Background WavePink WaveYellow Wave

MAXSTOKE PARK GOLF CLUB LIMITED (00097331)

MAXSTOKE PARK GOLF CLUB LIMITED (00097331) is an active UK company. incorporated on 20 March 1908. with registered office in Coleshill. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MAXSTOKE PARK GOLF CLUB LIMITED has been registered for 118 years. Current directors include BARRETT, Thomas Noel, DICKIE, Andrew Mcleod, GRIFFITHS, David Alexander and 1 others.

Company Number
00097331
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1908
Age
118 years
Address
Maxstoke Park Golf Club Ltd, Coleshill, B46 2BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARRETT, Thomas Noel, DICKIE, Andrew Mcleod, GRIFFITHS, David Alexander, HOSKIN, Robert Ian
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXSTOKE PARK GOLF CLUB LIMITED

MAXSTOKE PARK GOLF CLUB LIMITED is an active company incorporated on 20 March 1908 with the registered office located in Coleshill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MAXSTOKE PARK GOLF CLUB LIMITED was registered 118 years ago.(SIC: 93110)

Status

active

Active since 118 years ago

Company No

00097331

PRIVATE-LIMITED-GUARANT-NSC Company

Age

118 Years

Incorporated 20 March 1908

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Maxstoke Park Golf Club Ltd Castle Lane Coleshill, B46 2BU,

Previous Addresses

Castle Lane Coleshill Birmingham B46 2rd
From: 20 March 1908To: 25 September 2017
Timeline

65 key events • 1908 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Company Founded
Mar 08
Company Founded
Mar 08
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jan 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Dec 22
Loan Cleared
Nov 23
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARRETT, Thomas Noel

Active
Castle Lane, ColeshillB46 2BU
Secretary
Appointed 16 Jan 2026

BARRETT, Thomas Noel

Active
Castle Lane, ColeshillB46 2BU
Born November 1964
Director
Appointed 16 Jan 2026

DICKIE, Andrew Mcleod

Active
Castle Lane, ColeshillB46 2BU
Born January 1956
Director
Appointed 27 Nov 2019

GRIFFITHS, David Alexander

Active
Castle Lane, ColeshillB46 2BU
Born January 1954
Director
Appointed 10 Nov 2000

HOSKIN, Robert Ian

Active
Castle Lane, ColeshillB46 2BU
Born November 1961
Director
Appointed 17 Jan 2025

BROWN, Anthony John

Resigned
25 Whitestone Road, NuneatonCV11 4SZ
Secretary
Appointed 07 Nov 2003
Resigned 06 Jul 2009

CRAWFORD, Graham Edmund

Resigned
Oakhurst 62 Coleshill Road, BirminghamB37 7HW
Secretary
Appointed 13 Nov 1998
Resigned 12 Nov 2003

DICKIE, Andrew Mcleod

Resigned
Castle Lane, ColeshillB46 2BU
Secretary
Appointed 27 Nov 2019
Resigned 16 Jan 2026

EVANS, John Charles

Resigned
6 Oaklands, Sutton ColdfieldB76 9HD
Secretary
Appointed N/A
Resigned 13 Nov 1992

HAYWOOD, Douglas

Resigned
Birdar Tamworth Road, CoventryCV7 8DY
Secretary
Appointed 15 Nov 1992
Resigned 13 Nov 1998

LYNCH, Dermot Anthony

Resigned
Castle Lane, BirminghamB46 2RD
Secretary
Appointed 27 Jan 2012
Resigned 05 Jan 2015

POWELL, Alan Stanley

Resigned
Castle Lane, BirminghamB46 2RD
Secretary
Appointed 14 Nov 2011
Resigned 09 Jan 2012

RIDDING, Neil Stanley

Resigned
Castle Lane, BirminghamB46 2RD
Secretary
Appointed 13 Nov 2009
Resigned 14 Nov 2011

SPICER, Christopher Stanley

Resigned
Castle Lane, ColeshillB46 2BU
Secretary
Appointed 09 Feb 2015
Resigned 27 Nov 2019

BANCROFT, Leslie Albert

Resigned
Castle Lane, BirminghamB46 2RD
Born February 1952
Director
Appointed 29 Apr 2009
Resigned 11 Nov 2011

BARTON, Frank Charles

Resigned
3 The Green, ColeshillB46 2AR
Born November 1949
Director
Appointed 07 Nov 2003
Resigned 11 Nov 2005

BECKET, Robert

Resigned
51 Coleshill Road, BirminghamB37 7HT
Born March 1930
Director
Appointed N/A
Resigned 12 Nov 1993

BRAMELD, Ian John Creswick

Resigned
Castle Lane, BirminghamB46 2RD
Born October 1972
Director
Appointed 29 Apr 2013
Resigned 14 Nov 2014

BRESLIN, Con

Resigned
Castle Lane, ColeshillB46 2BU
Born October 1955
Director
Appointed 13 Nov 2015
Resigned 20 Nov 2020

BROCK, Alan Leslie

Resigned
Castle Lane, ColeshillB46 2BU
Born January 1950
Director
Appointed 11 Nov 2016
Resigned 20 Nov 2020

BROCK, Anita Jacqueline

Resigned
Castle Lane, ColeshillB46 2BU
Born April 1960
Director
Appointed 28 Jan 2022
Resigned 16 Jan 2026

BROWN, Anthony John

Resigned
25 Whitestone Road, NuneatonCV11 4SZ
Born March 1939
Director
Appointed 07 Nov 2003
Resigned 06 Jul 2009

BROWN, Roy Ralph

Resigned
Castle Lane, BirminghamB46 2RD
Born March 1946
Director
Appointed 14 Nov 2014
Resigned 30 Mar 2015

CLARKE, Roy

Resigned
Blyth Mill, Coleshill
Born July 1929
Director
Appointed N/A
Resigned 12 Nov 1993

COLGAN, John Christopher

Resigned
Castle Lane, BirminghamB46 2RD
Born May 1946
Director
Appointed 10 Nov 2006
Resigned 30 Mar 2013

CRANLEY, John Noel

Resigned
Castle Lane, BirminghamB46 2RD
Born April 1943
Director
Appointed 11 Nov 2011
Resigned 05 Jun 2016

CRAWFORD, Graham Edmund

Resigned
Oakhurst 62 Coleshill Road, BirminghamB37 7HW
Born July 1926
Director
Appointed 13 Nov 1998
Resigned 12 Nov 2003

CRUISE, Paul Frederick

Resigned
Castle Lane, ColeshillB46 2BU
Born July 1948
Director
Appointed 09 Feb 2018
Resigned 26 Sept 2018

CURLEY, Jennifer Mary

Resigned
Castle Lane, ColeshillB46 2BU
Born December 1945
Director
Appointed 09 Feb 2018
Resigned 26 Sept 2018

DICKIE, Andrew Mcleod

Resigned
Castle Lane, ColeshillB46 2BU
Born January 1956
Director
Appointed 09 Feb 2018
Resigned 26 Sept 2018

EVANS, John Charles

Resigned
6 Oaklands, Sutton ColdfieldB76 9HD
Born November 1940
Director
Appointed N/A
Resigned 15 Nov 1992

FEATHERSTONE, Anthony James

Resigned
Castle Lane, BirminghamB46 2RD
Born September 1945
Director
Appointed 14 Nov 2014
Resigned 11 Nov 2016

GLYNN, Richard Ian

Resigned
Jessamine Cottage Magpie Lane, CoventryCV7 7AW
Born November 1946
Director
Appointed 08 Nov 2002
Resigned 22 May 2003

GLYNN, Richard Ian

Resigned
Jessamine Cottage Magpie Lane, CoventryCV7 7AW
Born November 1946
Director
Appointed 13 Nov 1998
Resigned 10 Nov 2000

GOODMAN, David

Resigned
25 Jaques Close, BirminghamB46 1TJ
Born February 1936
Director
Appointed 05 Nov 2004
Resigned 10 Nov 2006
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Resolution
9 April 2024
RESOLUTIONSResolutions
Memorandum Articles
9 April 2024
MAMA
Accounts With Accounts Type Small
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Resolution
10 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 November 2009
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
19 November 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
288288
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
27 March 1990
403aParticulars of Charge Subject to s859A
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
7 September 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
363363
Legacy
12 February 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
19 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
25 June 1986
288288
Legacy
28 May 1986
363363
Accounts With Made Up Date
26 October 1984
AAAnnual Accounts
Accounts With Made Up Date
5 April 1983
AAAnnual Accounts
Resolution
6 July 1972
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 1956
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1908
NEWINCIncorporation
Incorporation Company
25 March 1908
NEWINCIncorporation
Incorporation Company
20 March 1908
NEWINCIncorporation