Background WavePink WaveYellow Wave

HAYWARD TYLER GROUP LIMITED (03232768)

HAYWARD TYLER GROUP LIMITED (03232768) is an active UK company. incorporated on 1 August 1996. with registered office in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAYWARD TYLER GROUP LIMITED has been registered for 29 years. Current directors include KING, Stephen Michael, MCQUILLAN, Stephen.

Company Number
03232768
Status
active
Type
ltd
Incorporated
1 August 1996
Age
29 years
Address
1 Kimpton Road, Bedfordshire, LU1 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KING, Stephen Michael, MCQUILLAN, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYWARD TYLER GROUP LIMITED

HAYWARD TYLER GROUP LIMITED is an active company incorporated on 1 August 1996 with the registered office located in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAYWARD TYLER GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03232768

LTD Company

Age

29 Years

Incorporated 1 August 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DE FACTO 521 LIMITED
From: 1 August 1996To: 21 November 1996
Contact
Address

1 Kimpton Road Luton Bedfordshire, LU1 3LD,

Timeline

26 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Loan Secured
Mar 14
Loan Cleared
Mar 14
Capital Update
Mar 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Feb 15
Director Joined
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Sept 17
Director Left
Nov 17
Funding Round
Jun 18
Capital Update
Jun 19
Loan Secured
Oct 23
Loan Cleared
Jul 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

KING, Stephen Michael

Active
1 Kimpton Road, Bedfordshire LU1 3LD
Born October 1966
Director
Appointed 31 Aug 2017

MCQUILLAN, Stephen

Active
1 Kimpton Road, Bedfordshire LU1 3LD
Born August 1961
Director
Appointed 31 Aug 2017

BALLENTINE, Norman Mcara

Resigned
5 Ashdale Park, FinchampsteadRG40 3QS
Secretary
Appointed 30 Sept 1996
Resigned 15 May 2000

COESHALL, Elizabeth

Resigned
Newland Street, WithamCM8 1AH
Secretary
Appointed 06 Jul 2009
Resigned 12 May 2010

GRAY, Claire Laura

Resigned
Shire Barn, School Road, ColchesterCO6 1BZ
Secretary
Appointed 15 Oct 2007
Resigned 06 Jul 2009

JACKSON, Kim Lee

Resigned
1 Curzon Place, Milton KeynesMK7 8RB
Secretary
Appointed 15 May 2000
Resigned 01 Aug 2001

KENDALL, Philip Harold Malcolm, Mr.

Resigned
21 West End, HuntingdonPE28 4SD
Secretary
Appointed 01 Dec 2006
Resigned 19 Jul 2007

WALTERS, Nicholas John

Resigned
8 Garrick Avenue, GlasgowG77 5GF
Secretary
Appointed 01 Aug 2001
Resigned 01 Dec 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 01 Aug 1996
Resigned 30 Sept 1996

ALEXANDER, Robert

Resigned
16 Church Road, GlasgowG46 6JR
Born March 1948
Director
Appointed 30 Sept 1996
Resigned 08 Jul 2004

BALLENTINE, Norman Mcara

Resigned
5 Ashdale Park, FinchampsteadRG40 3QS
Born July 1961
Director
Appointed 30 Sept 1996
Resigned 15 May 2000

BOUGHEY, David James

Resigned
5 Johnson Grove, StoneST15 8SS
Born March 1962
Director
Appointed 24 Nov 2008
Resigned 29 Mar 2012

DART, Geoffrey Gilbert

Resigned
103a Ashley Gardens, LondonSW1P 1HJ
Born March 1947
Director
Appointed 06 Mar 2006
Resigned 28 Jan 2010

FLANAGAN, Nicholas Guy

Resigned
1 Kimpton Road, Bedfordshire LU1 3LD
Born December 1960
Director
Appointed 27 Feb 2012
Resigned 13 Nov 2017

GRANT, William Thomas

Resigned
30 Kingshill Road, DursleyGL11 4EH
Born September 1938
Director
Appointed 25 Feb 1998
Resigned 17 Dec 1999

GRASSO, George Nicholas

Resigned
374 Old Pump Road, Vermont
Born June 1947
Director
Appointed 30 Sept 1996
Resigned 16 Jun 1997

JACKSON, Kim Lee

Resigned
1 Curzon Place, Milton KeynesMK7 8RB
Born April 1962
Director
Appointed 30 Sept 1996
Resigned 25 Jun 2004

KALINOWSKI, Mark James Adam

Resigned
Cawston Old Barns, RugbyCV22 7QR
Born November 1965
Director
Appointed 03 Sept 2009
Resigned 31 Jan 2013

KENDALL, Philip Harold Malcolm, Mr.

Resigned
21 West End, HuntingdonPE28 4SD
Born December 1956
Director
Appointed 01 Dec 2006
Resigned 19 Jul 2007

LLOYD BAKER, Ewan Royston

Resigned
Kimpton Road, LutonLU1 3LD
Born May 1972
Director
Appointed 06 Mar 2006
Resigned 31 Aug 2017

MACRITCHIE, Iain Donald

Resigned
Fernleigh, BerkhamstedHP4 1LR
Born December 1964
Director
Appointed 17 Dec 1999
Resigned 06 Mar 2006

MURRAY, David

Resigned
1 Kimpton Road, Bedfordshire LU1 3LD
Born June 1960
Director
Appointed 27 Feb 2012
Resigned 31 Aug 2017

PARK, James Forbes Henderson

Resigned
74 St Albans Road, HitchinSG4 8UU
Born September 1941
Director
Appointed 30 Oct 1996
Resigned 12 Nov 1997

PONTING, Roger Brian

Resigned
2 Bramble Cottages, High CrossSG11 1BW
Born February 1965
Director
Appointed 01 Nov 2007
Resigned 30 Oct 2008

SWEENEY, Brian Neligan Christopher, Dr

Resigned
196 Court Lane, LondonSE21 7ED
Born January 1944
Director
Appointed 23 Aug 2001
Resigned 06 Mar 2006

WALTERS, Nicholas John

Resigned
8 Garrick Avenue, GlasgowG77 5GF
Born January 1958
Director
Appointed 25 May 2000
Resigned 31 Jan 2009

WEARING, Gary

Resigned
77 Hampden Road, HitchinSG4 0LB
Born April 1965
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2007

WHITTON, Anthony John

Resigned
144 Upper Shad Road, New York
Born September 1942
Director
Appointed 21 Jan 1998
Resigned 19 Jul 2001

WILLIAMS, Michael George

Resigned
1 Kimpton Road, Bedfordshire LU1 3LD
Born February 1960
Director
Appointed 19 Jan 2017
Resigned 31 Aug 2017

WOOD, Mark Jonathan Rean, Mr.

Resigned
Rowan House, DevizesSN10 4QU
Born July 1966
Director
Appointed 01 Nov 2007
Resigned 30 Sept 2011

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Aug 1996
Resigned 30 Sept 1996

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Aug 1996
Resigned 30 Sept 1996

Persons with significant control

1

Kimpton Road, LutonLU1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Mortgage Charge Part Both With Charge Number
5 December 2024
MR05Certification of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 February 2024
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Legacy
4 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2019
SH19Statement of Capital
Legacy
4 June 2019
CAP-SSCAP-SS
Resolution
4 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Legacy
31 March 2014
SH20SH20
Legacy
31 March 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 March 2014
SH19Statement of Capital
Resolution
31 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Resolution
17 March 2014
RESOLUTIONSResolutions
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Resolution
17 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Move Registers To Registered Office Company
24 July 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Sail Address Company With Old Address
26 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Move Registers To Sail Company
10 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
155(6)b155(6)b
Legacy
11 November 2006
155(6)a155(6)a
Legacy
11 November 2006
155(6)b155(6)b
Legacy
11 November 2006
155(6)b155(6)b
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
288cChange of Particulars
Legacy
25 July 2006
363aAnnual Return
Legacy
5 April 2006
155(6)b155(6)b
Legacy
5 April 2006
155(6)a155(6)a
Legacy
5 April 2006
155(6)b155(6)b
Legacy
5 April 2006
155(6)b155(6)b
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
88(2)R88(2)R
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Group
16 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
88(3)88(3)
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
122122
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
88(2)R88(2)R
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
6 October 2003
244244
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Resolution
28 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Legacy
28 September 2000
244244
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Resolution
17 February 2000
RESOLUTIONSResolutions
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
22 April 1999
88(2)R88(2)R
Legacy
22 April 1999
88(2)R88(2)R
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Legacy
22 April 1999
123Notice of Increase in Nominal Capital
Legacy
18 March 1999
169169
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Auditors Resignation Company
23 November 1998
AUDAUD
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 1998
AAAnnual Accounts
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
88(2)R88(2)R
Legacy
5 December 1996
123Notice of Increase in Nominal Capital
Legacy
5 December 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
20 November 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 November 1996
MEM/ARTSMEM/ARTS
Resolution
11 November 1996
RESOLUTIONSResolutions
Resolution
11 November 1996
RESOLUTIONSResolutions
Resolution
11 November 1996
RESOLUTIONSResolutions
Auditors Resignation Company
11 November 1996
AUDAUD
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
225Change of Accounting Reference Date
Legacy
4 October 1996
287Change of Registered Office
Legacy
4 October 1996
88(2)R88(2)R
Legacy
4 October 1996
123Notice of Increase in Nominal Capital
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Incorporation Company
1 August 1996
NEWINCIncorporation