Company NameNetwork Rail International Limited
Company StatusActive
Company Number02938978
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy William Westlake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Ian Ralph Dobbs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed02 December 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Nigel Alexander Ash
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleTransport And Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressScott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Neil Martin Reynolds
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Mark Richard Prior
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(29 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameDavid Christopher Moss
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameSimon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSolicitor Of The Supreme Court
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Secretary NameSimon Kingsley Osborne
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Radnor Avenue
Harrow
Middlesex
HA1 1SB
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2002)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Director NamePaul Frank Worthington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 January 2002)
RoleAssistant Secretary
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed18 May 2001(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameLindsay Crawford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 May 2009)
RoleSecretary
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameKenneth Iain Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Secretary NameKenneth Iain Brown
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Director NameHazel Louise Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(9 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2011)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Natalie Helen Jobling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameMs Natalie Helen Jobling
NationalityBritish
StatusResigned
Appointed29 May 2009(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMs Winifred Njideka Chime
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Philip Rowland
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameAshley Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(21 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Ian David Ramshaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMrs Helen Jane Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(26 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Timothy Colin Shoveller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW

Contact

Websitenetworkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
1 September 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
25 November 2015Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages)
25 November 2015Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages)
25 November 2015Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
20 October 2015Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
20 October 2015Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages)
20 October 2015Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page)
20 October 2015Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages)
20 October 2015Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page)
20 October 2015Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page)
19 December 2014Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
11 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 April 2012Secretary's details changed for Miss Natalie Helen Jobling on 25 April 2012 (1 page)
25 April 2012Director's details changed for Miss Natalie Helen Jobling on 25 April 2012 (2 pages)
25 April 2012Secretary's details changed for Miss Natalie Helen Jobling on 25 April 2012 (1 page)
25 April 2012Director's details changed for Miss Natalie Helen Jobling on 25 April 2012 (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 November 2011Appointment of Winifred Chime as a director (2 pages)
23 November 2011Appointment of Winifred Chime as a director (2 pages)
3 November 2011Termination of appointment of Hazel Walker as a director (1 page)
3 November 2011Termination of appointment of Hazel Walker as a director (1 page)
2 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Natalie Helen Jobling on 28 February 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Natalie Helen Jobling on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Hazel Louise Walker on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Hazel Louise Walker on 28 February 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
10 July 2009Appointment terminated director and secretary lindsay crawford (1 page)
10 July 2009Appointment terminated director and secretary lindsay crawford (1 page)
9 July 2009Director and secretary appointed natalie helen jobling (3 pages)
9 July 2009Director and secretary appointed natalie helen jobling (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 March 2009Return made up to 28/02/09; full list of members (5 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 March 2008Return made up to 28/02/08; full list of members (6 pages)
27 March 2008Return made up to 28/02/08; full list of members (6 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 28/02/07; full list of members (5 pages)
29 March 2007Return made up to 28/02/07; full list of members (5 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
7 March 2006Return made up to 28/02/06; full list of members (5 pages)
7 March 2006Return made up to 28/02/06; full list of members (5 pages)
2 September 2005Full accounts made up to 31 March 2005 (4 pages)
2 September 2005Full accounts made up to 31 March 2005 (4 pages)
7 March 2005Return made up to 28/02/05; full list of members (5 pages)
7 March 2005Return made up to 28/02/05; full list of members (5 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
26 March 2004Return made up to 28/02/04; full list of members (4 pages)
26 March 2004Return made up to 28/02/04; full list of members (4 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
20 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 February 2003Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page)
8 February 2003Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 January 2003Company name changed railtrack (projects) LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed railtrack (projects) LIMITED\certificate issued on 22/01/03 (2 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 28/02/00; no change of members (6 pages)
21 March 2000Return made up to 28/02/00; no change of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1998 (6 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1998 (6 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
17 March 1999Return made up to 28/02/99; full list of members (6 pages)
17 March 1999Return made up to 28/02/99; full list of members (6 pages)
5 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
6 August 1998Memorandum and Articles of Association (16 pages)
6 August 1998Memorandum and Articles of Association (16 pages)
29 July 1998Company name changed railtrack (uk) LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed railtrack (uk) LIMITED\certificate issued on 30/07/98 (2 pages)
16 June 1998Return made up to 15/06/98; full list of members (6 pages)
16 June 1998Return made up to 15/06/98; full list of members (6 pages)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 October 1997Registered office changed on 09/10/97 from: 40 bernard street london WC1N 1BY (1 page)
9 October 1997Registered office changed on 09/10/97 from: 40 bernard street london WC1N 1BY (1 page)
23 June 1997Return made up to 15/06/97; no change of members (5 pages)
23 June 1997Return made up to 15/06/97; no change of members (5 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
1 July 1996Return made up to 15/06/96; full list of members (6 pages)
1 July 1996Return made up to 15/06/96; full list of members (6 pages)
20 February 1996Secretary's particulars changed (1 page)
20 February 1996Secretary's particulars changed (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 October 1995New secretary appointed (4 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 July 1995Return made up to 15/06/95; full list of members (6 pages)
10 July 1995Return made up to 15/06/95; full list of members (6 pages)
15 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995Accounting reference date notified as 31/03 (1 page)
15 June 1994Incorporation (21 pages)
15 June 1994Incorporation (21 pages)