Background WavePink WaveYellow Wave

INTERNATIONAL PAINT LIMITED (00063604)

INTERNATIONAL PAINT LIMITED (00063604) is an active UK company. incorporated on 18 September 1899. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 1 other business activities. INTERNATIONAL PAINT LIMITED has been registered for 126 years. Current directors include BOOTH, Mark, BRUCE, Samantha, Dr, HESSELINK, Sebastiaan and 2 others.

Company Number
00063604
Status
active
Type
ltd
Incorporated
18 September 1899
Age
126 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
BOOTH, Mark, BRUCE, Samantha, Dr, HESSELINK, Sebastiaan, SIMPSON, Richard, TOZER, Rachel
SIC Codes
20301, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL PAINT LIMITED

INTERNATIONAL PAINT LIMITED is an active company incorporated on 18 September 1899 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 1 other business activity. INTERNATIONAL PAINT LIMITED was registered 126 years ago.(SIC: 20301, 70100)

Status

active

Active since 126 years ago

Company No

00063604

LTD Company

Age

126 Years

Incorporated 18 September 1899

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 29 March 2026 (Just now)
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

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

INTERNATIONAL COATINGS LIMITED
From: 30 October 1998To: 1 November 2004
COURTAULDS COATINGS (HOLDINGS) LIMITED
From: 8 May 1990To: 30 October 1998
COURTAULDS COATINGS LTD.
From: 31 December 1981To: 8 May 1990
INTERNATIONAL PAINT COMPANY LIMITED (THE)
From: 18 September 1899To: 31 December 1981
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 18 September 1899To: 1 October 2016
Timeline

36 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
Aug 19
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Funding Round
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CARTER, Lynette Jean Cherryl

Active
Wexham Road, SloughSL2 5DS
Secretary
Appointed 29 Jul 2021

BOOTH, Mark

Active
Wexham Road, SloughSL2 5DS
Born March 1971
Director
Appointed 29 Sept 2025

BRUCE, Samantha, Dr

Active
Wexham Road, SloughSL2 5DS
Born April 1973
Director
Appointed 19 Jul 2023

HESSELINK, Sebastiaan

Active
Wexham Road, SloughSL2 5DS
Born August 1971
Director
Appointed 10 Oct 2024

SIMPSON, Richard

Active
Wexham Road, SloughSL2 5DS
Born August 1986
Director
Appointed 31 Mar 2022

TOZER, Rachel

Active
Wexham Road, SloughSL2 5DS
Born December 1984
Director
Appointed 19 Jul 2023

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 15 May 2017
Resigned 31 May 2018

CUNNINGTON, Geoffrey Charles William

Resigned
13 Longley Road, HarrowHA1 4TG
Secretary
Appointed 26 Aug 1994
Resigned 01 Nov 1994

LITTLE, Anne Catherine

Resigned
146 Coldershaw Road, LondonW13 9DT
Secretary
Appointed N/A
Resigned 09 May 1995

POMEROY, Valerie Ann

Resigned
Bressenden Place, LondonSW1E 5BG
Secretary
Appointed 31 Dec 1998
Resigned 30 Sept 2010

STEVENS, David Alan

Resigned
The Maze Felcot Road, East GrinsteadRH19 2QA
Secretary
Appointed 09 May 1995
Resigned 31 Dec 1998

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 30 Sept 2010
Resigned 15 May 2017

AMOS, David John

Resigned
5 College Way, NorthwoodHA6 2BL
Born May 1950
Director
Appointed N/A
Resigned 31 Dec 1993

ATKINSON, Nigel

Resigned
Wexham Road, SloughSL2 5DS
Born April 1970
Director
Appointed 12 May 2015
Resigned 31 Mar 2023

BANNWART, Mauricio

Resigned
Wexham Road, SloughSL2 5DS
Born May 1962
Director
Appointed 19 Jan 2015
Resigned 30 Sept 2017

BOLLAND, Christopher

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1955
Director
Appointed 27 Feb 2006
Resigned 31 Jan 2015

BOOTH, Mark

Resigned
Wexham Road, SloughSL2 5DS
Born March 1971
Director
Appointed 11 Sept 2017
Resigned 01 May 2018

BOYLE, John Michael Stephen

Resigned
264 Trinity Road, LondonSW18 3RQ
Born August 1952
Director
Appointed N/A
Resigned 30 Apr 1993

BRADLEY, Jonathan Peter

Resigned
60 Holland Park Avenue, LondonW11 3QY
Born February 1946
Director
Appointed N/A
Resigned 31 Dec 1993

BREEN, Gary Joseph

Resigned
Portland House, LondonSW1E 5BG
Born June 1962
Director
Appointed 10 Jan 2011
Resigned 31 Jan 2015

BROWN, Gary

Resigned
Wexham Road, SloughSL2 5DS
Born September 1972
Director
Appointed 30 Jun 2019
Resigned 31 Mar 2022

CHAMPAGNE, Robert Erb

Resigned
400 South 13th Street, Louisville
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1993

DARNER, Leif Erik

Resigned
Blewbury House Hawksview, CobhamKT11 2PJ
Born April 1952
Director
Appointed 11 Jan 1999
Resigned 01 May 2004

GARRETT, Sarah

Resigned
Wexham Road, SloughSL2 5DS
Born October 1971
Director
Appointed 27 Apr 2016
Resigned 31 Dec 2017

GHOSH, Arabinda

Resigned
The New House, CobhamKT11 3AD
Born August 1962
Director
Appointed 12 Nov 1999
Resigned 24 Apr 2001

LANDLESS, David Farrington

Resigned
Marlpool 60 Heybridge Lane, MacclesfieldSK10 4ER
Born January 1960
Director
Appointed 16 Jul 1997
Resigned 05 Mar 1999

LEMMON, Terrence Brian

Resigned
High Acre, Morpeth
Born October 1934
Director
Appointed N/A
Resigned 01 Mar 1997

LOCKHART, John

Resigned
Portland House, LondonSW1E 5BG
Born January 1961
Director
Appointed 27 Jan 2015
Resigned 31 Dec 2016

MARSH, Geoffrey Douglas

Resigned
99 High Street, CoventryCV8 3FJ
Born June 1949
Director
Appointed 05 Mar 1999
Resigned 01 Mar 2005

MCPHERSON, William James

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1948
Director
Appointed 01 May 2004
Resigned 07 Apr 2010

MOORE, Gerald

Resigned
12 Shingle Bank Drive, LymingtonSO41 0WQ
Born July 1945
Director
Appointed N/A
Resigned 28 Aug 1998

MORRIS, George Eryl

Resigned
Broad Oak, AmershamHP6 5JE
Born August 1943
Director
Appointed N/A
Resigned 31 Aug 1998

MORTON, James William

Resigned
Wexham Road, SloughSL2 5DS
Born June 1979
Director
Appointed 06 Feb 2018
Resigned 19 Jul 2023

PETERSEN, Neville Derrick Ferdinand

Resigned
1a Moore Street, LondonSW3 2QN
Born April 1940
Director
Appointed 26 Nov 1993
Resigned 01 Apr 1999

POTTER, Martin John

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born March 1956
Director
Appointed 24 Apr 2001
Resigned 27 Feb 2006

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

265

Accounts With Accounts Type Full
29 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Resolution
7 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
24 February 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
6 November 2003
MEM/ARTSMEM/ARTS
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
363aAnnual Return
Legacy
10 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Auditors Resignation Company
8 July 2002
AUDAUD
Auditors Resignation Company
24 June 2002
AUDAUD
Auditors Resignation Company
24 June 2002
AUDAUD
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363aAnnual Return
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
12 October 2000
244244
Legacy
4 October 2000
363aAnnual Return
Legacy
5 September 2000
288cChange of Particulars
Auditors Resignation Company
14 January 2000
AUDAUD
Auditors Resignation Company
13 December 1999
AUDAUD
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
363aAnnual Return
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
155(6)a155(6)a
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
287Change of Registered Office
Auditors Resignation Company
2 December 1998
AUDAUD
Memorandum Articles
23 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363aAnnual Return
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
30 October 1997
363aAnnual Return
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Legacy
24 October 1995
363x363x
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
30 April 1995
288288
Legacy
20 April 1995
288288
Legacy
9 March 1995
288288
Legacy
23 November 1994
288288
Legacy
1 November 1994
363x363x
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Memorandum Articles
6 January 1994
MEM/ARTSMEM/ARTS
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
21 December 1993
288288
Legacy
24 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363x363x
Legacy
14 May 1993
288288
Legacy
6 May 1993
88(2)Return of Allotment of Shares
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
123Notice of Increase in Nominal Capital
Legacy
7 April 1993
88(2)R88(2)R
Legacy
4 November 1992
363x363x
Legacy
23 October 1992
288288
Legacy
5 October 1992
288288
Legacy
10 September 1992
363b363b
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
7 February 1992
287Change of Registered Office
Legacy
21 August 1991
363b363b
Legacy
21 August 1991
363(287)363(287)
Accounts With Accounts Type Full Group
28 July 1991
AAAnnual Accounts
Memorandum Articles
22 March 1991
MEM/ARTSMEM/ARTS
Legacy
22 March 1991
88(2)R88(2)R
Legacy
22 March 1991
123Notice of Increase in Nominal Capital
Resolution
22 March 1991
RESOLUTIONSResolutions
Resolution
22 March 1991
RESOLUTIONSResolutions
Legacy
8 November 1990
88(2)R88(2)R
Memorandum Articles
2 November 1990
MEM/ARTSMEM/ARTS
Resolution
2 November 1990
RESOLUTIONSResolutions
Resolution
2 November 1990
RESOLUTIONSResolutions
Resolution
2 November 1990
RESOLUTIONSResolutions
Legacy
2 November 1990
123Notice of Increase in Nominal Capital
Legacy
6 September 1990
288288
Accounts With Accounts Type Full Group
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Legacy
17 July 1990
403aParticulars of Charge Subject to s859A
Memorandum Articles
11 May 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1990
288288
Legacy
26 March 1990
403aParticulars of Charge Subject to s859A
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Certificate Re Registration Public Limited Company To Private
5 June 1989
CERT10CERT10
Re Registration Memorandum Articles
5 June 1989
MARMAR
Legacy
5 June 1989
5353
Resolution
5 June 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
288288
Legacy
6 February 1989
288288
Legacy
13 September 1988
363363
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
28 April 1988
288288
Legacy
19 April 1988
288288
Legacy
29 March 1988
288288
Legacy
18 February 1988
288288
Accounts With Made Up Date
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
20 July 1987
288288
Legacy
1 July 1987
288288
Legacy
8 April 1987
288288
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
288288
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Legacy
27 June 1986
288288
Accounts With Made Up Date
24 September 1984
AAAnnual Accounts
Accounts With Made Up Date
8 August 1977
AAAnnual Accounts
Certificate Change Of Name Company
6 August 1968
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1950
287Change of Registered Office
Certificate Change Of Name Company
13 January 1948
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1907
287Change of Registered Office
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
18 September 1899
MISCMISC