Background WavePink WaveYellow Wave

TIMPSON SERVICES LIMITED (00143773)

TIMPSON SERVICES LIMITED (00143773) is an active UK company. incorporated on 5 May 1916. with registered office in Wythenshawe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMPSON SERVICES LIMITED has been registered for 109 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
00143773
Status
active
Type
ltd
Incorporated
5 May 1916
Age
109 years
Address
Timpson House, Wythenshawe, M23 9TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPSON SERVICES LIMITED

TIMPSON SERVICES LIMITED is an active company incorporated on 5 May 1916 with the registered office located in Wythenshawe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMPSON SERVICES LIMITED was registered 109 years ago.(SIC: 99999)

Status

active

Active since 109 years ago

Company No

00143773

LTD Company

Age

109 Years

Incorporated 5 May 1916

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

SKETCHLEY LIMITED
From: 25 April 2000To: 2 June 2004
SEMARA HOLDINGS PLC
From: 8 September 1999To: 25 April 2000
SKETCHLEY PUBLIC LIMITED COMPANY
From: 5 May 1916To: 8 September 1999
Contact
Address

Timpson House Claverton Road Wythenshawe, M23 9TT,

Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MAJITHIA, Paresh

Active
Timpson House, WythenshaweM23 9TT
Secretary
Appointed 01 Jun 2011

MAJITHIA, Paresh

Active
Timpson House, WythenshaweM23 9TT
Born January 1967
Director
Appointed 24 Aug 2010

TIMPSON, William John Anthony

Active
Timpson House, WythenshaweM23 9TT
Born March 1943
Director
Appointed 05 Jul 2024

CARELESS, Robert

Resigned
43 Newey Road, BirminghamB28 0JQ
Secretary
Appointed N/A
Resigned 24 Feb 2000

JONES, Adrian Ford

Resigned
41 Llanvair Drive, AscotSL5 9LW
Secretary
Appointed 27 Apr 2000
Resigned 31 Aug 2001

MONAGHAN, Yvonne May

Resigned
5 Pikes Bridge Fold, St HelensWA10 5AZ
Secretary
Appointed 24 Feb 2000
Resigned 27 Apr 2000

MINIT CORPORATE SERVICES LIMITED

Resigned
Claverton Road, WythenshaweM23 9TT
Corporate secretary
Appointed 31 Aug 2001
Resigned 01 Jun 2011

BARNEY, Stephen George

Resigned
The Dower House, Wymeswold LoughboroughLE12 6TT
Born September 1950
Director
Appointed 21 Nov 1995
Resigned 28 Feb 1997

BLOOM, Anthony Herbert

Resigned
Hanover Terrace, LondonNW1 4RJ
Born February 1939
Director
Appointed N/A
Resigned 02 Sept 1998

BRUCE, James Henry Morys

Resigned
1 St. Peters Square, LondonW1 9AB
Born December 1948
Director
Appointed 31 Mar 1999
Resigned 24 Feb 2000

CARELESS, Robert

Resigned
43 Newey Road, BirminghamB28 0JQ
Born December 1953
Director
Appointed 06 Dec 1999
Resigned 24 Feb 2000

DAVIES, David John, Sir

Resigned
41 Kensington Square, LondonW8 5HP
Born April 1940
Director
Appointed N/A
Resigned 24 Feb 2000

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 19 Jan 1998
Resigned 24 Feb 2000

HOBBS, Ronald Robert Collins

Resigned
Blue Hills, YaldingME18 6AN
Born November 1955
Director
Appointed 17 Apr 2001
Resigned 08 Apr 2003

JACKSON, John Ellis

Resigned
Ellerslie Coronation Road, AscotSL5 9LQ
Born January 1947
Director
Appointed 01 Nov 1994
Resigned 16 Jul 1998

MCCRAE, Alastair Murdoch Mcintyre

Resigned
25 Buckingham Road, NottinghamNG10 5PP
Born April 1951
Director
Appointed 03 Mar 1997
Resigned 24 Feb 2000

MEYERS, Richard John

Resigned
84 Hemingford Road, LondonN1 1DD
Born December 1946
Director
Appointed 21 Jul 1994
Resigned 22 May 1997

MONAGHAN, Yvonne May

Resigned
5 Pikes Bridge Fold, St HelensWA10 5AZ
Born April 1958
Director
Appointed 22 Feb 2000
Resigned 27 Apr 2000

NEWTON, Charles Wilfrid, Sir

Resigned
Newtons Gate 12 Ramley Road, LymingtonSO41 8GQ
Born December 1928
Director
Appointed N/A
Resigned 08 Sept 1999

ORR, John Carmichael

Resigned
24 Denbigh Gardens, RichmondTW10 6EL
Born August 1937
Director
Appointed N/A
Resigned 08 Sept 1999

PHILIPS, John Anthony

Resigned
98 Waterloo Road, SouthportPR8 3AY
Born October 1956
Director
Appointed 03 Mar 1997
Resigned 31 Mar 1999

RICHARDS, Edwin David Charles

Resigned
47 Masbro Road, LondonW14 0LU
Born April 1964
Director
Appointed 27 Apr 2000
Resigned 17 Apr 2001

RICHARDSON, John Alan

Resigned
7 Cottesmore Gardens, LondonW8 5PR
Born February 1943
Director
Appointed N/A
Resigned 31 Oct 1994

SIDDALL, Ian Alan

Resigned
30 Lancaster Park, RichmondTW10 6AB
Born December 1957
Director
Appointed 27 Apr 2000
Resigned 17 Apr 2001

SUTTON, Michael Alan

Resigned
25a Westbourne Road, SouthportPR8 2HZ
Born November 1950
Director
Appointed 22 Feb 2000
Resigned 27 Apr 2000

TIMPSON, William James

Resigned
Timpson House, WythenshaweM23 9TT
Born September 1971
Director
Appointed 15 May 2023
Resigned 05 Jul 2024

ZERNY, Richard Guy Frederick

Resigned
6 The Paddock, OrmskirkL40 1UL
Born June 1944
Director
Appointed 22 Feb 2000
Resigned 27 Apr 2000

MINIT UK PLC

Resigned
Claverton Road, WythenshaweM23 9TT
Corporate director
Appointed 20 Mar 2002
Resigned 15 May 2023

TIMPSON KEYS DIRECT LIMITED

Resigned
Claverton Road, ManchesterM23 9TT
Corporate director
Appointed 08 Apr 2003
Resigned 15 May 2023

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

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

381

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2003
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 September 2003
1.31.3
Liquidation Voluntary Arrangement Completion
26 September 2003
1.41.4
Legacy
15 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
23 July 2003
1.11.1
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Legacy
23 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
1 December 2002
287Change of Registered Office
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 December 2000
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
287Change of Registered Office
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Resolution
11 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
25 April 2000
CERT11CERT11
Re Registration Memorandum Articles
25 April 2000
MARMAR
Legacy
25 April 2000
5353
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
88(2)R88(2)R
Legacy
30 March 2000
88(2)R88(2)R
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
8 March 2000
AUDAUD
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
353a353a
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
363aAnnual Return
Resolution
17 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
8 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1999
288cChange of Particulars
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288cChange of Particulars
Legacy
6 November 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363aAnnual Return
Legacy
8 September 1998
288bResignation of Director or Secretary
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288cChange of Particulars
Legacy
24 June 1998
353a353a
Legacy
18 May 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288cChange of Particulars
Certificate Capital Reduction Share Premium
28 October 1997
CERT19CERT19
Court Order
28 October 1997
OCOC
Resolution
28 October 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Resolution
24 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Legacy
12 August 1997
288cChange of Particulars
Legacy
12 August 1997
88(2)R88(2)R
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
288cChange of Particulars
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
88(2)R88(2)R
Legacy
21 April 1997
288cChange of Particulars
Legacy
24 March 1997
395Particulars of Mortgage or Charge
Legacy
24 March 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
PROSPPROSP
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
11 November 1996
88(2)R88(2)R
Legacy
6 November 1996
88(2)R88(2)R
Legacy
22 October 1996
88(2)R88(2)R
Legacy
20 October 1996
288cChange of Particulars
Legacy
1 October 1996
88(2)R88(2)R
Legacy
26 September 1996
363aAnnual Return
Legacy
6 September 1996
88(2)R88(2)R
Legacy
6 September 1996
88(2)R88(2)R
Legacy
3 September 1996
288288
Legacy
16 August 1996
88(2)R88(2)R
Legacy
1 August 1996
88(2)R88(2)R
Legacy
31 July 1996
88(2)R88(2)R
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
10 June 1996
PROSPPROSP
Legacy
9 June 1996
88(2)R88(2)R
Legacy
17 May 1996
88(2)R88(2)R
Legacy
19 April 1996
88(2)R88(2)R
Legacy
25 March 1996
288288
Legacy
26 February 1996
288288
Legacy
18 January 1996
88(2)R88(2)R
Statement Of Affairs
20 December 1995
SASA
Legacy
20 December 1995
88(2)O88(2)O
Legacy
12 December 1995
288288
Legacy
11 December 1995
288288
Legacy
7 December 1995
88(2)R88(2)R
Legacy
28 November 1995
288288
Legacy
8 November 1995
88(2)P88(2)P
Legacy
25 October 1995
88(2)R88(2)R
Legacy
25 September 1995
363x363x
Legacy
25 September 1995
363(353)363(353)
Legacy
21 September 1995
88(2)R88(2)R
Legacy
26 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 July 1995
AAAnnual Accounts
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
318318
Legacy
20 June 1995
288288
Legacy
11 January 1995
318318
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
88(2)R88(2)R
Legacy
17 November 1994
288288
Legacy
5 November 1994
288288
Legacy
4 November 1994
288288
Certificate Capital Reduction Share Premium
19 October 1994
CERT19CERT19
Court Order
11 October 1994
OCOC
Legacy
22 September 1994
88(2)R88(2)R
Legacy
22 September 1994
363x363x
Legacy
22 August 1994
88(2)R88(2)R
Legacy
11 August 1994
288288
Legacy
5 August 1994
88(2)R88(2)R
Legacy
5 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 August 1994
AAAnnual Accounts
Resolution
2 August 1994
RESOLUTIONSResolutions
Resolution
2 August 1994
RESOLUTIONSResolutions
Resolution
2 August 1994
RESOLUTIONSResolutions
Resolution
2 August 1994
RESOLUTIONSResolutions
Resolution
2 August 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
88(2)R88(2)R
Legacy
4 May 1994
88(2)R88(2)R
Legacy
11 April 1994
288288
Legacy
10 March 1994
88(2)R88(2)R
Legacy
24 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 September 1993
AAAnnual Accounts
Legacy
17 September 1993
363x363x
Legacy
16 September 1993
288288
Resolution
13 July 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
288288
Legacy
1 December 1992
288288
Legacy
25 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
29 September 1992
363x363x
Accounts With Accounts Type Full Group
24 August 1992
AAAnnual Accounts
Legacy
13 June 1992
403aParticulars of Charge Subject to s859A
Legacy
13 June 1992
403aParticulars of Charge Subject to s859A
Certificate Capital Reduction Issued Capital
25 November 1991
CERT15CERT15
Legacy
11 November 1991
OC138OC138
Accounts With Accounts Type Full Group
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363x363x
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
353353
Legacy
22 May 1991
288288
Legacy
2 April 1991
288288
Memorandum Articles
1 March 1991
MEM/ARTSMEM/ARTS
Legacy
22 January 1991
288288
Legacy
16 November 1990
288288
Legacy
27 September 1990
363363
Accounts With Accounts Type Full Group
27 September 1990
AAAnnual Accounts
Legacy
11 September 1990
403b403b
Legacy
6 September 1990
88(2)R88(2)R
Legacy
31 August 1990
288288
Resolution
31 August 1990
RESOLUTIONSResolutions
Resolution
31 August 1990
RESOLUTIONSResolutions
Legacy
31 August 1990
288288
Legacy
21 August 1990
288288
Auditors Resignation Company
1 August 1990
AUDAUD
Resolution
24 July 1990
RESOLUTIONSResolutions
Resolution
24 July 1990
RESOLUTIONSResolutions
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
395Particulars of Mortgage or Charge
Legacy
25 June 1990
PROSPPROSP
Legacy
21 June 1990
288288
Legacy
7 June 1990
PUC3OPUC3O
Legacy
6 June 1990
288288
Legacy
23 May 1990
288288
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
18 May 1990
288288
Legacy
17 May 1990
325325
Legacy
8 May 1990
318318
Legacy
30 April 1990
403aParticulars of Charge Subject to s859A
Legacy
30 April 1990
403aParticulars of Charge Subject to s859A
Legacy
3 April 1990
PUC3OPUC3O
Legacy
3 April 1990
88(3)88(3)
Legacy
17 January 1990
353353
Legacy
8 January 1990
288288
Legacy
15 November 1989
88(2)R88(2)R
Legacy
13 October 1989
88(2)R88(2)R
Legacy
7 September 1989
363363
Accounts With Accounts Type Full Group
7 September 1989
AAAnnual Accounts
Legacy
1 September 1989
88(2)R88(2)R
Resolution
21 August 1989
RESOLUTIONSResolutions
Resolution
21 August 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
88(2)R88(2)R
Legacy
13 July 1989
88(2)R88(2)R
Legacy
11 July 1989
88(2)R88(2)R
Legacy
25 May 1989
PUC 2PUC 2
Legacy
22 May 1989
288288
Legacy
19 May 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
PUC 2PUC 2
Legacy
28 April 1989
PUC 2PUC 2
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
14 February 1989
288288
Statement Of Affairs
5 January 1989
SASA
Statement Of Affairs
5 January 1989
SASA
Legacy
4 October 1988
PUC 2PUC 2
Legacy
4 October 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Resolution
30 August 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
288288
Statement Of Affairs
19 May 1988
SASA
Legacy
11 May 1988
288288
Resolution
23 March 1988
RESOLUTIONSResolutions
Resolution
23 March 1988
RESOLUTIONSResolutions
Legacy
23 March 1988
123Notice of Increase in Nominal Capital
Resolution
23 March 1988
RESOLUTIONSResolutions
Resolution
23 March 1988
RESOLUTIONSResolutions
Resolution
23 March 1988
RESOLUTIONSResolutions
Legacy
23 March 1988
123Notice of Increase in Nominal Capital
Resolution
23 March 1988
RESOLUTIONSResolutions
Resolution
23 March 1988
RESOLUTIONSResolutions
Legacy
23 March 1988
123Notice of Increase in Nominal Capital
Resolution
23 March 1988
RESOLUTIONSResolutions
Resolution
23 March 1988
RESOLUTIONSResolutions
Legacy
23 March 1988
123Notice of Increase in Nominal Capital
Legacy
25 February 1988
PUC 3PUC 3
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Certificate Capital Cancellation Share Premium Account
6 January 1988
CERT21CERT21
Court Order
6 January 1988
OCOC
Legacy
11 December 1987
PUC 2PUC 2
Resolution
30 October 1987
RESOLUTIONSResolutions
Legacy
28 October 1987
PUC 3PUC 3
Legacy
14 October 1987
363363
Accounts With Accounts Type Full Group
14 October 1987
AAAnnual Accounts
Legacy
2 October 1987
PUC(U)PUC(U)
Legacy
26 September 1987
PUC(U)PUC(U)
Legacy
22 September 1987
288288
Memorandum Articles
21 September 1987
MEM/ARTSMEM/ARTS
Legacy
15 September 1987
288288
Legacy
5 September 1987
PUC(U)PUC(U)
Legacy
11 August 1987
PUC(U)PUC(U)
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
24 July 1987
288288
Legacy
22 June 1987
363(C)363(C)
Legacy
15 June 1987
PUC(U)PUC(U)
Legacy
11 June 1987
288288
Legacy
24 March 1987
PUC(U)PUC(U)
Legacy
24 February 1987
PUC(U)PUC(U)
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Legacy
5 November 1986
288288
Legacy
20 October 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
8 August 1986
GAZ(U)GAZ(U)
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
30 July 1986
PUC(U)PUC(U)
Resolution
26 July 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
13 January 1986
AAAnnual Accounts
Accounts With Made Up Date
22 September 1982
AAAnnual Accounts
Accounts With Made Up Date
20 October 1975
AAAnnual Accounts
Legacy
13 July 1966
395Particulars of Mortgage or Charge
Legacy
18 December 1964
395Particulars of Mortgage or Charge