Background WavePink WaveYellow Wave

ALLEN FORD (UK) LIMITED (04782818)

ALLEN FORD (UK) LIMITED (04782818) is an active UK company. incorporated on 1 June 2003. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. ALLEN FORD (UK) LIMITED has been registered for 22 years. Current directors include BROWN, Colin Alexander, HOOPER, Niall Hugh Reginald, KROH, Adriaan and 2 others.

Company Number
04782818
Status
active
Type
ltd
Incorporated
1 June 2003
Age
22 years
Address
Allen Ford- Warwick, Warwick, CV34 6SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BROWN, Colin Alexander, HOOPER, Niall Hugh Reginald, KROH, Adriaan, MOUNTFORD, Peter William, WATSON, Graeme Bryan
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN FORD (UK) LIMITED

ALLEN FORD (UK) LIMITED is an active company incorporated on 1 June 2003 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. ALLEN FORD (UK) LIMITED was registered 22 years ago.(SIC: 45111)

Status

active

Active since 22 years ago

Company No

04782818

LTD Company

Age

22 Years

Incorporated 1 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

DE FACTO 1065 LIMITED
From: 1 June 2003To: 3 December 2003
Contact
Address

Allen Ford- Warwick Tachbrook Park Drive Warwick, CV34 6SY,

Previous Addresses

, 381 Harlestone Road, Northampton, Northamptonshire, NN5 6PD
From: 1 June 2003To: 29 May 2013
Timeline

53 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jun 11
Director Joined
Feb 12
Funding Round
Jun 13
Funding Round
Jul 14
Loan Cleared
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Jul 15
Director Left
May 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Apr 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 05 Feb 2018

BROWN, Colin Alexander

Active
Impala Road, Chistlehurston
Born June 1969
Director
Appointed 19 Dec 2014

HOOPER, Niall Hugh Reginald

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1969
Director
Appointed 01 Oct 2019

KROH, Adriaan

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1981
Director
Appointed 08 Aug 2024

MOUNTFORD, Peter William

Active
27 Impala Road, Sandton
Born November 1957
Director
Appointed 19 Dec 2014

WATSON, Graeme Bryan

Active
27 Impala Road, Chistlehurston
Born February 1967
Director
Appointed 19 Dec 2014

HAMMOND, David William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Secretary
Appointed 02 Dec 2003
Resigned 19 Dec 2014

WOOD, Paula Marie

Resigned
Leamington Spa, WarwickCV34 6SY
Secretary
Appointed 19 Dec 2014
Resigned 05 Feb 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 01 Jun 2003
Resigned 02 Dec 2003

ARNOLD, Richard Ian

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born April 1977
Director
Appointed 05 Aug 2019
Resigned 22 Oct 2025

DUNKLEY, Paul John

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born December 1958
Director
Appointed 02 Dec 2003
Resigned 19 Dec 2014

HAMMOND, David William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1963
Director
Appointed 02 Dec 2003
Resigned 19 Dec 2014

JOSEPH, Ronald Lionel

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born May 1951
Director
Appointed 26 Jan 2004
Resigned 30 Apr 2016

PHILLIPS, Michael William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born March 1956
Director
Appointed 26 Jan 2004
Resigned 31 Oct 2019

QUIGG, Kevin Barry

Resigned
8 Derby Road, DerbyDE56 4FL
Born December 1959
Director
Appointed 26 Jan 2004
Resigned 19 May 2011

REILLY, Daniel Francis

Resigned
Tanglewood, Monks RisboroughHP27 0LQ
Born April 1955
Director
Appointed 02 Dec 2003
Resigned 25 Jan 2005

WOOD, Paula

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born November 1969
Director
Appointed 01 Jun 2011
Resigned 08 Aug 2024

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Jun 2003
Resigned 02 Dec 2003

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Jun 2003
Resigned 02 Dec 2003

Persons with significant control

1

Waterfront Business Park, Dudley Road, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

281

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Memorandum Articles
26 June 2018
MAMA
Resolution
26 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 December 2015
RP04RP04
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 March 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 March 2015
CC04CC04
Resolution
3 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Resolution
20 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 October 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
24 September 2014
RP04RP04
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 April 2014
RP04RP04
Resolution
18 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Sail Address Company With Old Address
13 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Resolution
16 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
363aAnnual Return
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Resolution
23 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
353353
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Legacy
5 December 2005
287Change of Registered Office
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
400400
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
20 January 2004
400400
Legacy
16 January 2004
122122
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
3 January 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2003
225Change of Accounting Reference Date
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2003
MEM/ARTSMEM/ARTS
Resolution
14 December 2003
RESOLUTIONSResolutions
Legacy
14 December 2003
287Change of Registered Office
Resolution
11 December 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2003
NEWINCIncorporation