Background WavePink WaveYellow Wave

GTT - EMEA LTD. (03580993)

GTT - EMEA LTD. (03580993) is an active UK company. incorporated on 15 June 1998. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GTT - EMEA LTD. has been registered for 27 years. Current directors include ARNOLD, Frederique Marcelle, RICHARDS, Douglas Anthony, VOLK, Gina.

Company Number
03580993
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
Waterfront House, Beeston Business Park Technology Drive, Nottingham, NG9 1LA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ARNOLD, Frederique Marcelle, RICHARDS, Douglas Anthony, VOLK, Gina
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTT - EMEA LTD.

GTT - EMEA LTD. is an active company incorporated on 15 June 1998 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GTT - EMEA LTD. was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03580993

LTD Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

EUROPEAN TELECOMMUNICATIONS & TECHNOLOGY LIMITED
From: 2 August 2000To: 8 December 2006
EUROPEAN TELECOMMUNICATIONS AND TECHNOLOGY LIMITED
From: 27 August 1999To: 2 August 2000
E T & T LIMITED
From: 15 June 1998To: 27 August 1999
Contact
Address

Waterfront House, Beeston Business Park Technology Drive Beeston Nottingham, NG9 1LA,

Previous Addresses

3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom
From: 27 September 2023To: 14 November 2025
3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom
From: 19 April 2022To: 27 September 2023
125 Old Broad Street London EC2N 1AR United Kingdom
From: 5 May 2017To: 19 April 2022
5th Floor, 6 st. Andrew Street 5th Floor, 6 st Andrew Street London EC4A 3AE
From: 11 June 2015To: 5 May 2017
5 Fleet Place London EC4M 7rd
From: 12 July 2012To: 11 June 2015
35 Vine Street London EC3N 2AA
From: 1 February 2010To: 12 July 2012
Morley House Fifth Floor, Morley House 26 Holborn Viaduct, London United Kingdon EC1A 4AT
From: 15 June 1998To: 1 February 2010
Timeline

55 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
May 12
Director Joined
Mar 14
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Feb 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Aug 18
Capital Reduction
Feb 19
Share Buyback
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Apr 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jul 25
Director Joined
Oct 25
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARNOLD, Frederique Marcelle

Active
Technology Drive, NottinghamNG9 1LA
Born June 1974
Director
Appointed 15 Oct 2025

RICHARDS, Douglas Anthony

Active
Suite 504 North Tower, Arlington
Born October 1958
Director
Appointed 03 May 2024

VOLK, Gina

Active
Suite 504 North Tower, Arlington
Born April 1984
Director
Appointed 14 Feb 2025

GOUGH, Orla Mary, Dr

Resigned
22 Roderick Road, LondonNW3 2NL
Secretary
Appointed 15 Jun 1998
Resigned 27 Aug 1999

HEATON, David John

Resigned
The Old Manor, BarnstapleEX32 0JL
Secretary
Appointed 27 Aug 1999
Resigned 19 May 2000

ROMANO, Michael

Resigned
3615 Vacation Lane, Arlington
Secretary
Appointed 20 Oct 2006
Resigned 16 May 2007

SANDERSON, Steven Mark

Resigned
12 Bourne Road, WatfordWD2 3NH
Secretary
Appointed 19 May 2000
Resigned 20 Oct 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Jun 1998
Resigned 15 Jun 1998

FFW SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 01 Feb 2010
Resigned 31 Jan 2015

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 21 May 2018
Resigned 29 Oct 2021

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Luton, BedfordshireLU1 3AE
Corporate secretary
Appointed 01 Feb 2015
Resigned 21 May 2018

ABELL, Maurice Anthony

Resigned
Stocking Pelham, Nr BuntingfordSG9 0JA
Born February 1950
Director
Appointed 15 Dec 2003
Resigned 30 Sept 2005

BALLARINI, David

Resigned
7009 Florida Street, Chevvy Chase
Born August 1963
Director
Appointed 20 Oct 2006
Resigned 16 Mar 2007

BEAUMONT, John Richard

Resigned
The Manor House, LindfieldRH16 2HN
Born June 1957
Director
Appointed 21 Sept 1999
Resigned 17 Jul 2003

BERNS, Steven David

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1964
Director
Appointed 30 Oct 2020
Resigned 04 Dec 2020

BLAIR, Leslie Cameron

Resigned
New Castle House, NottinghamNG7 1FT
Born August 1967
Director
Appointed 21 Dec 2022
Resigned 03 May 2024

BRITTON, Christopher David

Resigned
Le Moine House 9 Church Green, BarnwellPE8 5QH
Born November 1958
Director
Appointed 17 Aug 1999
Resigned 29 Jun 2007

CALDER, Richard Darnell

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1963
Director
Appointed 16 May 2007
Resigned 18 Apr 2018

CARRINGTON, John Christopher

Resigned
1 Anchor Brewhouse, LondonSE1 2LY
Born September 1945
Director
Appointed 19 Mar 2003
Resigned 20 Oct 2006

CLARKE, Steven Derek

Resigned
78 Bolton Road, WindsorSL4 3JJ
Born August 1968
Director
Appointed 15 Mar 2002
Resigned 20 Apr 2005

DODD, James Edmund, Dr

Resigned
11 Redington Road, LondonNW3 7QX
Born February 1952
Director
Appointed 15 Jun 1998
Resigned 31 Jan 2007

EVANS, Jane Alison

Resigned
Oberkasseler Strasse 36e, 40545 DusseldorfFOREIGN
Born July 1963
Director
Appointed 17 Jul 2003
Resigned 27 Aug 2004

FRASER, Daniel Macfarlane

Resigned
Old Broad Street, LondonEC2N 1AR
Born January 1977
Director
Appointed 11 Oct 2019
Resigned 25 Sept 2020

GRANATO, Donna Marie

Resigned
New Castle House, NottinghamNG7 1FT
Born December 1973
Director
Appointed 30 Oct 2020
Resigned 15 Oct 2022

GRANT, Ian Douglas

Resigned
Abbots Barton Farm House, WinchesterSO23 7HY
Born December 1948
Director
Appointed 20 Apr 2005
Resigned 20 Oct 2006

HACKMAN, Rhodric C

Resigned
6100 Solitaire Way, Mcclean
Born August 1947
Director
Appointed 20 Oct 2006
Resigned 16 May 2007

HAMILTON, Nicholas Ian

Resigned
South Hill House, Shepton MalletBA4 6PP
Born November 1949
Director
Appointed 27 Aug 1999
Resigned 20 Jul 2000

HANSEL, Anthony

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1968
Director
Appointed 11 Oct 2019
Resigned 30 Oct 2020

HEATON, David John

Resigned
The Old Manor, BarnstapleEX32 0JL
Born February 1944
Director
Appointed 17 Aug 1999
Resigned 15 Mar 2002

JOHNSON, Andrew

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1970
Director
Appointed 14 Mar 2014
Resigned 30 Sept 2017

KAMAN, Jessica Anne

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1974
Director
Appointed 04 May 2018
Resigned 11 Oct 2019

KEENAN, D Michael

Resigned
1135 Bellview Road, Mclean
Born November 1954
Director
Appointed 20 Oct 2006
Resigned 16 Mar 2007

LAWSON, Kara

Resigned
123 Cambridge Gardens, LondonW10 6JA
Born September 1972
Director
Appointed 31 Mar 2001
Resigned 08 Nov 2001

MACNEIL, Donald Peter

Resigned
New Castle House, NottinghamNG7 1FT
Born August 1964
Director
Appointed 30 Oct 2020
Resigned 21 Nov 2022

MULIERI, Timothy Michael

Resigned
New Castle House, NottinghamNG7 1FT
Born May 1980
Director
Appointed 21 Nov 2022
Resigned 14 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
New Castle House, NottinghamNG7 1FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022
Tysons One Place, Mclean

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

279

Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Replacement Filing Of Director Appointment With Name
17 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
31 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Resolution
19 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Memorandum Articles
25 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Memorandum Articles
8 November 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
4 May 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Memorandum Articles
22 February 2019
MAMA
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
20 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 July 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Resolution
12 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 March 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
19 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Move Registers To Sail Company
13 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Legacy
21 December 2012
MG01MG01
Accounts With Accounts Type Medium
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Legacy
22 May 2012
MG01MG01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Legacy
14 October 2010
MG01MG01
Legacy
11 October 2010
MG02MG02
Legacy
6 October 2010
MG02MG02
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
26 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Legacy
12 January 2010
MG01MG01
Legacy
9 January 2010
MG02MG02
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
363aAnnual Return
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
12 March 2007
AUDAUD
Legacy
27 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2007
AUDAUD
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Certificate Change Of Name Company
8 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
21 June 2006
AUDAUD
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
244244
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
287Change of Registered Office
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
11 June 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Group
25 September 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
88(2)R88(2)R
Legacy
3 May 2002
88(2)R88(2)R
Legacy
3 May 2002
88(2)R88(2)R
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
9 March 2002
88(2)R88(2)R
Legacy
18 February 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
88(2)R88(2)R
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 August 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
122122
Memorandum Articles
18 December 2000
MEM/ARTSMEM/ARTS
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
88(2)R88(2)R
Legacy
21 August 2000
88(2)R88(2)R
Legacy
21 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
123Notice of Increase in Nominal Capital
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Memorandum Articles
4 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Memorandum Articles
30 May 2000
MEM/ARTSMEM/ARTS
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Legacy
23 December 1999
88(2)R88(2)R
Legacy
20 December 1999
225Change of Accounting Reference Date
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
287Change of Registered Office
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
287Change of Registered Office
Incorporation Company
15 June 1998
NEWINCIncorporation