Background WavePink WaveYellow Wave

NETWORK RAIL LIMITED (04402220)

NETWORK RAIL LIMITED (04402220) is an active UK company. incorporated on 22 March 2002. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. NETWORK RAIL LIMITED has been registered for 24 years. Current directors include AMLA, Ismail, BATTERSBY, Carolyn Louise, BAYLEY, James Mark and 10 others.

Company Number
04402220
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2002
Age
24 years
Address
Waterloo General Office, London, SE1 8SW
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
AMLA, Ismail, BATTERSBY, Carolyn Louise, BAYLEY, James Mark, GEORGE, Richard Thomas Glandon, HARVEY, Stuart Anthony James, MARSHALL, Paul Daniel, NOYES, David Michael, PERRY, Diane, PUTNAM, Michael Colin, ROSS, Fiona, SCRIMSHAW, Stephen, SEELEY, Rebecca Jayne, WESTLAKE, Jeremy William
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK RAIL LIMITED

NETWORK RAIL LIMITED is an active company incorporated on 22 March 2002 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. NETWORK RAIL LIMITED was registered 24 years ago.(SIC: 49100)

Status

active

Active since 24 years ago

Company No

04402220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 22 March 2002

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 31 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Waterloo General Office London, SE1 8SW,

Previous Addresses

1 Eversholt Street London NW1 2DN
From: 15 December 2014To: 31 March 2023
Kings Place 90 York Way London N1 9AG England
From: 12 December 2014To: 15 December 2014
1 Eversholt Street London NW1 2DN England
From: 12 December 2014To: 12 December 2014
Kings Place 90 York Way London N1 9AG
From: 22 March 2002To: 12 December 2014
Timeline

67 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BEADLES, Susan Margaret

Active
LondonSE1 8SW
Secretary
Appointed 25 Aug 2022

AMLA, Ismail

Active
LondonSE1 8SW
Born August 1965
Director
Appointed 01 Apr 2021

BATTERSBY, Carolyn Louise

Active
LondonSE1 8SW
Born July 1975
Director
Appointed 29 Nov 2024

BAYLEY, James Mark

Active
LondonSE1 8SW
Born September 1960
Director
Appointed 11 May 2020

GEORGE, Richard Thomas Glandon

Active
LondonSE1 8SW
Born December 1955
Director
Appointed 02 Feb 2026

HARVEY, Stuart Anthony James

Active
LondonSE1 8SW
Born June 1965
Director
Appointed 24 Jun 2024

MARSHALL, Paul Daniel

Active
LondonSE1 8SW
Born September 1979
Director
Appointed 18 Oct 2025

NOYES, David Michael

Active
LondonSE1 8SW
Born September 1962
Director
Appointed 06 Jul 2018

PERRY, Diane

Active
LondonSE1 8SW
Born September 1963
Director
Appointed 24 Jun 2024

PUTNAM, Michael Colin

Active
LondonSE1 8SW
Born August 1960
Director
Appointed 08 Jan 2018

ROSS, Fiona

Active
LondonSE1 8SW
Born November 1965
Director
Appointed 11 May 2020

SCRIMSHAW, Stephen

Active
LondonSE1 8SW
Born July 1963
Director
Appointed 24 Jun 2024

SEELEY, Rebecca Jayne

Active
LondonSE1 8SW
Born April 1980
Director
Appointed 17 Jul 2025

WESTLAKE, Jeremy William

Active
LondonSE1 8SW
Born October 1965
Director
Appointed 24 Feb 2016

KELLY, Stuart Malcolm

Resigned
Eversholt Street, LondonNW1 2DN
Secretary
Appointed 26 May 2017
Resigned 29 Jul 2022

WALKER, Hazel Louise

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 22 Jul 2002
Resigned 30 Sept 2011

WISE, Suzanne Elizabeth

Resigned
Eversholt Street, LondonNW1 2DN
Secretary
Appointed 21 Feb 2012
Resigned 26 May 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 22 Jul 2002

ARMITT, John Alexander

Resigned
Holm Oak House, Chipping CampdenGL55 6AG
Born February 1946
Director
Appointed 03 Oct 2002
Resigned 31 Jul 2007

BAILEY, David

Resigned
Heathfield 35 Queens Road, FleetGU52 7LE
Born August 1939
Director
Appointed 15 Aug 2002
Resigned 30 Nov 2010

BRIGHOUSE, Robert William

Resigned
LondonSE1 8SW
Born August 1957
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2024

BRINDED, Malcolm Arthur

Resigned
Eversholt Street, LondonNW1 2DN
Born March 1953
Director
Appointed 12 Oct 2010
Resigned 20 Jul 2016

BROWN, Richard Howard

Resigned
Eversholt Street, LondonNW1 2DN
Born February 1953
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2020

BUCHAN, Ian James

Resigned
Buckfirth House 39a Fenay Lane, HuddersfieldHD5 8UN
Born September 1946
Director
Appointed 05 Feb 2006
Resigned 31 Mar 2010

BUTCHER, Simon Patrick

Resigned
Eversholt Street, LondonNW1 2DN
Born October 1967
Director
Appointed 20 Apr 2009
Resigned 24 Feb 2016

CARNE, Mark Milford Power

Resigned
Eversholt Street, LondonNW1 2DN
Born February 1959
Director
Appointed 06 Jan 2014
Resigned 13 Aug 2018

CONSTANCE, Yvonne Jean, Councillor

Resigned
90 York Way, LondonN1 9AG
Born March 1943
Director
Appointed 01 May 2005
Resigned 21 Jul 2010

CORNELL, Jim Scott

Resigned
105 Camberton Road, Leighton BuzzardLU7 2UW
Born August 1939
Director
Appointed 03 Oct 2002
Resigned 22 Jul 2009

COUCHER, Iain Michael

Resigned
90 York Way, LondonN1 9AG
Born August 1961
Director
Appointed 22 Mar 2002
Resigned 31 Oct 2010

DEN BESTEN, Robert

Resigned
Larikslaan 5, Bosch En Duin
Born December 1940
Director
Appointed 24 Sept 2003
Resigned 30 Jun 2007

DUCKWORTH, Stephen Charles, Dr

Resigned
LondonSE1 8SW
Born January 1960
Director
Appointed 01 Apr 2021
Resigned 16 Jan 2026

ECCLES, Graham Charles

Resigned
90 York Way, LondonN1 9AG
Born July 1946
Director
Appointed 07 Feb 2010
Resigned 18 Jul 2013

FIRTH, Michael Graham

Resigned
90 York Way, LondonN1 9AG
Born September 1942
Director
Appointed 04 Dec 2004
Resigned 18 Jul 2014

FLOOD, Sharon Emma

Resigned
Eversholt Street, LondonNW1 2DN
Born May 1965
Director
Appointed 25 Aug 2014
Resigned 23 Aug 2020

GIBB, Christopher Leslie

Resigned
Eversholt Street, LondonNW1 2DN
Born September 1963
Director
Appointed 12 Nov 2013
Resigned 30 Nov 2019

Persons with significant control

1

Secretary Of State For Transport

Active
Horseferry Road, LondonSW1P 4DR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Second Filing Of Director Termination With Name
15 May 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2016
AAAnnual Accounts
Resolution
21 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Auditors Resignation Company
27 August 2015
AUDAUD
Auditors Resignation Company
27 August 2015
AUDAUD
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Resolution
6 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Second Filing Of Form With Form Type
19 March 2014
RP04RP04
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Resolution
30 July 2012
RESOLUTIONSResolutions
Resolution
30 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2012
CC04CC04
Capital Variation Of Class Rights
30 July 2012
SH12Notice of Variation of Class Rights
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Auditors Resignation Company
3 August 2010
AUDAUD
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Memorandum Articles
29 July 2009
MEM/ARTSMEM/ARTS
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288cChange of Particulars
Legacy
26 March 2009
363aAnnual Return
Legacy
21 December 2008
288cChange of Particulars
Memorandum Articles
17 October 2008
MEM/ARTSMEM/ARTS
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Resolution
1 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363aAnnual Return
Legacy
11 March 2005
288cChange of Particulars
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Legacy
2 April 2003
363aAnnual Return
Legacy
2 April 2003
353353
Legacy
8 February 2003
287Change of Registered Office
Legacy
20 November 2002
287Change of Registered Office
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Resolution
28 August 2002
RESOLUTIONSResolutions
Memorandum Articles
28 August 2002
MEM/ARTSMEM/ARTS
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Legacy
20 June 2002
287Change of Registered Office
Legacy
17 June 2002
287Change of Registered Office
Legacy
21 May 2002
325325
Legacy
21 May 2002
353353
Incorporation Company
22 March 2002
NEWINCIncorporation