Background WavePink WaveYellow Wave

FORMICA LIMITED (00139731)

FORMICA LIMITED (00139731) is an active UK company. incorporated on 23 March 1915. with registered office in Tyne & Wear. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). FORMICA LIMITED has been registered for 111 years. Current directors include VAN DER ZEE, Martijn, VAN OS, Wouter.

Company Number
00139731
Status
active
Type
ltd
Incorporated
23 March 1915
Age
111 years
Address
Coast Road, Tyne & Wear, NE29 8RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
VAN DER ZEE, Martijn, VAN OS, Wouter
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMICA LIMITED

FORMICA LIMITED is an active company incorporated on 23 March 1915 with the registered office located in Tyne & Wear. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). FORMICA LIMITED was registered 111 years ago.(SIC: 16210)

Status

active

Active since 111 years ago

Company No

00139731

LTD Company

Age

111 Years

Incorporated 23 March 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Coast Road North Shields Tyne & Wear, NE29 8RE,

Timeline

39 key events • 1915 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Nov 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Aug 17
Funding Round
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 23
Director Joined
Jun 24
2
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWNE, Maryana

Active
Coast Road, Tyne & WearNE29 8RE
Secretary
Appointed 12 Dec 2023

VAN DER ZEE, Martijn

Active
Coast Road, Tyne & WearNE29 8RE
Born February 1987
Director
Appointed 01 Oct 2020

VAN OS, Wouter

Active
Coast Road, Tyne & WearNE29 8RE
Born February 1983
Director
Appointed 05 Jun 2024

BROOKS, Charles Alan, Mr (Assistant Company Secretary)

Resigned
14 Stonehenge Road, MorristownFOREIGN
Secretary
Appointed N/A
Resigned 03 Feb 1995

DOBSON, Cy

Resigned
9 Ridgeway, Whitley BayNE25 0PH
Secretary
Appointed N/A
Resigned 09 Sept 1996

DODDS, Judith

Resigned
6 Lyneburn Grange, MorpethNE61 5BZ
Secretary
Appointed 01 Sept 1998
Resigned 01 Jan 2004

FAN, George

Resigned
1603 2nd Avenue Apt 3n, UsaFOREIGN
Secretary
Appointed 01 May 1998
Resigned 20 Jul 1998

MCGREGOR, Joanne

Resigned
Coast Road, Tyne & WearNE29 8RE
Secretary
Appointed 01 Jan 2004
Resigned 11 Dec 2023

SCHNEIDER, David Theodore

Resigned
71 Woodmont Drive, Woodcliff LakeFOREIGN
Secretary
Appointed 20 Jul 1998
Resigned 01 Sept 1998

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed 09 Sept 1996
Resigned 01 May 1998

ADAMS, William

Resigned
61 Hatfield Drive, CramlingtonNE23 7TU
Born March 1951
Director
Appointed N/A
Resigned 01 Jan 2002

ADAMSON, Mark Duncan

Resigned
Coast Road, Tyne & WearNE29 8RE
Born November 1965
Director
Appointed 01 Jan 2002
Resigned 28 Feb 2013

ALDERSON, Peter

Resigned
36 Dunsdale Drive, CramlingtonNE23 2GA
Born September 1947
Director
Appointed 28 Feb 1995
Resigned 31 Dec 2009

BAX, Erik Jan

Resigned
Coast Road, Tyne & WearNE29 8RE
Born April 1957
Director
Appointed 31 Jan 2020
Resigned 30 Sept 2020

BOANAS, John

Resigned
Ogle Castle, Newcastle Upon TyneNE20 0AT
Born February 1940
Director
Appointed N/A
Resigned 31 Jan 1993

BOLLMAN, Robert Gerard

Resigned
Coast Road, Tyne & WearNE29 8RE
Born June 1968
Director
Appointed 31 Oct 2014
Resigned 11 Nov 2016

BOX, Leigh Jeffrey

Resigned
Coast Road, Tyne & WearNE29 8RE
Born September 1955
Director
Appointed 01 Jan 2010
Resigned 03 Jun 2019

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 09 Sept 1996
Resigned 31 Dec 1997

BULA, Agnese

Resigned
Coast Road, Tyne & WearNE29 8RE
Born July 1983
Director
Appointed 18 Feb 2022
Resigned 20 Jun 2023

CROW, Richard John

Resigned
23 Haddington Road, Whitley BayNE25 9XD
Born April 1946
Director
Appointed N/A
Resigned 09 Mar 1996

CRUICKSHANK, Dennis Alan

Resigned
5 Eustace Road, GuildfordGU4 7EB
Born August 1947
Director
Appointed 09 Sept 1996
Resigned 01 May 1998

DE PATER, Jan Melle Willem Ruurd

Resigned
Coast Road, Tyne & WearNE29 8RE
Born August 1969
Director
Appointed 25 Jun 2014
Resigned 15 Oct 2015

FAN, George

Resigned
1603 2nd Avenue Apt 3n, UsaFOREIGN
Born March 1970
Director
Appointed 01 May 1998
Resigned 27 Feb 2002

FOREMAN, Paul Andrew

Resigned
Coast Road, Tyne & WearNE29 8RE
Born January 1979
Director
Appointed 20 Mar 2012
Resigned 20 Nov 2020

GILL, Mark Richard

Resigned
Coast Road, Tyne & WearNE29 8RE
Born March 1977
Director
Appointed 16 Jan 2015
Resigned 09 Nov 2015

HALL, Peter Denis

Resigned
Coast Road, Tyne & WearNE29 8RE
Born October 1953
Director
Appointed 28 Feb 1995
Resigned 28 Oct 2016

KRAUS, Robert Gerard

Resigned
291 Forest Drive South, New JerseyCHANNEL
Born November 1942
Director
Appointed N/A
Resigned 03 Feb 1995

LANGONE, Vincent Peter

Resigned
261 Heather Lane, Franklin LakesFOREIGN
Born January 1943
Director
Appointed N/A
Resigned 30 Jun 1995

LLOYD, Christopher Mark

Resigned
Holmfield House, MatfenNE20 0TG
Born June 1958
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2003

MARSHALL, Peter

Resigned
Hampton House Finch Lane, BeaconsfieldHP9 2TL
Born April 1935
Director
Appointed 31 Jan 1993
Resigned 28 Feb 1995

MASON, Neil Laurence

Resigned
Coast Road, Tyne & WearNE29 8RE
Born January 1970
Director
Appointed 09 Nov 2015
Resigned 04 Feb 2022

MASON, Neil Laurence

Resigned
Coast Road, Tyne & WearNE29 8RE
Born January 1970
Director
Appointed 16 Aug 2010
Resigned 16 Jan 2015

MCKENZIE, Bevan John

Resigned
Coast Road, Tyne & WearNE29 8RE
Born September 1977
Director
Appointed 01 Jan 2017
Resigned 03 Jun 2019

OLSON, Nicholas John

Resigned
Coast Road, Tyne & WearNE29 8RE
Born January 1962
Director
Appointed 08 Apr 2013
Resigned 31 Oct 2014

PALLAS, David

Resigned
Coast Road, Tyne & WearNE29 8RE
Born April 1954
Director
Appointed 23 Mar 2009
Resigned 25 Jun 2014

Persons with significant control

1

Formica Holdco (Uk) Limited

Active
Coast Road, North ShieldsNE29 8RE

Nature of Control

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

Filing History

284

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 November 2017
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Miscellaneous
5 June 2015
MISCMISC
Auditors Resignation Company
19 May 2015
AUDAUD
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Resolution
30 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
12 July 2007
403b403b
Legacy
12 July 2007
403b403b
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Resolution
22 December 2006
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
155(6)a155(6)a
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
155(6)a155(6)a
Legacy
6 July 2004
155(6)a155(6)a
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
155(6)a155(6)a
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
244244
Legacy
26 October 1999
288cChange of Particulars
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
20 November 1997
363aAnnual Return
Legacy
8 September 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363aAnnual Return
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
287Change of Registered Office
Memorandum Articles
6 January 1997
MEM/ARTSMEM/ARTS
Legacy
6 January 1997
88(2)R88(2)R
Legacy
6 January 1997
123Notice of Increase in Nominal Capital
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
30 November 1995
225(1)225(1)
Legacy
9 November 1995
363sAnnual Return (shuttle)
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
403aParticulars of Charge Subject to s859A
Legacy
21 September 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Auditors Resignation Company
24 August 1995
AUDAUD
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
7 November 1994
288288
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
16 December 1993
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
18 September 1993
403b403b
Legacy
16 September 1993
403aParticulars of Charge Subject to s859A
Legacy
16 September 1993
403aParticulars of Charge Subject to s859A
Legacy
16 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Memorandum Articles
10 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Resolution
29 September 1989
RESOLUTIONSResolutions
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Legacy
12 September 1989
395Particulars of Mortgage or Charge
Resolution
8 September 1989
RESOLUTIONSResolutions
Legacy
18 August 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
13 April 1989
288288
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Legacy
11 August 1988
288288
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Resolution
11 April 1988
RESOLUTIONSResolutions
Legacy
29 March 1988
288288
Legacy
20 November 1987
288288
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
15 August 1987
288288
Legacy
3 August 1987
288288
Legacy
22 June 1987
363(C)363(C)
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Legacy
6 August 1986
288288
Legacy
6 June 1986
288288
Certificate Change Of Name Company
2 April 1959
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 1929
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1915
NEWINCIncorporation
Miscellaneous
23 March 1915
MISCMISC