Background WavePink WaveYellow Wave

SHS INTERNATIONAL LTD (00112075)

SHS INTERNATIONAL LTD (00112075) is an active UK company. incorporated on 6 October 1910. with registered office in Merseyside. The company operates in the Manufacturing sector, engaged in unknown sic code (10860). SHS INTERNATIONAL LTD has been registered for 115 years. Current directors include HASHAGEN, George Harold, HERNANDEZ, Ricardo Anibal Yelich, HILL, James Anthony.

Company Number
00112075
Status
active
Type
ltd
Incorporated
6 October 1910
Age
115 years
Address
100 Wavertree Boulevard, Merseyside, L7 9PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10860)
Directors
HASHAGEN, George Harold, HERNANDEZ, Ricardo Anibal Yelich, HILL, James Anthony
SIC Codes
10860

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHS INTERNATIONAL LTD

SHS INTERNATIONAL LTD is an active company incorporated on 6 October 1910 with the registered office located in Merseyside. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10860). SHS INTERNATIONAL LTD was registered 115 years ago.(SIC: 10860)

Status

active

Active since 115 years ago

Company No

00112075

LTD Company

Age

115 Years

Incorporated 6 October 1910

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 2 October 2025 (5 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

SCIENTIFIC HOSPITAL SUPPLIES INTERNATIONAL LIMITED
From: 20 December 1991To: 6 October 1997
POWELL & SCHOLEFIELD LIMITED
From: 6 October 1910To: 20 December 1991
Contact
Address

100 Wavertree Boulevard Liverpool Merseyside, L7 9PT,

Timeline

30 key events • 1910 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jun 21
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HASHAGEN, George Harold

Active
Chiswick Park, LondonW4 5YG
Born July 1985
Director
Appointed 01 Oct 2023

HERNANDEZ, Ricardo Anibal Yelich

Active
100 Wavertree Boulevard, MerseysideL7 9PT
Born July 1980
Director
Appointed 24 Jun 2024

HILL, James Anthony

Active
100 Wavertree Boulevard, MerseysideL7 9PT
Born May 1979
Director
Appointed 16 Dec 2025

CASSIDY, Francis

Resigned
37 Pendennis Street, LiverpoolL6 5AG
Secretary
Appointed N/A
Resigned 04 Jun 1996

DAVIDSON, Alexander John

Resigned
Northfield, DuffusIU30 5RW
Secretary
Appointed 01 Sept 2008
Resigned 25 Oct 2010

HOUSE, Stephen Mark

Resigned
Sparrow Hill Way, Weare Near AxbridgeBS26 2LA
Secretary
Appointed 29 Feb 2008
Resigned 31 Aug 2008

PLANT, Rosa Elizabeth Charlotte

Resigned
52 Hertford Drive, WallaseyCH45 7PX
Secretary
Appointed 04 Jun 1996
Resigned 29 Feb 2008

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 11 Jul 2016
Resigned 16 Jan 2023

AVIS, Paul Leslie

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born June 1974
Director
Appointed 23 Apr 2019
Resigned 30 Sept 2019

BOWEN, Niall Thomas

Resigned
Crossland 1 Sion Road, BathBA1 5SQ
Born June 1945
Director
Appointed 03 Mar 2005
Resigned 23 Oct 2006

BROMILOW, Paul Michael

Resigned
100 Wavertree Boulevard, MerseysideL7 9PT
Born January 1980
Director
Appointed 01 Jul 2018
Resigned 11 Jul 2025

CASSIDY, Francis

Resigned
52 Hertford Drive, WallaseyCH45 7PX
Born September 1951
Director
Appointed N/A
Resigned 30 Jun 2006

COWLEY, Paul

Resigned
100 Wavertree Boulevard, MerseysideL7 9PT
Born October 1967
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2015

CRIM, Robert Allan

Resigned
173 Caldy Road, CaldyCH48 1LP
Born May 1957
Director
Appointed 06 Nov 2006
Resigned 06 Apr 2009

CUADRA, Adam Joseph

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born October 1975
Director
Appointed 23 Sept 2022
Resigned 01 Oct 2023

DAVIDSON, Alexander John

Resigned
Northfield, DuffusIU30 5RW
Born February 1961
Director
Appointed 01 Sept 2008
Resigned 25 Oct 2010

EENINK, Albert Hendrik, Dr

Resigned
Everlaan 3, 6705 D H Wageningen
Born May 1944
Director
Appointed 01 Jan 2001
Resigned 18 Aug 2003

FELIX, Peter Gareth

Resigned
58 Vyner Road South, BirkenheadL43 7PS
Born May 1958
Director
Appointed 31 Jan 1996
Resigned 14 Jul 1999

GIFFEN, Sandra Helen

Resigned
75 Canterbury Park, LiverpoolL18 9XP
Born September 1960
Director
Appointed 01 Feb 2001
Resigned 30 Jun 2006

GILL, Brian George Anthony

Resigned
Briarfield, CaldyCH48 1PA
Born April 1942
Director
Appointed N/A
Resigned 31 Dec 2005

GRAVEMAKER, Cindy

Resigned
100 Wavertree Boulevard, MerseysideL7 9PT
Born April 1971
Director
Appointed 01 Jan 2012
Resigned 28 Nov 2016

GUTIERREZ DIAZ, Javier

Resigned
100 Wavertree Boulevard, MerseysideL7 9PT
Born September 1971
Director
Appointed 30 Sept 2019
Resigned 30 Apr 2024

HENE, Tanya Selma

Resigned
100 Wavertree Boulevard, MerseysideL7 9PT
Born March 1975
Director
Appointed 28 Nov 2016
Resigned 23 Apr 2019

HOLEMANS, Sylvain Louis Eugene

Resigned
Meersstraat 21, Asse
Born August 1947
Director
Appointed 01 Jan 2001
Resigned 18 Aug 2003

HOUSE, Stephen Mark

Resigned
Sparrow Hill Way, Weare Near AxbridgeBS26 2LA
Born April 1963
Director
Appointed 01 Jul 2006
Resigned 31 Aug 2008

JULSING, Stephennus Harmannus Carollis

Resigned
16 Winchester Close, LiverpoolL25 7YD
Born December 1965
Director
Appointed 01 Feb 2001
Resigned 01 Sept 2004

LATHAM, Tony

Resigned
Leuvensestraat 32, 2587 Gg Den Haag
Born March 1972
Director
Appointed 06 Apr 2009
Resigned 01 Jan 2012

LEHTONEN, Jaakko Juha Jalmari

Resigned
Oksasenkatu 48 A2, Helsinki 10FOREIGN
Born December 1950
Director
Appointed N/A
Resigned 31 Jan 1995

MAREEL, Rudy Gilbert Germain

Resigned
Willemstraat 88, 2514 Hl
Born August 1963
Director
Appointed 18 Jul 2003
Resigned 30 Jun 2006

MARSHALL, James

Resigned
Sharpstone House Sharpstone, BathBA3 6DA
Born January 1949
Director
Appointed 03 Feb 1995
Resigned 31 Dec 2000

PACHECO, Rogerio

Resigned
12 Gayton Lane, HeswallCH60 3SJ
Born March 1965
Director
Appointed 22 Jan 2008
Resigned 01 Jan 2012

PARTINGTON, Thomas Anthony

Resigned
17 Stonebank Drive, South WirralL64 4DL
Born July 1943
Director
Appointed N/A
Resigned 30 Jun 1996

PHILLIPS, Roger David John, Dr

Resigned
100 Wavertree Boulevard, MerseysideL7 9PT
Born December 1955
Director
Appointed 25 Oct 2010
Resigned 01 Jan 2012

PLANT, Rosa Elizabeth Charlotte

Resigned
52 Hertford Drive, WallaseyCH45 7PX
Born September 1958
Director
Appointed 01 Jul 2006
Resigned 29 Feb 2008

RIDGE, Jason Paul

Resigned
100 Wavertree Boulevard, MerseysideL7 9PT
Born December 1969
Director
Appointed 01 Jan 2012
Resigned 01 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
Building 7, Chiswick Park, LondonW4 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021
New Bridge Street, LondonEC4V 6JA

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
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

246

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Full
12 October 2023
AAMDAAMD
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Resolution
15 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
15 September 2016
CC04CC04
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
11 July 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
1 April 2009
AUDAUD
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 October 2005
244244
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
2 October 2002
244244
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
5 October 2000
403aParticulars of Charge Subject to s859A
Legacy
5 October 2000
403aParticulars of Charge Subject to s859A
Legacy
5 October 2000
403aParticulars of Charge Subject to s859A
Legacy
5 October 2000
403aParticulars of Charge Subject to s859A
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Resolution
23 July 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Auditors Resignation Company
2 September 1998
AUDAUD
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
28 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
3 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
15 February 1997
403aParticulars of Charge Subject to s859A
Legacy
6 February 1997
244244
Legacy
20 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
17 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
12 March 1996
244244
Legacy
24 February 1996
403aParticulars of Charge Subject to s859A
Legacy
23 February 1996
288288
Accounts With Accounts Type Full Group
9 January 1996
AAAnnual Accounts
Resolution
19 May 1995
RESOLUTIONSResolutions
Resolution
19 May 1995
RESOLUTIONSResolutions
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
244244
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
26 January 1995
403aParticulars of Charge Subject to s859A
Legacy
26 January 1995
403aParticulars of Charge Subject to s859A
Legacy
26 January 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
25 January 1995
AAAnnual Accounts
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
88(2)R88(2)R
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
244244
Accounts With Accounts Type Full Group
11 February 1994
AAAnnual Accounts
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
244244
Legacy
21 February 1993
288288
Accounts With Accounts Type Small Group
22 January 1993
AAAnnual Accounts
Legacy
14 July 1992
242242
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
3 June 1992
363b363b
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Certificate Change Of Name Company
19 December 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 October 1991
MEM/ARTSMEM/ARTS
Legacy
3 September 1991
242242
Legacy
12 August 1991
363b363b
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
9 April 1991
288288
Legacy
19 March 1991
288288
Accounts With Accounts Type Full Group
12 February 1991
AAAnnual Accounts
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
22 January 1991
288288
Legacy
6 November 1990
242242
Resolution
28 September 1990
RESOLUTIONSResolutions
Legacy
8 August 1990
287Change of Registered Office
Legacy
6 July 1990
363363
Legacy
5 June 1990
88(2)R88(2)R
Legacy
22 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 March 1990
AAAnnual Accounts
Legacy
23 November 1989
288288
Memorandum Articles
17 November 1989
MEM/ARTSMEM/ARTS
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
23 October 1989
242242
Resolution
15 September 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
363363
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
6 February 1989
AAAnnual Accounts
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
363363
Legacy
1 September 1988
242242
Resolution
22 August 1988
RESOLUTIONSResolutions
Legacy
18 July 1988
403aParticulars of Charge Subject to s859A
Legacy
16 July 1988
403aParticulars of Charge Subject to s859A
Legacy
11 May 1988
403aParticulars of Charge Subject to s859A
Legacy
26 April 1988
288288
Accounts With Accounts Type Medium Group
13 February 1988
AAAnnual Accounts
Resolution
12 January 1988
RESOLUTIONSResolutions
Resolution
12 January 1988
RESOLUTIONSResolutions
Resolution
12 January 1988
RESOLUTIONSResolutions
Resolution
12 January 1988
RESOLUTIONSResolutions
Legacy
12 November 1987
242242
Legacy
5 November 1987
363363
Legacy
17 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
242242
Legacy
16 June 1987
288288
Memorandum Articles
16 June 1987
MEM/ARTSMEM/ARTS
Resolution
16 June 1987
RESOLUTIONSResolutions
Legacy
15 May 1987
395Particulars of Mortgage or Charge
Legacy
15 May 1987
395Particulars of Mortgage or Charge
Legacy
15 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
242242
Legacy
23 October 1986
395Particulars of Mortgage or Charge
Legacy
10 July 1986
363363
Incorporation Company
6 October 1910
NEWINCIncorporation