Background WavePink WaveYellow Wave

GODIVA LIMITED (00011943)

GODIVA LIMITED (00011943) is an active UK company. incorporated on 1 January 1878. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). GODIVA LIMITED has been registered for 148 years. Current directors include PURPURA, Miroslaw, YARNALL, Richard William.

Company Number
00011943
Status
active
Type
ltd
Incorporated
1 January 1878
Age
148 years
Address
Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
PURPURA, Miroslaw, YARNALL, Richard William
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODIVA LIMITED

GODIVA LIMITED is an active company incorporated on 1 January 1878 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). GODIVA LIMITED was registered 148 years ago.(SIC: 28131)

Status

active

Active since 148 years ago

Company No

00011943

LTD Company

Age

148 Years

Incorporated 1 January 1878

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

HALE PRODUCTS EUROPE LIMITED
From: 8 April 1999To: 2 January 2009
GODIVA LIMITED
From: 13 June 1995To: 8 April 1999
GODIVA GROUP LIMITED
From: 3 March 1989To: 13 June 1995
SPP GROUP LIMITED
From: 31 December 1979To: 3 March 1989
SIGMUND PULSOMETER PUMPS LIMITED
From: 1 January 1878To: 31 December 1979
Contact
Address

Suite 4, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 14 October 2024To: 26 August 2025
280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 1 January 1878To: 2 October 2023
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RAYBURN, Samuel Veijo

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 30 May 2025

PURPURA, Miroslaw

Active
50 Broadway, LondonSW1H 0DB
Born December 1986
Director
Appointed 30 Jun 2025

YARNALL, Richard William

Active
WarwickCV34 5LR
Born April 1972
Director
Appointed 29 Jun 2013

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 01 Mar 2017
Resigned 30 May 2025

BOYD, Craig Troupe

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Secretary
Appointed 03 May 2016
Resigned 01 Mar 2017

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 03 May 2016
Resigned 28 Feb 2020

LAMLEY, Timothy

Resigned
112 Charity Row, BedworthCV12 8AG
Secretary
Appointed N/A
Resigned 31 Oct 1994

NOEL, Mark Christopher

Resigned
153 Swarthmore Road, BirminghamB29 4NW
Secretary
Appointed 01 Sept 1999
Resigned 15 Dec 1999

PATEL, Khandubhai Parbhubhai

Resigned
47 Maidavale Crescent, CoventryCV3 6GB
Secretary
Appointed 01 Mar 1995
Resigned 01 Sept 1999

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 15 Dec 1999
Resigned 28 Apr 2022

ANDREWS, Peter Joseph

Resigned
Brassmills, NewentGL18 1HD
Born March 1947
Director
Appointed N/A
Resigned 20 Dec 1993

APPLETON, Ronald Terence

Resigned
67 Mill Street, Leamington SpaCV33 9HS
Born February 1942
Director
Appointed N/A
Resigned 31 Jul 1992

BOHUNICKY, Brian J

Resigned
3403 Sw 86th Street, Gainesville32608
Born April 1954
Director
Appointed 01 Feb 2004
Resigned 30 Nov 2008

BOYD, Craig Troupe

Resigned
W Field Court 2nd Floor, Lake ForestFOREIGN
Born March 1947
Director
Appointed 21 Aug 2007
Resigned 13 Jan 2011

BRAYNE, Michael John

Resigned
40 Leicester Lane, Leamington SpaCV32 7HF
Born September 1942
Director
Appointed 01 Aug 1992
Resigned 31 May 1996

BRUGIONI, Val

Resigned
42 Se 103rd Street, Ocala
Born August 1947
Director
Appointed 01 Oct 2001
Resigned 31 Jan 2004

COGGINS, Richard Clive

Resigned
Stumpfgraben Str 7, Maintal-Bischofsheim
Born March 1947
Director
Appointed 01 Apr 1999
Resigned 01 Mar 2001

ELWICK, Daniel Edward

Resigned
3 Hargrave Close, CoventryCV3 2XS
Born October 1954
Director
Appointed 01 Mar 1995
Resigned 29 Mar 1999

FERRARI, Fabio Giancarlo Maria

Resigned
Charles Street, WarwickCV34 5LR
Born June 1962
Director
Appointed 11 May 2018
Resigned 14 Jul 2022

GODDARD, Mark

Resigned
Charles Street, WarwickCV34 5LR
Born July 1963
Director
Appointed 01 Mar 2017
Resigned 27 Apr 2018

GOTTS, Derek

Resigned
18 Swift Close, Grange ParkNN4 5AZ
Born September 1961
Director
Appointed 14 Nov 2005
Resigned 17 May 2008

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 14 Jul 2022
Resigned 15 Sept 2023

HALL, Derek

Resigned
Touchdown Spring Lane, WarwickCV35 9HN
Born December 1952
Director
Appointed N/A
Resigned 31 Jul 1995

HENTZEN III, Herbert Dick

Resigned
1158 West Main Street, Lansdale 19446
Born December 1958
Director
Appointed 15 Dec 1999
Resigned 01 Oct 2001

KREPS, Robert W

Resigned
6775 Se 12th Circle, Ocala34480
Born October 1946
Director
Appointed 28 Feb 2002
Resigned 16 Jun 2008

KURISH, John Alexander

Resigned
Field Court 2nd Floor, Lake Forest60045
Born February 1963
Director
Appointed 13 Jan 2011
Resigned 08 Aug 2012

KYSOR, William Dale

Resigned
157 Polo Drive, North Wales 19454
Born October 1947
Director
Appointed 15 Dec 1999
Resigned 28 Feb 2002

LAMLEY, Timothy

Resigned
112 Charity Row, BedworthCV12 8AG
Born April 1958
Director
Appointed N/A
Resigned 31 Oct 1994

MASON, Frank William

Resigned
9 Parkes Lane, DudleyDY3 1AQ
Born October 1952
Director
Appointed 01 Apr 1999
Resigned 31 Aug 2005

MILLER, Keith Brian

Resigned
N.W. 27th Avenue, Ocala34475
Born March 1959
Director
Appointed 02 Oct 2023
Resigned 30 Jun 2025

MOORE, Arthur Dennis

Resigned
Denbar, Leamington SpaCV32 7OB
Born August 1928
Director
Appointed N/A
Resigned 25 Nov 1993

MORGAN, Richard Clark

Resigned
W Field Court 2nd Floor, Lake ForestFOREIGN
Born February 1959
Director
Appointed 16 Jun 2008
Resigned 13 Jan 2011

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 14 Jul 2022
Resigned 12 Dec 2025

NOEL, Mark Christopher

Resigned
Charles Street, WarwickCV34 5LR
Born October 1964
Director
Appointed 01 Sept 1999
Resigned 30 Jun 2013

NOTARO, Frank James

Resigned
1133 N Dearborn, ChicagoFOREIGN
Born November 1963
Director
Appointed 15 Dec 1999
Resigned 21 Aug 2007

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

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

Filing History

226

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Resolution
4 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
14 September 2007
363aAnnual Return
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
244244
Legacy
31 August 2004
363aAnnual Return
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363aAnnual Return
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363aAnnual Return
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
19 September 2000
363aAnnual Return
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Legacy
17 February 2000
353a353a
Legacy
11 February 2000
287Change of Registered Office
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
28 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Certificate Change Of Name Company
12 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
225(1)225(1)
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
155(6)a155(6)a
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
24 August 1993
288288
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
18 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Auditors Resignation Company
19 February 1990
AUDAUD
Memorandum Articles
19 February 1990
MEM/ARTSMEM/ARTS
Resolution
19 February 1990
RESOLUTIONSResolutions
Legacy
14 February 1990
363363
Legacy
14 February 1990
287Change of Registered Office
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
29 October 1989
225(1)225(1)
Legacy
19 October 1989
155(6)b155(6)b
Legacy
19 October 1989
155(6)b155(6)b
Legacy
19 October 1989
155(6)a155(6)a
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1989
225(2)225(2)
Legacy
29 September 1989
403b403b
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Certificate Change Of Name Company
2 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1989
403aParticulars of Charge Subject to s859A
Legacy
20 February 1989
403aParticulars of Charge Subject to s859A
Legacy
2 February 1989
395Particulars of Mortgage or Charge
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
10 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Certificate Change Of Name Company
28 December 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1971
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 January 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1878
MISCMISC