Background WavePink WaveYellow Wave

UNITED CAST BAR (UK) LIMITED (00050918)

UNITED CAST BAR (UK) LIMITED (00050918) is an active UK company. incorporated on 18 January 1897. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). UNITED CAST BAR (UK) LIMITED has been registered for 129 years. Current directors include BRAND, James Alexander, MOHSEN, Yaseen Mohamed Jaafar Mohamed, PEREZ, Javier Adell and 1 others.

Company Number
00050918
Status
active
Type
ltd
Incorporated
18 January 1897
Age
129 years
Address
Head Office, Chesterfield, S41 0EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
BRAND, James Alexander, MOHSEN, Yaseen Mohamed Jaafar Mohamed, PEREZ, Javier Adell, ROTTACH, Alessandro Bernardo Agostino
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED CAST BAR (UK) LIMITED

UNITED CAST BAR (UK) LIMITED is an active company incorporated on 18 January 1897 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). UNITED CAST BAR (UK) LIMITED was registered 129 years ago.(SIC: 24100)

Status

active

Active since 129 years ago

Company No

00050918

LTD Company

Age

129 Years

Incorporated 18 January 1897

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

UCB EUROCAST BAR LIMITED
From: 24 December 1999To: 30 March 2001
EUROCAST BAR LIMITED
From: 8 April 1982To: 24 December 1999
TREPLAND JONES (FOUNDRIES) LIMITED
From: 31 December 1979To: 8 April 1982
JOHN JONES & SONS LIMITED
From: 18 January 1897To: 31 December 1979
Contact
Address

Head Office Spital Lane Chesterfield, S41 0EX,

Previous Addresses

, . Spital Lane, Chesterfield, Derbyshire, S41 0EX
From: 1 September 2014To: 1 July 2021
, C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD
From: 26 April 2012To: 1 September 2014
, C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD, United Kingdom
From: 26 April 2012To: 26 April 2012
, Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B761BA
From: 18 January 1897To: 26 April 2012
Timeline

27 key events • 1897 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Feb 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 17
Loan Secured
May 18
Loan Secured
Sept 18
Director Left
Mar 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Capital Update
Jan 24
Funding Round
Jan 24
Loan Secured
May 24
Capital Update
Sept 24
Funding Round
Jan 25
Loan Secured
Apr 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRAND, James Alexander

Active
Spital Lane, ChesterfieldS41 0EX
Born September 1973
Director
Appointed 01 Sept 2010

MOHSEN, Yaseen Mohamed Jaafar Mohamed

Active
Road B, Dubai
Born December 1960
Director
Appointed 19 Sept 2005

PEREZ, Javier Adell

Active
Spital Lane, ChesterfieldS41 0EX
Born September 1975
Director
Appointed 02 Oct 2020

ROTTACH, Alessandro Bernardo Agostino

Active
Spital Lane, ChesterfieldS41 0EX
Born August 1965
Director
Appointed 01 Sept 2010

MARRIOT, Neville John

Resigned
6 Hailey Avenue, LoughboroughLE11 0QW
Secretary
Appointed N/A
Resigned 14 Oct 1994

MILES, Tracy

Resigned
28 Teasel Way, WorcesterWR3 7LD
Secretary
Appointed 12 Nov 1999
Resigned 31 Mar 2005

WAIN, Stephen Gerrard

Resigned
17 Burton Road, AtherstoneCV9 3PR
Secretary
Appointed 14 Oct 1994
Resigned 12 Nov 1999

BI NOMINEES LIMITED

Resigned
Unit 1 First Avenue, Sutton ColdfieldB76 1BA
Corporate secretary
Appointed 31 Mar 2005
Resigned 28 Oct 2011

ARTAIZ, Javier

Resigned
Carlos Saura 11, 60b, ZaragozaFOREIGN
Born June 1961
Director
Appointed 16 Jan 2008
Resigned 31 May 2010

BAKER, Richard Allan

Resigned
Sea Lanes, SalcomeTQ8 8LF
Born October 1946
Director
Appointed 01 Apr 2004
Resigned 01 Dec 2004

BATHIJA, Gautam Shyam

Resigned
Cayley Lodge, GrindlefordS32 2JD
Born February 1968
Director
Appointed 12 Jan 1998
Resigned 14 Dec 1999

CRIPPS, Jonathon Paul

Resigned
Spital Lane, ChesterfieldS41 0EX
Born February 1969
Director
Appointed 01 Aug 2015
Resigned 02 Oct 2020

GIDNEY, Norman

Resigned
Haven Pastures, SolihullB95 5QS
Born December 1931
Director
Appointed N/A
Resigned 24 Jul 1994

HADLEY, Brian

Resigned
2 Caerfelin, LlanrhaeadrLL16 4PR
Born June 1941
Director
Appointed 14 Dec 1999
Resigned 15 Mar 2006

HASTIE, Archie

Resigned
26 Templar Close, DerbyDE24 3EL
Director
Appointed N/A
Resigned 31 Jan 1999

HAYES, Stephen Hedley

Resigned
1 Hodgetts Drive, HalesowenB63 1ET
Born January 1955
Director
Appointed 08 Sept 1994
Resigned 10 Mar 2004

LEE, David John

Resigned
565 Crewe Road, CreweCW2 6PU
Born December 1957
Director
Appointed 01 Apr 2004
Resigned 17 Oct 2007

MACPHERSON, Duncan Campbell Neil

Resigned
Glendunning House, DollarFK14 7LB
Born September 1937
Director
Appointed 11 Dec 1996
Resigned 14 Dec 1999

MARRIOT, Neville John

Resigned
6 Hailey Avenue, LoughboroughLE11 0QW
Born November 1946
Director
Appointed N/A
Resigned 30 Jul 1999

MASTERS, John Graham

Resigned
15 Shirley Avenue, LeicesterLE2 3NB
Born March 1943
Director
Appointed 11 Jan 1996
Resigned 07 Dec 1998

MILLS, Steven Geoffrey

Resigned
11 Yateley Road, BirminghamB15 3JP
Born April 1945
Director
Appointed N/A
Resigned 08 Sept 1994

MOORE, Peter Ronald

Resigned
16 Saffron Close, Barton Under NeedwoodDE13 8DL
Born June 1949
Director
Appointed 24 Apr 2007
Resigned 30 Jun 2017

PALLAS, Sergio

Resigned
Martin Fierro 4 20 2a, 50012 ZaragozaFOREIGN
Born October 1965
Director
Appointed 30 Mar 2000
Resigned 07 Mar 2003

PATERSON, Andrea Muriel

Resigned
33 Spring Hill, LincolnLN1 1HF
Born April 1955
Director
Appointed 06 Apr 1998
Resigned 25 May 1999

PENMAN, Mark Anderson

Resigned
Spital Lane, ChesterfieldS41 0EX
Born September 1970
Director
Appointed 09 Feb 2016
Resigned 15 Mar 2018

RAWLINS, Michael Harry Raymond

Resigned
St Joseph's Cottage 141 Main Road, AtherstoneCV9 3EB
Born June 1943
Director
Appointed N/A
Resigned 26 Feb 2009

RICO, Antonio

Resigned
Orquidea, 57, Alcobendas, MadridFOREIGN
Born March 1959
Director
Appointed 25 Jan 2006
Resigned 20 Jan 2011

RODGER, Alan Mcintosh

Resigned
Methven Drive, GlenrothesKY7 6QW
Born December 1957
Director
Appointed 29 Nov 2011
Resigned 08 Jan 2016

ROTTACH, Alessandro Bernardo Agostino

Resigned
Spital Lane, ChesterfieldS41 0EX
Born August 1963
Director
Appointed 01 Sept 2010
Resigned 01 Sept 2010

SEDGHI, Bijan Martin

Resigned
Sandalls, SolihullB91 3HW
Born January 1953
Director
Appointed 10 Mar 2004
Resigned 02 Aug 2005

SPRINGTHORPE, Malcolm Rodney

Resigned
2 High Street, DerbyDE74 2DA
Born April 1944
Director
Appointed N/A
Resigned 30 Jul 1999

TRINDER, Christopher Michael, Dr

Resigned
92 The Hurst, BirminghamB13 0DD
Born September 1959
Director
Appointed 22 Sept 1997
Resigned 31 May 2011

WAIN, Stephen Gerrard

Resigned
The Nook 35 Main Street, AtherstoneCV9 3QA
Born December 1955
Director
Appointed 14 Dec 1999
Resigned 26 May 2005

WALSHE, Frank James

Resigned
12 Cemetery Road, Bishop AucklandDL14 0AR
Born November 1948
Director
Appointed 17 Jan 2002
Resigned 30 Apr 2002

BI SECRETARIAT LIMITED

Resigned
Unit 1 First Avenue, Sutton ColdfieldB76 1BA
Corporate director
Appointed 02 Mar 2006
Resigned 28 Oct 2011

Persons with significant control

1

Bi Group Limited

Active
Spital Lane, ChesterfieldS41 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

212

Second Filing Of Confirmation Statement With Made Up Date
2 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 September 2024
SH19Statement of Capital
Legacy
23 September 2024
SH20SH20
Legacy
23 September 2024
CAP-SSCAP-SS
Resolution
23 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
9 January 2024
SH19Statement of Capital
Legacy
9 January 2024
CAP-SSCAP-SS
Legacy
9 January 2024
SH20SH20
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Auditors Resignation Company
6 May 2010
AUDAUD
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
12 July 2006
363aAnnual Return
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
287Change of Registered Office
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
123Notice of Increase in Nominal Capital
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363aAnnual Return
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 September 2002
288cChange of Particulars
Legacy
1 August 2002
363aAnnual Return
Legacy
1 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
28 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
27 July 2001
363aAnnual Return
Certificate Change Of Name Company
30 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Legacy
18 May 2000
288cChange of Particulars
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363aAnnual Return
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288cChange of Particulars
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
288cChange of Particulars
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363aAnnual Return
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288cChange of Particulars
Resolution
30 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 March 1998
123Notice of Increase in Nominal Capital
Resolution
18 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
363aAnnual Return
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
29 July 1996
363aAnnual Return
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
363x363x
Legacy
18 December 1995
288288
Legacy
26 July 1995
363x363x
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 October 1994
288288
Legacy
4 October 1994
288288
Legacy
12 September 1994
288288
Legacy
26 July 1994
363x363x
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
4 January 1994
288288
Legacy
13 October 1993
363aAnnual Return
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
363b363b
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Legacy
22 August 1991
288288
Legacy
13 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Memorandum Articles
22 May 1990
MEM/ARTSMEM/ARTS
Resolution
22 May 1990
RESOLUTIONSResolutions
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
287Change of Registered Office
Legacy
22 June 1989
288288
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
25 April 1988
288288
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
27 July 1987
288288
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
363363
Certificate Change Of Name Company
3 September 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
18 January 1897
NEWINCIncorporation