Background WavePink WaveYellow Wave

SOUTH WESTERN RAILWAY LIMITED (03266760)

SOUTH WESTERN RAILWAY LIMITED (03266760) is an active UK company. incorporated on 22 October 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. SOUTH WESTERN RAILWAY LIMITED has been registered for 29 years. Current directors include BOWMAN, Lawrence Matthew, HARRISON, Richard Charles Vyvyan, HYNES, Alexander John and 2 others.

Company Number
03266760
Status
active
Type
ltd
Incorporated
22 October 1996
Age
29 years
Address
South Bank Central 4th Floor, London, SE1 9LQ
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BOWMAN, Lawrence Matthew, HARRISON, Richard Charles Vyvyan, HYNES, Alexander John, LEWIS, Karen Mary, TURNER, Samantha
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WESTERN RAILWAY LIMITED

SOUTH WESTERN RAILWAY LIMITED is an active company incorporated on 22 October 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. SOUTH WESTERN RAILWAY LIMITED was registered 29 years ago.(SIC: 49100)

Status

active

Active since 29 years ago

Company No

03266760

LTD Company

Age

29 Years

Incorporated 22 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

DFT OLR5 LIMITED
From: 20 March 2019To: 17 February 2021
THAMESLINK LIMITED
From: 29 November 2013To: 20 March 2019
GOLDING'S RAIL LIMITED
From: 3 December 1996To: 29 November 2013
HACKREMCO (NO.1178) LIMITED
From: 22 October 1996To: 3 December 1996
Contact
Address

South Bank Central 4th Floor 30 Stamford Street London, SE1 9LQ,

Previous Addresses

Great Minster House 4th Floor, Public Ownership Programme Team 33 Horseferry Road London SW1P 4DR England
From: 2 August 2024To: 25 May 2025
Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR England
From: 31 August 2022To: 2 August 2024
Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England
From: 10 January 2020To: 31 August 2022
Albany House 94-98 Petty France London SW1H 9AE England
From: 19 March 2019To: 10 January 2020
Great Minster House Horseferry Road London SW1P 4DR England
From: 4 January 2016To: 19 March 2019
Fourth Floor 5 Chancery Lane London EC4A 1BL
From: 4 December 2013To: 4 January 2016
C/O S Braybrook Great Minster House 33 Horseferry Road London SW1P 4DR England
From: 16 September 2011To: 4 December 2013
Great Minster House 76 Marsham Street London SW1P 4DR
From: 22 October 1996To: 16 September 2011
Timeline

61 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Owner Exit
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HODGKINSON, Charlanne Victoria

Active
4th Floor, LondonSE1 9LQ
Secretary
Appointed 25 May 2025

BOWMAN, Lawrence Matthew

Active
4th Floor, LondonSE1 9LQ
Born February 1981
Director
Appointed 21 May 2025

HARRISON, Richard Charles Vyvyan

Active
4th Floor, LondonSE1 9LQ
Born August 1967
Director
Appointed 25 May 2025

HYNES, Alexander John

Active
4th Floor, LondonSE1 9LQ
Born March 1977
Director
Appointed 05 Jan 2026

LEWIS, Karen Mary

Active
4th Floor, LondonSE1 9LQ
Born September 1969
Director
Appointed 25 May 2025

TURNER, Samantha

Active
4th Floor, LondonSE1 9LQ
Born May 1974
Director
Appointed 22 Jan 2026

BENTLEY, Matthew Philip

Resigned
4th Floor, LondonSE1 9LQ
Secretary
Appointed 22 Sept 2020
Resigned 25 May 2025

BRAYBROOK, Sonia Anita

Resigned
36 Hough Road, GranthamNG32 3BY
Secretary
Appointed 29 Jul 2005
Resigned 21 Nov 2013

CUNNINGHAM, Stephanie Jade

Resigned
Petty France, LondonSW1H 9EA
Secretary
Appointed 05 Mar 2019
Resigned 26 Jun 2020

DAWSON, Trevor

Resigned
Horseferry Road, LondonSW1P 4DR
Secretary
Appointed 31 Dec 2015
Resigned 23 Sept 2016

HYLAND, Matthew William Edward

Resigned
86 Carless Avenue, BirminghamB17 9BN
Secretary
Appointed 18 Aug 1997
Resigned 28 Jan 2005

SINCLAIR, Janet Elizabeth

Resigned
29 St Andrews Close, SwindonSN4 9DN
Secretary
Appointed 28 Jan 2005
Resigned 24 Jul 2005

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 22 Oct 1996
Resigned 18 Aug 1997

BACKLER, Gary George

Resigned
23 Baronsfield Road, East TwickenhamTW1 2QT
Born July 1955
Director
Appointed 13 Jan 2003
Resigned 17 Dec 2010

BENNETT, David Clive

Resigned
Horseferry Road, LondonSW1P 4DR
Born June 1967
Director
Appointed 31 Dec 2015
Resigned 16 Jun 2021

BORKWOOD, Arthur Sam Jerome

Resigned
4th Floor, LondonSE1 9LQ
Born March 1978
Director
Appointed 11 Jul 2024
Resigned 25 May 2025

CANTWELL, Richard Charles

Resigned
Horseferry Road, LondonSW1P 4DR
Born December 1959
Director
Appointed 31 Dec 2015
Resigned 05 Mar 2019

FRIZZELL, Graeme Paul

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born October 1972
Director
Appointed 10 Feb 2025
Resigned 12 Feb 2025

FRIZZELL, Graeme Paul

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born October 1972
Director
Appointed 11 Jul 2024
Resigned 10 Feb 2025

GISBY, Robin William, Mr.

Resigned
4th Floor, LondonSE1 9LQ
Born September 1956
Director
Appointed 25 May 2025
Resigned 23 Dec 2025

GRADY, Peter

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born July 1969
Director
Appointed 16 Feb 2021
Resigned 12 Feb 2025

HADDOCK, Dominic Nigel

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Born January 1978
Director
Appointed 16 Feb 2021
Resigned 27 Oct 2023

HOLDEN, Michael Peter, Sir

Resigned
Horseferry Road, LondonSW1P 4DR
Born June 1956
Director
Appointed 21 Nov 2013
Resigned 31 Dec 2015

MACDONALD, Andrew Neil

Resigned
4th Floor, LondonSE1 9LQ
Born January 1968
Director
Appointed 13 Jun 2022
Resigned 25 May 2025

MACQUARRIE, John

Resigned
Petty France, LondonSW1H 9EA
Born January 1968
Director
Appointed 16 Jun 2021
Resigned 13 Jun 2022

MORRIS, Richard John

Resigned
3 Herons Brook, AshfordTN25 5NX
Born July 1948
Director
Appointed 20 Oct 1999
Resigned 13 Sept 2001

MURRAY, Andrew Bernard

Resigned
Chancery Lane, LondonEC4A 1BL
Born February 1958
Director
Appointed 17 Dec 2010
Resigned 21 Nov 2013

NEWTON, Nicholas George

Resigned
45 Normandy Avenue, BarnetEN5 2HX
Born August 1946
Director
Appointed 12 Dec 1996
Resigned 24 Jul 2005

PATTINGTON, Helen Jane

Resigned
Petty France, LondonSW1H 9EA
Born July 1966
Director
Appointed 05 Mar 2019
Resigned 16 Feb 2021

PERCIVAL, James Alan

Resigned
4th Floor, LondonSE1 9LQ
Born April 1983
Director
Appointed 25 May 2025
Resigned 22 Jan 2026

REA, David Ian

Resigned
15 Hazelwood Close, CheshamHP5 2DR
Born June 1954
Director
Appointed 13 Jan 2003
Resigned 21 Mar 2011

REES, Timothy Lodwick

Resigned
4th Floor, LondonSE1 9LQ
Born January 1972
Director
Appointed 10 Feb 2025
Resigned 25 May 2025

RODGERS, Paul David

Resigned
Chancery Lane, LondonEC4A 1BL
Born June 1962
Director
Appointed 21 Mar 2011
Resigned 21 Nov 2013

SMITH, Simon Alexander

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Born January 1976
Director
Appointed 05 Mar 2019
Resigned 23 Sept 2023

STRESSING, Rachel Gemma

Resigned
4th Floor, Public Ownership Programme Team, LondonSW1P 4DR
Born July 1971
Director
Appointed 10 Feb 2025
Resigned 12 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Waterloo General Office, LondonSE1 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
94-98 Petty France, LondonSW1H 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
25 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Resolution
17 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
15 May 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Memorandum Articles
2 August 2010
MEM/ARTSMEM/ARTS
Resolution
2 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 July 2003
MEM/ARTSMEM/ARTS
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
288cChange of Particulars
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Resolution
24 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
16 February 1999
287Change of Registered Office
Legacy
13 July 1998
363aAnnual Return
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
287Change of Registered Office
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
363aAnnual Return
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
225Change of Accounting Reference Date
Memorandum Articles
3 January 1997
MEM/ARTSMEM/ARTS
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 1996
NEWINCIncorporation