Background WavePink WaveYellow Wave

THE JUNCTION (GENERAL PARTNER) LIMITED (04278233)

THE JUNCTION (GENERAL PARTNER) LIMITED (04278233) is an active UK company. incorporated on 29 August 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE JUNCTION (GENERAL PARTNER) LIMITED has been registered for 24 years. Current directors include BEANEY, Thomas, SHAW, Richard Geoffrey, WARREN, Joshua Michael.

Company Number
04278233
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEANEY, Thomas, SHAW, Richard Geoffrey, WARREN, Joshua Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUNCTION (GENERAL PARTNER) LIMITED

THE JUNCTION (GENERAL PARTNER) LIMITED is an active company incorporated on 29 August 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE JUNCTION (GENERAL PARTNER) LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04278233

LTD Company

Age

24 Years

Incorporated 29 August 2001

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SHELFCO (NO. 2550) LIMITED
From: 29 August 2001To: 29 October 2001
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 2 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 23 November 2012To: 2 June 2015
1 Poultry London EC2R 8EJ England
From: 29 August 2001To: 23 November 2012
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 14
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 19 Oct 2012

BEANEY, Thomas

Active
66 Seymour Street, LondonW1H 5BX
Born February 1984
Director
Appointed 03 Feb 2020

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 19 Oct 2012

WARREN, Joshua Michael

Active
66 Seymour Street, LondonW1H 5BX
Born February 1986
Director
Appointed 21 Aug 2025

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 29 Oct 2001
Resigned 19 Oct 2012

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 29 Aug 2001
Resigned 29 Oct 2001

APPLEYARD, Andrew Charles

Resigned
Poultry, LondonEC2R 8EJ
Born September 1965
Director
Appointed 26 Jun 2008
Resigned 06 Oct 2011

ASHCROFT, Jonathan Edwin

Resigned
Grosvenor Street, LondonW1K 4BJ
Born April 1959
Director
Appointed 06 Oct 2011
Resigned 19 Oct 2012

ASHTON, Michael

Resigned
90 York Way, LondonN1 9GE
Born March 1985
Director
Appointed 03 Feb 2020
Resigned 27 Mar 2020

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 08 Apr 2014
Resigned 11 Nov 2021

BERGER-NORTH, Andrew John

Resigned
90 York Way, LondonN1 9GE
Born February 1961
Director
Appointed 19 Oct 2012
Resigned 07 Aug 2020

BLACK, Russell Norman

Resigned
Lloyds Chambers, LondonE1 8HZ
Born July 1973
Director
Appointed 10 Aug 2006
Resigned 09 Feb 2010

CLARK, Philip John

Resigned
26 Bourne Avenue, LondonN14 6PD
Born February 1965
Director
Appointed 18 May 2005
Resigned 09 Jul 2007

COCHRANE, Thomas

Resigned
90 York Way, LondonN1 9GE
Born April 1982
Director
Appointed 07 Aug 2020
Resigned 19 May 2021

CORAL, Lynda Sharon

Resigned
Westacre, Moor ParkWD3 1LP
Born September 1961
Director
Appointed 27 Nov 2001
Resigned 21 Feb 2005

COUPE, Frederick David Richard

Resigned
147 Vaughan Road, LondonHA1 4EG
Born December 1962
Director
Appointed 06 Feb 2004
Resigned 01 Jul 2004

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 11 Nov 2021
Resigned 28 Apr 2023

DESAI, Falguni Rameshchandra

Resigned
Apartment 108, LondonSW1E 5BA
Born December 1964
Director
Appointed 17 Jan 2003
Resigned 07 Jul 2008

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 18 May 2006
Resigned 13 Jun 2008

JONES, Richard Peter

Resigned
Grosvenor Street, LondonW1K 4BJ
Born March 1961
Director
Appointed 15 May 2009
Resigned 19 Oct 2012

JONES, Richard Peter

Resigned
Tudor House, StanstedCM24 8LN
Born March 1961
Director
Appointed 29 Oct 2001
Resigned 18 May 2006

LAXTON, Christopher James Wentworth, Mr

Resigned
High House Ranworth Road, NorwichNR13 4PJ
Born July 1960
Director
Appointed 29 Oct 2001
Resigned 15 May 2009

LOW, Richard Anthony

Resigned
17 Little Dorrit, ChelmsfordCM1 4YQ
Born August 1949
Director
Appointed 01 Jul 2004
Resigned 10 Aug 2006

MARTIN, Andrew John, Mr.

Resigned
Hazelryst Rystwood Road, Forest RowRH18 5LX
Born August 1946
Director
Appointed 30 Sept 2002
Resigned 10 Aug 2006

MCANDREW, Douglas

Resigned
Weiss Road, LondonSW15 1DH
Born May 1975
Director
Appointed 08 Jul 2008
Resigned 22 Jul 2008

NIKOLIC, Krysto Archibald Milan

Resigned
47-51 Gillingham Street, LondonSW1V 1HS
Born July 1984
Director
Appointed 15 May 2009
Resigned 22 Feb 2012

PULLEN, Xavier

Resigned
65 Studdridge Street, LondonSW6 3SL
Born May 1951
Director
Appointed 27 Nov 2001
Resigned 15 May 2009

ROBERTSON, John Manwaring

Resigned
Wellers Place Farm, AltonGU34 5JH
Born June 1951
Director
Appointed 15 May 2009
Resigned 08 Oct 2012

ROBSON, Jonathan

Resigned
151 Gladstone Road, LondonSW19 1QS
Born July 1970
Director
Appointed 15 May 2009
Resigned 09 Feb 2010

SCOTT-BARRETT, Hugh Yelverton

Resigned
Lower Grosvernor Place, LondonSW1W 0EN
Born September 1958
Director
Appointed 08 Dec 2008
Resigned 19 Oct 2012

STAVELEY, Charles Andrew Rover

Resigned
Riverdale Gardens, TwickenhamTW1 2BZ
Born March 1963
Director
Appointed 15 May 2009
Resigned 19 Oct 2012

STIRLING, Robert Benjamin

Resigned
19 Bisham Gardens, LondonN6 6DJ
Born April 1967
Director
Appointed 15 Aug 2007
Resigned 07 Jul 2008

SUNNUCKS, William D'Urban

Resigned
East Gores Farm, CoggeshallCO6 1RZ
Born August 1956
Director
Appointed 21 Feb 2005
Resigned 07 Nov 2008

THODAY, Corin Leonard

Resigned
Lloyds Chambers, LondonE1 8HZ
Born June 1975
Director
Appointed 09 Feb 2010
Resigned 19 Oct 2012

TRAVIS, Simon Charles

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1969
Director
Appointed 03 Feb 2020
Resigned 07 Aug 2025

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

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

235

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Legacy
2 September 2020
ANNOTATIONANNOTATION
Legacy
2 September 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 November 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Move Registers To Sail Company
18 September 2012
AD03Change of Location of Company Records
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Move Registers To Registered Office Company
3 September 2012
AD04Change of Accounting Records Location
Move Registers To Sail Company
15 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
123Notice of Increase in Nominal Capital
Resolution
29 May 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
287Change of Registered Office
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403b403b
Legacy
16 July 2008
403b403b
Legacy
16 July 2008
403b403b
Legacy
16 July 2008
403b403b
Legacy
16 July 2008
403b403b
Legacy
16 July 2008
403b403b
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
288cChange of Particulars
Legacy
17 February 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
403b403b
Legacy
30 November 2006
403b403b
Legacy
13 November 2006
395Particulars of Mortgage or Charge
Legacy
13 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
18 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
288cChange of Particulars
Legacy
11 April 2005
395Particulars of Mortgage or Charge
Legacy
11 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
288cChange of Particulars
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
363aAnnual Return
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
288cChange of Particulars
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
288cChange of Particulars
Legacy
27 February 2002
288cChange of Particulars
Legacy
22 February 2002
288cChange of Particulars
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
288cChange of Particulars
Legacy
11 December 2001
88(2)R88(2)R
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
225Change of Accounting Reference Date
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
287Change of Registered Office
Resolution
2 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2001
NEWINCIncorporation