Background WavePink WaveYellow Wave

CHUBB FIRE LIMITED (00134210)

CHUBB FIRE LIMITED (00134210) is an active UK company. incorporated on 25 February 1914. with registered office in Blackburn. The company operates in the Public Administration and Defence sector, engaged in fire service activities. CHUBB FIRE LIMITED has been registered for 112 years. Current directors include FORBES, Craig Alexander, WHITE, Andrew Graeme.

Company Number
00134210
Status
active
Type
ltd
Incorporated
25 February 1914
Age
112 years
Address
Chubb House, Blackburn, BB1 2PR
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
FORBES, Craig Alexander, WHITE, Andrew Graeme
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB FIRE LIMITED

CHUBB FIRE LIMITED is an active company incorporated on 25 February 1914 with the registered office located in Blackburn. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. CHUBB FIRE LIMITED was registered 112 years ago.(SIC: 84250)

Status

active

Active since 112 years ago

Company No

00134210

LTD Company

Age

112 Years

Incorporated 25 February 1914

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 3 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CHUBB FIRE SECURITY LIMITED
From: 25 February 1914To: 11 July 1988
Contact
Address

Chubb House Shadsworth Road Blackburn, BB1 2PR,

Previous Addresses

Littleton Road Ashford Middlesex TW15 1TZ
From: 1 October 2013To: 20 June 2023
, Chubb House, Staines Road West, Sunbury on Thames, Middlesex, TW16 7AR
From: 25 February 1914To: 1 October 2013
Timeline

23 key events • 1914 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
Mar 15
Funding Round
Jan 17
Director Left
Jan 17
Director Joined
May 17
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Sept 21
Director Left
Mar 22
Loan Secured
Apr 22
Director Joined
Feb 23
Director Left
Apr 23
Loan Secured
Nov 23
Loan Secured
Sept 25
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WILCOCK, Laura

Active
Shadsworth Road, BlackburnBB1 2PR
Secretary
Appointed 21 Jul 2023

FORBES, Craig Alexander

Active
Shadsworth Road, BlackburnBB1 2PR
Born October 1963
Director
Appointed 02 May 2017

WHITE, Andrew Graeme

Active
Shadsworth Road, BlackburnBB1 2PR
Born November 1979
Director
Appointed 27 Jan 2023

BIRCHALL, Arthur James

Resigned
13 Normanhurst Drive, TwickenhamTW1 1NA
Secretary
Appointed 28 Sept 2001
Resigned 18 Nov 2003

COOPER, Dionne

Resigned
9 Amanda Circle, Windsor
Secretary
Appointed 18 Nov 2003
Resigned 10 Aug 2005

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 14 Nov 2000
Resigned 28 Sept 2001

LAFRENIERE, Nora Elizabeth

Resigned
120 Olde Wood Road, Glastonbury
Secretary
Appointed 10 Aug 2005
Resigned 11 Apr 2006

SADLER, Robert William

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 11 Apr 2006
Resigned 30 Jan 2009

SLOSS, Robert John

Resigned
Shadsworth Road, BlackburnBB1 2PR
Secretary
Appointed 30 Jan 2009
Resigned 21 Jul 2023

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 29 Apr 1997
Resigned 14 Nov 2000

WHITTAKER, David

Resigned
Kerlands, South AscotSL5 9LN
Secretary
Appointed N/A
Resigned 29 Apr 1997

ALLISON, Stephen

Resigned
3 Daws Lea, High WycombeHP11 1QG
Born June 1955
Director
Appointed 02 Sept 1996
Resigned 28 Feb 1999

BELL, Robert James

Resigned
3 Woodlands Walk, HorshamRH13 6JG
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1997

BONNETT, David Clifford Almey

Resigned
Treetops, AmershamHP7 0PX
Born April 1948
Director
Appointed N/A
Resigned 19 Aug 2000

BRENNAN, Anthony

Resigned
Ashford, MiddlesexTW15 1TZ
Born October 1966
Director
Appointed 30 Jul 2012
Resigned 04 Mar 2022

DAVIES, Mark Dingad

Resigned
11 Northbourne Road, LondonSW4 7DW
Born October 1960
Director
Appointed 29 Jan 2001
Resigned 01 Dec 2003

EVANS, Richard Jenkin

Resigned
Strand House, Stratford Upon AvonCV37 0HN
Born November 1947
Director
Appointed 01 Apr 2005
Resigned 31 Jul 2006

GEBERT, Michael

Resigned
Dukes Avenue, ChiswickW4 2AF
Born June 1959
Director
Appointed 23 Nov 2007
Resigned 06 Nov 2009

HALL, Simon John

Resigned
Bridge Cottage, SwindonSN6 6JZ
Born November 1955
Director
Appointed 15 Sept 1999
Resigned 04 Sept 2000

HENLEY, Barry Stephen

Resigned
2 Sands Way, Woodford GreenIG8 8EJ
Born April 1950
Director
Appointed N/A
Resigned 01 Jul 1993

HUGHES, William Darryl

Resigned
69 Ormond Avenue, HamptonTW12 2RT
Born November 1953
Director
Appointed 01 Dec 2003
Resigned 01 Apr 2006

KEY, Reginald Robert

Resigned
The Old Rectory, Ufton NervetRG7 4HH
Born September 1944
Director
Appointed N/A
Resigned 30 Sept 2000

LINDROTH, Brian Harlowe

Resigned
Staines Road West, Sunbury On ThamesTW16 7AR
Born April 1952
Director
Appointed 09 Jun 2009
Resigned 01 Nov 2011

MARSHALL, Anthony Frank

Resigned
Ferndale 75 Briary Way, BridgendCF31 2PT
Born November 1935
Director
Appointed N/A
Resigned 31 Jul 1997

MAUGUY, Philippe Robert Francis

Resigned
1 Laubin Close, TwickenhamTW1 1QD
Born December 1960
Director
Appointed 06 Apr 2004
Resigned 09 Jun 2009

MOGOLLON, Juan

Resigned
Pelabon House, 34 Clevedon RoadTW1 2TR
Born December 1960
Director
Appointed 09 Jun 2009
Resigned 06 Nov 2009

MUNDY, Stephen John

Resigned
5 Target Hill, BracknellRG42 3SN
Born April 1962
Director
Appointed 11 Jun 2001
Resigned 20 May 2005

O'NEILL, Michael

Resigned
Ashling, CreweCW3 9AL
Born September 1934
Director
Appointed N/A
Resigned 31 Oct 1996

PATRY, Eric

Resigned
3 Avenue De Bretteville, 92200 Neuilly Sur Seine
Born March 1947
Director
Appointed 31 Jul 2006
Resigned 23 Nov 2007

PEACOCK, David James

Resigned
Barredale Court, East GrinsteadRH19 4LX
Born August 1941
Director
Appointed N/A
Resigned 29 Apr 1997

REYNOLDS, Alastair

Resigned
Ashford, MiddlesexTW15 1TZ
Born May 1968
Director
Appointed 23 Mar 2015
Resigned 31 Dec 2016

SADLER, Robert

Resigned
Staines Road West, Sunbury-On-ThamesTW16 7AR
Born May 1967
Director
Appointed 01 Nov 2011
Resigned 14 Mar 2013

SPENCER, John Robert

Resigned
Manor Farm, BrackleyNN13 5XT
Born June 1958
Director
Appointed 31 Aug 1993
Resigned 31 Mar 2004

STEVENSON, Colin Andrew

Resigned
29 Greenways, EsherKT10 0QH
Born January 1963
Director
Appointed 23 Nov 2007
Resigned 09 Jun 2009

STEVENSON, Colin Andrew

Resigned
29 Greenways, EsherKT10 0QH
Born January 1963
Director
Appointed 29 Jan 2001
Resigned 01 Apr 2006

Persons with significant control

4

1 Active
3 Ceased
2 Lotus Park, StainesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021
Ash House, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Ceased 06 Jul 2021
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Aug 2016
Ceased 07 May 2019
Ashford, MiddlesexTW15 1TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

235

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
19 March 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Memorandum Articles
21 March 2023
MAMA
Resolution
21 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Resolution
7 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Memorandum Articles
29 March 2022
MAMA
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 August 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 August 2019
CH02Change of Corporate Director Details
Move Registers To Sail Company With New Address
22 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 August 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 October 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Corporate Director Company With Change Date
22 August 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
19 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
1 November 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288cChange of Particulars
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
353353
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288cChange of Particulars
Legacy
7 October 2004
288cChange of Particulars
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
3 March 2004
287Change of Registered Office
Legacy
2 March 2004
353353
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363aAnnual Return
Auditors Resignation Company
27 February 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363aAnnual Return
Legacy
24 April 2002
288cChange of Particulars
Legacy
24 April 2002
288cChange of Particulars
Legacy
16 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363aAnnual Return
Legacy
3 October 2001
288cChange of Particulars
Legacy
10 August 2001
288cChange of Particulars
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288cChange of Particulars
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
363aAnnual Return
Legacy
31 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
363aAnnual Return
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363aAnnual Return
Auditors Resignation Company
23 July 1998
AUDAUD
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
288cChange of Particulars
Auditors Resignation Company
7 November 1997
AUDAUD
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Legacy
2 October 1997
363(353)363(353)
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
363aAnnual Return
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
5 October 1994
363x363x
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
14 October 1993
363x363x
Legacy
21 July 1993
288288
Legacy
3 February 1993
287Change of Registered Office
Legacy
28 October 1992
363x363x
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Resolution
29 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
24 October 1991
363x363x
Legacy
28 April 1991
288288
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
12 July 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
5 February 1989
288288
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
8 November 1988
288288
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
25 November 1987
288288
Legacy
27 March 1987
288288
Legacy
18 March 1987
288288
Legacy
12 March 1987
363363
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
288288
Certificate Change Of Name Company
30 July 1971
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1914
287Change of Registered Office
Incorporation Company
25 February 1914
NEWINCIncorporation