Background WavePink WaveYellow Wave

FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED (04287534)

FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED (04287534) is an active UK company. incorporated on 14 September 2001. with registered office in Datchet. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED has been registered for 24 years. Current directors include BORKETT, Ross, BRANNON, Barbara Jean, BROCKLEHURST, Neil James and 9 others.

Company Number
04287534
Status
active
Type
ltd
Incorporated
14 September 2001
Age
24 years
Address
Botanica, Ditton Park, Datchet, SL3 9LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BORKETT, Ross, BRANNON, Barbara Jean, BROCKLEHURST, Neil James, CROSS, Sharon Anne, Mrs , DUTTON, Edward Michael, EHREICH, Daniel Aryeh, GARROOD, Matt, GOLDIE, Gail Louise, GROUNSELL, Dominic Peter, HARDIE, Andrew James Macgregor, HIGGINSON, George, WRIGHT, Thomas David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED

FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED is an active company incorporated on 14 September 2001 with the registered office located in Datchet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED was registered 24 years ago.(SIC: 64205)

Status

active

Active since 24 years ago

Company No

04287534

LTD Company

Age

24 Years

Incorporated 14 September 2001

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 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED
From: 13 June 2002To: 7 March 2006
FRTS 1 LIMITED
From: 3 December 2001To: 13 June 2002
INTERCEDE 1750 LIMITED
From: 14 September 2001To: 3 December 2001
Contact
Address

Botanica, Ditton Park Riding Court Road Datchet, SL3 9LL,

Previous Addresses

Great West House Great West Road Brentford London TW8 9DF
From: 13 May 2013To: 1 May 2025
Falcon House 115-123 Staines Road Middlesex TW3 3LL
From: 14 September 2001To: 13 May 2013
Timeline

84 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Nov 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DILLON, John Edward Michael

Active
Riding Court Road, DatchetSL3 9LL
Secretary
Appointed 16 May 2025

BORKETT, Ross

Active
Riding Court Road, DatchetSL3 9LL
Born February 1986
Director
Appointed 07 Oct 2024

BRANNON, Barbara Jean

Active
Great West Road, LondonTW8 9DF
Born October 1974
Director
Appointed 05 Jul 2022

BROCKLEHURST, Neil James

Active
Riding Court Road, DatchetSL3 9LL
Born July 1976
Director
Appointed 18 Sept 2025

CROSS, Sharon Anne, Mrs

Active
Riding Court Road, DatchetSL3 9LL
Born April 1972
Director
Appointed 19 Jun 2019

DUTTON, Edward Michael

Active
Riding Court Road, DatchetSL3 9LL
Born October 1969
Director
Appointed 18 Sept 2025

EHREICH, Daniel Aryeh

Active
Riding Court Road, DatchetSL3 9LL
Born August 1980
Director
Appointed 27 Sept 2021

GARROOD, Matt

Active
Riding Court Road, DatchetSL3 9LL
Born April 1978
Director
Appointed 21 Nov 2023

GOLDIE, Gail Louise

Active
Riding Court Road, DatchetSL3 9LL
Born May 1979
Director
Appointed 20 May 2024

GROUNSELL, Dominic Peter

Active
Riding Court Road, DatchetSL3 9LL
Born December 1978
Director
Appointed 18 Sept 2025

HARDIE, Andrew James Macgregor

Active
Great West Road, BrentfordTW8 9DF
Born April 1967
Director
Appointed 20 May 2011

HIGGINSON, George

Active
Riding Court Road, DatchetSL3 9LL
Born October 1963
Director
Appointed 13 May 2024

WRIGHT, Thomas David

Active
Riding Court Road, DatchetSL3 9LL
Born March 1975
Director
Appointed 10 Jun 2025

BRANTON, Veronica

Resigned
20 Finsbury Street, LondonEC2Y 9AQ
Secretary
Appointed 18 Sept 2019
Resigned 09 Mar 2022

CAHILL, Eamon

Resigned
6 Kingspark Court, LondonE18 2DD
Secretary
Appointed 07 Nov 2006
Resigned 17 Mar 2009

CLEMENTS, Colin James

Resigned
2 Grosvenor Road, TwickenhamTW1 4AE
Secretary
Appointed 08 Jan 2003
Resigned 02 Apr 2007

GRAY, Sarah Isabelle

Resigned
Great West Road, BrentfordTW8 9DF
Secretary
Appointed 27 Jan 2025
Resigned 13 Apr 2025

HILL, Stephen Charles

Resigned
59 Rounds Hill, KenilworthCV8 1DW
Secretary
Appointed 22 Nov 2001
Resigned 24 May 2002

LYONS, Alwen

Resigned
20 Finsbury Street, LondonEC2Y 9AQ
Secretary
Appointed 01 Jan 2012
Resigned 30 Aug 2017

MACLEOD, Jane Elizabeth

Resigned
Great West Road, BrentfordTW8 9DF
Secretary
Appointed 19 Sept 2018
Resigned 31 May 2019

POOLE, Andrew Philip

Resigned
Laburnum Grove, St. AlbansAL2 3HQ
Secretary
Appointed 28 Apr 2009
Resigned 01 Jan 2012

SCARRABELOTTI, Rachel

Resigned
Great West Road, BrentfordTW8 9DF
Secretary
Appointed 06 Jul 2022
Resigned 24 Jan 2025

STAMMER, Janice Myra

Resigned
28 Crofton Close, OttershawKT16 0LR
Secretary
Appointed 24 May 2002
Resigned 07 Jan 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 14 Sept 2001
Resigned 22 Nov 2001

ARMSTRONG, Jillian Elizabeth

Resigned
Great West Road, BrentfordTW8 9DF
Born December 1979
Director
Appointed 05 Aug 2020
Resigned 04 Jan 2024

BROWN, Richard Martin

Resigned
The Barn House, BathfordBA1 7TZ
Born July 1963
Director
Appointed 29 Oct 2008
Resigned 22 Apr 2010

BURKE, Amy

Resigned
1 Bread Street, LondonEC4M 9BE
Born April 1975
Director
Appointed 24 Mar 2017
Resigned 27 Mar 2019

CHERRY, Lisa

Resigned
Great West Road, BrentfordTW8 9DF
Born March 1983
Director
Appointed 14 May 2020
Resigned 01 Jun 2022

COMERFORD, Thomas

Resigned
4, Salzburg,, DublinIRISH
Born August 1961
Director
Appointed 19 Aug 2004
Resigned 31 Jul 2008

COOK, Alan Ronald

Resigned
Orchard Grange 28 Church End Road, Milton KeynesMK5 7AB
Born September 1953
Director
Appointed 06 Apr 2006
Resigned 15 Mar 2010

CORBETT, Peter Michael

Resigned
13 Kestrel Close, EpsomKT19 7EJ
Born April 1958
Director
Appointed 22 Apr 2004
Resigned 23 May 2007

CROMWELL, David Albert

Resigned
Somersall Lane, ChesterfieldS40 3LA
Born September 1950
Director
Appointed 31 Jan 2002
Resigned 24 Mar 2004

CROWLEY, Desmond Edward

Resigned
Great West Road, BrentfordTW8 9DF
Born October 1959
Director
Appointed 06 Apr 2006
Resigned 18 Oct 2019

DONOVAN, Denis Patrick

Resigned
6 Deerpark Drive, Dublin 15IRISH
Born March 1954
Director
Appointed 26 Feb 2003
Resigned 06 Apr 2006

DUTTON, Edward Michael

Resigned
Wood Street, LondonEC2V 7ER
Born October 1969
Director
Appointed 03 Oct 2024
Resigned 31 Jul 2025

Persons with significant control

2

Wood Street, LondonEC2V 7ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
1 Bread Street, LondonEC4M 9BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
20 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
31 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Move Registers To Sail Company
19 September 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 September 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
19 September 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2009
AR01AR01
Accounts With Accounts Type Group
20 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Memorandum Articles
30 June 2009
MEM/ARTSMEM/ARTS
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
12 June 2009
MEM/ARTSMEM/ARTS
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Group
23 November 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288cChange of Particulars
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
287Change of Registered Office
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
10 August 2004
288cChange of Particulars
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
21 January 2004
288cChange of Particulars
Legacy
15 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 2003
AUDAUD
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Statement Of Affairs
15 November 2002
SASA
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
122122
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
88(3)88(3)
Legacy
8 May 2002
88(2)R88(2)R
Memorandum Articles
28 March 2002
MEM/ARTSMEM/ARTS
Legacy
28 March 2002
123Notice of Increase in Nominal Capital
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2001
287Change of Registered Office
Legacy
26 November 2001
225Change of Accounting Reference Date
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Incorporation Company
14 September 2001
NEWINCIncorporation