Background WavePink WaveYellow Wave

AIR PRODUCTS PUBLIC LIMITED COMPANY (00103881)

AIR PRODUCTS PUBLIC LIMITED COMPANY (00103881) is an active UK company. incorporated on 5 July 1909. with registered office in Chertsey. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. AIR PRODUCTS PUBLIC LIMITED COMPANY has been registered for 116 years. Current directors include ESCORIHUELA URBINA, Jose Bernardo, HUSSA, Benjamin Mcgovern, LOWE, Suzanne Natarlie Miriam.

Company Number
00103881
Status
active
Type
plc
Incorporated
5 July 1909
Age
116 years
Address
1000 Hillswood Drive, Chertsey, KT16 0PS
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
ESCORIHUELA URBINA, Jose Bernardo, HUSSA, Benjamin Mcgovern, LOWE, Suzanne Natarlie Miriam
SIC Codes
20110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR PRODUCTS PUBLIC LIMITED COMPANY

AIR PRODUCTS PUBLIC LIMITED COMPANY is an active company incorporated on 5 July 1909 with the registered office located in Chertsey. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. AIR PRODUCTS PUBLIC LIMITED COMPANY was registered 116 years ago.(SIC: 20110)

Status

active

Active since 116 years ago

Company No

00103881

PLC Company

Age

116 Years

Incorporated 5 July 1909

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

1000 Hillswood Drive Chertsey, KT16 0PS,

Previous Addresses

Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ
From: 5 July 1909To: 2 April 2025
Timeline

49 key events • 1909 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Jan 13
Funding Round
Feb 14
Director Joined
Apr 14
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Aug 15
Loan Cleared
Oct 15
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Apr 24
6
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SAMBROOK, Mark Jamie

Active
Hillswood Drive, ChertseyKT16 0PS
Secretary
Appointed 26 May 2017

ESCORIHUELA URBINA, Jose Bernardo

Active
Hillswood Drive, ChertseyKT16 0PS
Born April 1969
Director
Appointed 15 Feb 2022

HUSSA, Benjamin Mcgovern

Active
Hillswood Drive, ChertseyKT16 0PS
Born May 1978
Director
Appointed 15 Dec 2021

LOWE, Suzanne Natarlie Miriam

Active
Hillswood Drive, ChertseyKT16 0PS
Born September 1964
Director
Appointed 22 Oct 2019

LLOYD, Caroline Mary

Resigned
The Little House, GodalmingGU8 4NU
Secretary
Appointed 07 Jan 2002
Resigned 18 Mar 2008

MORRISON-BELL, William Hollin Dayrell, Sir

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Secretary
Appointed 18 Mar 2008
Resigned 26 May 2017

TUFNELL, John Francis, Mr.

Resigned
32 Lower Hill Road, EpsomKT19 8LT
Secretary
Appointed N/A
Resigned 07 Jan 2002

ALMEIDA, Carlos Alberto

Resigned
1 The Mews, CobhamKT11 3LD
Born May 1955
Director
Appointed 27 Jul 2004
Resigned 14 Dec 2006

BEGG, Mark David

Resigned
49 Stroudwater Park, WeybridgeKT13 0DT
Born January 1961
Director
Appointed 27 Jul 2004
Resigned 16 Feb 2009

BOOCOCK, Richard John

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born April 1961
Director
Appointed 04 May 2016
Resigned 19 Jan 2021

CASTLE-SMITH, Howard Graham, Mr.

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born April 1959
Director
Appointed 24 Sept 2014
Resigned 17 Apr 2015

CATTELL, Graham Geoffrey Scott

Resigned
41 Woodlands Road, LeatherheadKT23 4HG
Born July 1947
Director
Appointed 01 Oct 1991
Resigned 28 Sept 1994

CIUKSZA, Andrzej Maciej

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born July 1956
Director
Appointed 11 Mar 2015
Resigned 04 May 2016

DICKINS, Raymond John

Resigned
Rosegarth Hollybank Road, WokingGU22 0NW
Born June 1939
Director
Appointed N/A
Resigned 22 Mar 1994

HAMMONS, JR, Terrence Gordon

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born February 1973
Director
Appointed 19 Dec 2012
Resigned 31 Jul 2015

HULBERT, Timothy Martin

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born September 1970
Director
Appointed 13 Dec 2016
Resigned 14 Sept 2018

HULBERT, Timothy Martin

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born September 1970
Director
Appointed 22 Dec 2014
Resigned 04 May 2016

LENEY, David

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born February 1967
Director
Appointed 17 Oct 2018
Resigned 15 Feb 2022

LENEY, David

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born February 1967
Director
Appointed 09 Apr 2014
Resigned 04 May 2016

LLOYD, Caroline Mary

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born October 1961
Director
Appointed 19 Mar 2012
Resigned 28 Oct 2014

LLOYD, Caroline Mary

Resigned
The Little House, GodalmingGU8 4NU
Born October 1961
Director
Appointed 07 Jan 2002
Resigned 18 Mar 2008

MILLER, John Anthony

Resigned
Taresmocks Betchetts Green Lane, DorkingRH5 4LG
Born July 1944
Director
Appointed N/A
Resigned 29 Jun 2001

MORRISON-BELL, William Hollin Dayrell, Sir

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born June 1956
Director
Appointed 12 Apr 2011
Resigned 04 May 2016

NELIGAN, Patrick Moore

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born June 1963
Director
Appointed 13 Mar 2007
Resigned 04 May 2016

PARSELL, Michael Peter

Resigned
Hook Coach House, HorshamRH13 7NT
Born July 1951
Director
Appointed 13 Jul 2000
Resigned 11 Feb 2003

PATTERSON, Diane Ellen

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born December 1956
Director
Appointed 09 Feb 2016
Resigned 04 May 2016

PESCOD, Elizabeth Jane

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born February 1957
Director
Appointed 19 Mar 2012
Resigned 04 May 2016

PROCTER, Geoffrey Charles

Resigned
Kingsbury Paice Lane, AltonGU34 5PT
Born January 1948
Director
Appointed 01 Oct 1991
Resigned 15 Jul 1993

RAMSAY, Peter William

Resigned
The Ridges, FarnhamGU9 8AN
Born February 1950
Director
Appointed 29 Jun 2001
Resigned 29 Apr 2004

RHODES, Graham Michael

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born March 1962
Director
Appointed 19 May 2003
Resigned 19 Mar 2012

ROBERTS, Laure Veronique Valerie

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born September 1963
Director
Appointed 30 Mar 2010
Resigned 31 Dec 2010

RYAN, Christopher John

Resigned
Broom Cottage, ChobhamGU24 8RQ
Born May 1946
Director
Appointed N/A
Resigned 22 Mar 1994

SAMBROOK, Mark Jamie

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born October 1971
Director
Appointed 19 Mar 2012
Resigned 04 May 2016

SHEPHERD, John Brettell

Resigned
15 Windermere Way, FarnhamGU9 0DE
Born October 1939
Director
Appointed N/A
Resigned 02 Jun 2000

SHERIDAN, Diane Lorraine

Resigned
European Law Group, Molesey Road Walton-On-ThamesKT12 4RZ
Born June 1950
Director
Appointed 16 Apr 2010
Resigned 19 Dec 2012

Persons with significant control

1

Molesey Road, Walton-On-ThamesKT12 4RZ

Nature of Control

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

Filing History

239

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 February 2014
RP04RP04
Second Filing Of Form With Form Type
25 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Legacy
18 October 2004
288cChange of Particulars
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Miscellaneous
25 May 2004
MISCMISC
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Statement Of Affairs
6 February 2003
SASA
Legacy
6 February 2003
88(2)R88(2)R
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2002
123Notice of Increase in Nominal Capital
Auditors Resignation Company
2 September 2002
AUDAUD
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
88(2)R88(2)R
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
24 December 1998
288cChange of Particulars
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1996
AAAnnual Accounts
Legacy
10 January 1996
88(2)R88(2)R
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
123Notice of Increase in Nominal Capital
Legacy
3 August 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
5 April 1994
288288
Legacy
29 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 July 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
288288
Accounts With Accounts Type Full Group
27 April 1992
AAAnnual Accounts
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
26 July 1991
288288
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
10 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
25 April 1989
363363
Accounts With Accounts Type Full Group
10 April 1989
AAAnnual Accounts
Legacy
20 March 1989
288288
Legacy
11 January 1989
288288
Legacy
29 September 1988
288288
Statement Of Affairs
20 July 1988
SASA
Legacy
28 June 1988
PUC 3PUC 3
Legacy
27 April 1988
123Notice of Increase in Nominal Capital
Resolution
27 April 1988
RESOLUTIONSResolutions
Resolution
27 April 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
22 April 1988
CERT5CERT5
Re Registration Memorandum Articles
22 April 1988
MARMAR
Auditors Statement
22 April 1988
AUDSAUDS
Auditors Report
22 April 1988
AUDRAUDR
Accounts Balance Sheet
22 April 1988
BSBS
Legacy
22 April 1988
43(3)e43(3)e
Legacy
22 April 1988
43(3)43(3)
Resolution
22 April 1988
RESOLUTIONSResolutions
Legacy
19 April 1988
363363
Accounts With Accounts Type Full Group
19 April 1988
AAAnnual Accounts
Legacy
27 January 1988
288288
Legacy
5 November 1987
288288
Accounts With Accounts Type Full Group
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
17 July 1987
288288
Legacy
19 February 1987
288288
Legacy
8 January 1987
288288
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
10 December 1984
403aParticulars of Charge Subject to s859A
Legacy
12 December 1963
397397
Certificate Change Of Name Company
27 February 1961
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 August 1957
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 July 1909
MISCMISC
Incorporation Company
5 July 1909
NEWINCIncorporation