1986
Director
Appointed 07 Dec 2020
Resigned 01 Jan 2022

CHUBB, Andrew Steven

Resigned
16 Dalkeith Road, HarpendenAL5 5PW
Born January 1958
Director
Appointed 01 Jul 2005
Resigned 01 Mar 2007

COLLINS, Timothy

Resigned
1 Smallbridge Cottages, TonbridgeTN12 8EP
Born May 1959
Director
Appointed 07 Jan 2002
Resigned 01 Jul 2007

COOPER, John Hardy

Resigned
5 Norgrove Park, Gerrards CrossSL9 8QT
Born November 1962
Director
Appointed 19 Jan 2001
Resigned 01 Feb 2001

CROWE, Richard Alan

Resigned
The Old Stables, ReadingRG7 1BN
Born October 1947
Director
Appointed 19 Jan 2001
Resigned 31 Jan 2012

DANIELS, Jonathan Marc

Resigned
Sandringham Road, HounslowTW6 3SH
Born February 1961
Director
Appointed 01 Aug 2010
Resigned 03 May 2012

DAVIES, Toby Benjamin

Resigned
Sandringham Road, Heathrow Airport, HounslowTW6 3SH
Born February 1973
Director
Appointed 22 Sept 2020
Resigned 21 Jul 2023

DAVIES, Toby Benjamin

Resigned
Sandringham Road, HounslowTW6 3SH
Born February 1973
Director
Appointed 09 Nov 2011
Resigned 17 Dec 2018

DUBENSKI, Paul Jerzy

Resigned
Sandringham Road, Heathrow Airport, HounslowTW6 3SH
Born July 1963
Director
Appointed 15 Dec 2011
Resigned 01 Apr 2012

DUBENSKI, Paul Jerzy

Resigned
13 Highfield Road, BerkhamstedHP4 2DA
Born July 1963
Director
Appointed 06 Nov 2008
Resigned 14 May 2009

DUBENSKI, Paul Jerzy

Resigned
13 Highfield Road, BerkhamstedHP4 2DA
Born July 1963
Director
Appointed 01 Feb 2001
Resigned 06 Nov 2008

EASTON, Alan Murray

Resigned
LondonSE1 7NA
Born January 1964
Director
Appointed 01 Jan 2014
Resigned 04 Jan 2019

FAGE, Simon Jeremy

Resigned
Canaima, North WatfordWD24 5HE
Born August 1970
Director
Appointed 19 Jan 2001
Resigned 03 Sept 2004

FINCH, Robert William

Resigned
37 Station Road, TringHP23 5NW
Born September 1975
Director
Appointed 03 Sept 2004
Resigned 07 Apr 2006

GERMAN, Michael Edward

Resigned
Nieuwstraat 15d, Leiden
Born October 1968
Director
Appointed 01 Jan 2003
Resigned 16 Feb 2005

GINSBURGER, Agnes

Resigned
20 Rue Paul Heroult, Immeuble Spring Batiment B92000
Born January 1976
Director
Appointed 30 Nov 2021
Resigned 01 Nov 2025

GUY, Victoria

Resigned
LondonSE1 7NA
Born December 1971
Director
Appointed 26 Oct 2016
Resigned 26 Jul 2025

Persons with significant control

6

0 Active
6 Ceased
Duke Street, WokingGU21 5BH

Nature of Control

Right to appoint and remove directors
Notified 28 Jun 2016
Ceased 30 Nov 2022
Sunbury Upon ThamesTW16 7BP

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022
Canary Wharf, LondonE14 4HA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022
LondonSE1 7NA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022
Ermyn Way, LeatherheadKT22 8UX

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022
40 Melton Street, LondonNW1 2FD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

264

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Legacy
10 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2020
SH19Statement of Capital
Legacy
10 March 2020
CAP-SSCAP-SS
Resolution
10 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Move Registers To Sail Company
28 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2011
AD02Notification of Single Alternative Inspection Location
Resolution
2 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Resolution
27 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Legacy
19 June 2010
MG01MG01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363aAnnual Return
Legacy
15 April 2005
288cChange of Particulars
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
363aAnnual Return
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288cChange of Particulars
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288cChange of Particulars
Legacy
28 January 2003
288cChange of Particulars
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
363aAnnual Return
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
28 March 2001
MEM/ARTSMEM/ARTS
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288cChange of Particulars
Legacy
9 March 2001
288cChange of Particulars
Legacy
7 March 2001
288cChange of Particulars
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
88(2)R88(2)R
Legacy
9 February 2001
123Notice of Increase in Nominal Capital
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2000
AAAnnual Accounts
Legacy
26 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
363aAnnual Return
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 June 1998
AAAnnual Accounts
Legacy
28 April 1998
363aAnnual Return
Legacy
15 April 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Legacy
6 May 1997
363aAnnual Return
Legacy
22 July 1996
225Change of Accounting Reference Date
Memorandum Articles
10 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 1996
CERTNMCertificate of Incorporation on Change of Name
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
Incorporation Company
23 April 1996
NEWINCIncorporation