Background WavePink WaveYellow Wave

MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED (03671093)

MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED (03671093) is an active UK company. incorporated on 20 November 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activities. MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED has been registered for 27 years. Current directors include BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian and 1 others.

Company Number
03671093
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian, STEWART, Jacqueline
SIC Codes
91030, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED

MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED is an active company incorporated on 20 November 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activity. MERLIN ENTERTAINMENTS GROUP OPERATIONS LIMITED was registered 27 years ago.(SIC: 91030, 93290)

Status

active

Active since 27 years ago

Company No

03671093

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MERLIN ENTERTAINMENTS GROUP LIMITED
From: 14 January 1999To: 8 February 2006
LAW 1006 LIMITED
From: 20 November 1998To: 14 January 1999
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 20 November 1998To: 8 December 2017
Timeline

25 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
May 11
Loan Secured
Jul 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 17
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Aug 19
Loan Secured
Nov 19
Director Left
Jun 20
Director Left
Apr 22
Director Left
Jan 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

JOWETT, Matthew Paul

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016

PRITCHARD, Gillian

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1975
Director
Appointed 27 Oct 2025

STEWART, Jacqueline

Active
255 Blackfriars Road, LondonSE1 9AX
Born October 1970
Director
Appointed 27 Oct 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 11 Jan 2008
Resigned 26 Feb 2016

CARR, Andrew Christopher

Resigned
Oakapple Cottage Oak Court, Blandford ForumDT11 0TT
Secretary
Appointed 21 Dec 1998
Resigned 06 Mar 2006

CORBEN, Darcy

Resigned
3 Market Close, PooleBH15 1NQ
Secretary
Appointed 06 Mar 2006
Resigned 11 Jan 2008

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 20 Nov 1998
Resigned 21 Dec 1998

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 28 Apr 2011
Resigned 26 Feb 2016

BROCKMAN, Matthew

Resigned
17 Westwood Road, LondonSW13 0LA
Born December 1970
Director
Appointed 01 Jul 2002
Resigned 05 Feb 2004

BROOKSBANK, Stephanie Jane

Resigned
25 West Street, PooleBH15 1LD
Born August 1967
Director
Appointed 27 Dec 2018
Resigned 08 Apr 2022

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 21 Dec 1998
Resigned 22 Jan 2009

CHARTERS, Robert George Beattie

Resigned
The Coach House, BarleythorpeLE15 7EG
Born March 1953
Director
Appointed 22 Feb 1999
Resigned 06 Mar 2002

DURE-SMITH, Elisabeth Christine

Resigned
3 Market Close, PooleBH15 1NQ
Born July 1965
Director
Appointed 19 Jun 2006
Resigned 22 Jan 2009

EARLAM, Donald Glenn

Resigned
Market Close, PooleBH15 1NQ
Born September 1965
Director
Appointed 22 Jan 2009
Resigned 12 Jun 2015

FINEGAN, Ross

Resigned
28 Arundel Terrace, LondonSW13 8DS
Born August 1969
Director
Appointed 18 Jan 1999
Resigned 05 Feb 2004

FISHER, Mark Peter Edmund

Resigned
Market Close, PooleBH15 1NQ
Born January 1969
Director
Appointed 19 Jun 2006
Resigned 30 Apr 2007

GRIZZANTI, Tony

Resigned
25 West Street, PooleBH15 1LD
Born May 1970
Director
Appointed 27 Dec 2018
Resigned 04 Jun 2020

IRENS, Nicholas James

Resigned
Whitegates Farm, OxtedRH8 0RQ
Born October 1946
Director
Appointed 18 Jan 1999
Resigned 01 Jul 2002

MACKENZIE, Nicholas Stephen

Resigned
25 West Street, PooleBH15 1LD
Born July 1968
Director
Appointed 24 Aug 2015
Resigned 27 Dec 2017

MEADOWS, Michelle Ann

Resigned
31 Crescent Lane, LondonSW4 9PT
Born March 1972
Director
Appointed 04 Dec 2001
Resigned 09 Dec 2002

MONTGOMERY, Fraser

Resigned
25 West Street, PooleBH15 1LD
Born May 1970
Director
Appointed 22 Jan 2009
Resigned 31 Jul 2019

OROLOGAS, George

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born September 1979
Director
Appointed 27 Oct 2025
Resigned 09 Jan 2026

PECKHAM, Simon Antony

Resigned
Falconwood Steels Lane, OxshottKT22 0QQ
Born August 1962
Director
Appointed 17 Dec 2002
Resigned 09 Apr 2003

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1964
Director
Appointed 24 Aug 2015
Resigned 14 Jan 2025

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Born January 1962
Director
Appointed 22 Jun 2001
Resigned 04 Dec 2001

VARNEY, Nick John

Resigned
Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 21 Dec 1998
Resigned 19 Jun 2006

WYLES, Andrew Tobias Michael

Resigned
32 Eresby House, LondonSW7 1BG
Born November 1960
Director
Appointed 18 Jan 1999
Resigned 05 Feb 2004

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 20 Nov 1998
Resigned 21 Dec 1998

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 20 Nov 1998
Resigned 21 Dec 1998

Persons with significant control

1

25 West Street, PooleBH15 1LD

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

253

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Legacy
1 May 2025
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Second Filing Of Director Termination With Name
31 October 2019
RP04TM01RP04TM01
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)b155(6)b
Legacy
25 May 2007
155(6)a155(6)a
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288cChange of Particulars
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
29 September 2005
155(6)b155(6)b
Legacy
29 September 2005
155(6)b155(6)b
Legacy
29 September 2005
155(6)b155(6)b
Legacy
29 September 2005
155(6)b155(6)b
Legacy
29 September 2005
155(6)b155(6)b
Legacy
29 September 2005
155(6)b155(6)b
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)b155(6)b
Legacy
12 September 2005
155(6)a155(6)a
Legacy
12 September 2005
155(6)a155(6)a
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
88(3)88(3)
Legacy
26 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Legacy
5 January 2005
244244
Legacy
2 December 2004
288cChange of Particulars
Legacy
19 November 2004
123Notice of Increase in Nominal Capital
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
403aParticulars of Charge Subject to s859A
Legacy
22 April 2004
403aParticulars of Charge Subject to s859A
Legacy
22 April 2004
403aParticulars of Charge Subject to s859A
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
155(6)b155(6)b
Legacy
27 February 2004
155(6)a155(6)a
Legacy
27 February 2004
155(6)b155(6)b
Legacy
27 February 2004
155(6)b155(6)b
Legacy
27 February 2004
155(6)b155(6)b
Legacy
27 February 2004
155(6)b155(6)b
Auditors Resignation Company
24 February 2004
AUDAUD
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
88(2)R88(2)R
Legacy
9 February 2004
88(2)R88(2)R
Legacy
9 February 2004
88(2)R88(2)R
Legacy
9 February 2004
88(2)R88(2)R
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2003
AAAnnual Accounts
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
403aParticulars of Charge Subject to s859A
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288cChange of Particulars
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
3 July 2002
AUDAUD
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
11 September 2001
288cChange of Particulars
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 March 2001
AAAnnual Accounts
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 January 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
244244
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
244244
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
88(2)R88(2)R
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
287Change of Registered Office
Memorandum Articles
21 January 1999
MEM/ARTSMEM/ARTS
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
88(2)R88(2)R
Legacy
12 January 1999
123Notice of Increase in Nominal Capital
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
30 December 1998
123Notice of Increase in Nominal Capital
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
30 December 1998
122122
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Incorporation Company
20 November 1998
NEWINCIncorporation