Background WavePink WaveYellow Wave

WORLEY EUROPE SERVICES LIMITED (03371550)

WORLEY EUROPE SERVICES LIMITED (03371550) is an active UK company. incorporated on 15 May 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. WORLEY EUROPE SERVICES LIMITED has been registered for 28 years. Current directors include GEENE, Erwin, MURRAY, Patricia.

Company Number
03371550
Status
active
Type
ltd
Incorporated
15 May 1997
Age
28 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GEENE, Erwin, MURRAY, Patricia
SIC Codes
71129, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY EUROPE SERVICES LIMITED

WORLEY EUROPE SERVICES LIMITED is an active company incorporated on 15 May 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. WORLEY EUROPE SERVICES LIMITED was registered 28 years ago.(SIC: 71129, 74901)

Status

active

Active since 28 years ago

Company No

03371550

LTD Company

Age

28 Years

Incorporated 15 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SINCLAIR KNIGHT MERZ (EUROPE) LIMITED
From: 15 May 1997To: 14 June 2019
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 30 May 2019To: 1 December 2025
1180 Eskdale Road Winnersh Wokingham RG41 5TU England
From: 18 May 2017To: 30 May 2019
4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN
From: 5 September 2011To: 18 May 2017
Alberton House Saint Marys Parsonage Manchester M3 2WJ
From: 15 May 1997To: 5 September 2011
Timeline

40 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Funding Round
Nov 10
Director Left
Dec 10
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
Jul 11
Director Joined
Oct 11
Funding Round
Nov 11
Funding Round
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Jun 13
Loan Cleared
Jul 13
Share Issue
Dec 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Jun 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
May 19
Director Left
May 19
Owner Exit
Jul 19
Director Left
Nov 20
Director Joined
Jul 21
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 25
8
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 10 Jul 2023

GEENE, Erwin

Active
566 Chiswick High Road, LondonW4 5HR
Born April 1970
Director
Appointed 30 Nov 2016

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 07 Jun 2023

CHAUDHARY, Tejender Singh

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 23 May 2018
Resigned 26 Apr 2019

DODD, Graeme Ronald

Resigned
Floor Metro, Salford QuaysM5 3NN
Secretary
Appointed 19 Sept 2008
Resigned 22 May 2015

GROVES, Helen Louise

Resigned
6 Joynson Street, SaleM33 7EH
Secretary
Appointed 26 Sept 2001
Resigned 11 Feb 2008

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 24 May 2019
Resigned 10 Jul 2023

MACKELLAR, Peter Robert

Resigned
Carleton Road, PoyntonSK12 1TL
Secretary
Appointed 11 Feb 2008
Resigned 18 Aug 2008

NORRIS, Michael Timothy

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 03 Dec 2014
Resigned 23 May 2018

VALEK, Martin

Resigned
36 St Lawence Quay, Salford QuaysM5 2XT
Secretary
Appointed 26 Aug 1999
Resigned 11 Apr 2001

WRIGHT, Philip Thomas

Resigned
7 Huron Drive, LiphookGU30 7TY
Secretary
Appointed 11 Apr 2001
Resigned 25 Sept 2001

WRIGHT, Philip Thomas

Resigned
7 Huron Drive, LiphookGU30 7TY
Secretary
Appointed 15 May 1997
Resigned 26 Aug 1999

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 15 May 1997
Resigned 15 May 1997

ANDREWS, Bradley Garnet

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1975
Director
Appointed 22 Jul 2021
Resigned 03 Oct 2023

ATKINSON, Stephen Ronald

Resigned
4 St Peters Avenue, KnutsfordWA16 0DN
Born January 1948
Director
Appointed 26 Aug 1999
Resigned 18 Oct 2004

BARBI, Vito Marino

Resigned
Great West Road, BrentfordTW8 9BW
Born July 1966
Director
Appointed 13 Oct 2023
Resigned 30 Sept 2025

CASAMENTO, Paul

Resigned
Floor Metro, Salford QuaysM5 3NN
Born November 1969
Director
Appointed 21 Mar 2012
Resigned 08 Dec 2014

CASAMENTO, Paul

Resigned
12 Westgate, AltrinchamWA15 9AZ
Born November 1969
Director
Appointed 12 Jun 2003
Resigned 11 Jul 2007

CONNELL, Brenda

Resigned
Great West Road, BrentfordTW8 9BW
Born October 1976
Director
Appointed 26 Apr 2019
Resigned 17 Nov 2020

DOYLE, John Conor

Resigned
Floor Metro, Salford QuaysM5 3NN
Born December 1959
Director
Appointed 03 Dec 2014
Resigned 07 Oct 2016

DUFF, Robert Shepherd

Resigned
Eskdale Road, WokinghamRG41 5TU
Born September 1959
Director
Appointed 03 Dec 2014
Resigned 07 Nov 2017

ELLIS, Tim

Resigned
74 Bayham Road, SevenoaksTN13 3XD
Born February 1962
Director
Appointed 10 Dec 2001
Resigned 19 Jun 2003

HEMMATI, Shahram

Resigned
Floor Metro, Salford QuaysM5 3NN
Born May 1959
Director
Appointed 12 Jun 2003
Resigned 03 Oct 2014

HOWARTH, David

Resigned
22 Kamilaroy Street, West Pymble
Born October 1944
Director
Appointed 15 May 1997
Resigned 24 Sept 2007

JONES, Alan Cenydd

Resigned
Floor Metro, Salford QuaysM5 3NN
Born October 1955
Director
Appointed 25 Oct 2004
Resigned 12 Apr 2012

KATARI, Gunninder Singh

Resigned
Floor Metro, Salford QuaysM5 3NN
Born August 1950
Director
Appointed 15 May 1997
Resigned 12 Apr 2012

MACKELLAR, Peter Robert

Resigned
Floor Metro, Salford QuaysM5 3NN
Born January 1965
Director
Appointed 02 Feb 2004
Resigned 30 May 2014

MARKIDES, Andreas Christodoulou

Resigned
Floor Metro, Salford QuaysM5 3NN
Born March 1959
Director
Appointed 06 Oct 2011
Resigned 03 May 2013

PALMER, John Powis

Resigned
Bron Y Graig, RuthinLL15 2NY
Born November 1948
Director
Appointed 25 Oct 2004
Resigned 18 Dec 2013

PIKE, Jonathan Richard

Resigned
Floor Metro, Salford QuaysM5 3NN
Born September 1969
Director
Appointed 07 Dec 2010
Resigned 22 May 2015

POWER, Leon

Resigned
Floor Metro, Salford QuaysM5 3NN
Born June 1958
Director
Appointed 03 Dec 2014
Resigned 05 Dec 2016

REES, Geoffrey

Resigned
Flat 24, LondonW8 6LZ
Born November 1945
Director
Appointed 24 Sept 2007
Resigned 05 Oct 2010

SHATTOCK, Jonathan R.

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1964
Director
Appointed 30 Nov 2016
Resigned 26 Apr 2019

THOMPSON, Ian Martin

Resigned
46 Leeward Gardens, LondonSW19 7QR
Born June 1955
Director
Appointed 26 Aug 1999
Resigned 13 Oct 2004

WILDERMUTH, Craig Andrew

Resigned
Floor Metro, Salford QuaysM5 3NN
Born September 1968
Director
Appointed 20 Mar 2009
Resigned 21 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2019

Jacobs Engineering Group Inc

Ceased
Bryant Street, Dallas

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 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Resolution
14 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
12 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Auditors Resignation Company
16 September 2014
AUDAUD
Miscellaneous
5 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 December 2013
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Legacy
28 March 2012
MG02MG02
Legacy
7 February 2012
MG01MG01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Resolution
27 September 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Resolution
24 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
5 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288cChange of Particulars
Legacy
6 June 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
13 February 2007
88(2)R88(2)R
Legacy
13 February 2007
88(2)R88(2)R
Legacy
11 November 2006
88(2)R88(2)R
Legacy
31 October 2006
88(2)R88(2)R
Legacy
31 October 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Group
24 April 2006
AAAnnual Accounts
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 November 2004
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
88(3)88(3)
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
123Notice of Increase in Nominal Capital
Legacy
30 July 2004
88(2)R88(2)R
Legacy
30 July 2004
123Notice of Increase in Nominal Capital
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Memorandum Articles
1 April 2004
MEM/ARTSMEM/ARTS
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Miscellaneous
22 March 2004
MISCMISC
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
8 September 2003
122122
Legacy
8 September 2003
122122
Legacy
8 September 2003
122122
Legacy
10 July 2003
88(2)R88(2)R
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
88(2)R88(2)R
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
88(2)R88(2)R
Accounts With Accounts Type Group
22 January 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
88(2)R88(2)R
Legacy
15 June 2002
288cChange of Particulars
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
88(2)R88(2)R
Accounts With Accounts Type Group
7 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
88(2)Return of Allotment of Shares
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Statement Of Affairs
26 March 2001
SASA
Legacy
26 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
25 October 1999
395Particulars of Mortgage or Charge
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
22 October 1999
123Notice of Increase in Nominal Capital
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
8 June 1998
363b363b
Legacy
27 November 1997
88(2)R88(2)R
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
287Change of Registered Office
Legacy
2 July 1997
225Change of Accounting Reference Date
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
287Change of Registered Office
Incorporation Company
15 May 1997
NEWINCIncorporation