Background WavePink WaveYellow Wave

INTERTEK INTERNATIONAL LIMITED (00087587)

INTERTEK INTERNATIONAL LIMITED (00087587) is an active UK company. incorporated on 14 February 1906. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERTEK INTERNATIONAL LIMITED has been registered for 120 years. Current directors include CRESPI, Laura, GASPARD, Jeremy, MCCLUSKEY, Ross and 1 others.

Company Number
00087587
Status
active
Type
ltd
Incorporated
14 February 1906
Age
120 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRESPI, Laura, GASPARD, Jeremy, MCCLUSKEY, Ross, OWENS, Steven John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK INTERNATIONAL LIMITED

INTERTEK INTERNATIONAL LIMITED is an active company incorporated on 14 February 1906 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERTEK INTERNATIONAL LIMITED was registered 120 years ago.(SIC: 82990)

Status

active

Active since 120 years ago

Company No

00087587

LTD Company

Age

120 Years

Incorporated 14 February 1906

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 8 August 2025 (8 months ago)
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

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

INTERTEK TESTING SERVICES INTERNATIONAL LIMITED
From: 22 November 1996To: 16 May 2003
INCHCAPE TESTING SERVICES INTERNATIONAL LIMITED
From: 1 February 1993To: 22 November 1996
SPECIALIST SERVICES INTERNATIONAL LIMITED
From: 7 June 1984To: 1 February 1993
ESPERANZA INTERNATIONAL SERVICES LIMITED
From: 1 February 1982To: 7 June 1984
ESPERANZA LIMITED
From: 31 December 1979To: 1 February 1982
ESPERANZA TRADE AND TRANSPORT LIMITED
From: 14 February 1906To: 31 December 1979
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

25 Savile Row London W1S 2ES
From: 14 February 1906To: 7 January 2013
Timeline

31 key events • 1906 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jan 2013

CRESPI, Laura

Active
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 10 Jan 2024

GASPARD, Jeremy

Active
Route De La Tuiliere, Les Ollieres74370
Born December 1985
Director
Appointed 21 Dec 2022

MCCLUSKEY, Ross

Active
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 10 Jan 2024

OWENS, Steven John

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1986
Director
Appointed 04 Mar 2021

BLACK, Martin Christopher

Resigned
37 Grove Park Road, LondonW4 3RU
Secretary
Appointed 21 Nov 2001
Resigned 13 Jun 2003

EVANS, Fiona Maria

Resigned
164 Duke Road, LondonW4 2DF
Secretary
Appointed 18 Jun 2003
Resigned 08 Dec 2004

GOODRICH, Brian John

Resigned
17 West Hallowes, LondonSE9 4EY
Secretary
Appointed N/A
Resigned 23 Jul 1998

HALE, Sarah

Resigned
81 Burlington Rise, East BarnetEN4 8NN
Secretary
Appointed 05 Nov 2001
Resigned 21 Nov 2001

HORNBUCKLE, Steven Colin

Resigned
19 Craven Avenue, LondonW5 2SY
Secretary
Appointed 08 Dec 2004
Resigned 05 Oct 2006

MELLOR, Margaret Louise

Resigned
51 Forest Side, LondonE4 6BA
Secretary
Appointed 09 Oct 2006
Resigned 30 Mar 2012

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 23 Jul 1998
Resigned 05 Nov 2001

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 04 Jan 2013

BAINSFAIR, Neil Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1972
Director
Appointed 21 Sept 2015
Resigned 22 May 2017

BOURNE, Graham Ian

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born December 1949
Director
Appointed 02 Feb 2009
Resigned 26 Mar 2012

BRAZINGTON, Phillip Ernest

Resigned
30 Inglis Road, ColchesterCO3 3HU
Born July 1945
Director
Appointed 20 Nov 2006
Resigned 17 Mar 2009

BRAZINGTON, Phillip Ernest

Resigned
30 Inglis Road, ColchesterCO3 3HU
Born July 1945
Director
Appointed 31 May 2001
Resigned 23 Jun 2004

BUTCHER, Dale Francis

Resigned
19 Willmers Close, BedfordMK41 8DX
Born December 1955
Director
Appointed 15 Mar 1993
Resigned 06 Apr 1994

CAFFIN, Jean Michel Gustave

Resigned
1 Shenfield Place, BrentwoodCM15 9AG
Born February 1953
Director
Appointed 10 May 1994
Resigned 20 Jan 1999

CLOUGH, James George

Resigned
Meadow View, Galleywood
Born June 1966
Director
Appointed 02 Feb 2004
Resigned 31 Dec 2007

COONEY, Eamonn Anthony

Resigned
Ganders Hall Chelmsford Road, BlackmoreCM4 0SG
Born September 1955
Director
Appointed 12 Mar 1997
Resigned 15 Jan 1999

DILWORTH, Robert Stuart

Resigned
6 Eggleton Drive, TringHP23 5AJ
Born January 1962
Director
Appointed 06 Nov 1998
Resigned 21 Jan 2009

DORP, Robert Alan Van

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born April 1977
Director
Appointed 11 Aug 2014
Resigned 22 May 2017

EGAN, Joshua Ellis Thomas Allan

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1987
Director
Appointed 01 May 2019
Resigned 04 Mar 2021

ELLIOTT, Robert Miles

Resigned
12 Eltisley Avenue, CambridgeCB3 9JG
Born October 1938
Director
Appointed N/A
Resigned 14 Jul 1994

FALLOWS, David

Resigned
10 Gorse Crescent, AylesfordME20 6EP
Born July 1950
Director
Appointed 18 Jul 2005
Resigned 30 Nov 2006

GALLOWAY, Ian Edward

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born September 1974
Director
Appointed 11 Aug 2014
Resigned 10 Jan 2024

GREGORY, David

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born November 1957
Director
Appointed 04 Feb 2010
Resigned 15 Jul 2016

HANDLEY, David Paul

Resigned
17 Hugo Gardens, RainhamRM13 7LA
Born October 1960
Director
Appointed 02 Sept 1996
Resigned 31 Mar 1998

HARRINGTON, Stephen Arthur

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1957
Director
Appointed 21 Dec 2012
Resigned 11 Aug 2014

HARVEY, Nigel

Resigned
21 Foxcroft, St. AlbansAL1 5SW
Born December 1962
Director
Appointed 27 Jan 2003
Resigned 28 Feb 2009

HAUSER, Wolfhart Gunnar, Dr

Resigned
Savile Row, LondonW1S 2ES
Born December 1949
Director
Appointed 31 Mar 2005
Resigned 04 Feb 2010

HODSOLL, Darren

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1977
Director
Appointed 23 Jun 2004
Resigned 26 Apr 2019

KERR, Michael David

Resigned
Pond Farm 23 The Green, EltisleyPE19 6TG
Born December 1955
Director
Appointed 23 Jun 2004
Resigned 31 May 2005

KING, Brian Andrew

Resigned
1 Mill Close, BraintreeCM7 4RJ
Born July 1963
Director
Appointed 31 Jul 2001
Resigned 01 Mar 2007

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Resolution
18 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Resolution
2 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
5 September 2006
122122
Memorandum Articles
5 September 2006
MEM/ARTSMEM/ARTS
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
11 August 2004
363aAnnual Return
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288cChange of Particulars
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Memorandum Articles
26 August 2003
MEM/ARTSMEM/ARTS
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
363aAnnual Return
Legacy
18 August 2003
288cChange of Particulars
Memorandum Articles
9 August 2003
MEM/ARTSMEM/ARTS
Resolution
9 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
22 August 2002
363aAnnual Return
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Auditors Resignation Company
11 April 2002
AUDAUD
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363aAnnual Return
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
22 February 2000
288cChange of Particulars
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363aAnnual Return
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288cChange of Particulars
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
363aAnnual Return
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
31 October 1997
88(2)R88(2)R
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
27 March 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 1997
AUDAUD
Legacy
2 January 1997
287Change of Registered Office
Certificate Change Of Name Company
22 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
287Change of Registered Office
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
17 April 1994
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
363aAnnual Return
Legacy
11 March 1992
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363aAnnual Return
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
88(2)R88(2)R
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
25 January 1991
RESOLUTIONSResolutions
Legacy
25 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Full Group
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
14 November 1989
288288
Legacy
25 October 1989
288288
Legacy
16 January 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
4 August 1988
288288
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
288288
Legacy
29 August 1986
288288
Accounts With Accounts Type Group
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Memorandum Articles
3 March 1984
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
7 October 1983
CERT10CERT10
Certificate Change Of Name Re Registration Private To Public Limited Company
1 February 1982
CERT7CERT7
Certificate Change Of Name Company
23 July 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 1906
NEWINCIncorporation
Miscellaneous
14 February 1906
MISCMISC