Background WavePink WaveYellow Wave

ZENITH HYGIENE SYSTEMS LIMITED (03199148)

ZENITH HYGIENE SYSTEMS LIMITED (03199148) is an active UK company. incorporated on 15 May 1996. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). ZENITH HYGIENE SYSTEMS LIMITED has been registered for 29 years. Current directors include LIENARD, Gregory, NEMJO, Juraj.

Company Number
03199148
Status
active
Type
ltd
Incorporated
15 May 1996
Age
29 years
Address
Deer Park Court Deer Park Court, Telford, TF2 7NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
LIENARD, Gregory, NEMJO, Juraj
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH HYGIENE SYSTEMS LIMITED

ZENITH HYGIENE SYSTEMS LIMITED is an active company incorporated on 15 May 1996 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). ZENITH HYGIENE SYSTEMS LIMITED was registered 29 years ago.(SIC: 20411)

Status

active

Active since 29 years ago

Company No

03199148

LTD Company

Age

29 Years

Incorporated 15 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ZENITH CHEMICAL SYSTEMS LIMITED
From: 1 July 1996To: 14 September 2004
ZENITH CHEMICALS SYSTEMS LIMITED
From: 15 May 1996To: 1 July 1996
Contact
Address

Deer Park Court Deer Park Court Donnington Wood Telford, TF2 7NB,

Previous Addresses

C/O Diversey Limited Pyramid Close Weston Favell Northampton NN3 8PD England
From: 2 January 2024To: 10 March 2025
Zenith House a1(M) Business Centre Dixons Hill Road Welham Green Hertfordshire AL9 7JE
From: 15 May 1996To: 2 January 2024
Timeline

49 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jun 11
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Joined
May 14
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Apr 16
Funding Round
Jan 17
Capital Update
Feb 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
May 18
Loan Cleared
May 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Jun 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LIENARD, Gregory

Active
Donnington Wood, TelfordTF2 7NB
Born October 1972
Director
Appointed 28 Feb 2025

NEMJO, Juraj

Active
Donnington Wood, TelfordTF2 7NB
Born January 1978
Director
Appointed 28 Feb 2025

AUSTIN, Darren

Resigned
61a Courtland Avenue, IlfordIG1 3DR
Secretary
Appointed 15 May 1996
Resigned 07 Mar 1997

BARNETT, Lionel Philip John

Resigned
The Croft 2 Ormond Close, KetteringNN14 1JL
Secretary
Appointed 01 Oct 1998
Resigned 01 Nov 2000

COLWELL, Anne

Resigned
15 Kingston Street, DerbyDE1 3EZ
Secretary
Appointed 09 May 2007
Resigned 22 Dec 2007

COLWELL, Richard Anthony

Resigned
47 Mardley Hill, WelwynAL6 0TT
Secretary
Appointed 01 Nov 2003
Resigned 09 May 2007

LOCKE, Mark Clinton

Resigned
31 Embley Point Nightingale Estate, LondonE5 8NH
Secretary
Appointed 07 Mar 1997
Resigned 28 Aug 1998

ROWLANDS, Julie

Resigned
5 Shambrook Road, West CheshuntEN7 6WA
Secretary
Appointed 01 Nov 2000
Resigned 01 Nov 2003

SELBY, Ian Robert

Resigned
9 Coppice Way, SloughSL2 3YL
Secretary
Appointed 22 Dec 2007
Resigned 26 Nov 2008

WALIA, Arvinder Singh

Resigned
Dixons Hill Road, Welham GreenAL9 7JE
Secretary
Appointed 26 Nov 2008
Resigned 02 Jun 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 May 1996
Resigned 15 May 1996

BARNETT, Lionel Philip John

Resigned
The Croft 2 Ormond Close, KetteringNN14 1JL
Born August 1943
Director
Appointed 24 Sept 1997
Resigned 01 Nov 2000

BRACKETT, Jordan Robert

Resigned
Deer Park Court, TelfordTF2 7NB
Born May 1983
Director
Appointed 14 Jul 2023
Resigned 28 Feb 2025

BURDEN, Daniel John

Resigned
Zenith House, Dixons Hill Road Welham GreenAL9 7JE
Born March 1981
Director
Appointed 31 Mar 2021
Resigned 13 Oct 2023

BUTLER, William

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born September 1955
Director
Appointed 01 Mar 2011
Resigned 26 Mar 2012

CHAPMAN, Michael James

Resigned
Zenith House, Dixons Hill Road Welham GreenAL9 7JE
Born October 1961
Director
Appointed 01 Nov 2019
Resigned 14 Jul 2023

CLOUGH, Tony

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born August 1964
Director
Appointed 01 Mar 2011
Resigned 05 Dec 2024

COLWELL, Richard Anthony

Resigned
47 Mardley Hill, WelwynAL6 0TT
Born April 1964
Director
Appointed 28 Nov 2003
Resigned 09 May 2007

COUSINS, Anthony Herbert

Resigned
Dixons Hill Road, Welham GreenAL9 7JE
Born November 1957
Director
Appointed 27 Oct 1999
Resigned 17 May 2011

DICKINSON, Lee Thomas

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born July 1964
Director
Appointed 04 Apr 2011
Resigned 21 Jan 2012

DYSON, John Thornton

Resigned
3 Taylors Close, YorkYO19 5UU
Born September 1947
Director
Appointed 01 Jun 2002
Resigned 16 May 2003

EDMONDSON, Warren

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born July 1982
Director
Appointed 02 Mar 2015
Resigned 31 May 2019

FINK, Barbara Toni, Lady

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born September 1959
Director
Appointed 01 Apr 2016
Resigned 30 Apr 2018

FOGARTY, Colin Kenneth

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born April 1958
Director
Appointed 18 Oct 1996
Resigned 23 Jan 2019

FRANCIS, Ringo Daisley, Mr.

Resigned
Dixons Hill Road, Welham GreenAL9 7JE
Born May 1955
Director
Appointed 27 Nov 2008
Resigned 31 Dec 2019

FRANCIS, Ringo Daisley, Mr.

Resigned
Queensbury 5a Holydell, HertfordSG13 8BE
Born May 1955
Director
Appointed 01 Feb 1997
Resigned 22 Feb 2008

FREED, Simon Raymond

Resigned
Sandpipers, SarrettWD3 6DD
Born September 1942
Director
Appointed 15 May 1996
Resigned 31 Dec 2002

GRACIE, Gavin Hugh

Resigned
57 Sutherland Crescent, ChippenhamSN14 6RS
Born February 1956
Director
Appointed 25 Feb 2008
Resigned 26 Nov 2008

HANAN, Bakhtiar

Resigned
Dixons Hill Road, Welham GreenAL9 7JE
Born June 1971
Director
Appointed 01 May 2012
Resigned 11 Feb 2022

HANNAWAY, James Duncan

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born October 1976
Director
Appointed 17 Jul 2017
Resigned 31 Jan 2022

JACOBSSON, Anna Maria

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born May 1975
Director
Appointed 09 Jul 2021
Resigned 31 Mar 2024

JAMES, Jennifer

Resigned
A1 (M) Business Centre, Welham GreenAL9 7JE
Born December 1960
Director
Appointed 01 Mar 2011
Resigned 30 Apr 2019

LAFBERY, Derek John

Resigned
Dixons Hill Road, Welham GreenAL9 7JE
Born December 1968
Director
Appointed 01 Feb 1997
Resigned 23 Jan 2019

LITTLE, Patrick William

Resigned
315a Huntington Road, YorkYO3 9PX
Born February 1947
Director
Appointed 15 Jun 1998
Resigned 16 Jan 2003

MAHONEY, Shane Irwin

Resigned
Deer Park Court, TelfordTF2 7NB
Born January 1973
Director
Appointed 08 Mar 2021
Resigned 28 Feb 2025

Persons with significant control

1

Dixons Hill Road, Welham GreenAL9 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

230

Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
13 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Resolution
27 September 2021
RESOLUTIONSResolutions
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2020
AAAnnual Accounts
Legacy
1 July 2020
PARENT_ACCPARENT_ACC
Legacy
29 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Legacy
9 January 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Legacy
9 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2017
SH19Statement of Capital
Legacy
9 February 2017
CAP-SSCAP-SS
Resolution
9 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Auditors Resignation Company
23 December 2015
AUDAUD
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Change Sail Address Company With Old Address
12 June 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Legacy
16 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
29 June 2009
225Change of Accounting Reference Date
Auditors Resignation Company
20 April 2009
AUDAUD
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Memorandum Articles
10 December 2008
MEM/ARTSMEM/ARTS
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
30 August 2002
88(2)R88(2)R
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
5 November 2001
88(2)R88(2)R
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Legacy
19 September 2001
123Notice of Increase in Nominal Capital
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288cChange of Particulars
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
15 October 1998
88(2)R88(2)R
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
13 January 1998
88(2)R88(2)R
Legacy
19 December 1997
88(2)R88(2)R
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
88(2)R88(2)R
Legacy
25 September 1997
88(2)R88(2)R
Resolution
17 September 1997
RESOLUTIONSResolutions
Legacy
17 September 1997
123Notice of Increase in Nominal Capital
Legacy
15 July 1997
88(2)R88(2)R
Legacy
15 July 1997
88(2)R88(2)R
Legacy
15 July 1997
88(2)R88(2)R
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
225Change of Accounting Reference Date
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Miscellaneous
7 October 1996
MISCMISC
Legacy
4 October 1996
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
3 September 1996
88(2)R88(2)R
Memorandum Articles
7 July 1996
MEM/ARTSMEM/ARTS
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 1996
NEWINCIncorporation