Background WavePink WaveYellow Wave

CHUBB INTERNATIONAL HOLDINGS LIMITED (00017652)

CHUBB INTERNATIONAL HOLDINGS LIMITED (00017652) is an active UK company. incorporated on 14 December 1882. with registered office in Staines. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHUBB INTERNATIONAL HOLDINGS LIMITED has been registered for 143 years. Current directors include DUNNAGAN, Stephen David, FORBES, Craig Alexander, MCCLEERY, Andrew Spencer and 1 others.

Company Number
00017652
Status
active
Type
ltd
Incorporated
14 December 1882
Age
143 years
Address
Ground Floor, Staines, TW18 3AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNNAGAN, Stephen David, FORBES, Craig Alexander, MCCLEERY, Andrew Spencer, WHITE, Andrew Graeme
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB INTERNATIONAL HOLDINGS LIMITED

CHUBB INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 14 December 1882 with the registered office located in Staines. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHUBB INTERNATIONAL HOLDINGS LIMITED was registered 143 years ago.(SIC: 70100)

Status

active

Active since 143 years ago

Company No

00017652

LTD Company

Age

143 Years

Incorporated 14 December 1882

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 4 August 2025 (7 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 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

RACAL SECURITY LIMITED
From: 18 February 1993To: 1 March 1993
RACAL - CHUBB LIMITED
From: 14 December 1882To: 1 July 1990
Contact
Address

Ground Floor 2 Lotus Park Staines, TW18 3AG,

Previous Addresses

Oak House Littleton Road Ashford Middlesex TW15 1TZ England
From: 12 January 2022To: 8 June 2023
1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
From: 27 September 2017To: 12 January 2022
Mathisen Way Colnbrook Slough Berkshire SL3 0HB
From: 1 October 2013To: 27 September 2017
Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR
From: 14 December 1882To: 1 October 2013
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Dec 11
Capital Update
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Sept 14
Director Left
Jun 16
Director Joined
Jun 19
Owner Exit
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Mar 22
Loan Secured
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Aug 23
Loan Secured
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Joined
Feb 26
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

NICHOLAS, Bailee

Active
2 Lotus Park, StainesTW18 3AG
Secretary
Appointed 01 Jan 2025

DUNNAGAN, Stephen David

Active
Shadsworth Road, BlackburnBB1 2PR
Born December 1976
Director
Appointed 01 Jan 2025

FORBES, Craig Alexander

Active
Shadsworth Road, BlackburnBB1 2PR
Born October 1963
Director
Appointed 01 Jan 2025

MCCLEERY, Andrew Spencer

Active
2 Lotus Park, StainesTW18 3AG
Born December 1975
Director
Appointed 02 Feb 2026

WHITE, Andrew Graeme

Active
2 Lotus Park, StainesTW18 3AG
Born November 1979
Director
Appointed 27 Jan 2023

BIRCHALL, Arthur James

Resigned
13 Normanhurst Drive, TwickenhamTW1 1NA
Secretary
Appointed 28 Sept 2001
Resigned 18 Nov 2003

COOPER, Dionne

Resigned
9 Amanda Circle, Windsor
Secretary
Appointed 18 Nov 2003
Resigned 10 Aug 2005

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 14 Nov 2000
Resigned 28 Sept 2001

LAFRENIERE, Nora Elizabeth

Resigned
120 Olde Wood Road, Glastonbury
Secretary
Appointed 10 Aug 2005
Resigned 29 May 2008

MOORE, Marie Louise, M

Resigned
20 Rockingham Road, BlackpoolFY2 0LP
Secretary
Appointed 29 May 2008
Resigned 05 Oct 2009

SLOSS, Robert

Resigned
2 Lotus Park, StainesTW18 3AG
Secretary
Appointed 08 Jun 2016
Resigned 21 Jul 2023

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 29 Apr 1997
Resigned 14 Nov 2000

WHITTAKER, David

Resigned
Kerlands, South AscotSL5 9LN
Secretary
Appointed N/A
Resigned 29 Apr 1997

WILCOCK, Laura

Resigned
Shadsworth Road, BlackburnBB1 2PR
Secretary
Appointed 05 Oct 2009
Resigned 01 Jan 2025

ACKERMAN, Dirk Emil

Resigned
13 Milford Avenue, Edenvale 1610FOREIGN
Born December 1934
Director
Appointed N/A
Resigned 28 Sept 1992

BILES, John Anthony

Resigned
Woodbury 42 Grove Way, EsherKT10 8HL
Born June 1947
Director
Appointed N/A
Resigned 29 Apr 1997

GREGOR MACGREGOR, Neil Andrew Vincent

Resigned
Littleton Road, AshfordTW15 1TZ
Born April 1955
Director
Appointed 25 Sept 2014
Resigned 03 Jan 2022

GRUNAU, Paul W.

Resigned
2 Lotus Park, StainesTW18 3AG
Born July 1965
Director
Appointed 03 Jan 2022
Resigned 30 Nov 2023

JACKOLA, David

Resigned
2 Lotus Park, StainesTW18 3AG
Born April 1979
Director
Appointed 21 Jul 2023
Resigned 01 Jan 2025

KEY, Reginald Robert

Resigned
The Old Rectory, Ufton NervetRG7 4HH
Born September 1944
Director
Appointed N/A
Resigned 28 Sept 1992

LANGLEY, Derek Frederick

Resigned
Silver Birches, CodsallWV8 2AW
Born January 1934
Director
Appointed N/A
Resigned 28 Sept 1992

LEIGH, Emma

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1978
Director
Appointed 18 Jun 2019
Resigned 16 May 2022

LEWIS, Raymond George

Resigned
1468 Spring Road, Ontario L5v 1m9FOREIGN
Born September 1931
Director
Appointed N/A
Resigned 28 Sept 1992

LINDROTH, Brian Harlowe

Resigned
Staines Road West, Sunbury On ThamesTW16 7AR
Born April 1952
Director
Appointed 30 Jun 2008
Resigned 01 Nov 2011

MASTERS, Ian Richard

Resigned
8 Duncan Crescent, Collaroy
Born February 1938
Director
Appointed N/A
Resigned 28 Sept 1992

PEACOCK, David James

Resigned
Barredale Court, East GrinsteadRH19 4LX
Born August 1941
Director
Appointed N/A
Resigned 29 Apr 1997

POOL, Nigel

Resigned
Littleton Road, AshfordTW15 1TZ
Born June 1964
Director
Appointed 16 May 2022
Resigned 06 Feb 2023

SADLER, Robert William

Resigned
Colnbrook, SloughSL3 0HB
Born May 1967
Director
Appointed 01 Nov 2011
Resigned 08 Jun 2016

SLOSS, Robert John

Resigned
2 Lotus Park, StainesTW18 3AG
Born November 1967
Director
Appointed 21 Nov 2007
Resigned 21 Jul 2023

STEEN, Lourens Pieter Van Der

Resigned
Nieuwlarenweg 13, 1251 Ka Laren-NhFOREIGN
Born September 1936
Director
Appointed N/A
Resigned 28 Sept 1992

WEISS, Edward Louis Samuel

Resigned
Beeches 17 Stratton Road, BeaconsfieldHP9 1HR
Born January 1932
Director
Appointed N/A
Resigned 28 Sept 1992

CHUBB MANAGEMENT SERVICES LIMITED

Resigned
Ash House, AshfordTW15 1TZ
Corporate director
Appointed 29 Apr 1997
Resigned 16 May 2022

WESTMINSTER SECURITIES LIMITED

Resigned
Chubb House, Sunbury On ThamesTW16 7AR
Corporate director
Appointed 29 Apr 1997
Resigned 21 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
2 Lotus Park, StainesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Ash House, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

246

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
19 April 2024
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
20 March 2024
RP04AP01RP04AP01
Accounts Amended With Accounts Type Full
19 March 2024
AAMDAAMD
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Memorandum Articles
29 March 2022
MAMA
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
24 June 2019
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
24 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 August 2014
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
22 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Resolution
18 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 April 2013
SH19Statement of Capital
Legacy
15 April 2013
SH20SH20
Legacy
15 April 2013
CAP-SSCAP-SS
Resolution
15 April 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
11 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
1 April 2007
88(2)R88(2)R
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
6 March 2006
353353
Legacy
20 October 2005
244244
Legacy
14 September 2005
363aAnnual Return
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Legacy
7 October 2004
288cChange of Particulars
Legacy
7 October 2004
288cChange of Particulars
Legacy
3 March 2004
287Change of Registered Office
Legacy
2 March 2004
353353
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363aAnnual Return
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
10 September 2002
363aAnnual Return
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
25 April 2002
288cChange of Particulars
Legacy
24 April 2002
288cChange of Particulars
Legacy
16 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
363aAnnual Return
Legacy
10 August 2001
288cChange of Particulars
Legacy
30 May 2001
288cChange of Particulars
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Auditors Resignation Company
2 October 1998
AUDAUD
Legacy
24 September 1998
363aAnnual Return
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Legacy
22 September 1997
363(353)363(353)
Legacy
6 August 1997
288bResignation of Director or Secretary
Auditors Resignation Company
28 July 1997
AUDAUD
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363x363x
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Miscellaneous
24 November 1993
MISCMISC
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363x363x
Legacy
5 April 1993
288288
Legacy
1 March 1993
287Change of Registered Office
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full Group
18 November 1992
AAAnnual Accounts
Resolution
9 November 1992
RESOLUTIONSResolutions
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
363x363x
Miscellaneous
19 October 1992
MISCMISC
Legacy
13 October 1992
122122
Legacy
13 October 1992
155(6)a155(6)a
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 September 1992
AAAnnual Accounts
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
88(2)R88(2)R
Legacy
23 September 1992
123Notice of Increase in Nominal Capital
Legacy
4 February 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Accounts With Accounts Type Full Group
13 January 1992
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
24 October 1991
363x363x
Legacy
1 August 1991
288288
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
17 July 1989
288288
Legacy
10 February 1989
363363
Accounts With Accounts Type Full Group
23 December 1988
AAAnnual Accounts
Legacy
3 October 1988
288288
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
27 May 1988
288288
Legacy
3 May 1988
287Change of Registered Office
Legacy
18 February 1988
288288
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Legacy
29 May 1987
353a353a
Legacy
29 May 1987
190a190a
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
15 November 1986
288288
Legacy
3 November 1986
288288
Legacy
23 May 1986
288288
Legacy
13 May 1986
288288
Legacy
25 November 1980
287Change of Registered Office
Legacy
19 May 1960
287Change of Registered Office
Certificate Change Of Name Company
17 October 1958
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 1958
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
14 December 1882
MISCMISC