Background WavePink WaveYellow Wave

ALLEGION (UK) LIMITED (00029131)

ALLEGION (UK) LIMITED (00029131) is an active UK company. incorporated on 13 June 1889. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25720). ALLEGION (UK) LIMITED has been registered for 136 years. Current directors include CRAMPTON, Christopher John, HANCOX, Peter Clive, Mr..

Company Number
00029131
Status
active
Type
ltd
Incorporated
13 June 1889
Age
136 years
Address
35 Rocky Lane, Birmingham, B6 5RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
CRAMPTON, Christopher John, HANCOX, Peter Clive, Mr.
SIC Codes
25720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEGION (UK) LIMITED

ALLEGION (UK) LIMITED is an active company incorporated on 13 June 1889 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720). ALLEGION (UK) LIMITED was registered 136 years ago.(SIC: 25720)

Status

active

Active since 136 years ago

Company No

00029131

LTD Company

Age

136 Years

Incorporated 13 June 1889

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

INGERSOLL RAND SECURITY TECHNOLOGIES LIMITED
From: 10 March 2006To: 6 December 2013
IR SECURITY & SAFETY LIMITED
From: 13 September 2000To: 10 March 2006
INGERSOLL-RAND ARCHITECTURAL HARDWARE GROUP LIMITED
From: 30 April 1998To: 13 September 2000
NEWMAN TONKS GROUP LIMITED
From: 2 April 1985To: 30 April 1998
NEWMAN-TONKS GROUP P.L.C.
From: 31 December 1979To: 2 April 1985
NEWMAN-TONKS LIMITED
From: 13 June 1889To: 31 December 1979
Contact
Address

35 Rocky Lane Aston Birmingham, B6 5RQ,

Previous Addresses

Bescot Crescent Walsall West Midlands WS1 4DL
From: 13 June 1889To: 9 August 2016
Timeline

12 key events • 1889 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Jan 11
Director Left
Jul 13
Capital Update
Oct 13
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Nov 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CRAMPTON, Christopher John

Active
6 Oxford Road, BirminghamB13 9EH
Born November 1964
Director
Appointed 04 Apr 2005

HANCOX, Peter Clive, Mr.

Active
Rocky Lane, BirminghamB6 5RQ
Born February 1981
Director
Appointed 04 Dec 2024

CASSIDY, Paula Mary, Ms.

Resigned
Iveagh Court, Dublin 2
Secretary
Appointed 22 Jun 2021
Resigned 29 Feb 2024

CRISTEA, Mihaela, Mrs.

Resigned
Lakeview Drive, Swords
Secretary
Appointed 12 Jan 2011
Resigned 30 Nov 2013

DOHERTY, Niamh, Ms.

Resigned
Iveagh Court, Dublin 2
Secretary
Appointed 30 Nov 2013
Resigned 10 Oct 2018

FUSELIER, Frank Anthony

Resigned
155 Chestnut Ridge Road, Montvale
Secretary
Appointed 01 Mar 2005
Resigned 12 Jan 2011

LUCENA GOMEZ, Maria

Resigned
Lambroekstraat 5a -, Diegem
Secretary
Appointed 10 Oct 2018
Resigned 22 Jun 2021

MAY, Denis Christopher

Resigned
33 Westfield Close, SolihullB93 8DY
Secretary
Appointed N/A
Resigned 12 Jan 2011

MORAN, Gerald Terence

Resigned
155 Chestnut Ridge Road, New Jersey
Secretary
Appointed 01 Mar 2005
Resigned 12 Jan 2011

OGDEN, Sarah, Ms.

Resigned
Pennsylvania Street, Carmel46032
Secretary
Appointed 29 Feb 2024
Resigned 25 Oct 2024

SANTORO, Barbara Ann

Resigned
155 Chestnut Ridge Road, New Jersey
Secretary
Appointed 01 Mar 2005
Resigned 12 Jan 2011

BUCKETT, Cecil John

Resigned
Vectis House 10 Cherry Hill Drive, BirminghamB45 8JY
Born June 1940
Director
Appointed N/A
Resigned 28 Mar 1993

BYRNE, Charles

Resigned
26, Loomsway,, WirralCH61 4UD
Born May 1968
Director
Appointed 02 Mar 2003
Resigned 03 Jun 2005

ELLIOTT, Brent

Resigned
14 Valentine Court, Mahwoh07430
Born August 1958
Director
Appointed 15 Apr 1997
Resigned 31 Dec 2001

FRANKLAND, Timothy Cecil

Resigned
11 The Hermitage, RichmondTW10 6SH
Born October 1931
Director
Appointed N/A
Resigned 15 Apr 1997

GAHAN, Geoffery David

Resigned
116 Lady Byron Lane, SolihullB93 9BA
Born May 1944
Director
Appointed N/A
Resigned 31 Jul 1997

HEEGER, Roland Joachim

Resigned
Sterrewegel 5, Sterrebeek1933
Born May 1962
Director
Appointed 02 Mar 2003
Resigned 19 Dec 2003

HELLER, Ronald Gary

Resigned
14 Kershner Place, UsaFOREIGN
Born May 1946
Director
Appointed 15 Apr 1997
Resigned 31 Dec 2001

HILTON, Kevin

Resigned
4 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1958
Director
Appointed 15 Apr 1999
Resigned 19 Dec 2003

HUGHES, Christopher Wyndham

Resigned
Cuttle Pool Farm Cuttle Pool Lane, SolihullB93 0AP
Born November 1941
Director
Appointed 01 Oct 1995
Resigned 15 Apr 1997

JELLISON, Brian Dennis

Resigned
20 Glenwood Drive, Usa
Born September 1945
Director
Appointed 15 Apr 1997
Resigned 31 Dec 2001

KEEGAN, Nicholas Francis

Resigned
Alderminster Lodge, Stratford-Upon-AvonCV37 8NY
Born September 1955
Director
Appointed N/A
Resigned 31 May 1997

MARES, Patrick August Kamiel, Mr.

Resigned
Lenneke Marelaan 6,, Brussels
Born November 1962
Director
Appointed 12 Jan 2011
Resigned 01 Aug 2013

POTTER, Julian Neil

Resigned
12 Old Oak Drive, TowcesterNN12 8DN
Born September 1965
Director
Appointed 01 Feb 2005
Resigned 31 Dec 2006

POTTER, Julian Neil

Resigned
No 21, Avenue Du Bois Des Collines,, Brussels1420
Born September 1965
Director
Appointed 02 Mar 2003
Resigned 19 Dec 2003

ROGERS, Douglas Ernest

Resigned
46 Hampton Lane, SolihullB91 2PZ
Born February 1936
Director
Appointed N/A
Resigned 01 Oct 1995

STANLEY, John Derek, Mr.

Resigned
Willow Barn, CreweCW2 5PQ
Born March 1973
Director
Appointed 19 Dec 2003
Resigned 04 Dec 2024

STOCK, Michael John

Resigned
TibbertonWR9 7NH
Born January 1965
Director
Appointed 11 Dec 2000
Resigned 31 Aug 2006

SYLVESTER, David

Resigned
Rushmore House 1 Bracebridge Road, Sutton ColdfieldB74 2SB
Born November 1957
Director
Appointed 23 Jan 1998
Resigned 01 Jun 1999

THOMPSON, John Stephen

Resigned
The Wain House, SalwarpeWR9 0AH
Born January 1948
Director
Appointed 01 Oct 1995
Resigned 31 Jul 1997

TRAPNELL, David Arnold

Resigned
Woodbourne Florence Lane, Tunbridge WellsTN3 9SH
Born March 1945
Director
Appointed 10 Apr 1996
Resigned 15 Apr 1997

WHITWORTH, David Alexander

Resigned
Purdown, Whaley BridgeSK23 7BP
Born January 1932
Director
Appointed N/A
Resigned 26 Mar 1998

WILLIAMS, James Francis

Resigned
Torbrook House New Road, BidefordEX39 4LN
Born September 1932
Director
Appointed N/A
Resigned 25 Sept 1992

WOOD, Ian Philip

Resigned
12 Home Park, ChesterCH1 6NW
Born October 1948
Director
Appointed 01 Jun 1999
Resigned 12 Jun 2002

WRIGHTSON, Charles Mark Garmondsway, Sir

Resigned
39 Westbourne Park Road, LondonW2 5QD
Born February 1951
Director
Appointed 17 May 1993
Resigned 15 Apr 1997

Persons with significant control

3

1 Active
2 Ceased

Mr. John Derek Stanley

Ceased
Rocky Lane, BirminghamB6 5RQ
Born March 1973

Nature of Control

Significant influence or control
Notified 12 Jul 2023
Ceased 03 Dec 2024

Mr Christopher John Crampton

Active
Rocky Lane, BirminghamB6 5RQ
Born November 1964

Nature of Control

Significant influence or control
Notified 12 Jul 2023
Rocky Lane, BirminghamB6 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

344

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Statement Of Companys Objects
15 November 2021
CC04CC04
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Memorandum Articles
10 November 2021
MAMA
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Miscellaneous
22 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
2 October 2013
SH19Statement of Capital
Legacy
2 October 2013
SH20SH20
Legacy
2 October 2013
CAP-SSCAP-SS
Resolution
2 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Statement Of Companys Objects
25 April 2013
CC04CC04
Resolution
25 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
24 March 2006
353353
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
244244
Legacy
16 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 July 2003
AUDAUD
Legacy
10 April 2003
288cChange of Particulars
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
11 May 2000
363aAnnual Return
Legacy
11 May 2000
363(353)363(353)
Legacy
11 August 1999
244244
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363aAnnual Return
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
17 June 1998
88(2)R88(2)R
Legacy
2 June 1998
363aAnnual Return
Legacy
27 May 1998
353353
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
4 August 1997
CERT10CERT10
Resolution
4 August 1997
RESOLUTIONSResolutions
Re Registration Memorandum Articles
1 August 1997
MARMAR
Legacy
1 August 1997
5353
Auditors Resignation Company
28 July 1997
AUDAUD
Auditors Resignation Company
28 July 1997
AUDAUD
Auditors Resignation Company
28 July 1997
AUDAUD
Legacy
27 July 1997
288cChange of Particulars
Legacy
16 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 June 1997
AAAnnual Accounts
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
363aAnnual Return
Legacy
11 April 1997
88(2)R88(2)R
Legacy
27 March 1997
88(2)R88(2)R
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
88(2)R88(2)R
Legacy
14 October 1996
288cChange of Particulars
Legacy
19 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 June 1996
AAAnnual Accounts
Legacy
17 May 1996
88(2)R88(2)R
Legacy
10 May 1996
288288
Legacy
9 May 1996
363aAnnual Return
Legacy
27 February 1996
88(2)R88(2)R
Legacy
15 February 1996
88(2)R88(2)R
Legacy
22 December 1995
88(2)R88(2)R
Legacy
29 November 1995
288288
Legacy
17 November 1995
88(2)R88(2)R
Legacy
17 November 1995
88(2)R88(2)R
Legacy
25 October 1995
88(2)R88(2)R
Legacy
17 October 1995
288288
Legacy
12 October 1995
288288
Legacy
5 October 1995
88(2)R88(2)R
Legacy
5 October 1995
88(2)R88(2)R
Legacy
29 August 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 July 1995
AAAnnual Accounts
Legacy
29 June 1995
88(2)R88(2)R
Legacy
22 June 1995
88(2)R88(2)R
Legacy
21 June 1995
88(2)R88(2)R
Legacy
21 June 1995
88(2)R88(2)R
Resolution
14 June 1995
RESOLUTIONSResolutions
Resolution
14 June 1995
RESOLUTIONSResolutions
Resolution
14 June 1995
RESOLUTIONSResolutions
Miscellaneous
8 June 1995
MISCMISC
Legacy
6 June 1995
288288
Legacy
4 May 1995
363x363x
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Legacy
2 March 1995
88(2)R88(2)R
Legacy
1 March 1995
88(2)R88(2)R
Legacy
1 March 1995
88(2)R88(2)R
Legacy
17 February 1995
88(2)R88(2)R
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Full Group
11 July 1994
AAAnnual Accounts
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
88(2)R88(2)R
Legacy
12 May 1994
363x363x
Legacy
23 February 1994
88(2)R88(2)R
Legacy
15 February 1994
88(2)R88(2)R
Legacy
8 February 1994
88(2)R88(2)R
Legacy
31 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 June 1993
AAAnnual Accounts
Legacy
6 June 1993
88(2)R88(2)R
Resolution
6 June 1993
RESOLUTIONSResolutions
Legacy
28 May 1993
288288
Legacy
7 May 1993
363x363x
Legacy
22 April 1993
288288
Legacy
4 March 1993
288288
Legacy
8 December 1992
288288
Legacy
4 November 1992
287Change of Registered Office
Legacy
3 November 1992
288288
Legacy
15 October 1992
288288
Legacy
26 August 1992
88(2)R88(2)R
Legacy
7 August 1992
225(1)225(1)
Legacy
14 July 1992
288288
Legacy
25 June 1992
88(2)R88(2)R
Statement Of Affairs
10 June 1992
SASA
Legacy
10 June 1992
88(2)O88(2)O
Legacy
10 June 1992
88(2)O88(2)O
Legacy
3 June 1992
88(2)P88(2)P
Legacy
3 June 1992
88(2)P88(2)P
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
29 May 1992
363x363x
Legacy
18 May 1992
288288
Legacy
24 April 1992
288288
Legacy
14 April 1992
88(2)R88(2)R
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
88(2)R88(2)R
Legacy
11 March 1992
288288
Legacy
23 January 1992
PROSPPROSP
Legacy
9 January 1992
88(2)R88(2)R
Legacy
5 December 1991
88(2)R88(2)R
Legacy
21 November 1991
88(2)R88(2)R
Legacy
21 November 1991
88(2)R88(2)R
Statement Of Affairs
22 October 1991
SASA
Legacy
22 October 1991
88(2)O88(2)O
Legacy
10 October 1991
88(2)R88(2)R
Legacy
23 September 1991
88(2)P88(2)P
Accounts With Accounts Type Full Group
8 August 1991
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
5 August 1991
CERT21CERT21
Resolution
5 August 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
88(2)P88(2)P
Legacy
23 July 1991
OC138OC138
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
88(2)R88(2)R
Legacy
22 May 1991
88(2)R88(2)R
Legacy
15 May 1991
122122
Legacy
14 May 1991
288288
Legacy
10 May 1991
88(2)R88(2)R
Legacy
10 May 1991
363x363x
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Legacy
5 April 1991
288288
Legacy
1 March 1991
288288
Statement Of Affairs
27 February 1991
SASA
Legacy
27 February 1991
88(2)O88(2)O
Legacy
2 October 1990
88(2)R88(2)R
Legacy
18 September 1990
88(2)R88(2)R
Legacy
18 June 1990
353353
Legacy
18 June 1990
88(2)P88(2)P
Legacy
21 May 1990
122122
Legacy
21 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Legacy
26 March 1990
123Notice of Increase in Nominal Capital
Legacy
21 February 1990
PROSPPROSP
Legacy
10 January 1990
88(3)88(3)
Legacy
10 January 1990
88(2)O88(2)O
Legacy
19 December 1989
88(2)P88(2)P
Legacy
29 November 1989
88(2)O88(2)O
Legacy
21 November 1989
88(2)R88(2)R
Legacy
9 November 1989
288288
Legacy
30 October 1989
88(2)R88(2)R
Statement Of Affairs
26 October 1989
SASA
Legacy
9 October 1989
88(3)88(3)
Legacy
9 October 1989
88(3)88(3)
Legacy
9 October 1989
88(3)88(3)
Legacy
5 October 1989
88(2)C88(2)C
Legacy
5 October 1989
88(2)C88(2)C
Legacy
5 October 1989
88(2)C88(2)C
Legacy
29 September 1989
88(2)R88(2)R
Legacy
28 September 1989
88(2)Return of Allotment of Shares
Legacy
20 September 1989
88(3)88(3)
Legacy
20 September 1989
88(3)88(3)
Legacy
20 September 1989
88(3)88(3)
Legacy
12 September 1989
88(2)C88(2)C
Legacy
12 September 1989
88(2)C88(2)C
Legacy
12 September 1989
88(2)C88(2)C
Legacy
6 September 1989
288288
Statement Of Affairs
31 July 1989
SASA
Legacy
21 July 1989
PROSPPROSP
Legacy
4 July 1989
88(2)C88(2)C
Legacy
20 June 1989
PROSPPROSP
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
24 April 1989
122122
Statement Of Affairs
11 April 1989
SASA
Legacy
3 March 1989
PUC 3PUC 3
Legacy
5 October 1988
PUC 2PUC 2
Statement Of Affairs
2 September 1988
SASA
Legacy
24 August 1988
PUC 3PUC 3
Legacy
24 August 1988
123Notice of Increase in Nominal Capital
Resolution
24 August 1988
RESOLUTIONSResolutions
Resolution
24 August 1988
RESOLUTIONSResolutions
Legacy
11 August 1988
PUC 2PUC 2
Legacy
25 July 1988
PROSPPROSP
Legacy
23 May 1988
363363
Accounts With Made Up Date
23 May 1988
AAAnnual Accounts
Legacy
25 February 1988
PROSPPROSP
Legacy
10 February 1988
88(3)88(3)
Legacy
10 February 1988
PUC 3PUC 3
Legacy
10 February 1988
PUC 3PUC 3
Legacy
10 February 1988
88(3)88(3)
Legacy
10 February 1988
PUC 3PUC 3
Legacy
10 February 1988
88(3)88(3)
Legacy
10 February 1988
PUC 3PUC 3
Legacy
10 February 1988
88(3)88(3)
Legacy
10 February 1988
88(3)88(3)
Legacy
10 February 1988
PUC 3PUC 3
Legacy
1 July 1987
288288
Legacy
17 June 1987
PUC(U)PUC(U)
Accounts With Made Up Date
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Legacy
2 April 1987
288288
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
288288
Memorandum Articles
11 April 1981
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
15 January 1981
AAAnnual Accounts
Accounts With Made Up Date
6 November 1979
AAAnnual Accounts
Accounts With Made Up Date
4 May 1978
AAAnnual Accounts
Accounts With Made Up Date
17 January 1977
AAAnnual Accounts
Accounts With Made Up Date
2 January 1976
AAAnnual Accounts
Incorporation Company
17 June 1889
NEWINCIncorporation