Background WavePink WaveYellow Wave

HALCROW GROUP LIMITED (03415971)

HALCROW GROUP LIMITED (03415971) is an active UK company. incorporated on 6 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HALCROW GROUP LIMITED has been registered for 28 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
03415971
Status
active
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCROW GROUP LIMITED

HALCROW GROUP LIMITED is an active company incorporated on 6 August 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. HALCROW GROUP LIMITED was registered 28 years ago.(SIC: 71129)

Status

active

Active since 28 years ago

Company No

03415971

LTD Company

Age

28 Years

Incorporated 6 August 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

, Elms House 43 Brook Green, London, W6 7EF
From: 20 September 2010To: 26 March 2019
, Vineyard House 44 Brook Green, London, W6 7BY
From: 6 August 1997To: 20 September 2010
Timeline

49 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Loan Cleared
Mar 16
Loan Cleared
May 16
Funding Round
Oct 16
Director Joined
Mar 17
Funding Round
Jan 18
Share Issue
Jan 18
Share Issue
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 22
Director Left
Dec 22
Capital Update
Aug 24
Owner Exit
Feb 25
6
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 30 Nov 2020

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 17 Feb 2014
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

MAIR, Kenneth

Resigned
8 Willowbank Gardens, TadworthKT20 5DS
Secretary
Appointed 13 Mar 2000
Resigned 08 Mar 2012

MAPPLEBECK, Rupert Neil

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 08 Mar 2012
Resigned 28 Sept 2012

RHODES, Jeremy Dalton

Resigned
Fieldhead 1 & 2 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 06 Aug 1997
Resigned 13 Mar 2000

ROBERTS, Geoffrey

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 02 Oct 2012
Resigned 17 Feb 2014

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 06 Aug 1997
Resigned 06 Aug 1997

ABIDI, Yaver Ali

Resigned
43 Brook Green, LondonW6 7EF
Born July 1958
Director
Appointed 12 Aug 2011
Resigned 12 Nov 2012

AHMED, Jasim

Resigned
Ravenstor 66 Highfield Way, HertfordshireWD3 7PR
Born February 1944
Director
Appointed 03 Apr 1998
Resigned 31 Mar 2003

ALEXANDER, Philip

Resigned
18 Bagehott Road, Droitwich SpaWR9 8UH
Born March 1948
Director
Appointed 28 Oct 1998
Resigned 31 Oct 2002

ALLUM, Anthony Kenneth

Resigned
Bulldog Cottage, DevizesSN10 4RP
Born September 1942
Director
Appointed 03 Apr 1998
Resigned 29 Jun 2007

BUCK, Leslie George

Resigned
34 Barn Close, OxfordOX2 9JP
Born July 1951
Director
Appointed 03 Apr 1998
Resigned 08 Jul 2011

COATES, Alasdair John Fraser

Resigned
Endeavour House, HamptonPE7 8GX
Born June 1957
Director
Appointed 12 Aug 2011
Resigned 28 Nov 2014

COTO DEL VALLE, Juan Francisco

Resigned
43 Brook Green, LondonW6 7EF
Born April 1969
Director
Appointed 15 May 2013
Resigned 17 Jun 2014

COULTAS, David Joseph

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1962
Director
Appointed 21 Mar 2018
Resigned 09 Dec 2020

DALY, Peter Nigel

Resigned
The Firs Mill Lane, AylesburyHP27 9LG
Born May 1942
Director
Appointed 03 Apr 1998
Resigned 30 Jun 2001

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 03 Jun 2019
Resigned 11 Aug 2021

ELLIS, David

Resigned
43 Brook Green, LondonW6 7EF
Born November 1972
Director
Appointed 21 Mar 2018
Resigned 03 Jun 2019

FLEMING, Christopher Alexander

Resigned
Woodham House West, SwindonSN4 0RP
Born August 1948
Director
Appointed 03 Apr 1998
Resigned 31 Jul 2007

GAMMIE, Peter Geoffrey

Resigned
Alstone House, WarlinghamCR6 9EL
Born July 1950
Director
Appointed 06 Aug 1997
Resigned 30 Nov 2011

HAMER, Benjamin Alexander

Resigned
43 Brook Green, LondonW6 7EF
Born April 1968
Director
Appointed 29 Jan 2018
Resigned 03 Jun 2019

HANNIS, Samuel James, Mr

Resigned
43 Brook Green, LondonW6 7EF
Born May 1978
Director
Appointed 12 Jan 2015
Resigned 03 Jun 2019

HARRINGTON, Sarah Elizabeth

Resigned
43 Brook Green, LondonW6 7EF
Born August 1962
Director
Appointed 21 Sept 2012
Resigned 16 Mar 2015

HARRISON, Martin

Resigned
Melrose Cottage, ChedworthGL54 4AA
Born November 1950
Director
Appointed 03 Apr 1998
Resigned 18 Mar 2009

HARVEY, Bryan George

Resigned
Cottons Lane, LondonSE1 2QG
Born July 1969
Director
Appointed 30 Nov 2020
Resigned 26 Sept 2022

HOAD, Roger Stephen

Resigned
16 Cross Deep Gardens, TwickenhamTW1 4QU
Born October 1948
Director
Appointed 03 Apr 1998
Resigned 03 Oct 2008

HOLT, Neil

Resigned
Oakdale House, CirencesterGL7 5RZ
Born October 1953
Director
Appointed 01 Mar 2000
Resigned 24 Feb 2012

KENNEDY, Douglas Samuel

Resigned
Woodbury, Great MissendenHP16 0QE
Born July 1940
Director
Appointed 06 Aug 1997
Resigned 31 Dec 2001

KERR, David John

Resigned
Fielding Road, LondonW4 1HP
Born June 1947
Director
Appointed 01 Mar 2000
Resigned 17 Aug 2012

LAWSON, John Douglas

Resigned
March House, MarlboroughSN8 1SU
Born February 1947
Director
Appointed 01 Aug 1998
Resigned 31 Jul 2007

LLOYD, David Owen

Resigned
Kingsley, CirencesterGL7 2BB
Born April 1937
Director
Appointed 03 Apr 1998
Resigned 30 Apr 1999

MADDEN, Anthony John

Resigned
8 The Paddocks, MarlboroughSN8 2QF
Born January 1947
Director
Appointed 03 Apr 1998
Resigned 30 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2025
Cottons Lane, LondonSE1 2QG

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 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
30 August 2024
SH20SH20
Legacy
30 August 2024
CAP-SSCAP-SS
Resolution
30 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
10 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
10 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Resolution
26 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Memorandum Articles
19 March 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
18 April 2012
MG02MG02
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Legacy
15 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Resolution
24 December 2009
RESOLUTIONSResolutions
Legacy
19 December 2009
MG01MG01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Resolution
5 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
12 September 2005
363aAnnual Return
Legacy
30 August 2005
288cChange of Particulars
Memorandum Articles
24 January 2005
MEM/ARTSMEM/ARTS
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
30 November 2004
288cChange of Particulars
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
29 September 2003
288cChange of Particulars
Legacy
8 September 2003
288cChange of Particulars
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288cChange of Particulars
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 2001
AUDAUD
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
24 August 2000
363aAnnual Return
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288cChange of Particulars
Legacy
7 August 2000
288cChange of Particulars
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
20 July 1999
244244
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
1 December 1998
88(2)R88(2)R
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
28 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
12 August 1998
363aAnnual Return
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Memorandum Articles
22 April 1998
MEM/ARTSMEM/ARTS
Resolution
22 April 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
123Notice of Increase in Nominal Capital
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1997
225Change of Accounting Reference Date
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Incorporation Company
6 August 1997
NEWINCIncorporation