Background WavePink WaveYellow Wave

AVIVA EQUITY RELEASE UK LIMITED (03286484)

AVIVA EQUITY RELEASE UK LIMITED (03286484) is an active UK company. incorporated on 2 December 1996. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AVIVA EQUITY RELEASE UK LIMITED has been registered for 29 years. Current directors include BILLINGTON, Colin Barrie, ELLIOT, David, LAYDEN, Sarah Jean and 1 others.

Company Number
03286484
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
Aviva, York, YO90 1WR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BILLINGTON, Colin Barrie, ELLIOT, David, LAYDEN, Sarah Jean, MURPHY, Michael Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA EQUITY RELEASE UK LIMITED

AVIVA EQUITY RELEASE UK LIMITED is an active company incorporated on 2 December 1996 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AVIVA EQUITY RELEASE UK LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03286484

LTD Company

Age

29 Years

Incorporated 2 December 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 17 April 2025 (11 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

NORWICH UNION EQUITY RELEASE LIMITED
From: 13 October 1998To: 1 June 2009
FILECO (NO.4) LIMITED
From: 2 December 1996To: 13 October 1998
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

2 Rougier Street York YO90 1UU
From: 2 December 1996To: 29 February 2016
Timeline

60 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
May 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Feb 15
Director Left
Feb 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Loan Cleared
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
May 20
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
Feb 25
Director Left
May 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 29 Sept 2000

BILLINGTON, Colin Barrie

Active
Wellington Row, YorkYO90 1WR
Born September 1980
Director
Appointed 07 Oct 2025

ELLIOT, David

Active
Wellington Row, YorkYO90 1WR
Born September 1973
Director
Appointed 18 Oct 2022

LAYDEN, Sarah Jean

Active
Wellington Row, YorkYO90 1WR
Born September 1974
Director
Appointed 21 Aug 2025

MURPHY, Michael Anthony

Active
Wellington Row, YorkYO90 1WR
Born April 1972
Director
Appointed 06 Feb 2025

JONES, Edward Graham

Resigned
61 The Street, NorwichNR13 5LZ
Secretary
Appointed 09 Jan 1997
Resigned 30 Jun 1998

MARKS, Jonathan Andrew David

Resigned
Flat 5 2 Gledhow Gardens, LondonSW5 0BL
Secretary
Appointed 02 Dec 1996
Resigned 09 Jan 1997

PARKER, David Ernest

Resigned
4 Orchard Bank, NorwichNR8 6RN
Secretary
Appointed 01 Jul 1998
Resigned 29 Sept 2000

ABERCROMBY, Keith William

Resigned
Somerleaze House, WellsBA5 1JU
Born March 1964
Director
Appointed 28 Nov 2005
Resigned 14 Sept 2006

AGIUS, Cheryl Margaret

Resigned
Wellington Row, YorkYO90 1WR
Born February 1971
Director
Appointed 11 Jan 2022
Resigned 16 May 2024

ANDERSON, Charles Andrew

Resigned
The Oast Cottage, LimpsfieldRH8 0RE
Born April 1955
Director
Appointed 24 Jun 1999
Resigned 24 Sept 2001

BARRAL, David Barclay

Resigned
2 Rougier StreetYO90 1UU
Born March 1962
Director
Appointed 10 Jun 2009
Resigned 26 Jan 2011

BIGGS, Michael Nicholas

Resigned
415 Unthank Road, NorwichNR4 7QB
Born August 1952
Director
Appointed 28 Oct 1998
Resigned 01 Sept 2000

BOFFEY, Graham Stirling

Resigned
2 Rougier Street, YorkYO90 1UU
Born October 1963
Director
Appointed 05 Aug 2010
Resigned 05 Dec 2012

BOLTON, Clive Grant

Resigned
Wellington Row, YorkYO90 1WR
Born September 1961
Director
Appointed 17 Jan 2011
Resigned 05 May 2017

BRIDGEWATER, Allan

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born August 1936
Director
Appointed 09 Jan 1997
Resigned 30 Jun 1998

BROWN, Douglas Allan

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1971
Director
Appointed 18 May 2021
Resigned 30 Mar 2022

CARTER, Daren Roy

Resigned
2 Sutton Park, YorkYO41 4JY
Born May 1965
Director
Appointed 20 Mar 2006
Resigned 22 Dec 2006

COLTON, Craig Anthony

Resigned
2 Rougier Street, YorkYO90 1UU
Born March 1968
Director
Appointed 25 Jan 2013
Resigned 31 Jan 2016

CURRAN, Bernard Andrew

Resigned
2 Rougier Street, YorkYO90 1UU
Born March 1968
Director
Appointed 08 Aug 2011
Resigned 18 Dec 2012

DALTON-BROWN, David Martin

Resigned
Willow Barn, Low Road, AlburchIP20 0BZ
Born January 1959
Director
Appointed 28 Oct 1998
Resigned 09 Dec 1999

DARLINGTON, Angela Jane

Resigned
Wellington Row, YorkYO90 1WR
Born May 1968
Director
Appointed 07 Feb 2020
Resigned 30 Apr 2021

DINWIDDIE, Andrew Maitland

Resigned
Wellington Row, YorkYO90 1WR
Born July 1984
Director
Appointed 20 Sept 2025
Resigned 06 Oct 2025

DRAGE, Michelle

Resigned
2 Rougier StreetYO90 1UU
Born September 1962
Director
Appointed 10 Jan 2011
Resigned 29 Jul 2011

DRAGE, Michelle Chaya-Stewart, Dr

Resigned
2 Rougier StreetYO90 1UU
Born December 1956
Director
Appointed 10 Jan 2011
Resigned 10 Jan 2011

FREEMAN, Christopher

Resigned
15 Old Bank, HalifaxHX6 4DG
Born February 1956
Director
Appointed 09 Dec 1999
Resigned 09 Oct 2000

HARVEY, Richard John

Resigned
33 Burnsall Street, LondonSW3 3SR
Born July 1950
Director
Appointed 09 Jan 1997
Resigned 30 Jun 1998

HAYES, Stephen James

Resigned
Wellington Row, YorkYO90 1WR
Born March 1975
Director
Appointed 20 Jul 2018
Resigned 21 Feb 2022

HODGES, Mark Steven

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1965
Director
Appointed 12 Feb 2007
Resigned 30 Apr 2010

HUGHES, Russell John

Resigned
4 Millfield Rise, YorkYO61 3NE
Born October 1963
Director
Appointed 06 May 2004
Resigned 13 Feb 2007

JAMES, Glen William

Resigned
5 Granard Avenue, LondonSW15 6HH
Born August 1952
Director
Appointed 02 Dec 1996
Resigned 09 Jan 1997

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 15 Dec 2000
Resigned 30 Jun 2001

KELLY, Mark Peter

Resigned
9 Carlton Road, New MaldenKT3 3AJ
Born June 1957
Director
Appointed 17 Nov 1999
Resigned 18 Dec 2006

KEW, Howard Roger

Resigned
26 Lee Lane East, LeedsLS18 5RE
Born October 1960
Director
Appointed 10 May 2002
Resigned 13 Feb 2007

KIRSCH, Michael Terence

Resigned
Windrush, YorkYO32 5XQ
Born November 1961
Director
Appointed 09 Dec 1999
Resigned 14 Sept 2006

Persons with significant control

1

Wellington Row, YorkYO90 1WR

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

251

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Auditors Resignation Company
30 April 2012
AUDAUD
Miscellaneous
25 April 2012
MISCMISC
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Auditors Resignation Company
13 April 2012
AUDAUD
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Resolution
23 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2010
CC04CC04
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
23 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
3 October 2007
363aAnnual Return
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
88(2)R88(2)R
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
3 October 2005
88(2)R88(2)R
Legacy
27 September 2005
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Legacy
5 May 2005
88(2)R88(2)R
Legacy
5 May 2005
123Notice of Increase in Nominal Capital
Legacy
7 February 2005
88(2)R88(2)R
Legacy
7 February 2005
123Notice of Increase in Nominal Capital
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Memorandum Articles
2 June 2004
MEM/ARTSMEM/ARTS
Legacy
2 June 2004
88(2)R88(2)R
Legacy
2 June 2004
123Notice of Increase in Nominal Capital
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288cChange of Particulars
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
363aAnnual Return
Legacy
15 December 2003
353353
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
26 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
88(2)R88(2)R
Legacy
13 March 2003
288cChange of Particulars
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2002
363aAnnual Return
Legacy
5 July 2002
288cChange of Particulars
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
28 March 2002
88(2)R88(2)R
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288cChange of Particulars
Legacy
3 December 2001
363aAnnual Return
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
88(2)R88(2)R
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363aAnnual Return
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
88(2)R88(2)R
Legacy
8 December 1999
363aAnnual Return
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
363aAnnual Return
Legacy
23 November 1998
123Notice of Increase in Nominal Capital
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
5 November 1998
MEM/ARTSMEM/ARTS
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363aAnnual Return
Legacy
26 January 1997
287Change of Registered Office
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Incorporation Company
2 December 1996
NEWINCIncorporation