Background WavePink WaveYellow Wave

SPECIAL METALS WIGGIN LIMITED (00036721)

SPECIAL METALS WIGGIN LIMITED (00036721) is an active UK company. incorporated on 29 June 1892. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (24450) and 1 other business activities. SPECIAL METALS WIGGIN LIMITED has been registered for 133 years. Current directors include ARMAGNO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene and 1 others.

Company Number
00036721
Status
active
Type
ltd
Incorporated
29 June 1892
Age
133 years
Address
Wiggin Works, Hereford, HR4 9SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24450)
Directors
ARMAGNO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene, PUETZ, James Robert
SIC Codes
24450, 25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL METALS WIGGIN LIMITED

SPECIAL METALS WIGGIN LIMITED is an active company incorporated on 29 June 1892 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24450) and 1 other business activity. SPECIAL METALS WIGGIN LIMITED was registered 133 years ago.(SIC: 24450, 25930)

Status

active

Active since 133 years ago

Company No

00036721

LTD Company

Age

133 Years

Incorporated 29 June 1892

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

INCO ALLOYS LIMITED
From: 27 July 1987To: 1 July 1999
WIGGIN ALLOYS LIMITED
From: 31 December 1981To: 27 July 1987
HENRY WIGGIN & COMPANY LIMITED
From: 29 June 1892To: 31 December 1981
Contact
Address

Wiggin Works Holmer Road Hereford, HR4 9SL,

Timeline

46 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 12
Director Left
May 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Aug 15
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Funding Round
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Jan 24
Director Left
Mar 24
2
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDELSTYN, Paul

Active
Holmer Road, HerefordHR4 9SL
Secretary
Appointed 15 Mar 2004

FREEMAN-MASSEY, Janet

Active
Holmer Road, HerefordHR4 9SL
Secretary
Appointed 14 Oct 2015

ARMAGNO, Anna Marie

Active
Holmer Road, HerefordHR4 9SL
Born December 1981
Director
Appointed 20 Aug 2018

BEYER, Ruth Ann

Active
Holmer Road, HerefordHR4 9SL
Born September 1955
Director
Appointed 01 Jun 2013

HAGEL, Shawn Rene

Active
Holmer Road, HerefordHR4 9SL
Born May 1965
Director
Appointed 12 Aug 2008

PUETZ, James Robert

Active
Holmer Road, HerefordHR4 9SL
Born April 1962
Director
Appointed 06 Jul 2021

DOWDESWELL, Frederick Charles

Resigned
Holmer Road, HerefordHR4 9SL
Secretary
Appointed 01 Dec 2013
Resigned 07 Feb 2014

EMMET, Jonathan Revell

Resigned
Holmer Road, HerefordHR4 9SL
Secretary
Appointed 14 Jun 2017
Resigned 01 May 2019

GLOVER, Alastair James Lochore

Resigned
Chestnuts, HerefordHR1 4ND
Secretary
Appointed N/A
Resigned 31 Mar 2004

GROVES, Paul Anthony

Resigned
Holmer Road, HerefordHR4 9SL
Secretary
Appointed 24 Mar 2014
Resigned 16 Dec 2016

HUNT, James Sinclair

Resigned
Holmer Road, HerefordHR4 9SL
Secretary
Appointed 01 May 2019
Resigned 14 Sept 2020

JONES, Daniel Alun

Resigned
Holmer Road, HerefordHR4 9SL
Secretary
Appointed 22 Sept 2020
Resigned 10 Nov 2022

MCDONALD, Roderick Charles

Resigned
47 Arlington Terrace, Utica
Secretary
Appointed 31 Oct 2003
Resigned 30 Nov 2003

MUNIR, Kamran

Resigned
Holmer Road, HerefordHR4 9SL
Secretary
Appointed 24 Jul 2009
Resigned 01 Dec 2013

APLIN, Eric Charles

Resigned
Pastoral Church Way, HerefordHR1 3BD
Born February 1939
Director
Appointed N/A
Resigned 24 Jul 1995

BECKER, Roger Paul

Resigned
Holmer Road, HerefordHR4 9SL
Born November 1953
Director
Appointed 24 Mar 2011
Resigned 30 Jun 2021

BLACKMORE, Steven Craig

Resigned
Holmer Road, HerefordHR4 9SL
Born October 1961
Director
Appointed 24 Mar 2011
Resigned 20 Jul 2018

BOLTON, Mark Robert

Resigned
Holmer Road, HerefordHR4 9SL
Born April 1959
Director
Appointed 13 Dec 2016
Resigned 16 Jun 2017

BROUGH, Lee

Resigned
Holmer Road, HerefordHR4 9SL
Born February 1982
Director
Appointed 03 Nov 2021
Resigned 07 Feb 2023

BUCK, Kenneth David, Mr.

Resigned
Holmer Road, HerefordHR4 9SL
Born December 1959
Director
Appointed 15 Nov 2010
Resigned 20 May 2015

CAUSON, Raymond Dennis

Resigned
Rockley Southend Lane, NewentGL18 1JD
Born October 1936
Director
Appointed 07 Apr 1994
Resigned 28 Oct 1998

COOKE, Roger Anthony

Resigned
Holmer Road, HerefordHR4 9SL
Born June 1948
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2013

DE JANVRY, Philippe Choppin Haudry

Resigned
56 Boulevard Flandrin, Paris
Born October 1939
Director
Appointed 20 Sept 2000
Resigned 03 Oct 2002

DEBORD, Donald Edward Joseph

Resigned
5640 Glen Carla Drive, Huntington
Born May 1933
Director
Appointed N/A
Resigned 07 Apr 1994

DONEGAN, Mark

Resigned
2130 Windham Oaks Court, West Linn
Born July 1956
Director
Appointed 29 Jun 2006
Resigned 01 Oct 2008

DOWDESWELL, Frederick Charles

Resigned
Holmer Road, HerefordHR4 9SL
Born October 1967
Director
Appointed 01 Dec 2013
Resigned 07 Feb 2014

DUVAL, Edouard Pierre Adrien

Resigned
56 Rue Des Renaudes, ParisFOREIGN
Born December 1944
Director
Appointed 09 Dec 1998
Resigned 28 Jan 2004

EDELSTYN, Paul

Resigned
Holmer Road, HerefordHR4 9SL
Born February 1966
Director
Appointed 05 Jul 2021
Resigned 03 Nov 2021

EDELSTYN, Paul

Resigned
The Old Granary, KinnersleyHR3 6NY
Born February 1966
Director
Appointed 13 May 2004
Resigned 02 Jun 2008

EMMET, Jonathan Revell

Resigned
Holmer Road, HerefordHR4 9SL
Born April 1969
Director
Appointed 14 Jun 2017
Resigned 01 May 2019

EVANS, Jonathan Mark

Resigned
Cheltenham Road, BroadwayWR12 7BX
Born November 1970
Director
Appointed 02 Jun 2008
Resigned 29 Aug 2008

GARDENER, Lee

Resigned
Holmer Road, HerefordHR4 9SL
Born October 1974
Director
Appointed 07 Feb 2023
Resigned 11 Aug 2023

GLOVER, Alastair James Lochore

Resigned
Chestnuts, HerefordHR1 4ND
Born March 1947
Director
Appointed N/A
Resigned 31 Mar 2004

GROVES, Paul Anthony

Resigned
Holmer Road, HerefordHR4 9SL
Born August 1966
Director
Appointed 24 Mar 2014
Resigned 16 Dec 2016

HALES, Colin

Resigned
Holmer Road, HerefordHR4 9SL
Born June 1965
Director
Appointed 14 Jun 2017
Resigned 15 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Barkby Road, Troon Industrial Area, LeicesterLE4 9HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2024
Farnam Street, Omaha68131

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 04 Jan 2024
Holmer Road, HerefordHR4 9SL

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
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Resolution
16 December 2022
RESOLUTIONSResolutions
Resolution
16 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Resolution
14 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Full
26 February 2019
AAMDAAMD
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
353353
Legacy
17 June 2008
190190
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Auditors Resignation Company
28 March 2007
AUDAUD
Legacy
10 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
10 February 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288cChange of Particulars
Legacy
6 December 2004
88(2)R88(2)R
Legacy
9 November 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
288aAppointment of Director or Secretary
Resolution
24 May 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288cChange of Particulars
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
244244
Legacy
29 October 2003
403aParticulars of Charge Subject to s859A
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288cChange of Particulars
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 February 2000
AAAnnual Accounts
Legacy
20 September 1999
244244
Legacy
12 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
88(2)R88(2)R
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
13 July 1998
AUDAUD
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
21 August 1990
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Made Up Date
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
24 October 1987
288288
Certificate Change Of Name Company
24 July 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 May 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Memorandum Articles
23 February 1981
MEM/ARTSMEM/ARTS
Miscellaneous
7 November 1973
MISCMISC
Certificate Change Of Name Company
19 November 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC