Background WavePink WaveYellow Wave

VAUXHALL MOTORS LIMITED (00135767)

VAUXHALL MOTORS LIMITED (00135767) is an active UK company. incorporated on 12 May 1914. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. VAUXHALL MOTORS LIMITED has been registered for 111 years. Current directors include DRUCE, Eurig Garmon, HAMMONDS, Timothy John.

Company Number
00135767
Status
active
Type
ltd
Incorporated
12 May 1914
Age
111 years
Address
Pinley House, Coventry, CV3 1ND
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
DRUCE, Eurig Garmon, HAMMONDS, Timothy John
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUXHALL MOTORS LIMITED

VAUXHALL MOTORS LIMITED is an active company incorporated on 12 May 1914 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. VAUXHALL MOTORS LIMITED was registered 111 years ago.(SIC: 29100)

Status

active

Active since 111 years ago

Company No

00135767

LTD Company

Age

111 Years

Incorporated 12 May 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 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

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

GENERAL MOTORS UK LIMITED
From: 16 April 2008To: 18 September 2017
VAUXHALL MOTORS LIMITED
From: 12 May 1914To: 16 April 2008
Contact
Address

Pinley House 2 Sunbeam Way Coventry, CV3 1ND,

Previous Addresses

Chalton House Uk1-101-135 Luton Road Chalton Luton Bedfordshire LU4 9TT England
From: 3 May 2019To: 18 November 2022
Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT England
From: 17 August 2017To: 3 May 2019
Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT
From: 12 May 1914To: 17 August 2017
Timeline

70 key events • 1914 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Funding Round
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jun 19
Funding Round
Jul 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
May 20
Director Joined
May 20
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Mar 22
Loan Secured
Apr 22
Loan Cleared
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
61
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PAGE, Martin Edward

Active
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 01 Jul 2019

DRUCE, Eurig Garmon

Active
2 Sunbeam Way, CoventryCV3 1ND
Born November 1978
Director
Appointed 23 Oct 2024

HAMMONDS, Timothy John

Active
2 Sunbeam Way, CoventryCV3 1ND
Born October 1973
Director
Appointed 01 Sept 2025

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Secretary
Appointed N/A
Resigned 27 Feb 2009

BRANSTON, Giles Winthorpe

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Secretary
Appointed 27 Feb 2009
Resigned 11 Jan 2010

NAGI, Rabiya Sultana

Resigned
Osborne Road, LutonLU1 3YT
Secretary
Appointed 11 Jan 2010
Resigned 30 Jun 2019

ALDRED, Duncan Neil

Resigned
Osborne Road, LutonLU1 3YT
Born July 1970
Director
Appointed 11 Jan 2010
Resigned 09 May 2014

BARBER, John Christopher

Resigned
46 The Bury, BedfordMK43 7PY
Born December 1937
Director
Appointed N/A
Resigned 31 Mar 1997

BATCHELOR, Peter Readwin Michael

Resigned
7 Concra Park, Milton KeynesMK17 8NS
Born September 1937
Director
Appointed N/A
Resigned 01 Apr 1994

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1956
Director
Appointed 04 Jul 2005
Resigned 27 Feb 2009

BENJAMIN, Keith John

Resigned
35 Queens Road, HarpendenAL5 1QW
Born November 1956
Director
Appointed 22 Jun 1998
Resigned 31 Jan 2005

BORLAND, David

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born December 1972
Director
Appointed 08 Jul 2013
Resigned 28 Feb 2018

BRANSTON, Giles Winthorpe

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born May 1954
Director
Appointed 27 Feb 2009
Resigned 11 Jan 2010

BROWNING, Jonathan

Resigned
Germaniastrasse 50, ZurichCV35 9AL
Born June 1959
Director
Appointed 09 May 2005
Resigned 01 Jun 2008

BRZEZINSKI-ANDERSZ, Andrzej Janusz

Resigned
57 Green End, AylesburyHP22 5EX
Born July 1948
Director
Appointed 01 Mar 1999
Resigned 06 Jan 2003

BURKUTEAN, Harry Gunther

Resigned
20c Douglas Road, HarpendenAL5 2EW
Born January 1951
Director
Appointed 01 Feb 2001
Resigned 01 Jun 2002

BURNIP, Anthony Roger

Resigned
Lilac Cottage 63 Newport Road, Milton KeynesMK17 8UQ
Born April 1938
Director
Appointed N/A
Resigned 30 Jun 1997

BURTON, John

Resigned
7 Brennus Place, ChesterCH1 2NE
Born December 1951
Director
Appointed 10 Jun 2003
Resigned 13 Dec 2004

CHAPMAN, Michael Robert

Resigned
4 Rubbing Stone, WirralL48 2LR
Born April 1947
Director
Appointed 01 Sept 1995
Resigned 22 Dec 2000

CONNELL, David James

Resigned
Luton Road, LutonLU4 9TT
Born December 1972
Director
Appointed 03 Aug 2017
Resigned 18 Oct 2021

COOMBER, Ian Michael

Resigned
The Old Bakery Grange Road, BedfordMK43 7EU
Born September 1944
Director
Appointed 01 Aug 1993
Resigned 30 Sept 2001

CRAY, Martyn

Resigned
Osborne Road, LutonLU1 3YT
Born June 1961
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2014

DAVIES, Lawrence Frederick

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born May 1959
Director
Appointed 01 Aug 2008
Resigned 28 Jun 2013

DAVINO, Maria Grazia

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born April 1978
Director
Appointed 31 Aug 2023
Resigned 23 Oct 2024

DUCHEMIN, Xavier Francois Claude

Resigned
Luton Road, LutonLU4 9TT
Born June 1966
Director
Appointed 21 Aug 2018
Resigned 31 Jan 2021

EBBERT, William Andrew

Resigned
Griffin House, LutonLU1 3YT
Born December 1942
Director
Appointed N/A
Resigned 01 Jun 1993

FESSER, Stefan

Resigned
Osborne Road, LutonLU1 3YT
Born May 1969
Director
Appointed 10 Feb 2014
Resigned 30 Jun 2018

FOURNIOL, Patrick Guilhem

Resigned
Luton Road, LutonLU4 9TT
Born March 1971
Director
Appointed 21 Aug 2018
Resigned 31 Mar 2020

FRAGOSO, Miguel

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born August 1956
Director
Appointed 06 Apr 2009
Resigned 01 Dec 2013

FRANCAVILLA, Antonio

Resigned
Osborne Road, LutonLU1 3YT
Born July 1957
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2012

FULCHER, John Robert

Resigned
101-135 Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 01 Apr 2011
Resigned 30 Nov 2017

FULCHER, John Robert

Resigned
13 Beech Close, PulloxhillMK45 5EP
Born January 1958
Director
Appointed 01 Jan 2008
Resigned 01 Aug 2008

GILDEA, John Francis

Resigned
St Julian's Place, BedfordMK45 3QU
Born August 1944
Director
Appointed 01 Jul 1997
Resigned 01 Oct 1999

GILSON, Andrew Robert

Resigned
Osborne Road, LutonLU1 3YT
Born September 1961
Director
Appointed 19 Jul 2010
Resigned 25 Sept 2014

GOLDEN, Charles

Resigned
108 Clifton Hill, LondonNW8 0JS
Born June 1946
Director
Appointed 01 Jun 1993
Resigned 04 Mar 1996

Persons with significant control

3

1 Active
2 Ceased
2132ls, Hoofddorp

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2021
78140, Velizy Villacoublay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2019
Ceased 16 Jan 2021
Osborne Road, LutonLU1 3YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2019
Fundings
Financials
Latest Activities

Filing History

362

Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Resolution
18 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 September 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Second Filing Of Form With Form Type
15 January 2016
RP04RP04
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Resolution
16 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Legacy
30 March 2011
MG02MG02
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Legacy
5 May 2010
MG02MG02
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Legacy
6 April 2010
MG02MG02
Legacy
6 April 2010
MG02MG02
Legacy
6 April 2010
MG02MG02
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
6 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
20 October 2009
MG01MG01
Memorandum Articles
27 July 2009
MAMA
Resolution
27 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
10 December 2008
MAMA
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288cChange of Particulars
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288cChange of Particulars
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288cChange of Particulars
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
23 September 2005
AAAnnual Accounts
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
363(288)363(288)
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
19 January 2004
288cChange of Particulars
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
363(288)363(288)
Accounts With Accounts Type Group
14 August 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363aAnnual Return
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Group
18 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288cChange of Particulars
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
363(353)363(353)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 August 1999
AAAnnual Accounts
Legacy
9 July 1999
288cChange of Particulars
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288cChange of Particulars
Legacy
4 February 1999
288cChange of Particulars
Legacy
4 February 1999
288cChange of Particulars
Legacy
4 February 1999
288cChange of Particulars
Legacy
4 February 1999
288cChange of Particulars
Legacy
30 November 1998
288cChange of Particulars
Legacy
26 November 1998
363aAnnual Return
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
363(288)363(288)
Accounts With Accounts Type Full Group
12 August 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
13 March 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
363(288)363(288)
Legacy
21 November 1995
363(353)363(353)
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full Group
28 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
363(288)363(288)
Accounts With Accounts Type Full Group
20 April 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
21 March 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
21 February 1994
288288
Legacy
19 December 1993
363sAnnual Return (shuttle)
Legacy
19 December 1993
363(288)363(288)
Legacy
26 August 1993
288288
Legacy
16 July 1993
288288
Accounts With Accounts Type Full Group
1 April 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
363(288)363(288)
Legacy
24 September 1992
288288
Accounts With Accounts Type Full Group
19 May 1992
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Memorandum Articles
13 March 1992
MAMA
Legacy
24 February 1992
288288
Resolution
19 February 1992
RESOLUTIONSResolutions
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
6 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
23 May 1990
288288
Legacy
16 March 1990
288288
Legacy
14 March 1990
288288
Auditors Resignation Company
15 November 1989
AUDAUD
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
16 August 1989
363363
Legacy
26 June 1989
288288
Legacy
20 January 1989
363363
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
15 September 1988
AAAnnual Accounts
Legacy
8 September 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
30 December 1987
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
10 December 1987
288288
Legacy
18 November 1987
288288
Legacy
29 July 1987
288288
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
6 October 1986
288288
Legacy
30 September 1986
288288
Legacy
26 September 1986
288288
Legacy
26 September 1986
288288
Legacy
9 September 1986
363363
Legacy
8 September 1986
288288
Legacy
9 August 1986
288288
Accounts With Made Up Date
22 June 1985
AAAnnual Accounts
Accounts With Made Up Date
11 August 1984
AAAnnual Accounts
Accounts With Made Up Date
2 August 1983
AAAnnual Accounts
Accounts With Made Up Date
16 July 1982
AAAnnual Accounts
Accounts With Made Up Date
31 July 1981
AAAnnual Accounts
Accounts With Made Up Date
11 July 1980
AAAnnual Accounts
Accounts With Made Up Date
2 August 1979
AAAnnual Accounts
Accounts With Made Up Date
6 July 1978
AAAnnual Accounts
Accounts With Made Up Date
16 August 1977
AAAnnual Accounts
Accounts With Made Up Date
6 August 1976
AAAnnual Accounts
Accounts With Made Up Date
11 August 1975
AAAnnual Accounts
Certificate Change Of Name Company
6 May 1915
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 May 1914
MISCMISC
Incorporation Company
12 May 1914
NEWINCIncorporation