Background WavePink WaveYellow Wave

DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY (00087634)

DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY (00087634) is an active UK company. incorporated on 17 February 1906. with registered office in Sandwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY has been registered for 120 years. Current directors include DUNHAM, Warren Patrick, FOLEY, David Nigel Reeve, NARRAWAY, Alastair David Barry and 1 others.

Company Number
00087634
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1906
Age
120 years
Address
Innovation House, Sandwich, CT13 9FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNHAM, Warren Patrick, FOLEY, David Nigel Reeve, NARRAWAY, Alastair David Barry, PRINCE, Robert John Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY

DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY is an active company incorporated on 17 February 1906 with the registered office located in Sandwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY was registered 120 years ago.(SIC: 82990)

Status

active

Active since 120 years ago

Company No

00087634

PRIVATE-LIMITED-GUARANT-NSC Company

Age

120 Years

Incorporated 17 February 1906

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

DOVER CHAMBER OF COMMERCE & INDUSTRY
From: 22 December 1993To: 21 December 1995
DOVER CHAMBER OF COMMERCE
From: 15 August 1988To: 22 December 1993
DOVER INCORPORATED CHAMBER OF COMMERCE
From: 17 February 1906To: 15 August 1988
Contact
Address

Innovation House Discovery Park Sandwich, CT13 9FF,

Previous Addresses

Whitecliffs Business Centre Honeywood Road Whitfield Dover Kent CT16 3EH
From: 17 February 1906To: 28 January 2015
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 16
Director Left
Dec 18
Director Left
Jan 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Oct 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DUNHAM, Warren Patrick

Active
Discovery Park, SandwichCT13 9FF
Born October 1968
Director
Appointed 23 Jun 2022

FOLEY, David Nigel Reeve

Active
Discovery Park, SandwichCT13 9FF
Born November 1952
Director
Appointed 10 Sept 2012

NARRAWAY, Alastair David Barry

Active
Discovery Park, SandwichCT13 9FF
Born October 1963
Director
Appointed 11 May 2021

PRINCE, Robert John Charles

Active
Discovery Park, SandwichCT13 9FF
Born January 1969
Director
Appointed 11 May 2021

CARR, Marion Helen

Resigned
28 Nursery Lane, DoverCT16 3HD
Secretary
Appointed 20 Jul 1992
Resigned 07 Jan 1992

CHAMBERS, Julia Helen

Resigned
18 Clifford Gardens, DealCT14 9JS
Secretary
Appointed 04 Sept 2001
Resigned 31 Dec 2006

CHAMBERS, Julia Helen

Resigned
18 Clifford Gardens, DealCT14 9JS
Secretary
Appointed 10 Aug 1992
Resigned 11 Mar 1996

FAGG, Sylvia Janet

Resigned
Whitecliffs Business Centre, WhitfieldCT16 3EH
Secretary
Appointed 01 Jan 2007
Resigned 01 May 2012

HOLDEN, Barry James

Resigned
14 Mannering Close, DoverCT17 0UD
Secretary
Appointed 30 Apr 1997
Resigned 27 Aug 1998

PEEKS, Anne Colette

Resigned
18 Spring Walk, WhitstableCT5 4PP
Secretary
Appointed 12 Jan 1999
Resigned 16 Jan 2001

SCHULZE, Kurt Klaus Juergen

Resigned
2 Eastling Down Farm Cottages, DoverCT15 5AS
Secretary
Appointed 11 Mar 1996
Resigned 30 Apr 1997

BARWICK, Richard John

Resigned
3 Coppergate, CanterburyCT2 7RT
Born November 1960
Director
Appointed 07 Jan 1993
Resigned 12 Dec 1994

CAMPBELL, Mary Katherine

Resigned
Discovery Park, SandwichCT13 9FF
Born January 1951
Director
Appointed 09 Oct 2012
Resigned 18 Dec 2018

CARR, Marion Helen

Resigned
28 Nursery Lane, DoverCT16 3HD
Born November 1945
Director
Appointed 07 Jan 1993
Resigned 31 Dec 1995

CHESTERTON, Derek Charles

Resigned
The Malverns, FolkestoneCT18 7JR
Born October 1953
Director
Appointed 11 Jan 2005
Resigned 01 Feb 2009

CHRISTIAN, Richard Paul

Resigned
16 Templeside, DoverCT16 3AY
Born May 1974
Director
Appointed 04 Feb 2003
Resigned 03 Mar 2009

COUCHMAN, Susan Denise

Resigned
Nunere 56 Poets Walk, DealCT14 7QD
Born November 1952
Director
Appointed 13 Jan 1998
Resigned 16 Jan 2001

COURT, Patricia Margaret

Resigned
145 Middle Deal Road, DealCT14 9RJ
Born March 1927
Director
Appointed N/A
Resigned 24 Mar 2003

COUSINS, Janet Elaine

Resigned
Whitecliffs Business Centre, WhitfieldCT16 3EH
Born February 1955
Director
Appointed 01 Mar 2011
Resigned 01 Dec 2012

COUSINS, Janet Elaine

Resigned
1 The Grove, CanterburyCT4 6PP
Born February 1955
Director
Appointed 26 Feb 2002
Resigned 24 Jun 2009

COUSINS, Janet Elaine

Resigned
1 The Grove, CanterburyCT4 6PP
Born February 1955
Director
Appointed 18 Jan 2000
Resigned 03 Apr 2001

CROWLEY, Simon John

Resigned
Whitecliffs Business Centre, WhitfieldCT16 3EH
Born November 1966
Director
Appointed 01 Sept 2009
Resigned 01 Dec 2012

DANICAN, Christopher Michael

Resigned
48 Quern Road, DealCT14 9EQ
Born September 1957
Director
Appointed 17 Feb 2004
Resigned 12 Aug 2009

ELCOCKS, Alan Michael

Resigned
Redlands Back Street, DealCT14 8HN
Born July 1955
Director
Appointed 03 Dec 1996
Resigned 12 Jan 1999

ELLIOTT, Paula

Resigned
7 Forge Field, DoverCT15 7BF
Born March 1972
Director
Appointed 04 Feb 2003
Resigned 13 May 2004

HAINES, Raymond Sydney

Resigned
92 Monkton Street, MonktonCT12 4JQ
Born October 1934
Director
Appointed 18 Mar 2008
Resigned 29 Dec 2008

HAINES, Raymond Sydney

Resigned
92 Monkton Street, MonktonCT12 4JQ
Born October 1934
Director
Appointed 06 Jun 2000
Resigned 28 Mar 2006

HANNENT, David

Resigned
9 Grace Meadow, WhitfieldCT16 3HA
Born February 1946
Director
Appointed 01 May 1995
Resigned 28 Aug 1997

HOLDEN, Barry James

Resigned
14 Mannering Close, DoverCT17 0UD
Born February 1941
Director
Appointed 07 Jan 1993
Resigned 27 Aug 1998

HUMPHREYS, Sidney John

Resigned
109 High Street, DoverCT16 1EB
Born July 1942
Director
Appointed N/A
Resigned 07 Jan 1992

JAIN, Someshwar Dutt

Resigned
Discovery Park, SandwichCT13 9FF
Born June 1952
Director
Appointed 12 Jan 2023
Resigned 30 Sept 2024

KELLY, Patrick Thomas

Resigned
12 Barley Close, DoverCT15 5LD
Born February 1951
Director
Appointed N/A
Resigned 01 May 1992

KNIGHT, Roger Malcolm

Resigned
Whitecliffs Business Centre, WhitfieldCT16 3EH
Born June 1958
Director
Appointed 28 Mar 2006
Resigned 05 Oct 2012

LAMBERT, Terence Gerard

Resigned
1 Ringwould Cottages Back Street, DealCT14 8HN
Born October 1954
Director
Appointed 12 Jan 1999
Resigned 18 Jan 2000

MACSWEEN, Cameron Angus Charles

Resigned
65 Salisbury Road, DoverCT16 1EY
Born March 1941
Director
Appointed 17 Mar 2009
Resigned 06 Aug 2010
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Memorandum Articles
21 November 2019
MAMA
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Resolution
24 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288cChange of Particulars
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288cChange of Particulars
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288cChange of Particulars
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Resolution
21 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288cChange of Particulars
Legacy
3 September 2002
288cChange of Particulars
Legacy
3 September 2002
288cChange of Particulars
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288cChange of Particulars
Legacy
2 August 2000
288cChange of Particulars
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
26 March 1999
288cChange of Particulars
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
11 September 1998
288cChange of Particulars
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
6 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1995
288288
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
11 May 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
1 October 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
15 February 1991
363aAnnual Return
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
5 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Resolution
18 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
18 April 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Accounts With Made Up Date
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Miscellaneous
17 February 1906
MISCMISC