Background WavePink WaveYellow Wave

FIH GROUP PLC (03416346)

FIH GROUP PLC (03416346) is an active UK company. incorporated on 7 August 1997. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIH GROUP PLC has been registered for 28 years. Current directors include HENRY, Nicholas Paul, JOHNSTON, Robert Bruce, LAVELLE, Dominic Joseph and 3 others.

Company Number
03416346
Status
active
Type
plc
Incorporated
7 August 1997
Age
28 years
Address
Kenburgh Court, Bishop's Stortford, CM23 3HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HENRY, Nicholas Paul, JOHNSTON, Robert Bruce, LAVELLE, Dominic Joseph, MUNRO, Stuart Ian, SCHRÖDER, Holger Swen, SHAMUYARIRA, Reuben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIH GROUP PLC

FIH GROUP PLC is an active company incorporated on 7 August 1997 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIH GROUP PLC was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03416346

PLC Company

Age

28 Years

Incorporated 7 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

FALKLAND ISLANDS HOLDINGS PLC
From: 20 October 1997To: 6 September 2016
FOSSILDRIVE PLC
From: 7 August 1997To: 20 October 1997
Contact
Address

Kenburgh Court 133-137 South Street Bishop's Stortford, CM23 3HX,

Previous Addresses

, 133-137 South Street, Bishop's Stortford, Herfordshire, CM23 3HX, United Kingdom
From: 20 March 2012To: 24 August 2012
, Kenburgh Court 133-137 South Street, Bishop's Stortford, Herfordshire, CM23 3HX, United Kingdom
From: 20 March 2012To: 20 March 2012
, Kenburgh Court, 133-137 South Street, Bishop's Stoltford, Herfordshire, CM23 3HX
From: 7 August 1997To: 20 March 2012
Timeline

44 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jan 10
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Jul 12
Funding Round
Sept 12
Funding Round
Oct 12
Director Joined
Apr 13
Share Issue
Sept 13
Share Issue
Sept 13
Share Buyback
Sept 13
Director Left
Feb 15
Director Left
Apr 15
Share Issue
Jan 16
Share Issue
Jan 16
Share Buyback
Feb 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Dec 18
New Owner
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Dec 19
Funding Round
Jun 20
Funding Round
Jul 20
Director Joined
May 21
Funding Round
Jul 21
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Oct 23
26
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 21 Feb 2023

HENRY, Nicholas Paul

Active
133-137 South Street, Bishop's StortfordCM23 3HX
Born April 1961
Director
Appointed 14 Aug 2023

JOHNSTON, Robert Bruce

Active
133-137 South Street, Bishop's StortfordCM23 3HX
Born February 1965
Director
Appointed 13 Jun 2017

LAVELLE, Dominic Joseph

Active
133-137 South Street, Bishop's StortfordCM23 3HX
Born February 1963
Director
Appointed 01 Dec 2019

MUNRO, Stuart Ian

Active
133-137 South Street, Bishop's StortfordCM23 3HX
Born October 1967
Director
Appointed 28 Apr 2021

SCHRÖDER, Holger Swen

Active
133-137 South Street, Bishop's StortfordCM23 3HX
Born May 1974
Director
Appointed 01 Jun 2023

SHAMUYARIRA, Reuben

Active
133-137 South Street, Bishop's StortfordCM23 3HX
Born June 1971
Director
Appointed 12 Sept 2022

BECK, Michael William

Resigned
133-137 South Street, Bishop's StortfordCM23 3HX
Secretary
Appointed 21 Jun 2011
Resigned 08 Sept 2011

BISHOP, Carol Claire

Resigned
133-137 South Street, Bishop's StortfordCM23 3HX
Secretary
Appointed 09 Dec 2011
Resigned 31 Aug 2020

FOSTER, John Laurence

Resigned
Kenburgh Court, Bishop's StoltfordCM23 3HX
Secretary
Appointed 08 Sept 2011
Resigned 09 Dec 2011

FOSTER, John Laurence

Resigned
Dartnell Avenue, West ByfleetKT14 6PJ
Secretary
Appointed 28 Feb 2011
Resigned 21 Jun 2011

FOSTER, John Laurence

Resigned
Annerley, West ByfleetKT14 6PJ
Secretary
Appointed 23 Nov 2006
Resigned 19 Apr 2007

HARRISON, Iain Gordon

Resigned
133-137 South Street, Bishop's StortfordCM23 3HX
Secretary
Appointed 31 Aug 2020
Resigned 21 Feb 2023

IVINS, James Browell

Resigned
20 Twyford Gardens, Bishops StortfordCM23 3EH
Secretary
Appointed 19 Apr 2007
Resigned 28 Feb 2011

KNIGHTLEY, Anthony Maurice

Resigned
67 Moorland View Road, ChesterfieldS40 3DD
Secretary
Appointed 17 Oct 1997
Resigned 31 Mar 2006

WEST, Michael David

Resigned
6 Woodside Place, HatfieldAL9 6DN
Secretary
Appointed 01 Apr 2006
Resigned 15 Nov 2006

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 07 Aug 1997
Resigned 17 Oct 1997

BRADE, Jeremy James

Resigned
Brampton Bryan, BucknellSY7 0DH
Born January 1961
Director
Appointed 09 Sept 2009
Resigned 20 Sept 2022

BROOKS, Alan

Resigned
The Chantry, StamfordPE9 4BE
Born December 1935
Director
Appointed 17 Oct 1997
Resigned 31 Jan 2000

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 07 Aug 1997
Resigned 17 Oct 1997

FOSTER, John Laurence

Resigned
Annerley, West ByfleetKT14 6PJ
Born January 1958
Director
Appointed 26 Jan 2005
Resigned 14 Apr 2022

GAINHAM, John Henry

Resigned
Tuscan House East Road, WeybridgeKT13 0LF
Born August 1934
Director
Appointed 17 Oct 1997
Resigned 04 Mar 2002

HUDD, David Leslie

Resigned
97 Gunterstone Road, LondonW14 9BT
Born March 1945
Director
Appointed 04 Mar 2002
Resigned 09 Feb 2015

KILLINGLEY, Michael Sedley

Resigned
Woodlands, WinchesterSO21 2BY
Born August 1950
Director
Appointed 26 Jul 2005
Resigned 13 Apr 2015

KNIGHTLEY, Anthony Maurice

Resigned
67 Moorland View Road, ChesterfieldS40 3DD
Born January 1950
Director
Appointed 04 Sept 2002
Resigned 31 Mar 2006

LICHT, Leonard Samuel

Resigned
56 Egerton Crescent, LondonSW3 2ED
Born March 1945
Director
Appointed 08 Dec 1999
Resigned 31 Dec 2008

MCGREAL, Bryan

Resigned
Cedar Cottage Thicket Road, HuntingdonPE28 2BQ
Born January 1940
Director
Appointed 17 Oct 1997
Resigned 25 Jul 2005

ORSBORN, Charles Michael

Resigned
Barn Cottage, ManleyWA6 9JH
Born September 1948
Director
Appointed 04 Sept 2000
Resigned 13 Sept 2002

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 07 Aug 1997
Resigned 17 Oct 1997

ROWLAND, Edmund Lloyd

Resigned
Savile Row, LondonW1S 3PB
Born November 1985
Director
Appointed 16 Apr 2013
Resigned 13 Jun 2017

SOLOMON, Harry, Sir

Resigned
Hillsdown House, LondonNW3 1QD
Born March 1937
Director
Appointed 08 Dec 1999
Resigned 31 Dec 2009

WALLACE, George Roger

Resigned
Ballochmyle, ChesterfieldS44 6DH
Born April 1946
Director
Appointed 17 Oct 1997
Resigned 04 Sept 2002

WILLIAMS, Robin George Walton

Resigned
133-137 South Street, Bishop's StortfordCM23 3HX
Born June 1957
Director
Appointed 11 Sept 2017
Resigned 28 Sept 2023

Persons with significant control

1

Mrs Anita Goldberg Zucker

Active
Jenkins Avenue, North Charleston
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Resolution
11 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Resolution
10 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Resolution
28 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Resolution
19 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Resolution
13 September 2016
RESOLUTIONSResolutions
Resolution
6 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2016
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
18 February 2016
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 February 2016
SH04Notice of Sale or Transfer under s727
Capital Alter Shares Subdivision
1 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
1 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
10 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
10 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
10 September 2013
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 September 2013
SH04Notice of Sale or Transfer under s727
Miscellaneous
21 August 2013
MISCMISC
Miscellaneous
14 August 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Group
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Resolution
6 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Group
27 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Resolution
13 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 August 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 August 2008
AAAnnual Accounts
Legacy
27 August 2008
363sAnnual Return (shuttle)
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
8 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
287Change of Registered Office
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
123Notice of Increase in Nominal Capital
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
88(2)R88(2)R
Legacy
14 April 2005
88(2)R88(2)R
Legacy
14 April 2005
88(2)R88(2)R
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
88(2)R88(2)R
Legacy
21 February 2005
88(2)R88(2)R
Legacy
21 February 2005
88(2)R88(2)R
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
24 January 2005
88(2)R88(2)R
Legacy
20 January 2005
88(2)R88(2)R
Legacy
20 January 2005
88(2)R88(2)R
Legacy
18 January 2005
88(2)R88(2)R
Accounts With Accounts Type Group
15 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
123Notice of Increase in Nominal Capital
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
122122
Legacy
6 July 2004
88(2)R88(2)R
Statement Of Affairs
18 June 2004
SASA
Legacy
18 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
3 September 2003
AAAnnual Accounts
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
88(2)R88(2)R
Legacy
30 September 2002
288bResignation of Director or Secretary
Memorandum Articles
26 September 2002
MEM/ARTSMEM/ARTS
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2002
AAAnnual Accounts
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288cChange of Particulars
Legacy
19 March 2002
88(2)R88(2)R
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
88(2)R88(2)R
Legacy
17 May 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Legacy
23 March 1998
88(3)88(3)
Legacy
23 March 1998
88(2)P88(2)P
Legacy
12 February 1998
88(2)R88(2)R
Legacy
3 February 1998
403b403b
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
10 November 1997
PROSPPROSP
Legacy
3 November 1997
88(2)R88(2)R
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
88(2)R88(2)R
Legacy
27 October 1997
122122
Legacy
27 October 1997
123Notice of Increase in Nominal Capital
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
287Change of Registered Office
Legacy
27 October 1997
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
22 October 1997
CERT8CERT8
Application To Commence Business
22 October 1997
117117
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 1997
NEWINCIncorporation