THAMES WATER UTILITIES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Director's details changed for Mr Steve John Buck on 2025-04-23

View Document

17/04/2517 April 2025 Appointment of Mr Steve John Buck as a director on 2025-04-07

View Document

31/03/2531 March 2025 Termination of appointment of Alastair Edward Cochran as a director on 2025-03-27

View Document

31/03/2531 March 2025 Appointment of Mr Adam Banks as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Nirmal Dhirajlal Kotecha as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Andrew James Mcnaughton as a director on 2025-03-28

View Document

14/03/2514 March 2025 Termination of appointment of Hannah Nixon as a director on 2025-03-03

View Document

06/03/256 March 2025 Registration of charge 023666610006, created on 2025-02-25

View Document

03/03/253 March 2025 Registration of charge 023666610005, created on 2025-02-25

View Document

03/03/253 March 2025 Registration of charge 023666610004, created on 2025-02-25

View Document

31/01/2531 January 2025 Appointment of Mr Julian Gething as a director on 2025-01-22

View Document

02/01/252 January 2025 Termination of appointment of William John Holland-Kaye as a director on 2024-12-31

View Document

15/10/2415 October 2024 Appointment of Mr Neil Jonathan Robson as a director on 2024-10-02

View Document

11/10/2411 October 2024 Termination of appointment of Jill Belinda Shedden as a director on 2024-09-30

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

16/05/2416 May 2024 Termination of appointment of Michael Mcnicholas as a director on 2024-05-16

View Document

08/05/248 May 2024 Director's details changed for Mr John William Holland-Kaye on 2024-05-03

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

02/04/242 April 2024 Appointment of Mr Andrew Fraiser as a secretary on 2024-03-27

View Document

28/03/2428 March 2024 Termination of appointment of Guy Lambert as a director on 2024-03-27

View Document

28/03/2428 March 2024 Termination of appointment of Rachael Hambrook as a secretary on 2024-03-27

View Document

10/01/2410 January 2024 Appointment of Mr Christopher Phillip Anthony Weston as a director on 2024-01-08

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

10/07/2310 July 2023 Termination of appointment of Ian Marchant as a director on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Sir Adrian Alastair Montague as a director on 2023-07-10

View Document

29/06/2329 June 2023 Termination of appointment of Sarah Elise Bentley as a director on 2023-06-27

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of David Gogo Waboso as a director on 2023-05-12

View Document

03/04/233 April 2023 Appointment of Mr John William Holland-Kaye as a director on 2023-04-01

View Document

20/12/2220 December 2022 Appointment of Mrs Rachael Hambrook as a secretary on 2022-12-19

View Document

20/12/2220 December 2022 Termination of appointment of Benjamin Michal Swiergon as a secretary on 2022-12-19

View Document

07/10/227 October 2022 Appointment of Mr Guy Lambert as a director on 2022-09-29

View Document

04/10/224 October 2022 Termination of appointment of John Victor Morea as a director on 2022-09-29

View Document

05/01/225 January 2022 Termination of appointment of Sonia Billett as a secretary on 2021-12-23

View Document

13/12/2113 December 2021 Termination of appointment of Gregory Stuart Pestrak as a director on 2021-12-03

View Document

01/10/211 October 2021 Termination of appointment of Paul Michael Donovan as a director on 2021-10-01

View Document

30/09/2130 September 2021 Appointment of Mr Alastair Cochran as a director on 2021-09-27

View Document

30/09/2130 September 2021 Termination of appointment of Brandon James Rennet as a director on 2021-09-27

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN LYNN / 02/07/2020

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCNICHOLAS / 10/10/2019

View Document

19/07/1919 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MICHAEL MCNICHOLAS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEACON

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINCHAM

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARDS

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BALDRY

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ROBERTSON / 17/10/2018

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR DAVID GOGO WABOSO

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE HUTTON

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR GUY LAMBERT

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JOHN VICTOR MOREA

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY LAMBERT / 28/11/2018

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MS SONIA BILLETT

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN LYNN / 28/11/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN LYNN / 28/11/2018

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MS CATHERINE SUSAN LYNN

View Document

13/11/1813 November 2018 S1096 COURT ORDER TO RECTIFY

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL BELINDA SHEDDEN / 01/10/2018

View Document

02/11/182 November 2018 ADOPT ARTICLES 17/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MS JILL BELINDA SHEDDEN

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ALISTAIR BUCHANAN

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY EMMA SLOAN

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA SLOAN

View Document

09/04/189 April 2018

View Document

09/04/189 April 2018

View Document

27/03/1827 March 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARCHANT / 01/12/2017

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MASON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORLER

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR IAN MARCHANT

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR GREGORY PESTRAK

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADBURY / 20/10/2017

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DIPESH SHAH

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY LAMBERT / 01/08/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMES WATER UTILITIES HOLDINGS LIMITED

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRAITHWAITE

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR BRANDON JAMES RENNET

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR NICHOLAS CHARLES EDWARD LAND

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVIA

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART SIDDALL

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MRS EMMA VICTORIA SLOAN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR STEPHEN JAMES ROBERTSON

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MRS EMMA VICTORIA SLOAN

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAGGS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN CAMPBELL-WALES

View Document

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR NICHOLAS ROBERT FINCHAM

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SIDDALL / 22/02/2016

View Document

17/07/1517 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATHCOTE

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MARK WILLIAM BRAITHWAITE

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 ADOPT ARTICLES 12/03/2015

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR YAN WANG

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DYER

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR CORNELIA VAN HEIJNINGEN

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR LINCOLN WEBB

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENLEAF

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BECKLEY

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR NGHI PHAM

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR FUXIN SHENG

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS HILL

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR PERRY NOBLE

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSAMUND BLOMFIELD SMITH

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSEKE

View Document

05/02/155 February 2015 DIRECTOR APPOINTED DAVID ROCYN REES

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREENLEAF / 15/01/2015

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUFFERY

View Document

09/01/159 January 2015 DIRECTOR APPOINTED CORNELIA BERNADETTE MARIA VAN HEIJNINGEN

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN HILLIER WEBB / 01/01/2015

View Document

03/12/143 December 2014 SECRETARY APPOINTED CAROLYN CAMPBELL-WALES

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY JOEL HANSON

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EAVES

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED GUY LAMBERT

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BUFFERY / 17/05/2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR IAN PHARES PEARSON

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS LORRAINE INGRID BALDRY

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED YAN WANG

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAPENG XU

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIA HEIJNINGEN

View Document

02/05/142 May 2014 DIRECTOR APPOINTED KEVIN BENJAMIN ROSEKE

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED DAVID ROCYN REES

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED NICHOLAS WENHAM HORLER

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 31/01/2014

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED DANIEL BUFFERY

View Document

19/12/1319 December 2013 SECRETARY APPOINTED DAVID JONATHAN HUGHES

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN SARSON

View Document

14/11/1314 November 2013 AUDITORS RESIGNATION

View Document

13/11/1313 November 2013 SECTION 519

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN HEATHCOTE

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED DR PETER DYER

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED RICHARD GREENLEAF

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR RHYS EVENDEN

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES RICHARDS / 21/06/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSEKE

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED CORNELIA BERNADETTE MARIA VAN HEIJNINGEN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR STANISLAV KOLENC

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED PERRY DENIS NOBLE

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED ROSAMUND BLOMFIELD SMITH

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED FUXIN SHENG

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED DAPENG XU

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT VERRION

View Document

07/11/127 November 2012 DIRECTOR APPOINTED DAVID ROCYN REES

View Document

18/10/1218 October 2012 ARTICLE 126 OF THE ARTICLES OF ASSOCIATION BE RELAXED AND DISAPPLIED SO AS NOT TO PRELUDE ANY OF THE DIRS FROM BEING ENTITLED TO VOTE 03/10/2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR YAPING SHI

View Document

05/10/125 October 2012 STATEMENT BY DIRECTORS

View Document

05/10/125 October 2012 REDUCE ISSUED CAPITAL 03/10/2012

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 29050000.00

View Document

05/10/125 October 2012 SOLVENCY STATEMENT DATED 03/10/12

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR FUXIN SHENG

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHINE

View Document

05/03/125 March 2012 DIRECTOR APPOINTED FUXIN SHENG

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR KEVIN BENJAMIN ROSEKE

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MS YAPING SHI

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR LUIS ABRAIRA

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MARCUS CHRISTOPHER HILL

View Document

01/02/121 February 2012 DIRECTOR APPOINTED SIMON RICHARD EAVES

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NGHI DO TRUONG PHAM

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED RHYS DAVID EVENDEN

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS ISRAEL

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROSAMUND BLOMFIELD-SMITH

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR KIEREN BOESENBERG

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN HILLIER WEBB / 21/11/2011

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED STUART JAMES SIDDALL

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BRAITHWAITE

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES RICHARDS / 09/09/2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONIO SANTOS

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANUEL GUERREIRO

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED LUIS FERNANDO ARANA ABRAIRA

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARA LEONG

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR LINCOLN WEBB

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSEKE

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD VERRION / 01/01/2011

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MANUEL CAVACO GUERREIRO

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MORA

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUIS ABRAIRA

View Document

09/09/109 September 2010 DIRECTOR APPOINTED EDWARD CHARLES RICHARDS

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLEM SMIT

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED DAME DEIDRE MARY HUTTON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED SARA MEI LEE LEONG

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PILAR GOMEZ

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED DAVID MORA

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD DEACON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND BLOMFIELD-SMITH / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PAVIA / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER JAMES MASON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PILAR GOMEZ / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BRAITHWAITE / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAV MICHAEL KOLENC / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK SHINE / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BENJAMIN ROSEKE / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM SMIT / 05/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOEL EDMUND HANSON / 05/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SARSON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPESH JAYANTILAL SHAH / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN WILLIAM STANLEY / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS FERNANDO ARANA ABRAIRA / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WAYNE BAGGS / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIEREN GEORGE BOESENBERG / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BECKLEY / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD VERRION / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DANIEL ISRAEL / 05/03/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOX

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ROBERT EDWARD VERRION

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR CORNELIA HEIJNINGEN

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR LINCOLN WEBB

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED KEVIN BENJAMIN ROSEKE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO SANTOS

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BATEY

View Document

02/02/102 February 2010 DIRECTOR APPOINTED PILAR GOMEZ

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED LUIS FERNANDO ARANA ABRAIRA

View Document

11/12/0911 December 2009 SECRETARY APPOINTED GILLIAN SARSON

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY IAIN HAMILTON

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER CRONE

View Document

07/06/097 June 2009 AUDITOR'S RESIGNATION

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED LINCOLN WEBB

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED STAN KOLENC

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED KIEREN GEORGE BOESENBERG

View Document

02/04/092 April 2009 DIRECTOR APPOINTED CORNELIA BERNADETTE MARIA VAN HEIJNINGEN

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCKENZIE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR LINCOLN WEBB

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR STAN KOLENC

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR PILAR GOMEZ

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED ANTONIO FERNANDO CALDEIRA DE PAULA SANTOS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED SIMON GEORGE BATEY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR LUIS ABRAIRA

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ISRAEL / 10/09/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STAN KOLENC / 01/05/2008

View Document

10/10/0810 October 2008 ADOPT ARTICLES 16/09/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ROSS DANIEL ISRAEL

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DESOUZA

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED STAN KOLENC

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED ROSAMUND BLOMFIELD-SMITH

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED EDWARD BECKLEY

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GREGOR

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED WILLIAM RODGERS MCKENZIE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED LINCOLN WEBB

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM MATTHEWS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER ANTOLIK

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0711 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0711 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/0710 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 ARTICLES OF ASSOCIATION

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 APPOINT AUDITORS 18/07/03

View Document

25/11/0325 November 2003 APT AUDS 03/03/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

06/09/026 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: GAINSBOROUGH HOUSE MANOR FARM ROAD READING BERKSHIRE RG2 0JN

View Document

19/02/0219 February 2002

View Document

20/11/0120 November 2001

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: CLEARWATER COURT VASTERN ROAD READING BERKSHIRE RG1 8DB

View Document

08/11/018 November 2001

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: GAINSBOROUGH HOUSE MANOR FARM ROAD READING BERKSHIRE

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: NUGENT HOUSE VASTERN ROAD READING BERKSHIRE RG1 8DB

View Document

03/04/983 April 1998

View Document

24/11/9724 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 £ NC 760050000/1029050000 19/09/97

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 08/03/96

View Document

10/04/9610 April 1996 £ NC 360050000/760050000 08

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/08/906 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9019 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/89

View Document

05/12/895 December 1989 £ NC 50000/360050000 20

View Document

05/12/895 December 1989 NC INC ALREADY ADJUSTED 20/11/89

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

06/09/896 September 1989 £ NC 100/50000 29/08/

View Document

06/09/896 September 1989 NC INC ALREADY ADJUSTED

View Document

06/09/896 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/89

View Document

06/09/896 September 1989 ADOPT MEM AND ARTS 29/08/89

View Document

01/04/891 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company