Background WavePink WaveYellow Wave

CHICHESTER TERMINUS HOLDINGS PLC (03902895)

CHICHESTER TERMINUS HOLDINGS PLC (03902895) is an active UK company. incorporated on 6 January 2000. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. CHICHESTER TERMINUS HOLDINGS PLC has been registered for 26 years. Current directors include ADAMS, Nicholas Mark Turner, WETTLER, Natalie Emilia.

Company Number
03902895
Status
active
Type
plc
Incorporated
6 January 2000
Age
26 years
Address
Deltex Medical, Chichester, PO19 8TX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ADAMS, Nicholas Mark Turner, WETTLER, Natalie Emilia
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER TERMINUS HOLDINGS PLC

CHICHESTER TERMINUS HOLDINGS PLC is an active company incorporated on 6 January 2000 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. CHICHESTER TERMINUS HOLDINGS PLC was registered 26 years ago.(SIC: 32500)

Status

active

Active since 26 years ago

Company No

03902895

PLC Company

Age

26 Years

Incorporated 6 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

DELTEX MEDICAL GROUP PLC
From: 6 March 2000To: 22 December 2025
CHALKGROVE PLC
From: 6 January 2000To: 6 March 2000
Contact
Address

Deltex Medical Terminus Road Chichester, PO19 8TX,

Previous Addresses

Terminus Road Chichester West Sussex PO19 2TX
From: 6 January 2000To: 27 January 2015
Timeline

56 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Jun 15
Funding Round
Jul 15
Director Joined
Sept 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Left
Oct 19
Funding Round
Jan 20
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
May 21
Director Joined
May 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Sept 23
Share Issue
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Left
Feb 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
31
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

WETTLER, Natalie Emilia

Active
Terminus Road, ChichesterPO19 8TX
Secretary
Appointed 27 May 2021

ADAMS, Nicholas Mark Turner

Active
Terminus Road, ChichesterPO19 8TX
Born May 1966
Director
Appointed 18 Dec 2025

WETTLER, Natalie Emilia

Active
Terminus Road, ChichesterPO19 8TX
Born July 1982
Director
Appointed 27 May 2021

CURTIS, Barry Dean

Resigned
Terminus Road, ChichesterPO19 8TX
Secretary
Appointed 11 Mar 2015
Resigned 30 Dec 2016

MITCHELL, Paul James

Resigned
Tramway Close, ChichesterPO19 8GN
Secretary
Appointed 01 Nov 2004
Resigned 11 Mar 2015

MOORHOUSE, David Philip

Resigned
Terminus Road, ChichesterPO19 8TX
Secretary
Appointed 04 Oct 2019
Resigned 27 May 2021

MOORHOUSE, David Philip, Mr.

Resigned
62 Ellerby Street, LondonSW6 6EZ
Secretary
Appointed 02 Mar 2000
Resigned 11 Sept 2001

PHILLIPS, Ewan Alastair

Resigned
17 Duncan Road, RichmondTW9 2JD
Secretary
Appointed 11 Sept 2001
Resigned 01 Nov 2004

SHAW, Jonathan David

Resigned
Terminus Road, ChichesterPO19 8TX
Secretary
Appointed 30 Dec 2016
Resigned 04 Oct 2019

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 06 Jan 2000
Resigned 02 Mar 2000

BRETTONEAU, Daniel

Resigned
5 Allee Des Comtes De Montfort, Auffargis
Born April 1948
Director
Appointed 11 Jul 2002
Resigned 22 Dec 2004

CARSWELL, Benjamin Edward

Resigned
Terminus Road, ChichesterPO19 8TX
Born July 1974
Director
Appointed 01 Dec 2023
Resigned 23 Jul 2025

CAZALET, Julian

Resigned
Norland Square, LondonW11 4PZ
Born November 1947
Director
Appointed 07 Apr 2008
Resigned 01 Dec 2023

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 06 Jan 2000
Resigned 02 Mar 2000

COADY, Kempton Joseph

Resigned
4 Fernwood Road, ConnecticutIRISH
Born December 1947
Director
Appointed 02 Mar 2000
Resigned 29 Sept 2003

FLOUTY, George, Doctor

Resigned
30 Cory Road, Riverside
Born December 1944
Director
Appointed 11 Jul 2000
Resigned 13 May 2009

HILL, Andrew

Resigned
Monument Lane, Chalfont St. PeterSL9 0HY
Born May 1962
Director
Appointed 31 Oct 2002
Resigned 03 Sept 2009

IRISH, Tim, Professor

Resigned
Redcliffe Street, LondonSW10 9DT
Born June 1964
Director
Appointed 20 Jan 2021
Resigned 01 Dec 2023

IRISH, Timothy Norris

Resigned
Terminus Road, ChichesterPO19 8TX
Born June 1964
Director
Appointed 16 Jun 2014
Resigned 31 Mar 2015

JONES, Christopher Michael

Resigned
Terminus Road, ChichesterPO19 8TX
Born October 1966
Director
Appointed 01 Jun 2015
Resigned 21 Nov 2025

KEEN, Nigel John

Resigned
19 Pembroke Square, LondonW8 6PA
Born January 1947
Director
Appointed 22 Mar 2000
Resigned 21 Nov 2025

MEARS, Andrew Jonathan

Resigned
Terminus Road, ChichesterPO19 8TX
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 12 Feb 2025

MITCHELL, Paul James

Resigned
Tramway Close, ChichesterPO19 8GN
Born April 1973
Director
Appointed 03 Sept 2009
Resigned 02 Apr 2015

MOORHOUSE, David Philip, Mr.

Resigned
Terminus Road, ChichesterPO19 8TX
Born May 1952
Director
Appointed 20 Nov 2019
Resigned 27 May 2021

MOORHOUSE, David Philip, Mr.

Resigned
62 Ellerby Street, LondonSW6 6EZ
Born May 1952
Director
Appointed 02 Mar 2000
Resigned 11 Sept 2001

NICHOL, Sir Duncan Kirkbride, Professor

Resigned
Terminus Road, ChichesterPO19 8TX
Born May 1941
Director
Appointed 01 Aug 2004
Resigned 31 Dec 2020

PHILLIPS, Ewan Alastair

Resigned
Terminus Road, ChichesterPO19 8TX
Born April 1964
Director
Appointed 11 Sept 2001
Resigned 12 Jun 2018

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 06 Jan 2000
Resigned 02 Mar 2000

SHAW, Jonathan David

Resigned
Terminus Road, ChichesterPO19 8TX
Born April 1969
Director
Appointed 01 Sept 2015
Resigned 04 Oct 2019

SMEDVIG, Peter Thomas

Resigned
52 Chelsea Square, LondonSW3 6LH
Born August 1946
Director
Appointed 22 Mar 2000
Resigned 02 May 2007

SNAPE, Edwin, Dr

Resigned
73 Clubhouse Drive, Hingham Ma 02043
Born December 1939
Director
Appointed 22 Mar 2000
Resigned 07 May 2014

VENDER, Jeffery Stephen, Doctor

Resigned
170 Apple Tree Road, Winetka60093
Born February 1949
Director
Appointed 22 Mar 2000
Resigned 11 Jan 2001

WIPPELL, Mark Alexander

Resigned
Terminus Road, ChichesterPO19 8TX
Born June 1958
Director
Appointed 16 Jun 2014
Resigned 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

261

Certificate Change Of Name Company
22 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Resolution
5 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Capital Alter Shares Subdivision
30 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Memorandum Articles
8 August 2023
MAMA
Resolution
6 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Resolution
31 May 2022
RESOLUTIONSResolutions
Resolution
31 May 2022
RESOLUTIONSResolutions
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
1 July 2021
RP04AP01RP04AP01
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Resolution
24 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
17 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 February 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
1 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Resolution
2 July 2018
RESOLUTIONSResolutions
Resolution
27 June 2018
RESOLUTIONSResolutions
Resolution
27 June 2018
RESOLUTIONSResolutions
Resolution
27 June 2018
RESOLUTIONSResolutions
Resolution
27 June 2018
RESOLUTIONSResolutions
Resolution
27 June 2018
RESOLUTIONSResolutions
Resolution
27 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Resolution
21 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Memorandum Articles
9 June 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
10 June 2015
RP04RP04
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
1 June 2010
AR01AR01
Memorandum Articles
5 May 2010
MEM/ARTSMEM/ARTS
Resolution
5 May 2010
RESOLUTIONSResolutions
Resolution
6 November 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
363aAnnual Return
Memorandum Articles
18 December 2008
MEM/ARTSMEM/ARTS
Legacy
1 December 2008
288cChange of Particulars
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Resolution
17 July 2008
RESOLUTIONSResolutions
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
23 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
88(2)R88(2)R
Legacy
14 June 2007
88(2)R88(2)R
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
88(2)R88(2)R
Legacy
21 April 2007
88(2)R88(2)R
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
88(2)R88(2)R
Legacy
7 June 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
88(2)R88(2)R
Legacy
6 February 2006
88(2)R88(2)R
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
88(2)R88(2)R
Legacy
7 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
26 August 2005
AAAnnual Accounts
Legacy
28 July 2005
88(2)R88(2)R
Legacy
23 May 2005
88(2)R88(2)R
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
88(2)R88(2)R
Legacy
29 December 2004
88(2)R88(2)R
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
88(2)R88(2)R
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
88(2)R88(2)R
Legacy
16 October 2003
122122
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
9 June 2003
88(2)R88(2)R
Legacy
22 May 2003
353a353a
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
122122
Legacy
2 May 2003
88(2)R88(2)R
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2002
AAAnnual Accounts
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
22 January 2002
MEM/ARTSMEM/ARTS
Legacy
22 January 2002
122122
Legacy
9 January 2002
88(2)R88(2)R
Legacy
5 December 2001
88(2)R88(2)R
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
122122
Legacy
6 November 2001
PROSPPROSP
Legacy
23 October 2001
PROSPPROSP
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 June 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
88(3)88(3)
Legacy
11 May 2000
88(2)R88(2)R
Legacy
11 May 2000
88(2)R88(2)R
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 April 2000
MEM/ARTSMEM/ARTS
Legacy
7 April 2000
353353
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
88(2)R88(2)R
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
123Notice of Increase in Nominal Capital
Legacy
13 March 2000
225Change of Accounting Reference Date
Legacy
13 March 2000
287Change of Registered Office
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
6 March 2000
CERT8CERT8
Application To Commence Business
6 March 2000
117117
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 2000
NEWINCIncorporation