Background WavePink WaveYellow Wave

MARSTON, THOMPSON & EVERSHED LIMITED (00048254)

MARSTON, THOMPSON & EVERSHED LIMITED (00048254) is an active UK company. incorporated on 9 June 1896. with registered office in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARSTON, THOMPSON & EVERSHED LIMITED has been registered for 129 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony.

Company Number
00048254
Status
active
Type
ltd
Incorporated
9 June 1896
Age
129 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON, THOMPSON & EVERSHED LIMITED

MARSTON, THOMPSON & EVERSHED LIMITED is an active company incorporated on 9 June 1896 with the registered office located in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARSTON, THOMPSON & EVERSHED LIMITED was registered 129 years ago.(SIC: 99999)

Status

active

Active since 129 years ago

Company No

00048254

LTD Company

Age

129 Years

Incorporated 9 June 1896

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MARSTON THOMPSON & EVERSHED P L C
From: 9 June 1896To: 6 May 1999
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marston's House Brewery Road Wolverhampton WV1 4JT
From: 9 June 1896To: 30 December 2022
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 17
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Sept 22
Loan Secured
May 23
Loan Secured
May 23
Director Left
Nov 23
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

WOODALL, Michelle Louise

Active
St Johns Square, WolverhamptonWV2 4BH
Secretary
Appointed 05 Oct 2021

HANCOCK, Edward John

Active
St Johns Square, WolverhamptonWV2 4BH
Born February 1975
Director
Appointed 05 Oct 2021

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 05 Oct 2021

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 01 Oct 2004
Resigned 05 Oct 2021

BROWN, Willis Ian

Resigned
The Old Rectory Church Road, DerbyDE65 6HP
Secretary
Appointed N/A
Resigned 30 Sept 1997

FORD, Graham Evan

Resigned
22 Braithwell Road, RotherhamS66 8JU
Secretary
Appointed 02 Oct 1997
Resigned 05 Feb 1999

PORTER, Hugh Leslie

Resigned
The Wolverhampton & Dudley, Park Brewery Bath RoadWV1 4NY
Secretary
Appointed 08 Feb 1999
Resigned 31 Jul 2005

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 31 Mar 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 08 Feb 1999
Resigned 01 Oct 2011

BENTLEY, Peter John

Resigned
White Lodge, ColchesterCO5 9UR
Born March 1939
Director
Appointed N/A
Resigned 05 Feb 1999

BROWN, Willis Ian

Resigned
The Old Rectory Church Road, DerbyDE65 6HP
Born October 1952
Director
Appointed N/A
Resigned 08 Aug 1997

DALZELL, Peter

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1965
Director
Appointed 01 Oct 2011
Resigned 29 Sept 2017

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 27 Jan 2003
Resigned 10 Sept 2012

DUNSMORE, John Michael

Resigned
42 Cedar Street, DerbyDE22 1GD
Born February 1959
Director
Appointed N/A
Resigned 16 Apr 1993

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 08 Feb 1999
Resigned 02 Oct 2021

GILHAM, Paul

Resigned
Starlings 8 Midway, Walton On ThamesKT12 3HY
Born November 1952
Director
Appointed 08 Feb 1999
Resigned 30 Jun 2000

GORDON, David Watson

Resigned
The Beeches, RugeleyWS15 3DB
Born March 1947
Director
Appointed N/A
Resigned 16 Feb 1998

HURDLE, Maurice Frederick

Resigned
Redmullion, Burton Upon TrentDE15
Born October 1909
Director
Appointed N/A
Resigned 22 Jul 1994

HURDLE, Michael William Frederick

Resigned
Yew Tree Farm, StaffordST18 0LX
Born June 1941
Director
Appointed N/A
Resigned 05 May 1999

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2009

LETCHET, Nicholas Hugh

Resigned
10 Bamburgh Grove, Leamington SpaCV32 6RL
Born February 1957
Director
Appointed 28 Jul 1997
Resigned 30 Apr 1999

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 05 Oct 2021
Resigned 27 Sept 2025

MARTEN, Anthony Derek

Resigned
Blakenhall Barr Lane, Burton On TrentDE13 8AJ
Born December 1946
Director
Appointed 24 Nov 1992
Resigned 30 Sept 1997

MATTHEWS, Michael David Evelyn Mynors

Resigned
Blackwood, DumfriesDG2 0UA
Born July 1940
Director
Appointed N/A
Resigned 23 May 1996

METCALF, Simon Railton

Resigned
52 Rivermead Court, LondonSW6 3RY
Born January 1943
Director
Appointed 12 Feb 1996
Resigned 07 Aug 1998

MILLER, James David Frederick

Resigned
Blairuskin Lodge, AberfoyleFK8 3TP
Born January 1935
Director
Appointed 08 Feb 1999
Resigned 30 Apr 1999

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 25 Jan 2002
Resigned 03 Jun 2013

ORR, John Carmichael

Resigned
24 Denbigh Gardens, RichmondTW10 6EL
Born August 1937
Director
Appointed N/A
Resigned 09 Aug 1996

THOMPSON, David George Fossett

Resigned
Albrighton Hall, WolverhamptonWV7 3JQ
Born July 1954
Director
Appointed 08 Feb 1999
Resigned 25 Jan 2002

THOMPSON, Michael Robert

Resigned
Park Road, Burton On TrentDE13 7AG
Born September 1953
Director
Appointed 01 Jun 1998
Resigned 30 Apr 1999

TWEDDELL, Crispin Noel Stephen

Resigned
28 Leamington Road Villas, LondonW11 1HT
Born December 1947
Director
Appointed 01 Jul 1996
Resigned 05 Feb 1999

WESTWOOD, Richard James

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born November 1952
Director
Appointed 03 Jun 2013
Resigned 30 Oct 2020

WOMACK, Martin

Resigned
10 Friars Street, BridgnorthWV16 4BJ
Born July 1955
Director
Appointed 25 Jan 2002
Resigned 19 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
St Johns Square, WolverhamptonWV2 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2022
Brewery Road, WolverhamptonWV1 4JT

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 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

342

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Resolution
11 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
14 July 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
190190
Legacy
18 September 2007
353353
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
29 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
14 February 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 February 2003
AUDAUD
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
3 April 2000
155(6)b155(6)b
Legacy
3 April 2000
155(6)b155(6)b
Legacy
3 April 2000
155(6)a155(6)a
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
287Change of Registered Office
Legacy
5 October 1999
225Change of Accounting Reference Date
Auditors Resignation Company
15 September 1999
AUDAUD
Legacy
8 July 1999
403aParticulars of Charge Subject to s859A
Legacy
8 July 1999
403aParticulars of Charge Subject to s859A
Legacy
8 July 1999
403aParticulars of Charge Subject to s859A
Legacy
8 July 1999
403aParticulars of Charge Subject to s859A
Legacy
8 July 1999
403aParticulars of Charge Subject to s859A
Legacy
14 May 1999
155(6)b155(6)b
Legacy
14 May 1999
155(6)b155(6)b
Legacy
14 May 1999
155(6)a155(6)a
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
6 May 1999
CERT11CERT11
Re Registration Memorandum Articles
6 May 1999
MARMAR
Legacy
6 May 1999
5353
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
22 April 1999
88(2)R88(2)R
Legacy
15 April 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
22 March 1999
88(2)R88(2)R
Legacy
4 March 1999
88(2)R88(2)R
Legacy
4 March 1999
88(2)R88(2)R
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
88(2)R88(2)R
Legacy
24 June 1998
88(2)R88(2)R
Legacy
24 June 1998
88(2)R88(2)R
Legacy
24 June 1998
88(2)R88(2)R
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
88(2)R88(2)R
Legacy
30 May 1998
88(2)R88(2)R
Legacy
22 April 1998
88(2)R88(2)R
Legacy
16 April 1998
88(2)R88(2)R
Legacy
6 April 1998
88(2)R88(2)R
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
11 January 1998
88(2)R88(2)R
Legacy
15 December 1997
88(2)R88(2)R
Legacy
24 November 1997
395Particulars of Mortgage or Charge
Legacy
13 November 1997
397397
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
10 November 1997
PROSPPROSP
Accounts With Accounts Type Full Group
24 October 1997
AAAnnual Accounts
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
88(2)R88(2)R
Legacy
3 October 1997
88(2)R88(2)R
Legacy
20 August 1997
88(2)R88(2)R
Legacy
18 August 1997
288bResignation of Director or Secretary
Memorandum Articles
18 August 1997
MEM/ARTSMEM/ARTS
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
123Notice of Increase in Nominal Capital
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
88(2)R88(2)R
Legacy
18 June 1997
88(2)R88(2)R
Legacy
22 May 1997
88(2)R88(2)R
Legacy
15 May 1997
88(2)R88(2)R
Legacy
8 May 1997
88(2)Return of Allotment of Shares
Legacy
29 April 1997
88(2)Return of Allotment of Shares
Legacy
8 April 1997
88(2)R88(2)R
Legacy
19 March 1997
88(2)R88(2)R
Legacy
14 January 1997
88(2)R88(2)R
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
2 January 1997
88(2)R88(2)R
Legacy
30 December 1996
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
22 October 1996
88(2)R88(2)R
Legacy
22 October 1996
88(2)R88(2)R
Legacy
9 October 1996
288cChange of Particulars
Legacy
8 October 1996
88(2)R88(2)R
Legacy
1 October 1996
288288
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1996
AAAnnual Accounts
Legacy
5 September 1996
88(2)R88(2)R
Legacy
5 September 1996
88(2)R88(2)R
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
18 July 1996
288288
Legacy
10 June 1996
288288
Legacy
2 May 1996
88(2)R88(2)R
Legacy
14 April 1996
88(2)R88(2)R
Legacy
6 March 1996
88(2)R88(2)R
Legacy
6 March 1996
88(2)R88(2)R
Legacy
29 February 1996
88(2)R88(2)R
Legacy
26 February 1996
288288
Legacy
23 February 1996
88(2)R88(2)R
Legacy
23 February 1996
88(2)R88(2)R
Legacy
19 February 1996
88(2)R88(2)R
Legacy
14 February 1996
88(2)R88(2)R
Legacy
2 February 1996
88(2)R88(2)R
Legacy
10 January 1996
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
30 August 1995
88(2)R88(2)R
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
88(2)R88(2)R
Legacy
14 June 1995
88(2)R88(2)R
Legacy
10 May 1995
88(2)R88(2)R
Legacy
10 May 1995
88(2)R88(2)R
Legacy
20 April 1995
288288
Legacy
28 February 1995
88(2)R88(2)R
Legacy
10 January 1995
88(2)R88(2)R
Legacy
10 January 1995
88(2)R88(2)R
Legacy
7 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
88(2)Return of Allotment of Shares
Legacy
28 September 1994
88(2)R88(2)R
Legacy
28 September 1994
88(2)R88(2)R
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Legacy
2 August 1994
288288
Legacy
5 July 1994
88(2)R88(2)R
Legacy
27 June 1994
288288
Legacy
20 April 1994
88(2)R88(2)R
Legacy
25 January 1994
88(2)R88(2)R
Legacy
11 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
88(2)R88(2)R
Legacy
7 April 1993
88(2)R88(2)R
Legacy
2 March 1993
88(2)R88(2)R
Legacy
2 March 1993
88(2)R88(2)R
Legacy
2 March 1993
88(2)R88(2)R
Legacy
2 March 1993
88(2)R88(2)R
Legacy
29 January 1993
88(2)R88(2)R
Legacy
5 January 1993
88(2)R88(2)R
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363b363b
Legacy
7 October 1992
363(287)363(287)
Legacy
7 August 1992
288288
Legacy
15 July 1992
88(2)R88(2)R
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
14 February 1992
397397
Legacy
6 February 1992
PROSPPROSP
Legacy
29 October 1991
88(2)R88(2)R
Legacy
15 October 1991
88(2)R88(2)R
Legacy
8 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Legacy
8 July 1991
88(2)R88(2)R
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
16 July 1990
88(2)R88(2)R
Legacy
11 December 1989
88(2)R88(2)R
Legacy
11 December 1989
88(2)R88(2)R
Legacy
8 December 1989
288288
Legacy
1 November 1989
88(2)R88(2)R
Legacy
25 October 1989
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
17 July 1989
88(2)R88(2)R
Legacy
19 June 1989
288288
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
9 February 1989
288288
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
7 October 1988
PUC 2PUC 2
Legacy
11 July 1988
288288
Legacy
30 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Accounts With Made Up Date
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
2 October 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Accounts With Made Up Date
11 October 1985
AAAnnual Accounts
Accounts With Made Up Date
9 October 1984
AAAnnual Accounts
Accounts With Made Up Date
29 September 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
23 October 1981
CERT5CERT5
Certificate Change Of Name Company
16 September 1905
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC