Background WavePink WaveYellow Wave

CORY ENVIRONMENTAL LIMITED (00049722)

CORY ENVIRONMENTAL LIMITED (00049722) is an active UK company. incorporated on 15 October 1896. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. CORY ENVIRONMENTAL LIMITED has been registered for 129 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
00049722
Status
active
Type
ltd
Incorporated
15 October 1896
Age
129 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORY ENVIRONMENTAL LIMITED

CORY ENVIRONMENTAL LIMITED is an active company incorporated on 15 October 1896 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. CORY ENVIRONMENTAL LIMITED was registered 129 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 129 years ago

Company No

00049722

LTD Company

Age

129 Years

Incorporated 15 October 1896

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 28 July 2025 (8 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

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

W M.CORY & SON LIMITED
From: 15 October 1896To: 1 January 1992
Contact
Address

Level 5, 10 Dominion Street London, EC2M 2EF,

Previous Addresses

2 Coldbath Square London EC1R 5HL
From: 15 October 1896To: 24 February 2020
Timeline

38 key events • 1899 - 2020

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Joined
Dec 15
Director Left
Jan 16
Capital Update
Nov 16
Loan Secured
Mar 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Director Joined
Dec 17
Owner Exit
Feb 18
Loan Secured
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BRIDGMAN, Tess

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Apr 2021

BUTLER, Benjamin James

Active
Dominion Street, LondonEC2M 2EF
Born August 1981
Director
Appointed 08 Jan 2019

SUTHERLAND, Douglas Iain

Active
Dominion Street, LondonEC2M 2EF
Born March 1965
Director
Appointed 23 Apr 2019

ALLEN, Caroline Elizabeth

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Apr 2016
Resigned 01 Apr 2021

DIXON, Sally Veronica

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 26 Apr 2005
Resigned 31 Dec 2012

JESKE, Riga

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 10 Jul 2014
Resigned 22 May 2015

KAHVECI, Suheda

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 28 Feb 2013
Resigned 10 Jul 2014

REED, Sophie Catherine Jane

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 22 May 2015
Resigned 01 Apr 2016

WALLS, Kenneth Charles

Resigned
4 Squirrel Rise, Marlow BottomSL7 3PN
Secretary
Appointed N/A
Resigned 15 Dec 2000

EXEL SECRETARIAL SERVICES LIMITED

Resigned
Ocean House, BracknellRG12 1AN
Corporate secretary
Appointed 15 Dec 2000
Resigned 26 Apr 2005

BENNETT, Neil Mather Jackson

Resigned
The School House, CheswardineTF9 2RN
Born May 1971
Director
Appointed 21 Nov 2007
Resigned 31 Mar 2008

CARTER, Peter John

Resigned
16 Clarkes Spring, TringHP23 5QL
Born December 1949
Director
Appointed N/A
Resigned 22 Jan 1995

DIXON, Sally Veronica

Resigned
22 Ardleigh Road, LondonN1 4HP
Born February 1958
Director
Appointed 18 Aug 2003
Resigned 26 Apr 2005

GERSTROM, Peter Anton

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1955
Director
Appointed 26 Jul 2010
Resigned 01 Dec 2015

GIBBARD, Michael John

Resigned
Dormer Cottage 24 Weald Way, CaterhamCR3 6EG
Born October 1949
Director
Appointed N/A
Resigned 12 Aug 1992

HOLL, Alistair Myrie

Resigned
2 Coldbath SquareEC1R 5HL
Born July 1973
Director
Appointed 02 Apr 2013
Resigned 28 Jun 2018

JOHNSON, Peter Stuart

Resigned
The Old Post Office, MaidstoneME18 5JL
Born October 1953
Director
Appointed N/A
Resigned 26 Apr 2005

JONES, Timothy Charles

Resigned
75 The Vineyard, RichmondTW10 6AS
Born August 1963
Director
Appointed 01 Dec 1995
Resigned 16 Mar 1998

LAY, Mark Christopher

Resigned
54 Mill Lane, ChelmsfordCM3 4HY
Born October 1957
Director
Appointed 20 Jun 1994
Resigned 23 Jun 1994

MILNES-JAMES, Richard Llewelyn

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1969
Director
Appointed 24 Aug 2009
Resigned 31 Dec 2018

PIKE, Andrew Robert

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1975
Director
Appointed 02 Apr 2013
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 23 Apr 2019

RAE, George William

Resigned
Bartletts Fore Street, TauntonTA4 1JX
Born June 1950
Director
Appointed N/A
Resigned 13 Jan 1995

RIDDLE, David Ellison

Resigned
3 Lovelace Road, SurbitonKT6 6NS
Born August 1945
Director
Appointed N/A
Resigned 27 Jul 2005

STEGGLES, Jonathan David

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1956
Director
Appointed 25 Jul 2006
Resigned 02 Apr 2013

TYE, Sheryl Anne

Resigned
Chatswood, Gerrards CrossSL9 8HE
Born August 1957
Director
Appointed 20 Jun 1994
Resigned 24 Oct 1995

WALKER, Julian William

Resigned
2 Coldbath SquareEC1R 5HL
Born July 1973
Director
Appointed 05 Dec 2017
Resigned 30 Jul 2019

WARD, Malcolm John

Resigned
2 Coldbath SquareEC1R 5HL
Born February 1959
Director
Appointed 16 Mar 1998
Resigned 23 Jul 2010

WARNER, Neil William

Resigned
7 Linkway, CamberleyGU15 2NH
Born April 1953
Director
Appointed 22 Nov 1994
Resigned 30 Dec 1994

WILLACY, Richard Johannes Ormerod

Resigned
Wraymead, ReigateRH2 0NG
Born October 1962
Director
Appointed 26 Apr 2005
Resigned 17 Jul 2009

WOOD, Susan Christine

Resigned
32a Montpelier Vale, BlackheathSE3 0TA
Born October 1961
Director
Appointed 12 Mar 1996
Resigned 01 May 1996

WRIGHT, Kenneth

Resigned
50 Moss Delph Lane, OrmskirkL39 5DZ
Born September 1933
Director
Appointed N/A
Resigned 31 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
Dominion Street, LondonEC2M 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 December 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 December 2022
MR05Certification of Charge
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Memorandum Articles
17 October 2018
MAMA
Resolution
17 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2018
CC04CC04
Notice Removal Restriction On Company Articles
17 October 2018
CC02CC02
Notice Restriction On Company Articles
17 October 2018
CC01CC01
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 March 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Resolution
14 March 2017
RESOLUTIONSResolutions
Resolution
20 December 2016
RESOLUTIONSResolutions
Legacy
24 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2016
SH19Statement of Capital
Legacy
24 November 2016
CAP-SSCAP-SS
Resolution
24 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Memorandum Articles
2 September 2015
MAMA
Resolution
2 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Auditors Resignation Company
15 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Memorandum Articles
24 January 2012
MEM/ARTSMEM/ARTS
Legacy
12 January 2012
MG01MG01
Resolution
12 December 2011
RESOLUTIONSResolutions
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
7 January 2009
403b403b
Legacy
14 August 2008
403b403b
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
18 July 2008
MEM/ARTSMEM/ARTS
Resolution
18 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
19 June 2007
363aAnnual Return
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)a155(6)a
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
287Change of Registered Office
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
155(6)b155(6)b
Legacy
5 May 2005
155(6)a155(6)a
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288cChange of Particulars
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
6 September 2000
AUDAUD
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Legacy
20 June 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
2 November 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
6 February 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
288288
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
6 July 1993
287Change of Registered Office
Legacy
28 June 1993
363x363x
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
10 September 1992
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
3 July 1992
363x363x
Legacy
5 May 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Memorandum Articles
2 January 1992
MEM/ARTSMEM/ARTS
Resolution
2 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
363x363x
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Memorandum Articles
28 November 1990
MEM/ARTSMEM/ARTS
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
288288
Legacy
17 July 1990
288288
Legacy
21 June 1990
363363
Legacy
3 January 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
11 September 1989
288288
Legacy
11 July 1989
363363
Legacy
10 May 1989
288288
Legacy
10 April 1989
288288
Legacy
14 February 1989
288288
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
20 October 1988
288288
Legacy
2 August 1988
363363
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
23 November 1987
288288
Legacy
5 October 1987
288288
Legacy
29 September 1987
363363
Legacy
22 June 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Made Up Date
21 July 1977
AAAnnual Accounts
Accounts With Made Up Date
3 July 1975
AAAnnual Accounts
Legacy
30 September 1964
123Notice of Increase in Nominal Capital
Incorporation Company
1 January 1900
NEWINCIncorporation