Background WavePink WaveYellow Wave

AINSCOUGH CRANE HIRE LTD (03245223)

AINSCOUGH CRANE HIRE LTD (03245223) is an active UK company. incorporated on 3 September 1996. with registered office in Wigan. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AINSCOUGH CRANE HIRE LTD has been registered for 29 years. Current directors include GIBBS, Peter John, HAGER, Florian, Mr., LANG, Serena and 3 others.

Company Number
03245223
Status
active
Type
ltd
Incorporated
3 September 1996
Age
29 years
Address
Bradley Hall, Wigan, WN6 0XQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GIBBS, Peter John, HAGER, Florian, Mr., LANG, Serena, O'SULLIVAN, Carl, SCAPENS, Ian Lloyd, TYLER, Andrew Oliver, Dr
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSCOUGH CRANE HIRE LTD

AINSCOUGH CRANE HIRE LTD is an active company incorporated on 3 September 1996 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AINSCOUGH CRANE HIRE LTD was registered 29 years ago.(SIC: 43999)

Status

active

Active since 29 years ago

Company No

03245223

LTD Company

Age

29 Years

Incorporated 3 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 11 March 2026 (Just now)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

AINSCOUGH GROUP (HOLDINGS) LTD.
From: 28 July 1998To: 31 May 2002
AINSCOUGH CRANE HIRE HOLDINGS LIMITED
From: 17 December 1996To: 28 July 1998
CAPITALSHAPE LIMITED
From: 3 September 1996To: 17 December 1996
Contact
Address

Bradley Hall Bradley Lane Standish Wigan, WN6 0XQ,

Timeline

53 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jan 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Jul 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 19
Loan Secured
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Director Joined
Nov 19
Share Issue
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Jan 25
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GIBBS, Peter John

Active
Bradley Lane, WiganWN6 0XQ
Born August 1962
Director
Appointed 13 Sept 2019

HAGER, Florian, Mr.

Active
Berkeley Square, LondonW1J 5AL
Born October 1980
Director
Appointed 28 Sept 2023

LANG, Serena

Active
Bradley Hall, WiganWN6 0XQ
Born August 1970
Director
Appointed 07 Sept 2022

O'SULLIVAN, Carl

Active
Berkeley Square, LondonW1J 5AL
Born August 1987
Director
Appointed 24 Jan 2025

SCAPENS, Ian Lloyd

Active
Bradley Hall, WiganWN6 0XQ
Born May 1974
Director
Appointed 23 Sept 2020

TYLER, Andrew Oliver, Dr

Active
Bradley Lane, WiganWN6 0XQ
Born June 1967
Director
Appointed 01 Jun 2020

AIREY, John

Resigned
33 Old Gates Drive, BlackburnBB2 5BY
Secretary
Appointed 02 Oct 2007
Resigned 19 Dec 2008

CHAMBERS, Chris James

Resigned
Bradley Hall, WiganWN6 0XQ
Secretary
Appointed 01 Oct 2011
Resigned 28 Aug 2016

HITCHEN, Jeffrey William

Resigned
202 Orrell Road, WiganWN5 8HQ
Secretary
Appointed 11 Dec 1996
Resigned 02 Oct 2007

PARTRIDGE, Neil Russell

Resigned
13 Blair Park, KnaresboroughHG5 0TH
Secretary
Appointed 02 Dec 1996
Resigned 11 Dec 1996

SPEAKMAN, Gary

Resigned
77a Wigan Road, WiganWN6 0BE
Secretary
Appointed 19 Dec 2008
Resigned 30 Sept 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Sept 1996
Resigned 02 Dec 1996

AINSCOUGH, Brendan

Resigned
Calderbanks, PrestonPR5 6AU
Born July 1954
Director
Appointed 11 Dec 1996
Resigned 19 Nov 2004

AINSCOUGH, James

Resigned
Alderbrook, WiganWN8 7TA
Born December 1956
Director
Appointed 11 Dec 1996
Resigned 19 Nov 2004

AINSCOUGH, Martin

Resigned
Wrenalls Farm Platt Lane, WiganWN1 2XH
Born June 1952
Director
Appointed 02 Dec 1996
Resigned 02 Oct 2007

BITHELL, Charles Peter

Resigned
Bradley Hall, WiganWN6 0XQ
Born August 1968
Director
Appointed 23 Jun 2017
Resigned 30 Apr 2020

BOGGESS, Bradley

Resigned
Berkeley Square, LondonW1J 5AL
Born November 1972
Director
Appointed 21 Sept 2021
Resigned 28 Sept 2023

BUTEN, Marion

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1973
Director
Appointed 16 Feb 2021
Resigned 07 Sept 2022

CHAMBERS, Chris James

Resigned
Bradley Hall, WiganWN6 0XQ
Born June 1972
Director
Appointed 01 Oct 2011
Resigned 28 Aug 2016

COOKE, Stephen

Resigned
Winterfield House, ThirskYO7 2HL
Born May 1951
Director
Appointed 01 Jun 2002
Resigned 16 Sept 2013

CRONIE, Bryan

Resigned
Riverside Gardens, AnnanDG12 5LH
Born May 1949
Director
Appointed 04 Jun 2008
Resigned 30 Jun 2009

ENTWISTLE, Janet Elizabeth

Resigned
Bradley Hall, WiganWN6 0XQ
Born July 1961
Director
Appointed 14 Oct 2016
Resigned 15 Mar 2019

FAULDS, James Joseph Michael

Resigned
Drumsheugh Gardens, EdinburghEH3 7RN
Born November 1952
Director
Appointed 28 Mar 2008
Resigned 27 Nov 2011

FRY, Jeremy Edward

Resigned
Bradley Lane, WiganWN6 0XQ
Born April 1965
Director
Appointed 01 Jan 2020
Resigned 13 Feb 2020

GLOVER, Jason

Resigned
Bradley Lane, WiganWN6 0XQ
Born June 1972
Director
Appointed 06 Nov 2019
Resigned 13 Feb 2020

GREENHALGH, Donald

Resigned
The Hayricks, AndertonPR6 9HN
Born January 1933
Director
Appointed 26 Jul 1999
Resigned 02 Oct 2007

HARTIS, Keith

Resigned
Burnhill Court, WiganWN17 3UD
Born July 1961
Director
Appointed 01 Jun 2002
Resigned 11 Apr 2008

HITCHEN, Jeffrey William

Resigned
202 Orrell Road, WiganWN5 8HQ
Born March 1952
Director
Appointed 11 Dec 1996
Resigned 02 Oct 2007

HITCHEN, Stephen

Resigned
15 Clematis Close, ChorleyPR7 1BZ
Born April 1966
Director
Appointed 01 Feb 2004
Resigned 31 May 2009

JONES, Gareth Mark

Resigned
Bradley Hall, WiganWN6 0XQ
Born September 1971
Director
Appointed 10 Apr 2012
Resigned 30 Jan 2014

KERNOHAN, Peter

Resigned
Silloth Drive, WashingtonNE37 1PZ
Born May 1956
Director
Appointed 01 Feb 2004
Resigned 10 Jul 2013

KESTERTON, George

Resigned
Dicconson Lane, BoltonBL5 3NW
Born February 1945
Director
Appointed 01 Jun 2002
Resigned 31 May 2012

LEDGER, Raymond Henry

Resigned
4 Brunswick House 5/6 West Park, HarrogateHG1 1BL
Born April 1948
Director
Appointed 19 Mar 2001
Resigned 18 Mar 2003

LOWTON, John

Resigned
Standish, WiganWN6 0XQ
Born December 1966
Director
Appointed 01 Jan 2011
Resigned 13 Jun 2014

MITCHELL, Grant Roy

Resigned
Tanglewood, WickenCB7 5XT
Born October 1952
Director
Appointed 06 Dec 2002
Resigned 31 Jul 2009

Persons with significant control

1

Knightsbridge, LondonSW1X 7LY

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

314

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
6 September 2025
MR05Certification of Charge
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
7 February 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Capital Alter Shares Consolidation
19 November 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 September 2019
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Move Registers To Sail Company With New Address
15 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Memorandum Articles
12 May 2015
MAMA
Resolution
12 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company
10 September 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
18 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Legacy
22 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Legacy
1 December 2010
MG01MG01
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
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
Legacy
10 June 2010
MG01MG01
Accounts With Accounts Type Group
21 December 2009
AAAnnual Accounts
Legacy
21 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
288cChange of Particulars
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2007
AAAnnual Accounts
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403b403b
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
7 December 2006
88(2)R88(2)R
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
1 June 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
17 February 2006
288cChange of Particulars
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
169169
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
122122
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
403b403b
Legacy
19 July 2005
403b403b
Legacy
7 July 2005
88(2)R88(2)R
Legacy
7 July 2005
88(2)R88(2)R
Legacy
4 April 2005
403b403b
Legacy
11 February 2005
88(2)R88(2)R
Legacy
5 February 2005
403b403b
Legacy
24 January 2005
88(2)R88(2)R
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
169169
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
29 December 2004
88(2)R88(2)R
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
155(6)a155(6)a
Legacy
7 December 2004
122122
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
15 November 2004
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
403b403b
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
363aAnnual Return
Legacy
3 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
22 August 2002
AAAnnual Accounts
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2002
288cChange of Particulars
Legacy
28 January 2002
288cChange of Particulars
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363aAnnual Return
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
169169
Legacy
11 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Memorandum Articles
8 October 1998
MEM/ARTSMEM/ARTS
Resolution
8 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
15 September 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 December 1997
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Statement Of Affairs
26 January 1997
SASA
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
88(2)R88(2)R
Legacy
19 December 1996
224224
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
19 December 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
287Change of Registered Office
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Incorporation Company
3 September 1996
NEWINCIncorporation