Background WavePink WaveYellow Wave

COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED (03227459)

COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED (03227459) is an active UK company. incorporated on 19 July 1996. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED has been registered for 29 years. Current directors include GOVAERTS, Frank, HALPERN, Nicholas Robert, LUSK, Stephen James and 1 others.

Company Number
03227459
Status
active
Type
ltd
Incorporated
19 July 1996
Age
29 years
Address
Pemberton House, Uxbridge, UB8 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOVAERTS, Frank, HALPERN, Nicholas Robert, LUSK, Stephen James, WANG, Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED

COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED is an active company incorporated on 19 July 1996 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COCA-COLA EUROPACIFIC PARTNERS SERVICES EUROPE LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03227459

LTD Company

Age

29 Years

Incorporated 19 July 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 26 August 2025 (8 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COCA-COLA EUROPEAN PARTNERS SERVICES EUROPE LIMITED
From: 2 November 2016To: 1 October 2021
COCA-COLA ENTERPRISES EUROPE LIMITED
From: 11 June 1997To: 2 November 2016
COCA-COLA ENTERPRISES (EUROPEAN SERVICES) LIMITED
From: 1 October 1996To: 11 June 1997
ALNERY NO. 1572 LIMITED
From: 19 July 1996To: 1 October 1996
Contact
Address

Pemberton House Bakers Road Uxbridge, UB8 1EZ,

Previous Addresses

Bakers Road Uxbridge Middlesex UB8 1EZ England
From: 23 June 2016To: 28 October 2016
Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ
From: 31 October 2013To: 23 June 2016
Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ England
From: 31 October 2013To: 31 October 2013
Enterprises House Charter Place Uxbridge Middlesex UB8 1EZ United Kingdom
From: 11 March 2013To: 31 October 2013
Charter Place Vine Street Uxbridge Middlesex UB8 1EZ
From: 19 July 1996To: 11 March 2013
Timeline

43 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Nov 09
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 Joined
Jun 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Jul 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROWN, Lauren

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 10 Dec 2021

RECKER, Abigail

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 23 Apr 2020

GOVAERTS, Frank

Active
Bakers Road, UxbridgeUB8 1EZ
Born March 1961
Director
Appointed 04 Jul 2002

HALPERN, Nicholas Robert

Active
Bakers Road, UxbridgeUB8 1EZ
Born February 1980
Director
Appointed 07 Oct 2020

LUSK, Stephen James

Active
Bakers Road, UxbridgeUB8 1EZ
Born March 1970
Director
Appointed 12 Mar 2018

WANG, Jane

Active
Bakers Road, UxbridgeUB8 1EZ
Born April 1981
Director
Appointed 10 Dec 2021

ALLANA, Huma

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 22 Jul 2017
Resigned 23 Apr 2020

BISHOP, Eva Maria

Resigned
Charter Place, UxbridgeUB8 1EZ
Secretary
Appointed 15 Feb 2005
Resigned 31 Dec 2008

KIRSH, Jeffrey Lorne Stephen

Resigned
Vine Street, UxbridgeUB8 1EZ
Secretary
Appointed 01 Jan 2009
Resigned 31 Mar 2011

MEADOWS, Paul Damian

Resigned
57 Roxwell Road, LondonW12 9QE
Secretary
Appointed 10 Aug 1999
Resigned 15 Feb 2005

NURSE, Emily

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 23 Apr 2020
Resigned 30 Apr 2021

PARKER, John Reid

Resigned
Wick Lodge, Englefield Green EghamTW20 0HJ
Secretary
Appointed 01 Oct 1996
Resigned 10 Aug 1999

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 01 Apr 2011
Resigned 22 Jul 2017

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 19 Jul 1996
Resigned 01 Oct 1996

ALLANA, Huma

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born November 1975
Director
Appointed 22 Jul 2017
Resigned 31 Dec 2021

ALM, John

Resigned
20 Cates Ridge, UsaFOREIGN
Born February 1946
Director
Appointed 01 Oct 1996
Resigned 15 Apr 1998

BALDRY, Simon Christopher

Resigned
Vine Street, UxbridgeUB8 1EZ
Born June 1962
Director
Appointed 08 Dec 2008
Resigned 09 Feb 2010

BISHOP, Eva Maria

Resigned
Charter Place, UxbridgeUB8 1EZ
Born March 1967
Director
Appointed 10 Apr 2007
Resigned 31 Dec 2008

BROCKET, Simon James Alison

Resigned
Charter Place, UxbridgeUB8 1EZ
Born September 1956
Director
Appointed 10 Sept 2007
Resigned 30 Jul 2009

CETIN, Mustafa Kemal

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born September 1977
Director
Appointed 01 Apr 2014
Resigned 09 Jan 2015

CLARK, Michael Eldred

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born April 1970
Director
Appointed 20 Jul 2016
Resigned 20 Jul 2019

ENGUM, Rickey Lee

Resigned
1 Burley Place, GlasgowG74 5LZ
Born March 1957
Director
Appointed 21 Feb 2000
Resigned 02 Dec 2002

GORDON, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born May 1958
Director
Appointed 09 Feb 2010
Resigned 30 Dec 2017

GRAY, Robert Francis

Resigned
Hyde Manor Chesham Road, Great MissendenHP16 0RG
Born February 1948
Director
Appointed 15 Apr 1998
Resigned 21 Feb 2000

HEINRICH, Joseph

Resigned
17 Rue Vaneau, Paris
Born January 1956
Director
Appointed 09 Jan 2003
Resigned 10 Sept 2007

JOHNSTON, Summerfield

Resigned
1420 North Harris Ridge, Georgia UsaFOREIGN
Born August 1932
Director
Appointed 01 Oct 1996
Resigned 15 Apr 1998

JONES, Gary Wayne

Resigned
22 Upper Phillimore Gardens, LondonW8 7HA
Born October 1941
Director
Appointed 15 Apr 1998
Resigned 13 Mar 2000

KIRSH, Jeffrey Lorne Stephen

Resigned
Vine Street, UxbridgeUB8 1EZ
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 09 Feb 2010

KLEIN ROUZAUD, Veronique

Resigned
26 Avenue Clodoald, 92210 Saint Cloud
Born July 1958
Director
Appointed 01 Nov 2005
Resigned 23 Jan 2007

LISCHER, Charles David

Resigned
Charter Place, UxbridgeUB8 1EZ
Born January 1969
Director
Appointed 10 Sept 2007
Resigned 31 Aug 2010

MARSHALL, Jason Keith

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born October 1969
Director
Appointed 01 Sept 2010
Resigned 01 Aug 2014

MCCALLEY JR, Gray

Resigned
Charter Place, UxbridgeUB8 1EZ
Born July 1952
Director
Appointed 10 Aug 1999
Resigned 04 Jul 2002

MCENROE, Michael James

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born December 1961
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2017

MEADOWS, Paul Damian

Resigned
57 Roxwell Road, LondonW12 9QE
Born March 1964
Director
Appointed 10 Aug 1999
Resigned 02 Feb 2007

MILLER, Nigel Talbot

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born July 1964
Director
Appointed 09 Feb 2010
Resigned 31 Jan 2014

Persons with significant control

1

Bakers Road, UxbridgeUB8 1EZ

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

211

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Resolution
2 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Statement Of Companys Objects
17 February 2011
CC04CC04
Resolution
17 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Legacy
14 July 2006
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288cChange of Particulars
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
16 September 2002
288cChange of Particulars
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288cChange of Particulars
Legacy
5 October 2001
288cChange of Particulars
Legacy
27 September 2001
288cChange of Particulars
Legacy
31 July 2001
363aAnnual Return
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Legacy
30 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
363aAnnual Return
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
12 August 1998
363aAnnual Return
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288cChange of Particulars
Legacy
16 January 1998
88(2)R88(2)R
Legacy
16 January 1998
123Notice of Increase in Nominal Capital
Resolution
16 January 1998
RESOLUTIONSResolutions
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
21 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
6 August 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1997
287Change of Registered Office
Legacy
12 November 1996
353353
Legacy
12 November 1996
325325
Legacy
12 November 1996
318318
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
225Change of Accounting Reference Date
Legacy
27 October 1996
288bResignation of Director or Secretary
Memorandum Articles
7 October 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
Resolution
3 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1996
NEWINCIncorporation