Background WavePink WaveYellow Wave

DS SMITH PAPER LIMITED (00058614)

DS SMITH PAPER LIMITED (00058614) is an active UK company. incorporated on 20 August 1898. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17120) and 1 other business activities. DS SMITH PAPER LIMITED has been registered for 127 years. Current directors include CIECHAN, Emma Marie, JENNINGS, Benjimen James, SIMPKINS, Erich.

Company Number
00058614
Status
active
Type
ltd
Incorporated
20 August 1898
Age
127 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
CIECHAN, Emma Marie, JENNINGS, Benjimen James, SIMPKINS, Erich
SIC Codes
17120, 17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH PAPER LIMITED

DS SMITH PAPER LIMITED is an active company incorporated on 20 August 1898 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120) and 1 other business activity. DS SMITH PAPER LIMITED was registered 127 years ago.(SIC: 17120, 17219)

Status

active

Active since 127 years ago

Company No

00058614

LTD Company

Age

127 Years

Incorporated 20 August 1898

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ST. REGIS PAPER COMPANY LIMITED
From: 10 August 1988To: 1 June 2011
ST.REGIS PAPER COMPANY(U.K.)LIMITED
From: 20 August 1898To: 10 August 1988
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 20 August 1898To: 20 November 2013
Timeline

37 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
May 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Sept 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Oct 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 18
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Oct 25
Director Joined
Mar 26
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CIECHAN, Emma Marie

Active
1 Paddington Square, LondonW2 1DL
Born April 1976
Director
Appointed 01 May 2022

JENNINGS, Benjimen James

Active
1 Paddington Square, LondonW2 1DL
Born July 1977
Director
Appointed 04 Aug 2022

SIMPKINS, Erich

Active
1 Paddington Square, LondonW2 1DL
Born November 1974
Director
Appointed 13 Feb 2026

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 30 Nov 2000
Resigned 09 Jul 2001

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 21 Mar 2025
Resigned 13 Feb 2026

RICHARDSON, Alan John

Resigned
118 Paxford Road, North WembleyHA0 3RH
Secretary
Appointed 06 Feb 1995
Resigned 30 Nov 2000

RUSSELL, John Stuart

Resigned
Hundred Lodge, SawbridgeworthCM21 9BD
Secretary
Appointed N/A
Resigned 06 Feb 1995

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 09 Jul 2001
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

BROWN, Paul Jonathan

Resigned
Euston Road, LondonNW1 3AX
Born May 1971
Director
Appointed 21 Aug 2014
Resigned 01 Apr 2015

BUTTFIELD, David Frank

Resigned
Mill Meadow Mill Lane, AmershamHP7 0EH
Born September 1946
Director
Appointed 06 Feb 1995
Resigned 01 Jan 2003

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 04 Apr 2002
Resigned 30 Jun 2011

COATES, Donald William

Resigned
208 Redland Road, BristolBS6 6YP
Born November 1960
Director
Appointed 09 Nov 2000
Resigned 10 May 2006

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 01 Apr 2008
Resigned 28 Jun 2013

HARTMAN, Michael Henry

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born January 1965
Director
Appointed 09 Jan 2013
Resigned 30 Apr 2013

HESKIN, Michael Thomas

Resigned
Rosendale 1 The Drive, NewburyRG14 6JY
Born February 1941
Director
Appointed N/A
Resigned 28 Feb 2001

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

JONES, Jeffrey Cantine

Resigned
Euston Road, LondonNW1 3AX
Born September 1966
Director
Appointed 07 Oct 2015
Resigned 22 Aug 2016

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2011
Resigned 21 Jan 2016

KLEIN, Stephen Richard

Resigned
Raglan Sandisplatt Road, MaidenheadSL6 4NB
Born June 1961
Director
Appointed 25 Mar 1997
Resigned 29 Feb 2000

MARSH, Adrian Ross Thomas

Resigned
Euston Road, LondonNW1 3AX
Born June 1966
Director
Appointed 24 Sept 2013
Resigned 21 Jul 2015

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 28 Jun 2013
Resigned 16 Jan 2014

MCINTYRE, Colin Stuart

Resigned
Euston Road, LondonNW1 3AX
Born October 1962
Director
Appointed 17 Mar 2015
Resigned 29 Apr 2022

MILLER, Neil Julian

Resigned
Euston Road, LondonNW1 3AX
Born August 1973
Director
Appointed 22 Aug 2016
Resigned 30 Apr 2022

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2008

ROBERTS, Miles William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born February 1964
Director
Appointed 04 May 2010
Resigned 20 Mar 2013

ROSSER, Christopher Robert

Resigned
Euston Road, LondonNW1 3AX
Born October 1964
Director
Appointed 29 Jan 2010
Resigned 21 Aug 2014

ROSSI, Stefano

Resigned
Euston Road, LondonNW1 3AX
Born July 1967
Director
Appointed 09 Jan 2013
Resigned 29 Sept 2014

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Born November 1947
Director
Appointed 06 Feb 1995
Resigned 31 Dec 2000

SAUNDERS, Gary Edward

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1961
Director
Appointed 02 Nov 2010
Resigned 31 Jan 2013

STRATTON, Ogilvie Alexander

Resigned
Lot 2, LagosFOREIGN
Born October 1935
Director
Appointed N/A
Resigned 30 Apr 2001

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 01 Jan 2001
Resigned 04 May 2010

TREVETHICK, Jeremy Richard

Resigned
23 Beauchamp Road, East MoleseyKT8 0PA
Born August 1947
Director
Appointed 01 Nov 1992
Resigned 14 Jun 2005

WALKER, William Mark Faure

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1970
Director
Appointed 14 Jun 2005
Resigned 29 Jan 2010

WILLIAMS, John Peter

Resigned
30 Egerton Crescent, LondonSW3 2EB
Born February 1942
Director
Appointed N/A
Resigned 01 Jan 2002

Persons with significant control

2

1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Memorandum Articles
5 July 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2011
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
26 May 2011
CC04CC04
Resolution
26 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
363aAnnual Return
Legacy
22 September 2009
353353
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
4 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
123Notice of Increase in Nominal Capital
Resolution
14 March 2008
RESOLUTIONSResolutions
Resolution
14 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Miscellaneous
5 June 2007
MISCMISC
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
363sAnnual Return (shuttle)
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Legacy
6 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
363aAnnual Return
Legacy
9 March 1999
353353
Legacy
9 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
29 December 1998
288cChange of Particulars
Legacy
13 October 1998
363aAnnual Return
Incorporation Company
20 August 1998
NEWINCIncorporation
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
20 October 1997
363aAnnual Return
Legacy
22 April 1997
288cChange of Particulars
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363x363x
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
12 January 1994
363x363x
Legacy
20 October 1993
88(2)R88(2)R
Resolution
20 October 1993
RESOLUTIONSResolutions
Legacy
20 October 1993
123Notice of Increase in Nominal Capital
Legacy
20 October 1993
287Change of Registered Office
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
363aAnnual Return
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
19 June 1990
288288
Legacy
15 January 1990
287Change of Registered Office
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
4 April 1989
288288
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Certificate Change Of Name Company
9 August 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 1988
RESOLUTIONSResolutions
Legacy
28 April 1988
288288
Legacy
18 March 1988
288288
Legacy
18 February 1988
363363
Accounts With Made Up Date
15 December 1987
AAAnnual Accounts
Accounts With Made Up Date
15 December 1987
AAAnnual Accounts
Resolution
20 July 1987
RESOLUTIONSResolutions
Legacy
17 April 1987
287Change of Registered Office
Legacy
18 February 1987
363363
Legacy
6 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
15 November 1986
288288
Legacy
7 August 1986
288288
Legacy
4 July 1986
288288
Legacy
9 June 1986
288288
Accounts With Made Up Date
16 May 1986
AAAnnual Accounts
Accounts With Made Up Date
10 January 1977
AAAnnual Accounts
Accounts With Made Up Date
2 March 1976
AAAnnual Accounts
Certificate Change Of Name Company
17 October 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 August 1898
MISCMISC