Background WavePink WaveYellow Wave

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED (00138853)

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED (00138853) is an active UK company. incorporated on 1 January 1915. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 3 other business activities. AERONAUTICAL & GENERAL INSTRUMENTS LIMITED has been registered for 111 years. Current directors include CAMPBELL, Andrew, CAMPBELL, Thomas Justin, HYDE, David Philip and 2 others.

Company Number
00138853
Status
active
Type
ltd
Incorporated
1 January 1915
Age
111 years
Address
Fleets Point, Poole, BH15 3SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
CAMPBELL, Andrew, CAMPBELL, Thomas Justin, HYDE, David Philip, MITCHELL, Aleesha, WEBER, Jeffrey Carl
SIC Codes
26511, 26701, 30990, 33130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED

AERONAUTICAL & GENERAL INSTRUMENTS LIMITED is an active company incorporated on 1 January 1915 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 3 other business activities. AERONAUTICAL & GENERAL INSTRUMENTS LIMITED was registered 111 years ago.(SIC: 26511, 26701, 30990, 33130)

Status

active

Active since 111 years ago

Company No

00138853

LTD Company

Age

111 Years

Incorporated 1 January 1915

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 16 September 2025 (6 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

A.G.I. RETAIL LIMITED
From: 1 January 1915To: 21 April 1986
Contact
Address

Fleets Point Willis Way Poole, BH15 3SS,

Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jun 11
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Feb 16
Loan Secured
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Capital Update
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Feb 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

CAMPBELL, Andrew

Active
Canal Center Plaza, Alexandria, Va 22314
Born February 1964
Director
Appointed 01 Oct 2025

CAMPBELL, Thomas Justin

Active
Canal Center Plaza, Alexandria, Va 22314
Born January 1959
Director
Appointed 01 Oct 2025

HYDE, David Philip

Active
Willis Way, PooleBH15 3SS
Born May 1984
Director
Appointed 18 Mar 2019

MITCHELL, Aleesha

Active
Willis Way, PooleBH15 3SS
Born November 1984
Director
Appointed 31 Jan 2024

WEBER, Jeffrey Carl

Active
Canal Center Plaza, Alexandria, Va 22314
Born November 1968
Director
Appointed 01 Oct 2025

HINDLE, Howard John

Resigned
31 Oak Hill, BirminghamB15 3UG
Secretary
Appointed 12 Nov 2001
Resigned 20 Feb 2002

LONGDIN, Mark Hamish

Resigned
19 Alverton Avenue, PooleBH15 2QF
Secretary
Appointed 07 Aug 1995
Resigned 17 Jan 1997

MAYCOCK, Stephen Robert

Resigned
Willis Way, PooleBH15 3SS
Secretary
Appointed 01 Apr 2009
Resigned 08 Aug 2016

MULLINS, Anthony Edgar

Resigned
196 Rempstone Road, WimborneBH21 1SY
Secretary
Appointed 20 Feb 2002
Resigned 01 Apr 2009

MULLINS, Anthony Edgar

Resigned
196 Rempstone Road, WimborneBH21 1SY
Secretary
Appointed 17 Jan 1997
Resigned 12 Nov 2001

RAY, Daniel Cornelius

Resigned
836 Kenton Lane, HarrowHA3 6AG
Secretary
Appointed 29 Apr 1994
Resigned 05 Dec 1995

SHORT, Nicholas Stephen

Resigned
2 Devonshire Gardens, SouthamptonSO31 8HE
Secretary
Appointed N/A
Resigned 30 Mar 1994

BLYTH, Adrian Charles

Resigned
32 Cowslip Road, PooleBH18 9QZ
Born October 1955
Director
Appointed 14 Oct 1996
Resigned 12 Nov 2001

BORNAK, Mike

Resigned
Willis Way, PooleBH15 3SS
Born May 1962
Director
Appointed 31 Jan 2024
Resigned 01 Oct 2025

BROOKS, Bernard

Resigned
4 Manor Road, ChristchurchBH23 1LU
Born August 1948
Director
Appointed N/A
Resigned 28 May 1999

BROOKS, Stephen Laurence

Resigned
Willis Way, PooleBH15 3SS
Born April 1971
Director
Appointed 19 Aug 2014
Resigned 03 Dec 2014

BURLEY, Thomas

Resigned
Willis Way, PooleBH15 3SS
Born October 1965
Director
Appointed 08 Jul 2019
Resigned 06 May 2022

CORBEN, Darcy John

Resigned
Willis Way, PooleBH15 3SS
Born March 1970
Director
Appointed 10 Aug 2016
Resigned 31 Jan 2019

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 28 May 1999
Resigned 12 Nov 2001

EELES, Geoffrey Barry

Resigned
Willis Way, PooleBH15 3SS
Born May 1949
Director
Appointed 03 Dec 2014
Resigned 05 Jul 2019

ELKINGTON, Richard David

Resigned
Willis Way, PooleBH15 3SS
Born July 1968
Director
Appointed 06 May 2022
Resigned 31 Jan 2024

HANDS, Richard

Resigned
48 Gander Hill, Haywards HeathRH16 1RD
Born July 1939
Director
Appointed 14 Aug 1992
Resigned 10 Oct 1996

HARRIS, John Graham

Resigned
Willis Way, PooleBH15 3SS
Born May 1947
Director
Appointed 12 Nov 2001
Resigned 19 Aug 2014

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed 07 Aug 1995
Resigned 28 May 1999

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed 07 Aug 1995
Resigned 23 Jul 1998

MAYCOCK, Stephen Robert

Resigned
Willis Way, PooleBH15 3SS
Born December 1959
Director
Appointed 19 Aug 2014
Resigned 08 Aug 2016

MELVIN, Hugh Wingfield

Resigned
44 Palmerston Way, GosportPO12 2LZ
Born January 1929
Director
Appointed N/A
Resigned 07 Aug 1995

MULLINS, Anthony Edgar

Resigned
196 Rempstone Road, WimborneBH21 1SY
Born May 1942
Director
Appointed 17 Jan 1997
Resigned 28 May 1999

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 28 May 1999
Resigned 12 Nov 2001

RAY, Daniel Cornelius

Resigned
836 Kenton Lane, HarrowHA3 6AG
Born September 1947
Director
Appointed 18 Nov 1992
Resigned 07 Aug 1995

WATSON, Susan Margaret

Resigned
Cressington 23 Four Oaks Road, Sutton ColdfieldB74 2XT
Born July 1953
Director
Appointed 24 Nov 2006
Resigned 23 May 2011

Persons with significant control

2

1 Active
1 Ceased
Jefferson Davis Hwy, Arlington

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Rivencore Global Solutions Limited

Active
Willis Way, PooleBH15 3SS

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
Fundings
Financials
Latest Activities

Filing History

246

Memorandum Articles
27 March 2026
MAMA
Resolution
27 March 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2026
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Replacement Filing Of Director Appointment With Name
3 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 February 2024
SH19Statement of Capital
Legacy
26 February 2024
SH20SH20
Legacy
26 February 2024
CAP-SSCAP-SS
Resolution
26 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Resolution
25 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Auditors Resignation Company
4 December 2014
AUDAUD
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Resolution
26 May 2011
RESOLUTIONSResolutions
Legacy
12 January 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
353353
Legacy
8 July 2009
190190
Legacy
8 July 2009
287Change of Registered Office
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
122122
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
21 November 2001
155(6)a155(6)a
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Auditors Resignation Company
21 November 2001
AUDAUD
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
11 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
11 April 1997
287Change of Registered Office
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 1997
AUDAUD
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
23 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
17 August 1995
225(1)225(1)
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
353353
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full Group
28 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 December 1993
AAAnnual Accounts
Legacy
16 November 1993
403aParticulars of Charge Subject to s859A
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Legacy
26 November 1992
288288
Accounts With Accounts Type Full Group
24 November 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
8 September 1992
225(1)225(1)
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
19 August 1991
363(287)363(287)
Legacy
7 January 1991
123Notice of Increase in Nominal Capital
Legacy
2 January 1991
88(2)R88(2)R
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
288288
Legacy
19 September 1990
363363
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
10 January 1990
88(2)R88(2)R
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
18 December 1989
288288
Legacy
18 December 1989
88(2)R88(2)R
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Legacy
26 October 1989
288288
Legacy
19 October 1989
288288
Legacy
19 October 1989
288288
Legacy
19 September 1989
225(1)225(1)
Legacy
1 August 1989
PUC 2PUC 2
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Resolution
10 August 1988
RESOLUTIONSResolutions
Resolution
10 August 1988
RESOLUTIONSResolutions
Resolution
10 August 1988
RESOLUTIONSResolutions
Resolution
10 August 1988
RESOLUTIONSResolutions
Legacy
10 August 1988
123Notice of Increase in Nominal Capital
Legacy
3 August 1988
PUC 2PUC 2
Auditors Resignation Company
30 June 1988
AUDAUD
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Legacy
27 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
28 January 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Resolution
12 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 August 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1915
MISCMISC