Background WavePink WaveYellow Wave

WCT GROUP LIMITED (03282548)

WCT GROUP LIMITED (03282548) is an active UK company. incorporated on 18 November 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. WCT GROUP LIMITED has been registered for 29 years. Current directors include BLOK, Robert Pieter, DINGWALL, Bruce Maxwell, GIBBS, Andrew Philip.

Company Number
03282548
Status
active
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
Whitfield Studios, London, W1T 2NS
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BLOK, Robert Pieter, DINGWALL, Bruce Maxwell, GIBBS, Andrew Philip
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCT GROUP LIMITED

WCT GROUP LIMITED is an active company incorporated on 18 November 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. WCT GROUP LIMITED was registered 29 years ago.(SIC: 49100)

Status

active

Active since 29 years ago

Company No

03282548

LTD Company

Age

29 Years

Incorporated 18 November 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 2 October 2025 (5 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

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

VIRGIN RAIL GROUP LIMITED
From: 18 November 1996To: 29 March 2021
Contact
Address

Whitfield Studios 50a Charlotte Street London, W1T 2NS,

Previous Addresses

66 Porchester Road London W2 6ET United Kingdom
From: 6 December 2022To: 31 October 2024
The Battleship Building 179 Harrow Road London W2 6NB
From: 4 April 2013To: 6 December 2022
the School House 50 Brook Green London W6 7RR
From: 18 November 1996To: 4 April 2013
Timeline

28 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Funding Round
Dec 09
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Capital Update
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VILE, Claire Ruth Vertel

Active
50a Charlotte Street, LondonW1T 2NS
Secretary
Appointed 31 Mar 2020

BLOK, Robert Pieter

Active
50a Charlotte Street, LondonW1T 2NS
Born January 1976
Director
Appointed 19 Mar 2020

DINGWALL, Bruce Maxwell

Active
Dunkeld Road, PerthPH1 5WA
Born April 1983
Director
Appointed 30 May 2023

GIBBS, Andrew Philip

Active
50a Charlotte Street, LondonW1T 2NS
Born December 1988
Director
Appointed 19 Mar 2020

BAYLISS, Joshua

Resigned
15 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 31 Aug 2006
Resigned 01 Mar 2007

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 01 Mar 2007
Resigned 31 Mar 2020

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 22 Mar 2000
Resigned 31 Aug 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 18 Nov 1996
Resigned 22 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 1996
Resigned 18 Nov 1996

BARRETT, Brian Michael

Resigned
75 Altwood Road, MaidenheadSL6 4PS
Born January 1945
Director
Appointed 09 Mar 1997
Resigned 24 Aug 1999

BEARPARK, Phillip Alan

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1966
Director
Appointed 01 Oct 2013
Resigned 21 Dec 2016

BELCHER, Charles John

Resigned
10 Horne Lane, SandySG19 2LS
Born March 1950
Director
Appointed 16 Jul 2003
Resigned 31 Aug 2007

BELL, Linda Anne

Resigned
3 Highfields Close, Normanton Le HeathLE67 2TN
Born August 1963
Director
Appointed 10 Jul 2004
Resigned 31 Dec 2007

BOWKER, Steven Richard

Resigned
52 Riverview Gardens, LondonSW13 8QZ
Born April 1966
Director
Appointed 14 Apr 1999
Resigned 24 Oct 2001

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 18 Nov 1996
Resigned 09 Mar 1997

BROADLEY, Peter James, Mr.

Resigned
Victoria Square, BirminghamB2 4DN
Born October 1971
Director
Appointed 21 Dec 2016
Resigned 13 Sept 2019

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 14 Apr 1999
Resigned 01 Mar 2002

COLLINS, Anthony Edward

Resigned
Meadows End, DudleyDY3 3LA
Born August 1957
Director
Appointed 08 Sept 1999
Resigned 11 Oct 2013

COPLEY, Sarah Jane

Resigned
Euston Station, LondonNW1 2DS
Born March 1973
Director
Appointed 21 Dec 2016
Resigned 08 Dec 2019

COX, Brian John

Resigned
Kirknewton House, WoolerNE71 6XF
Born July 1947
Director
Appointed 27 Nov 1998
Resigned 31 Jul 2000

COX, Philip Robert

Resigned
Stone Garth, High BirstwithHG3 2LG
Born January 1950
Director
Appointed 29 Jan 1998
Resigned 07 Oct 1998

DALE, Manjit

Resigned
The Lantern House 2 Scandrett Street, LondonE1 9UP
Born June 1965
Director
Appointed 23 May 1997
Resigned 07 Oct 1998

DALE, Manjit

Resigned
The Lantern House 2 Scandrett Street, LondonE1 9UP
Born June 1965
Director
Appointed 09 Mar 1997
Resigned 23 May 1997

DUPONT, Pierre Arthur Raoul

Resigned
6 Rue De Babylone, Paris75007
Born April 1951
Director
Appointed 09 Mar 1997
Resigned 07 Oct 1998

ECCLES, Graham Charles

Resigned
The Old Smithy, MeikleourPH2 6DZ
Born July 1946
Director
Appointed 31 Jul 2000
Resigned 01 Mar 2002

FERRIS, Jeremy Nicholas

Resigned
1330 4th Avenue, San Francisco94122
Born December 1968
Director
Appointed 09 Mar 1997
Resigned 07 Oct 1998

FURLONG, Mark Peter

Resigned
Hope Farm House Broad Street Green, BattleTN33 9HN
Born October 1965
Director
Appointed 10 Mar 1999
Resigned 02 Jan 2002

GIBB, Christopher Leslie

Resigned
High Street, HarburyCV33 9HW
Born September 1963
Director
Appointed 16 Jul 2003
Resigned 11 Nov 2013

GREEN, Christopher Edward Wastie

Resigned
14 Meadway, BerkhamstedHP4 2PN
Born September 1943
Director
Appointed 10 Mar 1999
Resigned 27 Sept 2004

GRIFFITHS, Paul Dennis

Resigned
Ferndale, MarsfieldTN22 3ED
Born October 1957
Director
Appointed 23 Jan 2002
Resigned 06 Jan 2004

JONES, Alan David

Resigned
Cherwell House, Chipping NortonOX7 4JE
Born June 1947
Director
Appointed 28 Apr 1998
Resigned 07 Oct 1998

KAVANAGH, Timothy Brendan

Resigned
179 Harrow Road, LondonW2 6NB
Born April 1968
Director
Appointed 29 Nov 2019
Resigned 27 Apr 2023

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 07 Oct 1998
Resigned 27 Nov 1998

KLUG, Rebecca Brenda Jennifer

Resigned
Rectory Barn, Chipping NortonOX7 6XZ
Born September 1953
Director
Appointed 08 Sept 1999
Resigned 27 Sept 2004

LEECH, Graham Charles

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1962
Director
Appointed 06 Jan 2004
Resigned 21 Dec 2016

Persons with significant control

1

50a Charlotte Street, LondonW1T 2NS

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

287

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Resolution
29 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Legacy
23 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2015
SH19Statement of Capital
Legacy
23 March 2015
CAP-SSCAP-SS
Resolution
23 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Memorandum Articles
13 December 2009
MEM/ARTSMEM/ARTS
Resolution
13 December 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 June 2008
288cChange of Particulars
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
9 August 2006
88(2)R88(2)R
Legacy
8 August 2006
288cChange of Particulars
Legacy
13 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363aAnnual Return
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
363aAnnual Return
Legacy
13 April 2004
288cChange of Particulars
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
18 September 2003
363aAnnual Return
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288cChange of Particulars
Legacy
8 April 2003
363aAnnual Return
Resolution
28 March 2003
RESOLUTIONSResolutions
Resolution
28 March 2003
RESOLUTIONSResolutions
Resolution
28 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Auditors Resignation Company
14 October 2002
AUDAUD
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 October 2002
AUDAUD
Legacy
12 March 2002
363aAnnual Return
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
88(2)R88(2)R
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
88(2)R88(2)R
Memorandum Articles
28 February 2002
MEM/ARTSMEM/ARTS
Legacy
28 February 2002
123Notice of Increase in Nominal Capital
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Memorandum Articles
22 January 2002
MEM/ARTSMEM/ARTS
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288cChange of Particulars
Legacy
7 July 2001
288cChange of Particulars
Legacy
5 April 2001
363aAnnual Return
Legacy
26 March 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288cChange of Particulars
Legacy
27 November 2000
288cChange of Particulars
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Memorandum Articles
11 August 2000
MEM/ARTSMEM/ARTS
Legacy
10 August 2000
363aAnnual Return
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
88(2)R88(2)R
Legacy
10 August 2000
88(2)R88(2)R
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
123Notice of Increase in Nominal Capital
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288cChange of Particulars
Legacy
24 July 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
403aParticulars of Charge Subject to s859A
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363aAnnual Return
Legacy
5 January 2000
288cChange of Particulars
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
88(2)R88(2)R
Legacy
27 September 1999
88(2)R88(2)R
Legacy
27 September 1999
123Notice of Increase in Nominal Capital
Legacy
27 September 1999
123Notice of Increase in Nominal Capital
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
13 August 1999
CERT19CERT19
Court Order
13 August 1999
OCOC
Resolution
28 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 June 1999
AAAnnual Accounts
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
288cChange of Particulars
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Resolution
12 April 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363aAnnual Return
Legacy
22 February 1999
288bResignation of Director or Secretary
Memorandum Articles
11 February 1999
MEM/ARTSMEM/ARTS
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
288cChange of Particulars
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
363aAnnual Return
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
23 October 1998
288cChange of Particulars
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
3 July 1998
AAAnnual Accounts
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Memorandum Articles
24 March 1998
MEM/ARTSMEM/ARTS
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
288cChange of Particulars
Legacy
19 March 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 1998
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
21 October 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
288cChange of Particulars
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 March 1997
MEM/ARTSMEM/ARTS
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
122122
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
123Notice of Increase in Nominal Capital
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
88(2)R88(2)R
Legacy
11 December 1996
225Change of Accounting Reference Date
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
122122
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Incorporation Company
18 November 1996
NEWINCIncorporation