Background WavePink WaveYellow Wave

ESTERFORM PACKAGING LIMITED (03627281)

ESTERFORM PACKAGING LIMITED (03627281) is an active UK company. incorporated on 7 September 1998. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). ESTERFORM PACKAGING LIMITED has been registered for 27 years. Current directors include ANGELL, Marc Anthony, HARTLEY, Simon John, MILAN, Liam Oliver and 2 others.

Company Number
03627281
Status
active
Type
ltd
Incorporated
7 September 1998
Age
27 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
ANGELL, Marc Anthony, HARTLEY, Simon John, MILAN, Liam Oliver, TOPHAM, Michael Robert Mason, TYNE, Mark John
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTERFORM PACKAGING LIMITED

ESTERFORM PACKAGING LIMITED is an active company incorporated on 7 September 1998 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). ESTERFORM PACKAGING LIMITED was registered 27 years ago.(SIC: 22220)

Status

active

Active since 27 years ago

Company No

03627281

LTD Company

Age

27 Years

Incorporated 7 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

THE DESIGNWORX LIMITED
From: 7 September 1998To: 20 November 1998
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

Esterform Packaging Ltd Boraston Lane Tenbury Wells Worcestershire WR15 8LE
From: 7 September 1998To: 10 November 2025
Timeline

76 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
May 10
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Oct 14
Loan Secured
Nov 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jun 17
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Feb 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Feb 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Feb 26
1
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PARSONS, Sarah Christine

Active
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 25 Apr 2023

ANGELL, Marc Anthony

Active
Cressex, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 30 Sept 2025

HARTLEY, Simon John

Active
Cressex, High WycombeHP12 3TZ
Born April 1960
Director
Appointed 10 Mar 2014

MILAN, Liam Oliver

Active
Coronation Road, High WycombeHP12 3TZ
Born October 1987
Director
Appointed 01 Nov 2024

TOPHAM, Michael Robert Mason

Active
Cressex, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 30 Sept 2025

TYNE, Mark John

Active
Cressex, High WycombeHP12 3TZ
Born May 1965
Director
Appointed 03 Mar 2014

AVIS, Michael Geoffrey

Resigned
9 Abbey Square, ChesterCH1 2HU
Nominee secretary
Appointed 07 Sept 1998
Resigned 12 Nov 1998

BATES, Craig Lee

Resigned
The Old Vicarage, GrimleyWR2 6LT
Secretary
Appointed 12 Nov 1998
Resigned 30 Mar 2007

FISHER, Mark

Resigned
20 Meadow Rise, Tenbury WellsWR15 8DZ
Secretary
Appointed 01 Jan 2008
Resigned 20 May 2012

TYNE, Mark John

Resigned
The Granary, Tenbury WellsWR15 8LH
Secretary
Appointed 30 Mar 2007
Resigned 01 Jan 2008

ADLAM, Mark

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born November 1968
Director
Appointed 01 Aug 2022
Resigned 25 Apr 2023

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 07 Sept 1998
Resigned 12 Nov 1998

BATES, Craig Lee

Resigned
The Old Vicarage, GrimleyWR2 6LT
Born July 1967
Director
Appointed 12 Nov 1998
Resigned 30 Mar 2007

CHAPMAN, Keith Anthony

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born March 1955
Director
Appointed 01 Apr 2012
Resigned 07 Mar 2014

COOKE, Paul David

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born January 1970
Director
Appointed 01 Aug 2022
Resigned 25 Apr 2023

COOKE, Paul David

Resigned
New House Farm, LudlowSY8 4DG
Born January 1970
Director
Appointed 12 Nov 1998
Resigned 30 Mar 2007

COX, Michael Jonathan

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born June 1958
Director
Appointed 03 Mar 2014
Resigned 15 Jun 2017

DAVIS, Michael Charles

Resigned
Cressex, High WycombeHP12 3TZ
Born July 1965
Director
Appointed 25 Apr 2023
Resigned 31 Jan 2026

FISHER, Mark

Resigned
20 Meadow Rise, Tenbury WellsWR15 8DZ
Born May 1965
Director
Appointed 01 Jan 2008
Resigned 20 May 2012

HALL, Janet Elizabeth

Resigned
Cressex, High WycombeHP12 3TZ
Born August 1972
Director
Appointed 12 Aug 2024
Resigned 15 Jan 2026

HARTLEY, Simon John

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born April 1960
Director
Appointed 01 Oct 2009
Resigned 17 Feb 2014

JAMES, Paul Anthony

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born February 1967
Director
Appointed 19 Sept 2023
Resigned 31 Oct 2024

NEALE, Richard George

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born March 1973
Director
Appointed 01 Jul 2022
Resigned 17 Jun 2024

PARSONS, Sarah Christine

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born November 1970
Director
Appointed 25 Apr 2023
Resigned 19 Sept 2023

PUREWAL, Inderjeet Singh

Resigned
Boraston Lane, Tenbury WellsWR15 8LE
Born May 1975
Director
Appointed 15 Feb 2021
Resigned 15 Jun 2022

TYNE, Mark John

Resigned
The Granary, Tenbury WellsWR15 8LH
Born May 1965
Director
Appointed 07 Jan 1999
Resigned 27 Mar 2013

WARRILOW, Paul Gerrard

Resigned
6 Robertson Road, BuxtonSK17 9DY
Born February 1967
Director
Appointed 21 Mar 2001
Resigned 01 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
Coronation Road, High WycombeHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2023
Boraston Lane, Tenbury WellsWR15 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
Ceased 15 Feb 2022
Boraston Lane, Tenbury WellsWR15 8LE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

228

Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Statement Of Companys Objects
29 September 2025
CC04CC04
Capital Name Of Class Of Shares
29 September 2025
SH08Notice of Name/Rights of Class of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Resolution
21 June 2024
RESOLUTIONSResolutions
Memorandum Articles
21 June 2024
MAMA
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change To A Person With Significant Control
24 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
23 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Memorandum Articles
22 May 2023
MAMA
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 February 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 February 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Auditors Resignation Company
23 February 2012
AUDAUD
Legacy
30 December 2011
MG01MG01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2007
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
15 October 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
88(2)R88(2)R
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
155(6)b155(6)b
Legacy
16 April 2007
155(6)a155(6)a
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 February 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
1 October 2004
363sAnnual Return (shuttle)
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
21 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
20 August 2001
288cChange of Particulars
Legacy
20 August 2001
288cChange of Particulars
Legacy
18 May 2001
88(2)R88(2)R
Legacy
18 May 2001
123Notice of Increase in Nominal Capital
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
225Change of Accounting Reference Date
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Memorandum Articles
22 December 2000
MEM/ARTSMEM/ARTS
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
395Particulars of Mortgage or Charge
Legacy
8 August 1999
88(2)R88(2)R
Legacy
8 August 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Memorandum Articles
16 March 1999
MEM/ARTSMEM/ARTS
Legacy
8 March 1999
288aAppointment of Director or Secretary
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
123Notice of Increase in Nominal Capital
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 1998
NEWINCIncorporation