Background WavePink WaveYellow Wave

DETICA GROUP LIMITED (03328242)

DETICA GROUP LIMITED (03328242) is an active UK company. incorporated on 5 March 1997. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DETICA GROUP LIMITED has been registered for 29 years. Current directors include HAYCOCK, Richard William, MARTIN, Bruce.

Company Number
03328242
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYCOCK, Richard William, MARTIN, Bruce
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DETICA GROUP LIMITED

DETICA GROUP LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DETICA GROUP LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03328242

LTD Company

Age

29 Years

Incorporated 5 March 1997

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 1 August 2025 (8 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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

DETICA GROUP PLC
From: 25 June 2001To: 24 March 2009
IDETICA GROUP PLC
From: 19 February 2001To: 25 June 2001
THE SMITH GROUP HOLDINGS PLC
From: 22 May 1998To: 19 February 2001
SSE HOLDINGS PLC
From: 8 May 1997To: 22 May 1998
VENTURESECURE PUBLIC LIMITED COMPANY
From: 5 March 1997To: 8 May 1997
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 5 March 1997To: 4 December 2023
Timeline

27 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Dec 19
Capital Update
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Oct 23
Director Left
Oct 23
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 24 Jul 2025

HAYCOCK, Richard William

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1971
Director
Appointed 01 Apr 2022

MARTIN, Bruce

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1968
Director
Appointed 09 Oct 2023

ALCOCK, David Andrew

Resigned
11 Broomfield Park, WestcottRH4 3QQ
Secretary
Appointed 01 May 1997
Resigned 17 Jul 2003

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 24 Jul 2025

GRADDEN, Amanda Jane

Resigned
Flat 2 10a Market Mews, LondonW1J 7BZ
Secretary
Appointed 17 Jul 2003
Resigned 17 Jan 2005

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 30 Jan 2009
Resigned 31 May 2024

WOOLLHEAD, John Andrew

Resigned
23 Ruxley Ridge, EsherKT10 0HZ
Secretary
Appointed 17 Jan 2005
Resigned 30 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1997
Resigned 01 May 1997

ALCOCK, David Andrew

Resigned
11 Broomfield Park, WestcottRH4 3QQ
Born April 1963
Director
Appointed 01 May 1997
Resigned 17 Jul 2003

ALLISON, Brian George, Professor

Resigned
Pockford House, GodalmingGU8 4XU
Born April 1933
Director
Appointed 01 Sept 1997
Resigned 14 Feb 2002

BANKS, Christopher John

Resigned
Copyhold, Partridge GreenRH13 8EF
Born March 1950
Director
Appointed 16 Oct 2000
Resigned 25 Sept 2008

BLACK, Thomas Joseph

Resigned
Nursted Barns, PetersfieldGU31 5RW
Born December 1959
Director
Appointed 01 May 1997
Resigned 26 Jan 2009

COKER, Christopher

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1968
Director
Appointed 22 Jun 2010
Resigned 30 Oct 2012

CONWAY, Christopher John

Resigned
32 Pensford Avenue, RichmondTW9 4HP
Born November 1944
Director
Appointed 16 Nov 2000
Resigned 25 Sept 2008

CRACKNELL, Julian Frederick Charles

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1971
Director
Appointed 17 Jul 2018
Resigned 31 Mar 2022

EVANS, Colin Michael

Resigned
Chesterton, HaslemereGU27 2LD
Born January 1968
Director
Appointed 22 Sept 2006
Resigned 26 Jan 2009

GORDON, John Alexander, General

Resigned
C/O Detica, 90 Priestley Road, GuildfordGU2 7YP
Born August 1946
Director
Appointed 01 Apr 2007
Resigned 25 Sept 2008

GRADDEN, Amanda Jane

Resigned
Flat 2 10a Market Mews, LondonW1J 7BZ
Born March 1968
Director
Appointed 17 Jul 2003
Resigned 26 Jan 2009

GRAHAM-RACK, Nicholas Stuart

Resigned
Brackenwood, CranleighGU6 7HU
Born June 1964
Director
Appointed 01 May 1997
Resigned 20 Sept 1999

GRIFFITHS, Guy Rhodri

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6YU
Born July 1957
Director
Appointed 25 Sept 2008
Resigned 18 Mar 2009

JORDAN, Anthony Graham

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1980
Director
Appointed 18 Jun 2018
Resigned 28 Jan 2022

LAWTON, David John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1975
Director
Appointed 27 Apr 2020
Resigned 09 Oct 2023

LAZARUS, Andrew Glenn, Dr

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1965
Director
Appointed 14 Jul 2016
Resigned 22 May 2017

LEEFE, Simon Neville Arden

Resigned
Cuckfield Road, Haywards HeathRH17 5AJ
Born April 1965
Director
Appointed 23 Jun 1997
Resigned 01 May 2003

LEGGETTER, Allan David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1971
Director
Appointed 18 Jul 2016
Resigned 30 Jun 2018

LYNAS, Peter John, Mr.

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born March 1958
Director
Appointed 25 Sept 2008
Resigned 18 Mar 2009

MAYHEW, Mark David

Resigned
Ashdown House, CobhamKT11 2EA
Born September 1959
Director
Appointed 01 May 2003
Resigned 25 Sept 2008

MCLAREN, Ian

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1968
Director
Appointed 26 Jan 2009
Resigned 31 Mar 2010

MEDLEY, Neil Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born February 1975
Director
Appointed 06 Oct 2014
Resigned 30 Jun 2016

PEARSON, Henry James, Dr

Resigned
88 Wodeland Avenue, GuildfordGU2 4LD
Born August 1955
Director
Appointed 01 May 1997
Resigned 22 Jul 1999

RAYCHAWDHURI, Bijon Neil

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born October 1961
Director
Appointed 26 Nov 2012
Resigned 14 Jul 2016

SUTHERLAND, Martin Conrad

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1968
Director
Appointed 26 Jan 2009
Resigned 25 Sept 2014

WATSON, Michael Stuart

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1963
Director
Appointed 22 May 2017
Resigned 02 Mar 2020

WILSON, Kevin Michael

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1972
Director
Appointed 31 Mar 2010
Resigned 22 Jun 2010

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

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

268

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Legacy
10 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2019
SH19Statement of Capital
Legacy
10 December 2019
CAP-SSCAP-SS
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Miscellaneous
21 August 2014
MISCMISC
Auditors Resignation Company
20 August 2014
AUDAUD
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Statement Of Companys Objects
16 March 2011
CC04CC04
Resolution
16 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
18 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
24 March 2009
CERT10CERT10
Re Registration Memorandum Articles
24 March 2009
MARMAR
Legacy
24 March 2009
5353
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
287Change of Registered Office
Auditors Resignation Company
6 March 2009
AUDAUD
Auditors Resignation Company
25 February 2009
AUDAUD
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
10 July 2008
AAAnnual Accounts
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
363sAnnual Return (shuttle)
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
13 August 2007
AAAnnual Accounts
Legacy
14 July 2007
88(2)R88(2)R
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
88(2)R88(2)R
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
123Notice of Increase in Nominal Capital
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
88(2)R88(2)R
Legacy
3 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
29 August 2006
123Notice of Increase in Nominal Capital
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
88(2)R88(2)R
Legacy
17 March 2006
363sAnnual Return (shuttle)
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363aAnnual Return
Legacy
15 April 2003
288cChange of Particulars
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
18 June 2002
88(2)R88(2)R
Legacy
15 June 2002
122122
Legacy
1 June 2002
88(2)R88(2)R
Legacy
1 June 2002
122122
Legacy
1 June 2002
122122
Memorandum Articles
30 May 2002
MEM/ARTSMEM/ARTS
Legacy
29 April 2002
PROSPPROSP
Legacy
12 April 2002
88(2)R88(2)R
Legacy
12 April 2002
122122
Legacy
11 April 2002
PROSPPROSP
Legacy
5 April 2002
288cChange of Particulars
Legacy
3 April 2002
363aAnnual Return
Legacy
18 March 2002
288cChange of Particulars
Legacy
7 March 2002
288bResignation of Director or Secretary
Memorandum Articles
13 November 2001
MEM/ARTSMEM/ARTS
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
122122
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2001
AAAnnual Accounts
Memorandum Articles
28 June 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2001
363aAnnual Return
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
169169
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
10 May 2000
363aAnnual Return
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
169169
Legacy
13 August 1999
288bResignation of Director or Secretary
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
16 May 1999
169169
Legacy
20 April 1999
363aAnnual Return
Legacy
9 April 1999
169169
Legacy
24 March 1999
169169
Accounts With Accounts Type Interim
23 March 1999
AAAnnual Accounts
Memorandum Articles
10 March 1999
MEM/ARTSMEM/ARTS
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
123Notice of Increase in Nominal Capital
Legacy
24 November 1998
325325
Legacy
29 July 1998
88(2)R88(2)R
Legacy
29 July 1998
353353
Accounts With Accounts Type Full Group
19 June 1998
AAAnnual Accounts
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Initial
9 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 1998
AUDAUD
Auditors Resignation Company
16 March 1998
AUDAUD
Legacy
2 October 1997
88(2)R88(2)R
Accounts With Accounts Type Initial
2 October 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Statement Of Affairs
3 August 1997
SASA
Legacy
3 August 1997
88(2)P88(2)P
Legacy
24 July 1997
123Notice of Increase in Nominal Capital
Resolution
24 July 1997
RESOLUTIONSResolutions
Resolution
24 July 1997
RESOLUTIONSResolutions
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
288aAppointment of Director or Secretary
Resolution
17 July 1997
RESOLUTIONSResolutions
Resolution
17 July 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
88(2)R88(2)R
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
12 May 1997
CERT8CERT8
Application To Commence Business
12 May 1997
117117
Legacy
12 May 1997
88(2)R88(2)R
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1997
NEWINCIncorporation