Background WavePink WaveYellow Wave

MICHELIN TYRE PUBLIC LIMITED COMPANY (00084559)

MICHELIN TYRE PUBLIC LIMITED COMPANY (00084559) is an active UK company. incorporated on 11 May 1905. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (22110). MICHELIN TYRE PUBLIC LIMITED COMPANY has been registered for 120 years. Current directors include HOWE, John Vernon, PELOQUIN, Christina Marie, RÖTTGER, Maria Gabriela.

Company Number
00084559
Status
active
Type
plc
Incorporated
11 May 1905
Age
120 years
Address
Stoke-On-Trent, ST4 4EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22110)
Directors
HOWE, John Vernon, PELOQUIN, Christina Marie, RÖTTGER, Maria Gabriela
SIC Codes
22110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELIN TYRE PUBLIC LIMITED COMPANY

MICHELIN TYRE PUBLIC LIMITED COMPANY is an active company incorporated on 11 May 1905 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22110). MICHELIN TYRE PUBLIC LIMITED COMPANY was registered 120 years ago.(SIC: 22110)

Status

active

Active since 120 years ago

Company No

00084559

PLC Company

Age

120 Years

Incorporated 11 May 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Campbell Road Stoke-On-Trent, ST4 4EY,

Previous Addresses

Stoke-on-Trent Staffs ST4 4EY
From: 11 May 1905To: 15 June 2010
Timeline

41 key events • 1905 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Cleared
Dec 16
Director Left
Jun 17
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Dec 22
Funding Round
May 23
Funding Round
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Feb 26
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

OCKLETON, Nicola

Active
Campbell Road, Stoke-On-TrentST4 4EY
Secretary
Appointed 01 Nov 2019

HOWE, John Vernon

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born July 1980
Director
Appointed 02 Jan 2022

PELOQUIN, Christina Marie

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born April 1983
Director
Appointed 20 Aug 2024

RÖTTGER, Maria Gabriela

Active
Campbell Road, Stoke-On-TrentST4 4EY
Born May 1977
Director
Appointed 19 Jan 2021

BOOTH, Jane Lesley

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Secretary
Appointed 01 Dec 2005
Resigned 01 Jun 2011

CHEVALLIER, Eric

Resigned
17 Sutherland Drive, Newcastle-Under-LymeST5 3NA
Secretary
Appointed N/A
Resigned 15 May 1996

DE VAUGUERIN, Bernard

Resigned
2 Lakeside Close, Newcastle Under LymeST5 5LH
Secretary
Appointed 02 Feb 2004
Resigned 01 Dec 2005

DUDDY, Gillian Lesley

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Secretary
Appointed 01 Jun 2011
Resigned 01 Nov 2019

FAIDY, Eric

Resigned
The Laurels 52 Dartmouth Avenue, Newcastle Under LymeST5 3NY
Secretary
Appointed 04 Apr 2001
Resigned 02 Feb 2004

GRIFFITHS, John Wyndham

Resigned
2 Old Rectory Road, StoneST15 8PF
Secretary
Appointed 15 May 1996
Resigned 04 Apr 2001

ALDERMAN, Geoffrey James

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born August 1959
Director
Appointed 16 Mar 2009
Resigned 31 Jul 2019

AMIS, Richard Henry

Resigned
The Georgian House, WokingGU23 6AF
Born May 1932
Director
Appointed N/A
Resigned 28 Mar 2000

BEAU, Cyrille Gregoire

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born June 1961
Director
Appointed 15 Apr 2019
Resigned 19 Jan 2021

BERTHER, Philippe, Mr.

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born February 1968
Director
Appointed 01 Jul 2005
Resigned 04 Feb 2026

BLOOR, Christopher James

Resigned
2 Wavering Down Rise, BristolBS26 2JJ
Born March 1964
Director
Appointed 01 Jun 2005
Resigned 17 Apr 2009

CALLIES, Jacques Pierre

Resigned
14 Cours SablonFOREIGN
Born November 1926
Director
Appointed N/A
Resigned 15 May 1996

CARON, Michel Jacques

Resigned
4 Rue P Besset, Clermont Ferrand63000
Born October 1955
Director
Appointed 09 May 1995
Resigned 02 Jun 2005

CULBERTSON, Wayne

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born September 1952
Director
Appointed 01 Aug 2013
Resigned 01 Oct 2016

D'AVOUT D'AUERSTAEDT, François Anne-Marie, Bernard, Ignace

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born October 1953
Director
Appointed 01 Aug 2012
Resigned 14 Jun 2017

DAWES, George Christopher Joseph

Resigned
Sandy Ridge, Whitmore HeathST5 5JA
Born October 1946
Director
Appointed 31 Jan 2002
Resigned 02 Jun 2004

DE BERMONDET DE CROMIERES, Eric Guy Marie Leonard

Resigned
11 Boulevard Lafayette, Clemont-Ferrand
Born November 1953
Director
Appointed 01 Feb 2006
Resigned 22 Feb 2008

DE LOGERES, Marc Joseph De Fontaine

Resigned
3 SonnenwegFOREIGN
Born April 1926
Director
Appointed N/A
Resigned 09 May 1995

FERGUSON, Thomas Kennedy

Resigned
4 Mavis Haugh, St AndrewsKY16 9LT
Born October 1924
Director
Appointed N/A
Resigned 02 Oct 1997

GRIDEL, Vincent

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born August 1975
Director
Appointed 01 Nov 2021
Resigned 19 Aug 2024

HAINES, Trevor Rudolphe Gerardus

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born June 1958
Director
Appointed 16 Mar 2009
Resigned 01 Mar 2012

HEYWOOD, Guy Samuel

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born April 1967
Director
Appointed 01 May 2016
Resigned 31 Jan 2018

HOWE, John Vernon

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born July 1980
Director
Appointed 02 Jan 2022
Resigned 02 Jan 2022

JOHN, Juergen

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born May 1960
Director
Appointed 01 Apr 2018
Resigned 15 Apr 2019

LE CORRE, Eric Jean-Marie

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born March 1964
Director
Appointed 01 Sept 2010
Resigned 01 Aug 2013

LEPERCQ, Patrick Francois Marie

Resigned
88 Bd Latour Maubourg, Paris75007
Born September 1946
Director
Appointed 15 May 1996
Resigned 02 Jun 2005

LEVERT, Francois Gilbert Roger

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born July 1977
Director
Appointed 01 Nov 2019
Resigned 01 Nov 2021

REID, John William

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born May 1966
Director
Appointed 01 Mar 2012
Resigned 01 Nov 2019

RICKARD, James Courtney, Mr.

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born August 1949
Director
Appointed 01 Jun 2004
Resigned 01 Sept 2010

SCOVELL, Malcolm John

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born January 1958
Director
Appointed 20 May 2009
Resigned 01 May 2016

SHEPHERD, Keith Andrew

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born March 1964
Director
Appointed 16 Mar 2009
Resigned 30 Sept 2019

Persons with significant control

1

Compagnie Generale Des Establissements Michelin

Active
Place Des Carmes-Déchaux, 63000 Clermont-Ferrand

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Resolution
29 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 January 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Legacy
14 July 2009
288cChange of Particulars
Legacy
16 June 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
5 February 2008
288cChange of Particulars
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Memorandum Articles
20 September 2007
MEM/ARTSMEM/ARTS
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
88(2)R88(2)R
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
21 September 2005
288cChange of Particulars
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288cChange of Particulars
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
26 September 2003
288cChange of Particulars
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Auditors Resignation Company
27 July 2003
AUDAUD
Legacy
9 May 2003
403aParticulars of Charge Subject to s859A
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
10 March 2003
RESOLUTIONSResolutions
Resolution
10 March 2003
RESOLUTIONSResolutions
Resolution
10 March 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
123Notice of Increase in Nominal Capital
Legacy
1 March 2003
88(2)R88(2)R
Memorandum Articles
28 February 2003
MEM/ARTSMEM/ARTS
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
15 February 2002
288cChange of Particulars
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
88(2)R88(2)R
Legacy
6 July 2001
123Notice of Increase in Nominal Capital
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 1998
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Accounts With Accounts Type Full Group
20 May 1996
AAAnnual Accounts
Memorandum Articles
25 October 1995
MEM/ARTSMEM/ARTS
Legacy
16 October 1995
169169
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
25 May 1995
288288
Resolution
23 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Resolution
2 May 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
17 July 1991
190a190a
Legacy
2 July 1991
288288
Accounts With Accounts Type Full Group
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
8 January 1991
288288
Legacy
9 October 1990
288288
Legacy
7 August 1990
363363
Accounts With Accounts Type Full Group
31 July 1990
AAAnnual Accounts
Legacy
28 September 1989
88(2)R88(2)R
Legacy
14 August 1989
363363
Accounts With Accounts Type Full Group
31 July 1989
AAAnnual Accounts
Resolution
26 June 1989
RESOLUTIONSResolutions
Legacy
26 June 1989
123Notice of Increase in Nominal Capital
Legacy
27 January 1989
88(2)Return of Allotment of Shares
Legacy
10 October 1988
288288
Accounts With Accounts Type Full Group
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
20 June 1988
288288
Legacy
2 November 1987
288288
Memorandum Articles
30 October 1987
MAMA
Legacy
6 September 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
5 January 1982
395Particulars of Mortgage or Charge
Legacy
5 January 1982
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
2 November 1981
CERT5CERT5
Miscellaneous
11 May 1905
MISCMISC
Incorporation Company
11 May 1905
NEWINCIncorporation