Background WavePink WaveYellow Wave

DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED (03664571)

DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED (03664571) is an active UK company. incorporated on 10 November 1998. with registered office in Hook. The company operates in the Public Administration and Defence sector, engaged in defence activities. DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED has been registered for 27 years. Current directors include LANE, Alexander James, MITCHELL, Jennifer C, REYNELL, Colin William.

Company Number
03664571
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
Serco House, Hook, RG27 9UY
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
LANE, Alexander James, MITCHELL, Jennifer C, REYNELL, Colin William
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED

DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED is an active company incorporated on 10 November 1998 with the registered office located in Hook. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED was registered 27 years ago.(SIC: 84220)

Status

active

Active since 27 years ago

Company No

03664571

LTD Company

Age

27 Years

Incorporated 10 November 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

AWE MANAGEMENT LIMITED
From: 10 November 1998To: 16 March 2022
Contact
Address

Serco House 16 Bartley Way Hook, RG27 9UY,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 19 July 2021To: 22 December 2022
Room 20, Building F161.2 Atomic Weapons Establishment Aldermaston Reading RG7 4PR England
From: 7 November 2017To: 19 July 2021
Atomic Weapons Establishment Aldermaston Reading Berkshire RG7 4PR
From: 10 November 1998To: 7 November 2017
Timeline

70 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Oct 21
Capital Update
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
2
Funding
66
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LANE, Alexander James

Active
16 Bartley Way, HookRG27 9UY
Born April 1978
Director
Appointed 01 Mar 2024

MITCHELL, Jennifer C

Active
16 Bartley Way, HookRG27 9UY
Born March 1982
Director
Appointed 24 May 2023

REYNELL, Colin William

Active
16 Bartley Way, HookRG27 9UY
Born May 1969
Director
Appointed 01 Oct 2015

COOKE, David John

Resigned
Awe Plc, ReadingRG7 4PR
Secretary
Appointed 24 Jul 2002
Resigned 22 Oct 2003

DYER, Graham John

Resigned
129 Palewell Park, LondonSW14 8JJ
Secretary
Appointed 24 Nov 1999
Resigned 24 Jul 2002

FRANKLIN, Nicholas Curtis

Resigned
Awe Plc, ReadingRG7 4PR
Secretary
Appointed 22 Oct 2003
Resigned 30 Sept 2015

RIGBY-HALL, Siobhan Claire Mary

Resigned
315 St Margarets Road, TwickenhamTW1 1PN
Secretary
Appointed 10 Nov 1998
Resigned 24 Nov 1999

SMITH, Jonathan David

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Secretary
Appointed 07 Nov 2017
Resigned 29 Jun 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 10 Nov 1998

ABBOTT, Ronnie Dean, Director

Resigned
Cheltenham Terrace, LondonSW3 4RD
Born January 1949
Director
Appointed 11 May 2009
Resigned 05 Feb 2014

ABBOTT, Ronnie Dean

Resigned
Emerald Chase Drive, OrlandoFL 32836
Born January 1949
Director
Appointed 04 Feb 2009
Resigned 17 Mar 2009

ATKINSON, Alison Jane

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born December 1969
Director
Appointed 15 May 2020
Resigned 30 Jun 2021

BEVERIDGE, George David

Resigned
16 Parklands Drive, CockermouthCA13 0WW
Born March 1965
Director
Appointed 10 Nov 1998
Resigned 02 Mar 2005

BILGER, Kevin Michael

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born April 1960
Director
Appointed 21 Jan 2015
Resigned 16 Apr 2016

BONSER, David Richard

Resigned
The Old Dairy, AltonGU34 5PP
Born April 1949
Director
Appointed 01 Oct 2007
Resigned 07 May 2009

BRADLEY, Thomas Irwin

Resigned
16 Bartley Way, HookRG27 9UY
Born May 1959
Director
Appointed 05 Aug 2016
Resigned 24 May 2023

BUTLER, Gary John

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born June 1962
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2021

CAHILL, Timothy Scott

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born September 1965
Director
Appointed 08 Oct 2014
Resigned 09 Mar 2016

CAMARDO, Michael Frank

Resigned
55 South Hinchman Avenue, Haddonfield
Born January 1942
Director
Appointed 24 Nov 1999
Resigned 17 Jan 2000

COUCHER, Iain Michael

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born August 1961
Director
Appointed 16 Apr 2016
Resigned 15 May 2020

CRAVEN, Kevin David

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born April 1961
Director
Appointed 01 Jan 2015
Resigned 30 Jun 2021

DAUNCEY, Stephen Benedict

Resigned
2 Earl Road, Heaton MoorSK4 4JS
Born June 1956
Director
Appointed 26 Nov 2001
Resigned 18 Oct 2004

DIMARCO, John

Resigned
12 Acadia Drive, Voorhees
Born June 1954
Director
Appointed 24 Nov 1999
Resigned 31 Mar 2003

DOWDS, Andrew Mclean

Resigned
15 Cleveland Road, Lytham St. AnnesFY8 5JH
Born February 1960
Director
Appointed 24 Nov 1999
Resigned 26 Nov 2001

DOWNIE, Ian Wilson

Resigned
Serco House, HookRG27 9UY
Born July 1955
Director
Appointed 24 Nov 1999
Resigned 31 Dec 2014

ECKFORD, Alan Tony

Resigned
53 Temple Mill Island, MarlowSL7 1SQ
Born August 1948
Director
Appointed 02 Mar 2005
Resigned 30 Sept 2007

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed 01 Apr 2007
Resigned 30 Jun 2008

GIBBS, Stephen Edwin

Resigned
7 Willow Gardens, LiphookGU30 7HY
Born May 1943
Director
Appointed 29 Sept 2000
Resigned 18 Oct 2004

GRZYB, David Arthur

Resigned
Hamilton Court, SouthamptonNM 08088
Born November 1946
Director
Appointed 16 Mar 2004
Resigned 11 May 2009

HAGEN, Terence

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born July 1964
Director
Appointed 12 Jan 2016
Resigned 08 Jan 2020

HAIGHT, William C

Resigned
404 Sunshine Lakes Drive, Voorhees
Born September 1943
Director
Appointed 17 Jan 2000
Resigned 26 Nov 2001

HICKTON, Dawne Sepanski

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born November 1957
Director
Appointed 08 Jan 2020
Resigned 30 Jun 2021

HIZA, Sarah Bedsaul, Dr

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born August 1979
Director
Appointed 28 Oct 2019
Resigned 30 Jun 2021

HOLLY, John William

Resigned
Atomic Weapons Establishment, ReadingRG7 4PR
Born August 1951
Director
Appointed 01 Jan 2015
Resigned 11 Apr 2016

HUTCHINSON, George Malcolm

Resigned
Awe Plc, ReadingRG7 4PR
Born August 1935
Director
Appointed 24 Nov 1999
Resigned 22 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jul 2019
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Jul 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

268

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 August 2022
SH19Statement of Capital
Legacy
16 August 2022
SH20SH20
Legacy
16 August 2022
CAP-SSCAP-SS
Resolution
16 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
7 April 2017
AUDAUD
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 September 2016
SH19Statement of Capital
Legacy
9 September 2016
SH20SH20
Legacy
9 September 2016
CAP-SSCAP-SS
Resolution
9 September 2016
RESOLUTIONSResolutions
Resolution
6 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
25 September 2009
288cChange of Particulars
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
23 September 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288cChange of Particulars
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288cChange of Particulars
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 May 2006
AAAnnual Accounts
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288cChange of Particulars
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 June 2004
AAAnnual Accounts
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288cChange of Particulars
Accounts With Accounts Type Group
13 April 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
288cChange of Particulars
Legacy
9 January 2003
288cChange of Particulars
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
11 December 2000
288cChange of Particulars
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
287Change of Registered Office
Legacy
22 February 2000
88(2)R88(2)R
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
88(2)R88(2)R
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
88(2)R88(2)R
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
122122
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Legacy
9 December 1999
363aAnnual Return
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
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
288bResignation of Director or Secretary
Legacy
9 December 1999
225Change of Accounting Reference Date
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Incorporation Company
10 November 1998
NEWINCIncorporation