Background WavePink WaveYellow Wave

BRAEMAR VALUATIONS LIMITED (03439765)

BRAEMAR VALUATIONS LIMITED (03439765) is an active UK company. incorporated on 25 September 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BRAEMAR VALUATIONS LIMITED has been registered for 28 years. Current directors include BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, MOLYNEUX, Edward Philip and 2 others.

Company Number
03439765
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
1 Strand, London, WC2N 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BORTHWICK, Alistair Trond, FOLEY, Grant Jeffrey, MOLYNEUX, Edward Philip, SELBY BENNETT, Andrew Charles, TWORT, Hugh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEMAR VALUATIONS LIMITED

BRAEMAR VALUATIONS LIMITED is an active company incorporated on 25 September 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BRAEMAR VALUATIONS LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03439765

LTD Company

Age

28 Years

Incorporated 25 September 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BRAEMAR ACM VALUATIONS LIMITED
From: 30 January 2015To: 8 September 2022
BRAEMAR SEASCOPE VALUATIONS LIMITED
From: 19 February 2002To: 30 January 2015
BRAEMAR VALUATIONS LIMITED
From: 2 March 1998To: 19 February 2002
NEVRUS (740) LIMITED
From: 25 September 1997To: 2 March 1998
Contact
Address

1 Strand Trafalgar Square London, WC2N 5HR,

Previous Addresses

35 Cosway Street London NW1 5BT
From: 25 September 1997To: 30 January 2015
Timeline

73 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Loan Cleared
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
May 17
Loan Secured
Sept 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Left
Apr 20
Loan Secured
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Sept 22
Loan Secured
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Mar 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BORTHWICK, Alistair Trond

Active
Strand, LondonWC2N 5HR
Born June 1969
Director
Appointed 14 Apr 2021

FOLEY, Grant Jeffrey

Active
Strand, LondonWC2N 5HR
Born October 1972
Director
Appointed 01 Aug 2023

MOLYNEUX, Edward Philip

Active
Strand, LondonWC2N 5HR
Born February 1980
Director
Appointed 19 May 2017

SELBY BENNETT, Andrew Charles

Active
Strand, LondonWC2N 5HR
Born September 1982
Director
Appointed 23 Aug 2016

TWORT, Hugh

Active
Strand, LondonWC2N 5HR
Born September 1981
Director
Appointed 21 Oct 2011

BUGDEN, Laura

Resigned
35 Cosway StreetNW1 5BT
Secretary
Appointed 04 Feb 2013
Resigned 13 Oct 2014

HARWOOD, Robert

Resigned
Woodlands, Guilden MordenSG8 0JT
Secretary
Appointed 11 Jun 1998
Resigned 04 Feb 2013

LAW, Stuart Peter

Resigned
3 Oakwood Court, LondonE4 6BX
Secretary
Appointed 25 Sept 1997
Resigned 11 Jun 1998

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 28 Nov 2017
Resigned 14 Jul 2022

VANE, Alexander Chandos Tempest

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 13 Oct 2014
Resigned 18 Aug 2017

BERARD, Romain David

Resigned
Ladbroke Grove, LondonW11 2PA
Born June 1977
Director
Appointed 22 Aug 2008
Resigned 30 Jun 2010

BRIGHT, Howard

Resigned
17 Bowes Wood, LongfieldDA3 8QJ
Born August 1947
Director
Appointed 02 Oct 2008
Resigned 30 Mar 2009

BROER, Peyton

Resigned
Strand, LondonWC2N 5HR
Born September 1983
Director
Appointed 13 Jul 2012
Resigned 15 Nov 2016

BRYNTESON, Julian David

Resigned
27 Ballingdon Road, LondonSW1 6AJ
Born November 1967
Director
Appointed 11 Jun 1998
Resigned 22 May 2006

BULOW, Staffan

Resigned
Strand, LondonWC2N 5HR
Born April 1960
Director
Appointed 23 Jun 2016
Resigned 06 Oct 2017

CASE, Andrew Leigh

Resigned
52 Menelik Road, LondonNW2 3RH
Born October 1966
Director
Appointed 11 Jun 1998
Resigned 22 May 2006

CUNDALL, Charles Henry

Resigned
Strand, LondonWC2N 5HR
Born September 1958
Director
Appointed 01 Mar 2003
Resigned 18 Mar 2021

CUNNINGHAM, Guy Christopher

Resigned
Haw Lane, Bledlow RidgeHP14 4JH
Born August 1970
Director
Appointed 04 Nov 2008
Resigned 30 Jun 2010

DAVENPORT-THOMAS, Sebastian Guy

Resigned
Strand, LondonWC2N 5HR
Born December 1971
Director
Appointed 23 Jun 2016
Resigned 30 Sept 2023

DAVIES, Jeremy Keith

Resigned
1815 London Road, Leigh On SeaSS9 2SY
Born January 1966
Director
Appointed 11 Jun 1998
Resigned 26 Apr 2013

EAGLE, Harry

Resigned
Strand, LondonWC2N 5HR
Born December 1979
Director
Appointed 26 Jun 2013
Resigned 02 Oct 2015

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 06 Apr 2016
Resigned 29 Jun 2018

FAIRHURST, Thomas Edward

Resigned
Yeoman's Row, LondonSW3 2AH
Born January 1979
Director
Appointed 04 Nov 2008
Resigned 02 Oct 2015

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Born July 1945
Director
Appointed 25 Sept 1997
Resigned 11 Jun 1998

HAGGER, Simon Guy

Resigned
Strand, LondonWC2N 5HR
Born November 1959
Director
Appointed 23 Jun 2016
Resigned 13 Apr 2021

HIAM, Peter Richard Ralph

Resigned
Chase Cottage Oak Grange Road, GuildfordGU4 7UB
Born April 1948
Director
Appointed 02 Oct 2008
Resigned 26 Jun 2013

HOLLAND, David

Resigned
Strand, LondonWC2N 5HR
Born August 1982
Director
Appointed 23 Jun 2016
Resigned 06 Jul 2021

JOHNSON, Benjamin William

Resigned
Strand, LondonWC2N 5HR
Born March 1975
Director
Appointed 23 Jun 2016
Resigned 23 Mar 2021

KIDD, Charles Henry

Resigned
35 Cosway StreetNW1 5BT
Born November 1982
Director
Appointed 30 Jan 2013
Resigned 16 May 2013

KIDWELL, James Richard De Villeneuve

Resigned
Strand, LondonWC2N 5HR
Born March 1962
Director
Appointed 06 Apr 2016
Resigned 26 Jul 2019

LIN, Feng

Resigned
Strand, LondonWC2N 5HR
Born December 1969
Director
Appointed 23 Jun 2016
Resigned 22 Mar 2021

MARSH, Alan Robert William

Resigned
Mallards, High WycombeHP10 0EG
Born August 1949
Director
Appointed 11 Jun 1998
Resigned 13 Oct 2014

MCCLURE, Gavin

Resigned
Settrington Road, LondonSW6 3BA
Born April 1970
Director
Appointed 04 Nov 2008
Resigned 20 May 2013

MENZIES, Alastair Tobias

Resigned
Strand, LondonWC2N 5HR
Born April 1977
Director
Appointed 26 Jul 2018
Resigned 18 Mar 2021

MORECROFT, Simon Frank Peter

Resigned
Strand, LondonWC2N 5HR
Born April 1959
Director
Appointed 11 Jun 1998
Resigned 31 Mar 2021

Persons with significant control

1

Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2023
AAAnnual Accounts
Legacy
9 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2021
AAAnnual Accounts
Legacy
28 May 2021
PARENT_ACCPARENT_ACC
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Resolution
9 September 2020
RESOLUTIONSResolutions
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Resolution
17 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Miscellaneous
22 October 2013
MISCMISC
Miscellaneous
17 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Auditors Resignation Company
13 October 2010
AUDAUD
Auditors Resignation Company
5 October 2010
AUDAUD
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
26 October 2002
363aAnnual Return
Legacy
26 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2002
353353
Legacy
7 January 2002
363aAnnual Return
Legacy
20 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
4 October 2000
288cChange of Particulars
Legacy
4 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
14 March 2000
288cChange of Particulars
Legacy
3 November 1999
363aAnnual Return
Legacy
3 November 1999
288cChange of Particulars
Legacy
28 July 1999
244244
Legacy
27 October 1998
363aAnnual Return
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 1997
NEWINCIncorporation