Background WavePink WaveYellow Wave

HPI LIMITED (04068979)

HPI LIMITED (04068979) is an active UK company. incorporated on 6 September 2000. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. HPI LIMITED has been registered for 25 years. Current directors include BABIN JR, David L., CAIRO, Alberto, WRIGHT, Christopher.

Company Number
04068979
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
8a, Platform, Leeds, LS1 4JB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BABIN JR, David L., CAIRO, Alberto, WRIGHT, Christopher
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPI LIMITED

HPI LIMITED is an active company incorporated on 6 September 2000 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. HPI LIMITED was registered 25 years ago.(SIC: 63110)

Status

active

Active since 25 years ago

Company No

04068979

LTD Company

Age

25 Years

Incorporated 6 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

8a, Platform New Station Street Leeds, LS1 4JB,

Previous Addresses

Capitol House Bond Court Leeds Yorkshire LS1 5EZ England
From: 26 November 2015To: 23 May 2025
Dolphin House New Street Salisbury Wiltshire SP1 2PH
From: 30 March 2010To: 26 November 2015
30 St Mary Axe London EC3A 8AF
From: 6 September 2000To: 30 March 2010
Timeline

25 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Feb 10
Director Left
Dec 10
Director Left
Apr 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Oct 13
Director Joined
Nov 15
Director Left
Jun 16
Owner Exit
Jul 17
Director Joined
Nov 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Oct 24
Loan Secured
Dec 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

YOUNG, Aileen

Active
Platform, LeedsLS1 4JB
Secretary
Appointed 07 Aug 2019

BABIN JR, David L.

Active
Solana Blvd, Bldg. 6, Ste. 6300, Texas76262
Born July 1974
Director
Appointed 07 Aug 2019

CAIRO, Alberto

Active
Platform, LeedsLS1 4JB
Born April 1969
Director
Appointed 10 Sept 2024

WRIGHT, Christopher

Active
Platform, LeedsLS1 4JB
Born October 1971
Director
Appointed 01 Nov 2017

DOYLE, Joe

Resigned
New Street, SalisburySP1 2PH
Secretary
Appointed 19 Dec 2008
Resigned 13 Apr 2011

ELLIOTT, Giles

Resigned
24 Bishops Drive, SalisburySP2 8NZ
Secretary
Appointed 20 Jun 2003
Resigned 29 Nov 2004

JONES, Pauline Marie

Resigned
25 Chapel Street, LondonNW1 5DS
Secretary
Appointed 06 Sept 2000
Resigned 22 Dec 2000

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 24 Jan 2001
Resigned 20 Jun 2003

ROWLEY, Angela Helen

Resigned
Netherwolds 1 Brough Road, BroughHU15 2BU
Secretary
Appointed 22 Dec 2000
Resigned 24 Jan 2001

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 29 Nov 2004
Resigned 19 Dec 2008

AQUILA, Tony

Resigned
Bond Court, LeedsLS1 5EZ
Born October 1964
Director
Appointed 19 Dec 2008
Resigned 07 Aug 2019

BALLIN, Jonathan Guy

Resigned
Cass Cottage, FordingbridgeSP6 2QH
Born October 1960
Director
Appointed 01 Dec 2004
Resigned 19 Dec 2008

BISHOP, Alan John

Resigned
New Street, SalisburySP1 2PH
Born April 1954
Director
Appointed 08 May 2009
Resigned 15 Dec 2010

BRADY, Jason Michael

Resigned
Bond Court, LeedsLS1 5EZ
Born November 1968
Director
Appointed 19 Dec 2008
Resigned 01 Jul 2020

BRASSELL, Martin William

Resigned
Lynchets, DidcotOX11 9NN
Born August 1962
Director
Appointed 10 Apr 2001
Resigned 14 Jan 2005

BURGESS, Daniel Robin

Resigned
New Street, SalisburySP1 2PH
Born January 1961
Director
Appointed 14 Jun 2012
Resigned 30 Sept 2013

BURGESS, Daniel Robin

Resigned
26 Staple Gardens, WinchesterSO23 8SR
Born January 1961
Director
Appointed 26 Jan 2004
Resigned 21 Apr 2005

COYNE, Kevin

Resigned
The Mill, MarlboroughSN8 2RE
Born November 1952
Director
Appointed 06 Sept 2000
Resigned 22 Dec 2000

DE FREITAS, John Paul Mcalpine

Resigned
29 Princes Road, LondonSW19 8RA
Born February 1970
Director
Appointed 26 Sept 2007
Resigned 19 Dec 2008

DORAN, Stephen John

Resigned
Clarkes The Street, HookRG29 1SR
Born June 1960
Director
Appointed 21 Mar 2005
Resigned 15 Jun 2006

DOYLE, Joseph Andrew

Resigned
New Street, SalisburySP1 2PH
Born November 1967
Director
Appointed 26 Jan 2004
Resigned 13 Apr 2011

EASTER, Philip Charles

Resigned
Arlington House, NorwichNR2 2DB
Born August 1953
Director
Appointed 09 Jun 2005
Resigned 15 Jun 2006

ELLIOTT, Giles

Resigned
24 Bishops Drive, SalisburySP2 8NZ
Born August 1968
Director
Appointed 13 Dec 2001
Resigned 01 Dec 2004

GIGER, Renato Carlo

Resigned
Bond Court, LeedsLS1 5EZ
Born June 1960
Director
Appointed 19 Dec 2008
Resigned 07 Aug 2019

HEATH, Bryony Laura

Resigned
Bond Court, LeedsLS1 5EZ
Born March 1985
Director
Appointed 12 Jun 2020
Resigned 31 Mar 2024

HELSON, Joanne Marie

Resigned
By The Way Cottage, ShaftesburySP7 0DW
Born April 1965
Director
Appointed 20 Feb 2002
Resigned 21 Apr 2005

HEWITT, Alison Deborah

Resigned
Hough Hall, CreweCW2 5JG
Born August 1963
Director
Appointed 15 Jun 2006
Resigned 19 Dec 2008

HODGES, Mark Steven

Resigned
Valley House, NorwichNR15 1LT
Born September 1965
Director
Appointed 16 Aug 2004
Resigned 09 Sept 2005

HUGHES, Nicholas Beaumont Tudor

Resigned
64 Christchurch Street, LondonSW3 4AR
Born September 1964
Director
Appointed 09 Sept 2005
Resigned 15 Jun 2006

INGALL-TOMBS, Stuart Michael

Resigned
The Oaklands, WarwickCV35 7NX
Born February 1967
Director
Appointed 15 Jun 2006
Resigned 27 Apr 2007

KIMBER, John David William

Resigned
Church House, RiponHG4 3JZ
Born November 1958
Director
Appointed 22 Mar 2002
Resigned 02 Feb 2004

KITSON, John Robert

Resigned
Abbots Barn, DerehamNR20 3QX
Born July 1960
Director
Appointed 16 Aug 2004
Resigned 09 Sept 2005

LEO, Paul John

Resigned
26 Gravel Close, SalisburySP5 3JQ
Born January 1959
Director
Appointed 10 Apr 2001
Resigned 31 Oct 2001

LINDSAY, Nick

Resigned
New Street, SalisburySP1 2PH
Born June 1965
Director
Appointed 01 Mar 2010
Resigned 14 Jun 2012

LUNDHOLM, David Aiden

Resigned
Grangewood, Chalfont St GilesHP8 4SF
Born August 1961
Director
Appointed 01 Dec 2004
Resigned 15 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Hpi Holdings

Ceased
Forum, Station Road, ReadingRG7 4RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017
Platform, LeedsLS1 4JB

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

240

Change Person Secretary Company With Change Date
2 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Change Person Director Company
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
28 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Legacy
24 April 2012
MG01MG01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
353353
Auditors Resignation Company
9 June 2009
AUDAUD
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2008
403aParticulars of Charge Subject to s859A
Legacy
24 November 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
353353
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
353353
Legacy
29 August 2007
288cChange of Particulars
Legacy
30 April 2007
288bResignation of Director or Secretary
Resolution
23 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
353353
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
16 August 2005
363aAnnual Return
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
287Change of Registered Office
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
30 June 2003
155(6)a155(6)a
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Resolution
29 June 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
288bResignation of Director or Secretary
Resolution
18 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
11 April 2002
288cChange of Particulars
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
287Change of Registered Office
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
155(6)a155(6)a
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Incorporation Company
6 September 2000
NEWINCIncorporation