Background WavePink WaveYellow Wave

TATTON RECRUITMENT GROUP LIMITED (03341461)

TATTON RECRUITMENT GROUP LIMITED (03341461) is an active UK company. incorporated on 21 March 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TATTON RECRUITMENT GROUP LIMITED has been registered for 29 years. Current directors include GILLESPIE, Christopher Graham, PILKINGTON, Andrew Nicholas, YEATES, Matthew.

Company Number
03341461
Status
active
Type
ltd
Incorporated
21 March 1997
Age
29 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GILLESPIE, Christopher Graham, PILKINGTON, Andrew Nicholas, YEATES, Matthew
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATTON RECRUITMENT GROUP LIMITED

TATTON RECRUITMENT GROUP LIMITED is an active company incorporated on 21 March 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TATTON RECRUITMENT GROUP LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03341461

LTD Company

Age

29 Years

Incorporated 21 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 22 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

RGF STAFFING UK LIMITED
From: 2 June 2021To: 25 July 2025
ADVANTAGE RESOURCING UK LIMITED
From: 2 April 2013To: 2 June 2021
ADVANTAGE TECHNICAL RESOURCING LIMITED
From: 19 February 2010To: 2 April 2013
TECHNICAL AID CORPORATION UK LIMITED
From: 1 May 2007To: 19 February 2010
TECHNICAL AID CRYSTAL UK LIMITED
From: 10 February 2006To: 1 May 2007
TAC EUROPE LIMITED
From: 21 January 2003To: 10 February 2006
TECHNICAL AID INTERNATIONAL LIMITED
From: 21 March 1997To: 21 January 2003
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 5 July 2018To: 5 March 2026
, 80 Cannon Street, London, EC4N 6HL, United Kingdom
From: 30 May 2017To: 5 July 2018
, Matrix House Basing View, Basingstoke, Hampshire, RG21 4FF
From: 21 March 1997To: 30 May 2017
Timeline

64 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Oct 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Apr 24
Capital Update
Jul 24
Capital Update
Jul 24
Director Left
Jun 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Joined
Jul 25
Owner Exit
Oct 25
3
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GILLESPIE, Christopher Graham

Active
Paul Street, LondonEC2A 4NA
Born May 1986
Director
Appointed 22 Jul 2025

PILKINGTON, Andrew Nicholas

Active
Eastcastle Street, LondonW1W 8DH
Born March 1971
Director
Appointed 22 Jul 2025

YEATES, Matthew

Active
Paul Street, LondonEC2A 4NA
Born April 1990
Director
Appointed 12 Jun 2023

DAY, Paul Geoffrey

Resigned
31 Mountview Road, WinchesterSO22 4JJ
Secretary
Appointed 11 Sept 2006
Resigned 14 Sept 2006

HYNES, James

Resigned
85 S Pill Street, Hopkinton
Secretary
Appointed 14 Sept 2001
Resigned 17 Mar 2003

REISMAN, Kenneth Paul

Resigned
34 Roosevelt Road, Newtown
Secretary
Appointed 21 Mar 1997
Resigned 20 Nov 2000

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 17 Mar 2003
Resigned 05 Mar 2026

AOYAMA, Satoshi

Resigned
7-1-27-611 Minami-Aoyama, Tokyo
Born August 1967
Director
Appointed 08 Feb 2007
Resigned 06 Apr 2009

BALSAMO, Anthony

Resigned
110 Kensington Drive, Canton02021
Born November 1953
Director
Appointed 21 Mar 1997
Resigned 11 Jan 2002

BALSAMO, Salvatore

Resigned
14 Grand Hill Drive, Dover02030
Born May 1933
Director
Appointed 21 Mar 1997
Resigned 26 Sept 2005

BROOKSBANK, Michael Christopher

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1968
Director
Appointed 01 Jul 2015
Resigned 03 Jan 2019

BROOKSBANK, Michael Christopher

Resigned
Basing View, BasingstokeRG21 4FF
Born December 1968
Director
Appointed 06 Apr 2009
Resigned 30 Dec 2011

BROSENS, Greetje Leo Amanda

Resigned
Basing View, BasingstokeRG21 4FF
Born December 1971
Director
Appointed 18 Oct 2011
Resigned 30 Dec 2011

COSTANTINI, Vincent J

Resigned
71 Sunset Road, Weston
Born June 1956
Director
Appointed 11 Jan 2002
Resigned 26 Sept 2005

DAY, Paul Geoffrey

Resigned
Basing View, BasingstokeRG21 4FF
Born October 1962
Director
Appointed 06 Apr 2009
Resigned 30 Dec 2011

DEJONGHE, Tom

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1977
Director
Appointed 01 Jun 2022
Resigned 16 Dec 2023

DICAMILLO, Gary

Resigned
113 Cliff Road, Ma
Born December 1950
Director
Appointed 08 Feb 2007
Resigned 06 Apr 2009

FISHER, Charlotte Louise

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1975
Director
Appointed 03 Jan 2019
Resigned 01 Oct 2022

GEIRNAERDT, Leen

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1974
Director
Appointed 01 Jan 2018
Resigned 01 Apr 2019

GIGA, Seizo

Resigned
80-31 Yuuden, Kyoutanabe-City 610-0331FOREIGN
Born March 1943
Director
Appointed 26 Sept 2005
Resigned 26 Sept 2005

IANDOLI, Michael

Resigned
41 Phillips Street, Boston
Born November 1945
Director
Appointed 21 Mar 1997
Resigned 11 Jan 2002

ISAJI, Takeo

Resigned
2-16-1-903 Azabu-Juban, Minato-KuFOREIGN
Born August 1964
Director
Appointed 08 Feb 2007
Resigned 31 Jan 2009

ISHIZU, Tsuyoshi

Resigned
Noble Sakaguchi 401,23-29, OsakaFOREIGN
Born July 1960
Director
Appointed 26 Sept 2005
Resigned 08 May 2006

JANSSENS, Jonas

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1989
Director
Appointed 01 May 2019
Resigned 01 Oct 2022

KAISE, Yuichi

Resigned
Basing View, BasingstokeRG21 4FF
Born January 1974
Director
Appointed 01 Apr 2013
Resigned 01 Oct 2013

KITAGAWA, Sadamitsu

Resigned
Basing View, BasingstokeRG21 4FF
Born June 1973
Director
Appointed 01 Oct 2013
Resigned 01 Apr 2014

MAUDE, Alan Graeme

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1967
Director
Appointed 29 Jul 2017
Resigned 02 Dec 2019

MAUDE, Alan Graeme

Resigned
Basing View, BasingstokeRG21 4FF
Born March 1967
Director
Appointed 01 Jul 2013
Resigned 13 Jan 2014

MCLEAN, Lisa Eileen

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1974
Director
Appointed 01 Oct 2022
Resigned 30 Apr 2025

MOTOHARA, Hitoshi

Resigned
Basing View, BasingstokeRG21 4FF
Born December 1957
Director
Appointed 30 Dec 2011
Resigned 31 Dec 2017

NAKATANI, Kunio

Resigned
31-93, Yamada, Teradakita, Kyoto
Born September 1943
Director
Appointed 08 May 2006
Resigned 08 Feb 2007

NISHIMURA, Takashi

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1973
Director
Appointed 01 Apr 2014
Resigned 01 Jun 2022

OEY, Eng Han

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1961
Director
Appointed 01 Jan 2023
Resigned 22 Jul 2025

OKA, Toshio

Resigned
Cannon Street, LondonEC4N 6HL
Born November 1966
Director
Appointed 13 Jan 2014
Resigned 29 Jul 2017

ONIMARU, Jun

Resigned
Almere1314 CK
Born March 1977
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2025
1-9-2 Marunouchi Chiyoda-Ku, Tokyo100-6640

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
Ceased 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

261

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
25 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 July 2024
SH19Statement of Capital
Legacy
5 July 2024
SH20SH20
Legacy
5 July 2024
CAP-SSCAP-SS
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 July 2024
SH19Statement of Capital
Legacy
5 July 2024
SH20SH20
Legacy
5 July 2024
CAP-SSCAP-SS
Resolution
5 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Resolution
2 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
14 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Legacy
11 January 2012
MG02MG02
Legacy
2 January 2012
MG02MG02
Legacy
2 January 2012
MG02MG02
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Statement Of Companys Objects
12 April 2011
CC04CC04
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Legacy
24 March 2011
MG01MG01
Resolution
16 March 2011
RESOLUTIONSResolutions
Legacy
15 March 2011
MG01MG01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Certificate Change Of Name Company
19 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
13 July 2009
287Change of Registered Office
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
28 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
88(2)R88(2)R
Legacy
7 January 2007
123Notice of Increase in Nominal Capital
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Legacy
12 April 2006
122122
Legacy
12 April 2006
122122
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
287Change of Registered Office
Certificate Change Of Name Company
10 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Legacy
3 August 2004
88(2)R88(2)R
Legacy
3 August 2004
123Notice of Increase in Nominal Capital
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Legacy
2 March 2004
353353
Legacy
18 May 2003
363aAnnual Return
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Group
25 March 2003
AAAnnual Accounts
Auditors Resignation Company
13 March 2003
AUDAUD
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2002
88(2)R88(2)R
Legacy
20 November 2002
123Notice of Increase in Nominal Capital
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
244244
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
16 May 2001
287Change of Registered Office
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 July 1999
88(2)R88(2)R
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
123Notice of Increase in Nominal Capital
Legacy
26 July 1999
88(2)R88(2)R
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
123Notice of Increase in Nominal Capital
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 July 1998
AUDAUD
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
287Change of Registered Office
Legacy
15 April 1997
225Change of Accounting Reference Date
Legacy
15 April 1997
88(2)R88(2)R
Memorandum Articles
15 April 1997
MEM/ARTSMEM/ARTS
Legacy
15 April 1997
123Notice of Increase in Nominal Capital
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Incorporation Company
21 March 1997
NEWINCIncorporation