Background WavePink WaveYellow Wave

LONDON INTERNATIONAL EXHIBITION CENTRE PLC (03458317)

LONDON INTERNATIONAL EXHIBITION CENTRE PLC (03458317) is an active UK company. incorporated on 30 October 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON INTERNATIONAL EXHIBITION CENTRE PLC has been registered for 28 years. Current directors include AL DHAHERI, Humaid Matar, HAWKINS, Lindsay David, KING, Thomas Jeremy, Lord and 2 others.

Company Number
03458317
Status
active
Type
plc
Incorporated
30 October 1997
Age
28 years
Address
Excel London Management Office Warehouse K, London, E16 1XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL DHAHERI, Humaid Matar, HAWKINS, Lindsay David, KING, Thomas Jeremy, Lord, RABBO, Ahmad Shaker Mohamed Abed, REES, Jeremy Paul Esmond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON INTERNATIONAL EXHIBITION CENTRE PLC

LONDON INTERNATIONAL EXHIBITION CENTRE PLC is an active company incorporated on 30 October 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON INTERNATIONAL EXHIBITION CENTRE PLC was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03458317

PLC Company

Age

28 Years

Incorporated 30 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

HIGHPINE LIMITED
From: 30 October 1997To: 19 February 1999
Contact
Address

Excel London Management Office Warehouse K One Western Gateway London, E16 1XL,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ
From: 20 June 2012To: 13 October 2021
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 30 October 1997To: 20 June 2012
Timeline

55 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 21
Loan Secured
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Dec 21
Loan Secured
Aug 22
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Loan Cleared
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Oct 24
Director Left
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PRICE, Simon

Active
P.O. Box 5546, Abu Dhabi
Secretary
Appointed 05 Apr 2011

AL DHAHERI, Humaid Matar

Active
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born October 1978
Director
Appointed 06 Jun 2008

HAWKINS, Lindsay David

Active
One Western Gateway, LondonE16 1XL
Born December 1983
Director
Appointed 03 Apr 2024

KING, Thomas Jeremy, Lord

Active
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born June 1933
Director
Appointed 22 Jan 1998

RABBO, Ahmad Shaker Mohamed Abed

Active
One Western Gateway, LondonE16 1XL
Born October 1985
Director
Appointed 03 Apr 2024

REES, Jeremy Paul Esmond

Active
Chief Financial Officer, One Western Gateway, LondonE16 1XL
Born April 1973
Director
Appointed 11 Nov 2019

BARBER, John Damian

Resigned
Park Street, LondonW1K 7DY
Secretary
Appointed 11 Nov 1997
Resigned 02 May 2008

HODGES, Simon

Resigned
One Western Gateway, LondonE161XL
Secretary
Appointed 31 Dec 2009
Resigned 05 Apr 2011

KAM, Yong Kan

Resigned
51 Jalan Ss 2/4a, Selangor Darul EhsanFOREIGN
Secretary
Appointed 22 Jan 1998
Resigned 22 Jan 1998

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 30 Oct 1997
Resigned 11 Nov 1997

T&H SECRETARIAL SERVICES LIMITED

Resigned
40 Tower Hill, LondonEC3N 4DX
Corporate secretary
Appointed 02 May 2008
Resigned 31 Dec 2009

AL AMERI, Matar Hamdan Sultan Hamdan

Resigned
One Western Gateway, LondonE16 1XL
Born February 1967
Director
Appointed 11 Feb 2009
Resigned 28 Nov 2016

AL DARMAKI, Jasem Mohamed Sultan, H.E.

Resigned
One Western Gateway, LondonE16 1XL
Born April 1974
Director
Appointed 01 Sept 2013
Resigned 28 Nov 2016

AL DHAHERI, Ali Saeed Bin Harmal

Resigned
One Western Gateway, LondonE16 1XL
Born May 1974
Director
Appointed 06 Jun 2008
Resigned 28 Nov 2016

AL HAJERI, Omniyat Mohammed Jasim, Dr.

Resigned
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born April 1974
Director
Appointed 28 Nov 2016
Resigned 11 Nov 2019

AL HAJERI, Saif Mohamed Ali Al Khait

Resigned
One Western Gateway, LondonE16 1XL
Born May 1976
Director
Appointed 11 Feb 2009
Resigned 28 Nov 2016

AL JAEEDI, Salah Saleh Salem

Resigned
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born December 1963
Director
Appointed 01 Dec 2013
Resigned 31 Mar 2021

AL MAIL, Majid Sultan Mohamed Sultan

Resigned
Chief Financial Officer, One Western Gateway, LondonE16 1XL
Born April 1982
Director
Appointed 11 Nov 2019
Resigned 07 Jun 2021

AL MANSOORI, Khalifa Nasser

Resigned
Royal Victoria Dock, LondonE16 1XL
Born August 1959
Director
Appointed 07 May 2011
Resigned 28 Nov 2016

AL MARAR, Ali Murshed Ali Murshed

Resigned
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born August 1971
Director
Appointed 28 Nov 2016
Resigned 11 Nov 2019

AL MAZROUIE, Ahmad Humaid

Resigned
Al Mourout, Abu Dhabi
Born August 1965
Director
Appointed 06 Jun 2008
Resigned 21 Jan 2009

AL MUHAIRI, Hamad Hareb Salem Khalifa

Resigned
Chief Financial Officer, One Western Gateway, LondonE16 1XL
Born May 1980
Director
Appointed 11 Nov 2019
Resigned 01 Mar 2023

AL MUHAIRI, Hareb Mubarak Abdulla Mohammed

Resigned
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born September 1977
Director
Appointed 28 Nov 2016
Resigned 11 Nov 2019

AL MUHAIRI, Mubarak Hamad

Resigned
One Western Gateway, LondonE16 1XL
Born March 1970
Director
Appointed 06 Jun 2008
Resigned 28 Nov 2016

AL QUBAISI, Khalifa Yahweel Mohamed

Resigned
Chief Financial Officer, One Western Gateway, LondonE16 1XL
Born November 1980
Director
Appointed 11 Nov 2019
Resigned 01 Mar 2023

AL QUBAISI, Mohamed Najem Mohamed

Resigned
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born November 1974
Director
Appointed 28 Nov 2016
Resigned 11 Nov 2019

AL SHERYANI, Yousef Al Shaibi Khamis, Dr.

Resigned
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born December 1975
Director
Appointed 28 Nov 2016
Resigned 11 Nov 2019

ANG, Chong Leng

Resigned
A-23a-2 Hampshire Park, 50450 Kuala LumpurFOREIGN
Born December 1964
Director
Appointed 08 May 2002
Resigned 14 Oct 2005

ARCULUS, Thomas David Guy, Sir

Resigned
One Western Gateway, LondonE16 1XL
Born June 1946
Director
Appointed 04 Jul 2008
Resigned 31 Dec 2012

BESWICK, Timothy John

Resigned
21 Kirby Road, HorsellGU21 4RJ
Born January 1957
Director
Appointed 10 Apr 2003
Resigned 10 Mar 2005

BUCHAN, William James

Resigned
Winkworth Grange, GodalmingGU8 4AD
Born April 1959
Director
Appointed 17 Jan 2002
Resigned 02 May 2008

BUDDEN, Derek Ernest Arthur

Resigned
Elmfield 25 Batchworth Lane, NorthwoodHA6 3DU
Born September 1932
Director
Appointed 26 May 1999
Resigned 10 Dec 2002

CHAN, Chee Beng

Resigned
3 Jalan Tr 6/1, Petaling Jaya
Born August 1955
Director
Appointed 14 Oct 2005
Resigned 02 May 2008

CHAN, Chee Beng

Resigned
3 Jalan Tr 6/1, Petaling Jaya
Born August 1955
Director
Appointed 08 May 2002
Resigned 14 Oct 2005

CHAN, Chee Beng

Resigned
3 Jalan Tr 6/1, Petaling Jaya
Born August 1955
Director
Appointed 24 Nov 1999
Resigned 25 Feb 2002

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

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
Fundings
Financials
Latest Activities

Filing History

371

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Resolution
11 August 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Secretary Company With Change Date
16 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Auditors Resignation Company
9 July 2015
AUDAUD
Auditors Resignation Company
9 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Resolution
16 June 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
12 May 2010
MG01MG01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
353353
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Memorandum Articles
20 November 2008
MEM/ARTSMEM/ARTS
Resolution
20 November 2008
RESOLUTIONSResolutions
Auditors Resignation Company
9 October 2008
AUDAUD
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
288aAppointment of Director or Secretary
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
287Change of Registered Office
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
10 November 2007
403aParticulars of Charge Subject to s859A
Legacy
10 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
88(2)R88(2)R
Legacy
5 November 2003
288bResignation of Director or Secretary
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
88(2)R88(2)R
Legacy
17 February 2003
88(2)R88(2)R
Legacy
31 December 2002
288bResignation of Director or Secretary
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
123Notice of Increase in Nominal Capital
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
20 December 2002
PROSPPROSP
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
88(2)R88(2)R
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288cChange of Particulars
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
88(2)R88(2)R
Legacy
19 January 2000
88(2)R88(2)R
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
88(2)R88(2)R
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
88(2)R88(2)R
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
7 October 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
88(2)R88(2)R
Legacy
27 July 1999
88(2)R88(2)R
Legacy
27 July 1999
88(2)R88(2)R
Legacy
27 July 1999
88(2)R88(2)R
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288cChange of Particulars
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
225Change of Accounting Reference Date
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
88(2)R88(2)R
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
5 March 1999
CERT5CERT5
Legacy
5 March 1999
43(3)e43(3)e
Accounts Balance Sheet
5 March 1999
BSBS
Auditors Statement
5 March 1999
AUDSAUDS
Auditors Report
5 March 1999
AUDRAUDR
Re Registration Memorandum Articles
5 March 1999
MARMAR
Legacy
5 March 1999
43(3)43(3)
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
288aAppointment of Director or Secretary
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Memorandum Articles
25 February 1998
MEM/ARTSMEM/ARTS
Legacy
13 February 1998
225Change of Accounting Reference Date
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
123Notice of Increase in Nominal Capital
Legacy
6 February 1998
122122
Legacy
20 November 1997
287Change of Registered Office
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 November 1997
MEM/ARTSMEM/ARTS
Legacy
20 November 1997
123Notice of Increase in Nominal Capital
Resolution
20 November 1997
RESOLUTIONSResolutions
Incorporation Company
30 October 1997
NEWINCIncorporation