Background WavePink WaveYellow Wave

MITIE ENVIRONMENTAL SERVICES LIMITED (03306668)

MITIE ENVIRONMENTAL SERVICES LIMITED (03306668) is an active UK company. incorporated on 23 January 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MITIE ENVIRONMENTAL SERVICES LIMITED has been registered for 29 years. Current directors include DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert.

Company Number
03306668
Status
active
Type
ltd
Incorporated
23 January 1997
Age
29 years
Address
Level 12, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE ENVIRONMENTAL SERVICES LIMITED

MITIE ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 23 January 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MITIE ENVIRONMENTAL SERVICES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03306668

LTD Company

Age

29 Years

Incorporated 23 January 1997

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERSERVE ENVIRONMENTAL SERVICES LIMITED
From: 6 February 2004To: 2 December 2020
INTERSERVE ENVIRONMENTAL LIMITED
From: 15 December 2003To: 6 February 2004
FINCHAM SCAFFOLDING LIMITED
From: 23 January 1997To: 15 December 2003
Contact
Address

Level 12 The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT
From: 23 January 1997To: 2 December 2020
Timeline

45 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Director Left
Sept 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 30 Nov 2020

DICKINSON, Peter John Goddard

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 30 Nov 2020

WOODS, Katherine Louise

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 27 May 2025

XAVIER, Eustace Egbert

Active
The Shard, LondonSE1 9SG
Born October 1982
Director
Appointed 27 May 2025

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 10 Aug 1999
Resigned 10 Aug 1999

BUTLER, Richard John

Resigned
25 Saint Michaels Road, WarwickCV35 8NT
Secretary
Appointed 22 Aug 2006
Resigned 03 Oct 2006

CORLESS, Alexander

Resigned
90 Old Lane, St HelensWA11 8JJ
Secretary
Appointed 05 Dec 2003
Resigned 13 Mar 2007

GASPARRO, Christopher Nicholas

Resigned
93 Hill Crest, WeybridgeKT13 8AS
Secretary
Appointed 02 Oct 1997
Resigned 05 Dec 2003

HAGERTY, Stewart

Resigned
The Chapel, LamberhurstTN3 8BG
Secretary
Appointed 01 Apr 1997
Resigned 02 Oct 1997

PHILLIPS, Richard Louis

Resigned
Capital Tower, LondonSE1 8RT
Secretary
Appointed 05 Oct 2006
Resigned 01 Apr 2010

POUND, Stephanie Alison

Resigned
Capital Tower, LondonSE1 8RT
Secretary
Appointed 01 Apr 2010
Resigned 30 Nov 2020

WINTERS, Henry

Resigned
18 Fairgreen East, CockfostersEN4 0QR
Secretary
Appointed 23 Jan 1997
Resigned 01 Apr 1997

ASHDOWN, Simon Trayton

Resigned
Capital Tower, LondonSE1 8RT
Born October 1968
Director
Appointed 01 Apr 2010
Resigned 09 Aug 2010

ASHDOWN, Simon Trayton

Resigned
2 College Drive, Thames DittonKT7 0LB
Born October 1968
Director
Appointed 22 Aug 2006
Resigned 22 Jan 2007

BELL, Aidan Patrick

Resigned
Capital Tower, LondonSE1 8RT
Born September 1972
Director
Appointed 16 Apr 2018
Resigned 31 Aug 2019

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Born November 1957
Director
Appointed 10 Aug 1999
Resigned 05 Dec 2003

BRUCE, Robert Guy

Resigned
Capital Tower, LondonSE1 8RT
Born September 1971
Director
Appointed 01 Mar 2012
Resigned 29 Mar 2018

CLARK, Philip George

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born February 1965
Director
Appointed 15 Feb 2019
Resigned 01 Apr 2021

CLITHEROE, David Maurice

Resigned
3 Norman Court, LeicesterLE2 4UD
Born July 1952
Director
Appointed 03 Oct 2001
Resigned 05 Dec 2003

COLLINGS, John Anthony

Resigned
1 Ledsham Park Drive, South WirralCH66 4XZ
Born July 1951
Director
Appointed 05 Dec 2003
Resigned 06 Feb 2007

CORLESS, Alexander

Resigned
90 Old Lane, St HelensWA11 8JJ
Born July 1950
Director
Appointed 05 Dec 2003
Resigned 08 Mar 2007

CRAIG, William Thomas

Resigned
Intersection House, West BromwichB70 6RX
Born November 1954
Director
Appointed 21 Jul 2010
Resigned 20 Jan 2012

DOLAN, Terry

Resigned
Intersection House, West BromwichB70 6RX
Born January 1970
Director
Appointed 22 Jan 2007
Resigned 08 Jun 2010

FLANAGAN, Jeffrey Paul

Resigned
Capital Tower, LondonSE1 8RT
Born February 1960
Director
Appointed 12 Feb 2018
Resigned 16 Apr 2018

HAGERTY, Stewart

Resigned
The Chapel, LamberhurstTN3 8BG
Born August 1958
Director
Appointed 05 Dec 2003
Resigned 20 Jul 2006

HARRIS, Karen

Resigned
64 Chiltern Avenue, WatfordWD2 3QB
Born September 1954
Director
Appointed 23 Jan 1997
Resigned 01 Apr 1997

HEILBRON, Kevin

Resigned
1 The Orchard, Newton AycliffeDL5 6SB
Born September 1960
Director
Appointed 05 Dec 2003
Resigned 08 Mar 2007

HONEYBALL, Geoffrey Charles

Resigned
Trotter Down, HookRG27 9ED
Born April 1944
Director
Appointed 10 Aug 1999
Resigned 18 Jan 2002

JOHNSTON, Stephanie

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born November 1971
Director
Appointed 22 Jul 2019
Resigned 21 Sept 2023

KIRKPATRICK, Simon Charles

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 30 Nov 2020
Resigned 27 Aug 2021

LING, Christopher Adam

Resigned
Capital Tower, LondonSE1 8RT
Born January 1974
Director
Appointed 17 Jan 2018
Resigned 28 Feb 2019

MAWDSLEY, Lynn Christine

Resigned
Capital Tower, LondonSE1 8RT
Born July 1959
Director
Appointed 07 Mar 2019
Resigned 30 Nov 2020

MCCARTHY, Timothy Edward

Resigned
Fairstead Hall Great Warley Street, BrentwoodCM13 3JP
Born August 1960
Director
Appointed 01 Apr 1997
Resigned 02 Oct 1997

MELIZAN, Bruce Anthony

Resigned
Willowmead, HurstRG10 0SD
Born May 1967
Director
Appointed 22 Aug 2006
Resigned 22 Jan 2007

O'CLEIRIGH, Terence Paul

Resigned
Pine Way, NorthamptonNN6 8PY
Born August 1963
Director
Appointed 05 Dec 2003
Resigned 08 Mar 2007

Persons with significant control

1

32 London Bridge Street, LondonSE1 9SG

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

200

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Resolution
2 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Memorandum Articles
22 November 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Resolution
10 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2010
CC04CC04
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
17 April 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
287Change of Registered Office
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288cChange of Particulars
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
24 June 2005
288cChange of Particulars
Legacy
29 March 2005
288cChange of Particulars
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
19 August 2004
287Change of Registered Office
Legacy
29 July 2004
288cChange of Particulars
Legacy
1 July 2004
288cChange of Particulars
Legacy
4 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Memorandum Articles
18 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
363aAnnual Return
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Resolution
21 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 1998
AAAnnual Accounts
Legacy
17 June 1998
287Change of Registered Office
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
225Change of Accounting Reference Date
Legacy
14 October 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
10 October 1997
AUDAUD
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Incorporation Company
23 January 1997
NEWINCIncorporation