Background WavePink WaveYellow Wave

FAIRVIEW HOLDINGS LIMITED (04081726)

FAIRVIEW HOLDINGS LIMITED (04081726) is an active UK company. incorporated on 2 October 2000. with registered office in Middlesex. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. FAIRVIEW HOLDINGS LIMITED has been registered for 25 years. Current directors include CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John and 4 others.

Company Number
04081726
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
50 Lancaster Road, Middlesex, EN2 0BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John, MALTON, Gerald Anthony, MCCORMACK, Darren Lee, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW HOLDINGS LIMITED

FAIRVIEW HOLDINGS LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Middlesex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. FAIRVIEW HOLDINGS LIMITED was registered 25 years ago.(SIC: 64203)

Status

active

Active since 25 years ago

Company No

04081726

LTD Company

Age

25 Years

Incorporated 2 October 2000

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

GENERAL LONDON CONSTRUCTORS HOLDINGS LIMITED
From: 19 December 2000To: 7 January 2004
OVAL (1597) LIMITED
From: 2 October 2000To: 19 December 2000
Contact
Address

50 Lancaster Road Enfield Middlesex, EN2 0BY,

Timeline

43 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
Jun 14
Loan Secured
Sept 14
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Mar 16
Director Joined
Mar 16
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Apr 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Mar 20
Owner Exit
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Jun 21
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
25
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 18 Jan 2018

CALLADINE, Matthew

Active
Lancaster Road, EnfieldEN2 0BY
Born May 1974
Director
Appointed 11 Nov 2020

DAVIES, Rhys Bernard

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1982
Director
Appointed 01 Apr 2019

GARRETT, Simon John

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1968
Director
Appointed 23 Oct 2019

MALTON, Gerald Anthony

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born December 1960
Director
Appointed 15 Dec 2000

MCCORMACK, Darren Lee

Active
Lancaster Road, EnfieldEN2 0BY
Born January 1982
Director
Appointed 13 Feb 2019

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 18 Jan 2018

WILLIAMS, Robert Kenneth

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born October 1964
Director
Appointed 19 Aug 2015

CHENEY, Elizabeth Barbara

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2017

HIDE, Susan Gaynor

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Jul 2015
Resigned 24 Apr 2017

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 30 Mar 2012
Resigned 19 Jun 2014

TIPPING, David Keith

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 15 Dec 2000
Resigned 30 Mar 2012

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 19 Jun 2014
Resigned 24 Jul 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 15 Dec 2000

BENTON, Alexander Reginald

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born March 1951
Director
Appointed 15 Dec 2000
Resigned 31 Oct 2011

BLAKEY, Michael

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born April 1963
Director
Appointed 09 Mar 2009
Resigned 30 Jun 2020

CASEY, Stephen Charles

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born March 1949
Director
Appointed 15 Dec 2000
Resigned 31 Mar 2010

CLOSIER, Ian Timothy

Resigned
Hookers Farm, BasingstokeRG27 0AP
Born October 1954
Director
Appointed 15 Dec 2000
Resigned 31 May 2006

COBB, Charles Peter

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born June 1954
Director
Appointed 15 Dec 2000
Resigned 15 May 2013

COPE, Dennis John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born April 1933
Director
Appointed 15 Dec 2000
Resigned 16 Jun 2021

DULCKEN, Nicholas Martin

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born January 1967
Director
Appointed 02 Nov 2001
Resigned 31 Dec 2019

GEE, Jeremy Simon

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born February 1967
Director
Appointed 15 Mar 2017
Resigned 17 Sept 2018

GOUGH, Steven James

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born December 1962
Director
Appointed 19 Jun 2013
Resigned 17 Aug 2015

HAGGERSTONE, John

Resigned
24 Hillside Walk, BrentwoodCM14 4RB
Born October 1958
Director
Appointed 20 Feb 2007
Resigned 28 Mar 2007

HOLLIDAY, James Thomas

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born August 1955
Director
Appointed 20 Oct 2011
Resigned 31 Dec 2017

KIRKPATRICK, John Finlay Alexander

Resigned
Stable End Hob Lane, SolihullB92 0JS
Born April 1942
Director
Appointed 14 Feb 2001
Resigned 13 Jul 2006

MACGILLIVRAY, Roderick Roy

Resigned
Elders, ChorleywoodWD3 4BD
Born February 1950
Director
Appointed 15 Dec 2000
Resigned 20 May 2004

NORMAN, Bernard Robert

Resigned
Brackley House, StamfordPE9 3BL
Born July 1941
Director
Appointed 06 Feb 2001
Resigned 10 Jul 2002

PATERSON, Richard James

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born November 1957
Director
Appointed 20 Feb 2007
Resigned 31 Mar 2020

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born September 1958
Director
Appointed 19 Jun 2013
Resigned 19 Jun 2014

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born May 1957
Director
Appointed 21 May 2014
Resigned 24 Jul 2015

WALKER, Christopher Eric

Resigned
43 Prospect Lane, HarpendenAL5 2PL
Born March 1951
Director
Appointed 15 Dec 2000
Resigned 10 Feb 2003

WALKER, Michael Raymond

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born January 1958
Director
Appointed 15 Mar 2016
Resigned 30 Apr 2021

WESTCOTT, Richard Henry

Resigned
118 Somerset Road, LondonSW19 5LA
Born November 1947
Director
Appointed 15 Dec 2000
Resigned 31 Jan 2004

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Oct 2000
Resigned 15 Dec 2000

Persons with significant control

8

0 Active
8 Ceased

Mr Jonathan Andrew Spring

Ceased
Lancaster Road, EnfieldEN2 0BY
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Jan 2020
Ceased 22 Jan 2020

Mr Michael Raymond Walker

Ceased
Lancaster Road, EnfieldEN2 0BY
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2018
Ceased 01 Jan 2018

Mr Robert Kenneth Williams

Ceased
Lancaster Road, EnfieldEN2 0BY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Aug 2017
Ceased 11 Aug 2017

Mr Richard James Paterson

Ceased
50 Lancaster Road, MiddlesexEN2 0BY
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Mar 2020

Mr Nicholas Martin Dulcken

Ceased
50 Lancaster Road, MiddlesexEN2 0BY
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr James Thomas Holliday

Ceased
50 Lancaster Road, MiddlesexEN2 0BY
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Michael Blakey

Ceased
50 Lancaster Road, MiddlesexEN2 0BY
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gerald Anthony Malton

Ceased
50 Lancaster Road, MiddlesexEN2 0BY
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
16 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Group
16 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2009
MEM/ARTSMEM/ARTS
Resolution
11 February 2009
RESOLUTIONSResolutions
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Resolution
22 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 May 2006
AAAnnual Accounts
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
363aAnnual Return
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 June 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2003
288cChange of Particulars
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 April 2003
AAAnnual Accounts
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
6 October 2002
363sAnnual Return (shuttle)
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
169169
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
7 December 2001
225Change of Accounting Reference Date
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288cChange of Particulars
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
88(2)R88(2)R
Legacy
15 February 2001
123Notice of Increase in Nominal Capital
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
287Change of Registered Office
Legacy
9 February 2001
88(2)R88(2)R
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Memorandum Articles
4 January 2001
MEM/ARTSMEM/ARTS
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2000
NEWINCIncorporation