Background WavePink WaveYellow Wave

THE READING FOOTBALL CLUB LIMITED (00053703)

THE READING FOOTBALL CLUB LIMITED (00053703) is an active UK company. incorporated on 11 August 1897. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE READING FOOTBALL CLUB LIMITED has been registered for 128 years. Current directors include COUHIG, Robert Emmet, LUNDBERG, Alec, TROSCLAIR, Todd Patrick.

Company Number
00053703
Status
active
Type
ltd
Incorporated
11 August 1897
Age
128 years
Address
Select Car Leasing Stadium, Reading, RG2 0FL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COUHIG, Robert Emmet, LUNDBERG, Alec, TROSCLAIR, Todd Patrick
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE READING FOOTBALL CLUB LIMITED

THE READING FOOTBALL CLUB LIMITED is an active company incorporated on 11 August 1897 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE READING FOOTBALL CLUB LIMITED was registered 128 years ago.(SIC: 93199)

Status

active

Active since 128 years ago

Company No

00053703

LTD Company

Age

128 Years

Incorporated 11 August 1897

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Select Car Leasing Stadium Junction 11, M4 Reading, RG2 0FL,

Previous Addresses

, Madejski Stadium, Junction 11 M4, Reading, RG2 0FL
From: 11 August 1897To: 20 July 2021
Timeline

66 key events • 1897 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Left
May 16
Funding Round
Oct 16
Loan Secured
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
May 17
Loan Cleared
May 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Sept 17
Director Left
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Funding Round
Mar 19
Funding Round
Jul 20
Director Joined
Nov 20
Funding Round
Mar 21
Director Left
Jul 21
Funding Round
Jun 22
Funding Round
Jun 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Director Left
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
8
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BOYCE, Crispin John

Active
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 01 Jul 2025

COUHIG, Robert Emmet

Active
Junction 11, M4, ReadingRG2 0FL
Born April 1949
Director
Appointed 14 May 2025

LUNDBERG, Alec

Active
Junction 11, M4, ReadingRG2 0FL
Born January 1982
Director
Appointed 14 May 2025

TROSCLAIR, Todd Patrick

Active
Junction 11, M4, ReadingRG2 0FL
Born December 1958
Director
Appointed 14 May 2025

BOUCHER, John Francis Charles

Resigned
19 Highmoor Road, ReadingRG4 7BL
Secretary
Appointed 20 Jul 1993
Resigned 16 Sept 1994

LEWIS, Michael John

Resigned
3 Castle House 15/17 Castle Crescent, ReadingRG1 6AQ
Secretary
Appointed N/A
Resigned 20 Jul 1993

ODELL, Graham Peter

Resigned
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 19 Apr 2023
Resigned 30 Jun 2025

STABLER, Bryan

Resigned
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 16 Sept 1994
Resigned 14 Apr 2023

DAI, Yongge

Resigned
Junction 11, M4, ReadingRG2 0FL
Born April 1968
Director
Appointed 17 May 2017
Resigned 14 May 2025

DENTON, Graham John

Resigned
Hurford House, MaidenheadSL6 5LN
Born April 1957
Director
Appointed N/A
Resigned 16 May 1996

GOURLAY, Ronald

Resigned
Madejski Stadium, ReadingRG2 0FL
Born September 1961
Director
Appointed 31 Jul 2017
Resigned 14 Nov 2018

HAWKEN, Xiu Li

Resigned
Madejski Stadium, ReadingRG2 0FL
Born January 1963
Director
Appointed 17 May 2017
Resigned 14 May 2025

HOWE, Nigel

Resigned
Madejski Stadium, ReadingRG2 0FL
Born April 1958
Director
Appointed 24 May 2012
Resigned 06 Jul 2021

LEWIS, Michael John

Resigned
3 Castle House 15/17 Castle Crescent, ReadingRG1 6AQ
Born August 1941
Director
Appointed N/A
Resigned 16 Sept 1994

MADEJSKI, Robert John, Sir

Resigned
Hook End Lane, Lower BasildonRG8 9TA
Born April 1941
Director
Appointed N/A
Resigned 08 Aug 2017

NEWLAND, Nicholas John

Resigned
Manor Farm, CurbridgeOX29 7NT
Born December 1947
Director
Appointed 16 May 1996
Resigned 19 Dec 1996

NIRUTTINANON, Narin

Resigned
Junction 11, M4, ReadingRG2 0FL
Born July 1976
Director
Appointed 22 Sept 2014
Resigned 14 May 2025

OBOLENSKY, Andrew

Resigned
Madejski Stadium, ReadingRG2 0FL
Born January 1950
Director
Appointed 24 May 2012
Resigned 02 Jun 2014

PANG, Dayong

Resigned
Junction 11, M4, ReadingRG2 0FL
Born June 1979
Director
Appointed 15 Oct 2020
Resigned 14 May 2025

PIAMPHONGSARN, Theekharoj

Resigned
Madejski Stadium, ReadingRG2 0FL
Born February 1981
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

SAMUELSON, Christopher Richard Leney

Resigned
Madejski Stadium, ReadingRG2 0FL
Born July 1946
Director
Appointed 24 May 2012
Resigned 02 Jun 2014

SRISUMRID, Taweesuk Jack

Resigned
Madejski Stadium, ReadingRG2 0FL
Born September 1971
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

SRIVIKORN, Sasima

Resigned
Madejski Stadium, ReadingRG2 0FL
Born October 1937
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

THANAKARNJANASUTH, Sumrith

Resigned
Madejski Stadium, ReadingRG2 0FL
Born December 1962
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

WOOD SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4QW
Born March 1959
Director
Appointed 16 Sept 1994
Resigned 30 Apr 2016

ZINGAREVICH, Anton Borisovich

Resigned
Madejski Stadium, ReadingRG2 0FL
Born March 1982
Director
Appointed 24 May 2012
Resigned 27 Feb 2014

Persons with significant control

3

1 Active
2 Ceased
Orchard Way, TorquayTQ2 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025
King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 14 May 2025
Tottenham Court Road, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

265

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Memorandum Articles
1 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Resolution
19 June 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Resolution
30 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Resolution
2 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 February 2020
MR05Certification of Charge
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Resolution
6 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
18 April 2016
RP04RP04
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Memorandum Articles
9 October 2014
MAMA
Resolution
9 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Legacy
30 January 2013
MG01MG01
Legacy
9 January 2013
MG02MG02
Legacy
9 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Legacy
8 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Legacy
4 September 2012
MG02MG02
Memorandum Articles
26 June 2012
MEM/ARTSMEM/ARTS
Resolution
26 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Legacy
26 May 2012
MG01MG01
Legacy
24 January 2012
MG02MG02
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Legacy
27 April 2011
MG01MG01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Resolution
3 January 2001
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 February 2000
CERT10CERT10
Certificate Capital Reduction Issued Capital
10 February 2000
CERT15CERT15
Re Registration Memorandum Articles
10 February 2000
MARMAR
Legacy
10 February 2000
139139
Legacy
10 February 2000
OCREREGOCREREG
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
287Change of Registered Office
Legacy
14 September 1998
123Notice of Increase in Nominal Capital
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
19 May 1992
AUDAUD
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
12 July 1991
363aAnnual Return
Legacy
3 July 1991
288288
Legacy
20 June 1991
288288
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
6 June 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
20 December 1990
288288
Legacy
3 November 1990
403aParticulars of Charge Subject to s859A
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
4 September 1989
288288
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
28 September 1988
288288
Legacy
15 September 1988
PUC 2PUC 2
Legacy
16 July 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
29 January 1988
PUC 2PUC 2
Legacy
5 September 1987
PUC(U)PUC(U)
Resolution
16 June 1987
RESOLUTIONSResolutions
Legacy
19 March 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
288288
Miscellaneous
11 August 1897
MISCMISC
Incorporation Company
11 August 1897
NEWINCIncorporation