Background WavePink WaveYellow Wave

AVIVA CENTRAL SERVICES UK LIMITED (03259447)

AVIVA CENTRAL SERVICES UK LIMITED (03259447) is an active UK company. incorporated on 7 October 1996. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AVIVA CENTRAL SERVICES UK LIMITED has been registered for 29 years. Current directors include BARNARD, James, BUTTIGIEG, Judith, CUMMINGS, John Bernard and 5 others.

Company Number
03259447
Status
active
Type
ltd
Incorporated
7 October 1996
Age
29 years
Address
8 Surrey Street, Norwich, NR1 3NG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNARD, James, BUTTIGIEG, Judith, CUMMINGS, John Bernard, DUFF, Evanthia Bei, FAZZINI-JONES, Robert Craig, GANANDRAN, Gajen, MCCLELLAN, Kate Elizabeth, MONTGOMERY, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA CENTRAL SERVICES UK LIMITED

AVIVA CENTRAL SERVICES UK LIMITED is an active company incorporated on 7 October 1996 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AVIVA CENTRAL SERVICES UK LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03259447

LTD Company

Age

29 Years

Incorporated 7 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 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

8 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

NORWICH UNION CENTRAL SERVICES LIMITED
From: 2 October 2000To: 1 June 2009
NORWICH UNION GROUP SERVICES LIMITED
From: 13 November 1996To: 2 October 2000
CHECKSIGNAL LIMITED
From: 7 October 1996To: 13 November 1996
Contact
Address

8 Surrey Street Norwich, NR1 3NG,

Timeline

92 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 15
Director Left
Jul 15
Funding Round
Dec 15
Director Left
Aug 16
Director Joined
Oct 16
Capital Update
Nov 16
Director Joined
Mar 17
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Apr 25
5
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 15 Mar 2013

BARNARD, James

Active
Surrey Street, NorwichNR1 3NG
Born January 1980
Director
Appointed 08 Jun 2023

BUTTIGIEG, Judith

Active
Surrey Street, NorwichNR1 3NG
Born November 1969
Director
Appointed 08 Jun 2023

CUMMINGS, John Bernard

Active
Surrey Street, NorwichNR1 3NG
Born May 1962
Director
Appointed 15 May 2020

DUFF, Evanthia Bei

Active
Surrey Street, NorwichNR1 3NG
Born June 1980
Director
Appointed 10 Mar 2023

FAZZINI-JONES, Robert Craig

Active
Surrey Street, NorwichNR1 3NG
Born March 1975
Director
Appointed 29 Nov 2021

GANANDRAN, Gajen

Active
Fenchurch Street, LondonEC3M 4AE
Born August 1981
Director
Appointed 01 Apr 2024

MCCLELLAN, Kate Elizabeth

Active
Surrey Street, NorwichNR1 3NG
Born January 1970
Director
Appointed 05 Oct 2021

MONTGOMERY, David

Active
Surrey Street, NorwichNR1 3NG
Born January 1976
Director
Appointed 04 Apr 2025

BOURNER, Penelope Ellen Moira

Resigned
30 Saint Peters Road, ColchesterCO5 8LJ
Secretary
Appointed 24 Mar 1999
Resigned 29 Sept 2000

PARKER, David Ernest

Resigned
4 Orchard Bank, NorwichNR8 6RN
Secretary
Appointed 23 Oct 1996
Resigned 02 Apr 1998

SPICKER, Richard Harold

Resigned
8 Surrey StreetNR1 3NG
Secretary
Appointed 13 Jun 2008
Resigned 15 Mar 2013

WARD, Mary Elizabeth

Resigned
Bears Grove Cottage, NorwichNR13 6NJ
Secretary
Appointed 03 Apr 1998
Resigned 23 Mar 1999

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 29 Sept 2000
Resigned 13 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 1996
Resigned 23 Oct 1996

ABRAHAMS, Clifford James

Resigned
Surrey Street, NorwichNR1 3NG
Born February 1967
Director
Appointed 01 Feb 2013
Resigned 01 Jul 2015

AMIN, Nitinbhai Babubhai Maganbhai

Resigned
Surrey Street, NorwichNR1 3NG
Born May 1956
Director
Appointed 02 Sept 2020
Resigned 25 May 2022

AMIN, Nitinbhai Babubhai Maganbhai

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1956
Director
Appointed 03 Dec 2013
Resigned 12 Jul 2019

BADDELEY, Julian Charles

Resigned
Surrey Street, NorwichNR1 3NG
Born January 1981
Director
Appointed 04 Dec 2018
Resigned 21 Jun 2022

BAMISAIYE, Olufemi

Resigned
Surrey Street, NorwichNR1 3NG
Born July 1970
Director
Appointed 02 Jul 2021
Resigned 31 Mar 2023

BARRAL, David Barclay

Resigned
8 Surrey StreetNR1 3NG
Born March 1962
Director
Appointed 01 Nov 2011
Resigned 01 Feb 2013

BARRY, Emma

Resigned
Surrey Street, NorwichNR1 3NG
Born April 1982
Director
Appointed 10 Mar 2023
Resigned 09 Oct 2023

BERGIN, Blathnaid

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1975
Director
Appointed 06 Mar 2017
Resigned 11 Oct 2018

BIGGS, Michael Nicholas

Resigned
415 Unthank Road, NorwichNR4 7QB
Born August 1952
Director
Appointed 23 Oct 1996
Resigned 31 Dec 2003

BUTTERWORTH, Ian

Resigned
8 Surrey StreetNR1 3NG
Born June 1953
Director
Appointed 10 Nov 1999
Resigned 30 Apr 2010

BUTTERWORTH, Ian

Resigned
The Old Rectory, SuttonNR12 9SB
Born June 1953
Director
Appointed 10 Nov 1999
Resigned 01 Feb 2006

CAIRNS, Arlene

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1978
Director
Appointed 04 Dec 2018
Resigned 01 Jul 2020

DELAMERE, Paul John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1964
Director
Appointed 01 Apr 2020
Resigned 26 Mar 2021

DINWIDDIE, Andrew Maitland

Resigned
Surrey Street, NorwichNR1 3NG
Born July 1984
Director
Appointed 28 Jan 2022
Resigned 01 Apr 2024

EASTER, Philip Charles

Resigned
Arlington House, NorwichNR2 2DB
Born August 1953
Director
Appointed 23 Oct 1996
Resigned 17 Nov 2005

EBENSTON, Susan Patricia Janet

Resigned
Surrey Street, NorwichNR1 3NG
Born October 1959
Director
Appointed 04 Oct 2019
Resigned 31 Mar 2021

EGAN, Sean

Resigned
8 Surrey StreetNR1 3NG
Born June 1956
Director
Appointed 17 Sept 2007
Resigned 30 Apr 2010

FAWBERT, Brett William

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1972
Director
Appointed 01 Apr 2020
Resigned 07 Mar 2022

GOLUNSKA, Michele-Louise Frances

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1967
Director
Appointed 04 Oct 2019
Resigned 01 Apr 2020

GRAHAM, Kate Louise

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1980
Director
Appointed 21 Jun 2022
Resigned 07 Mar 2023

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

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

248

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 May 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
16 November 2016
SH19Statement of Capital
Legacy
28 October 2016
CAP-SSCAP-SS
Legacy
28 October 2016
SH20SH20
Resolution
28 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Termination Secretary Company
21 March 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 March 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Auditors Resignation Company
1 October 2012
AUDAUD
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Auditors Resignation Company
3 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
18 August 2009
363aAnnual Return
Memorandum Articles
12 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Resolution
16 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
15 August 2005
287Change of Registered Office
Legacy
30 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Resolution
4 August 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
287Change of Registered Office
Legacy
12 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
88(2)R88(2)R
Legacy
14 October 2002
363aAnnual Return
Legacy
9 July 2002
288cChange of Particulars
Legacy
26 October 2001
363aAnnual Return
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
288cChange of Particulars
Legacy
19 December 2000
363aAnnual Return
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
88(2)R88(2)R
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
363aAnnual Return
Resolution
6 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
363aAnnual Return
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
21 October 1997
363aAnnual Return
Legacy
26 November 1996
225Change of Accounting Reference Date
Legacy
26 November 1996
88(2)R88(2)R
Legacy
26 November 1996
288cChange of Particulars
Memorandum Articles
19 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
287Change of Registered Office
Incorporation Company
7 October 1996
NEWINCIncorporation