UNIVERSITY OF WARWICK SCIENCE PARK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr Gregory David Clark as a director on 2024-10-01

View Document

15/10/2415 October 2024 Termination of appointment of Nigel Christopher Maris as a director on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Simon Charles Robert Swain as a director on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr David Jeremy Plumb as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Professor Emma Grace Flynn as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Professor Nigel Lewis Driffield as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Professor David Gareth Greenwood as a director on 2024-10-01

View Document

22/01/2422 January 2024 Full accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

01/11/231 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 21

View Document

01/11/231 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 016596560022

View Document

17/03/2317 March 2023 Full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/03/224 March 2022 Full accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MR JACOB MARK ALEXANDER LANGLANDS

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GLOVER

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY PHILIPPA GLOVER

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER MARIS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ENNEW

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL SANDBY-THOMAS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA THOMAS

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MS JENNIFER GREENWAY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS PHILIPPA JANE GLOVER

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART CROFT

View Document

05/06/175 June 2017 DIRECTOR APPOINTED PROFESSOR PAMELA ANNE THOMAS

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/09/1610 September 2016 DIRECTOR APPOINTED MS RACHEL MARY SANDBY-THOMAS

View Document

10/09/1610 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SLOAN

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR SIMON CHARLES ROBERT SWAIN

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA THOMAS

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED PROFESSOR CHRISTINE THELMA ENNEW

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH SLOAN

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MRS PHILIPPA JANE GLOVER

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL THRIFT

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART JOHN CROFT / 01/02/2016

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED PROFESSOR PAMELA ANNE THOMAS

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED PROFESSOR STUART JOHN CROFT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR KOENRAAD LAMBERTS

View Document

07/02/137 February 2013 DIRECTOR APPOINTED PROFESSOR KOENRAAD LAMBERTS

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR KENNETH MARK SLOAN

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR WME GROUP LTD

View Document

16/02/1216 February 2012 ARTICLES OF ASSOCIATION

View Document

15/02/1215 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR STUART PALMER

View Document

15/02/1215 February 2012 SECRETARY APPOINTED KENNETH MARK SLOAN

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY DRINKWATER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN NUSSEY

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAFFERN

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BURNS

View Document

15/02/1215 February 2012 CURRSHO FROM 30/09/2012 TO 31/07/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS-JONES

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA BIGHAM

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MS ROSEMARY ANN DRINKWATER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SKIPPER

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED TIMOTHY SIMON JONES

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN BALDWIN

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MS ROSEMARY ANN DRINKWATER

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY RIDLEY

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY CROOKES

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED CLLR ANTHONY CHARLES SKIPPER

View Document

01/09/101 September 2010 DIRECTOR APPOINTED COUNCILLOR LINDA JOYCE BIGHAM

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

22/04/1022 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 20

View Document

11/03/1011 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID NUSSEY / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURNS / 31/12/2009

View Document

26/01/1026 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WME GROUP LTD / 31/12/2009

View Document

09/10/099 October 2009 CORPORATE DIRECTOR APPOINTED WME GROUP LTD

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN BEARDWOOD

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BURTON

View Document

02/04/092 April 2009 DIRECTOR APPOINTED COLIN ROBERT BEARDWOOD

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HOPE

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PAUL DAFFERN

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED DAVID BURTON

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH THOMAS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED COUNCILLOR GARY EDWARD CROOKES

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED COUNCILLOR GARY CHRISTOPHER RIDLEY

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MATCHET

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN FOSTER

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED NICHOLAS JOHN SANDERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATE, DIRECTOR HUGH REGINALD PATRICK THOMPSON LOGGED FORM

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 ANNUAL REPORT

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 S366A DISP HOLDING AGM 12/01/98

View Document

15/01/9815 January 1998 S252 DISP LAYING ACC 12/01/98

View Document

15/01/9815 January 1998 S386 DIS APP AUDS 12/01/98

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

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

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 ALTER MEM AND ARTS 26/07/93

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/02/9324 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/12/9118 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 CLASS CONTENTS FOR C SHARES

View Document

12/07/9012 July 1990 CLASS CONTNTS FOR B SHARES

View Document

12/07/9012 July 1990 CLASS CONTENTS FOR A SHARES

View Document

12/07/9012 July 1990 CLASS CONTENTS FOR D SHARES

View Document

03/07/903 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/903 July 1990 RE APPOINTMENT DIRECTOR 06/06/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/04/9019 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 ALTER MEM AND ARTS 12/03/90

View Document

18/04/9018 April 1990 CONSENT OF B SH HOLDERS 18/12/89

View Document

18/04/9018 April 1990 CONSENT OF D SH HOLDERS 18/12/89

View Document

18/04/9018 April 1990 CONSENT OF C SH HOLDERS 18/12/89

View Document

18/04/9018 April 1990 CONSENT OF A SHARE HOLD 18/12/89

View Document

04/04/904 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/906 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/01/89

View Document

05/04/895 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/89

View Document

05/04/895 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/01/89

View Document

05/04/895 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/08/8817 August 1988 WD 06/07/88 AD 31/03/88--------- PREMIUM £ SI 170@1=170

View Document

17/08/8817 August 1988 WD 06/07/88 AD 25/04/88--------- £ SI 470@1=470

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 WD 14/03/88 AD 01/12/87-07/12/87 PREMIUM £ SI 317@1=317

View Document

02/03/882 March 1988 VARYING SHARE RIGHTS AND NAMES 07/12/87

View Document

02/03/882 March 1988 £ NC 27092/37092

View Document

02/03/882 March 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/03/873 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

18/01/8318 January 1983 MEMORANDUM OF ASSOCIATION

View Document

09/11/829 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/11/82

View Document

20/08/8220 August 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information