Background WavePink WaveYellow Wave

PEUGEOT MOTOR COMPANY PLC (00148545)

PEUGEOT MOTOR COMPANY PLC (00148545) is an active UK company. incorporated on 26 September 1917. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. PEUGEOT MOTOR COMPANY PLC has been registered for 108 years. Current directors include DRUCE, Eurig Garmon, HAMMONDS, Timothy John, MASTERS, Lisa Emily.

Company Number
00148545
Status
active
Type
plc
Incorporated
26 September 1917
Age
108 years
Address
Pinley House, Coventry, CV3 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
DRUCE, Eurig Garmon, HAMMONDS, Timothy John, MASTERS, Lisa Emily
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEUGEOT MOTOR COMPANY PLC

PEUGEOT MOTOR COMPANY PLC is an active company incorporated on 26 September 1917 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. PEUGEOT MOTOR COMPANY PLC was registered 108 years ago.(SIC: 45111)

Status

active

Active since 108 years ago

Company No

00148545

PLC Company

Age

108 Years

Incorporated 26 September 1917

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PEUGEOT TALBOT MOTOR COMPANY PLC
From: 26 September 1985To: 15 January 1996
TALBOT MOTOR COMPANY LIMITED
From: 31 December 1979To: 26 September 1985
CHRYSLER UNITED KINGDOM LIMITED
From: 26 September 1917To: 31 December 1979
Contact
Address

Pinley House 2 Sunbeam Way Coventry, CV3 1ND,

Timeline

55 key events • 1917 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Aug 12
Funding Round
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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

MASTERS, Lisa Emily

Active
2 Sunbeam Way, CoventryCV3 1ND
Born September 1983
Director
Appointed 01 Nov 2024

JACKSON, Arthur Beverley

Resigned
7 Keswick Green, Leamington SpaCV32 6NA
Secretary
Appointed N/A
Resigned 01 Jan 1994

LAWRENCE, Simon David

Resigned
23 Orchard Crescent, CoventryCV3 6HJ
Secretary
Appointed 01 Dec 2000
Resigned 05 Mar 2001

LEWIS, Roger Andrew

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 05 Mar 2001
Resigned 10 Aug 2012

LILLEY, Rosalyn Avril

Resigned
7 Cherry Lane, BearleyCV37 0SX
Secretary
Appointed 01 Jan 1994
Resigned 30 Nov 2000

LIPMAN, Jonathan Philip Reuben

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 10 Aug 2012
Resigned 07 Nov 2013

LYNCH, Michael John

Resigned
81 Northumberland Road, Leamington SpaCV32 6HQ
Secretary
Appointed 18 Feb 2009
Resigned 12 Apr 2009

VYAS, Kinnary

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 05 May 2015
Resigned 30 Jun 2019

SHOOSMITHS SECRETARIES LIMITED

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 07 Nov 2013
Resigned 05 May 2015

SHOOSMITHS SECRETARIES LIMITED

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 07 Nov 2013
Resigned 07 Nov 2013

SHOOSMITHS SECRETARIES LIMITED

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Corporate secretary
Appointed 07 Nov 2013
Resigned 07 Nov 2013

ARMENGAUD, Thierry Marcel Marie Noel

Resigned
13, Rue De Sontay, ParisFOREIGN
Born December 1945
Director
Appointed 19 Jul 2004
Resigned 21 Nov 2005

BARDON, Francois Rene George

Resigned
7 Clarence Mansions, Leamington SpaCV32 5LD
Born November 1950
Director
Appointed 28 Sept 2007
Resigned 19 Oct 2010

BOILLOT, Jean Charles Paul

Resigned
12 Avenue Verzy, Paris 70517FOREIGN
Born February 1926
Director
Appointed N/A
Resigned 10 Feb 2003

BOURKE, Peter Damien Francis

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born March 1960
Director
Appointed 18 Feb 2009
Resigned 01 Apr 2014

BOUTELEAU, Helene

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born July 1975
Director
Appointed 09 Apr 2018
Resigned 02 Aug 2018

CALVET, Jacques

Resigned
31 Avenue Victor Hugo, Paris 16FOREIGN
Born September 1931
Director
Appointed N/A
Resigned 25 Apr 1997

CARSALADE, Christian

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born August 1949
Director
Appointed 01 Feb 2008
Resigned 01 Mar 2012

COLIN, Pierre Louis

Resigned
11a Bates Road, CoventryCV5 6AW
Born June 1963
Director
Appointed 21 Nov 2005
Resigned 01 Jun 2009

CONNELL, David James

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born December 1972
Director
Appointed 28 May 2012
Resigned 15 Oct 2021

DAVID, Julie Margaret

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born November 1967
Director
Appointed 20 Jun 2022
Resigned 20 Dec 2022

DAVINO, Maria Grazia

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

DE ROVIRA, Philippe

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born June 1963
Director
Appointed 01 Apr 2014
Resigned 01 Sept 2016

DEFLINE, Louis

Resigned
36 Avenue Bugeaud, France
Born November 1942
Director
Appointed 20 Sept 1995
Resigned 24 Mar 2000

DELOUS, Christian Paul Bernard

Resigned
26 Rue Diderot, Suresnes
Born November 1945
Director
Appointed 21 Nov 2005
Resigned 01 Feb 2008

EVANS, Tudor Lloyd

Resigned
White Horse Cottage Rookery Lane, SolihullB95 5ER
Born April 1942
Director
Appointed 01 Jul 1999
Resigned 14 Apr 2003

FABRE, Frederic Rene Joseph

Resigned
12 Lowndes Square, LondonSW1X 9HB
Born January 1964
Director
Appointed 02 Jan 2002
Resigned 01 Sept 2004

FAVRE, Francois Pierre

Resigned
3 Mayfield Drive, KenilworthCV8 2SW
Born March 1962
Director
Appointed 01 Sept 2004
Resigned 28 Sept 2007

GALES, Jean Marc

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born August 1962
Director
Appointed 28 Feb 2011
Resigned 01 Mar 2012

GAUTHIER, Jean-Christophe Raymond

Resigned
30 Warwick New Road, Leamington SpaCV32 5JJ
Born January 1955
Director
Appointed 01 Jul 1999
Resigned 02 Jan 2002

GERAUD, Christian

Resigned
30 The Shrubberies, CoventryCV4 7EF
Born November 1947
Director
Appointed 14 Apr 2003
Resigned 21 Nov 2005

GOODMAN, Jonathan Richard Christopher

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born March 1964
Director
Appointed 01 Jun 2009
Resigned 01 Mar 2012

Persons with significant control

2

1 Active
1 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 06 Apr 2016
Ceased 16 Jan 2021
Fundings
Financials
Latest Activities

Filing History

284

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
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
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
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
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 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
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Legacy
6 April 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
12 October 2015
RP04RP04
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Made Up Date
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
23 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
2 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Miscellaneous
20 July 2011
MISCMISC
Accounts With Made Up Date
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Made Up Date
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
23 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
28 April 2008
287Change of Registered Office
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
5 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
28 July 2004
AAAnnual Accounts
Legacy
8 May 2004
288cChange of Particulars
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 August 2003
AAAnnual Accounts
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288cChange of Particulars
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 April 2003
AUDAUD
Accounts With Made Up Date
21 June 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
288cChange of Particulars
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 April 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 May 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
28 May 1999
AUDAUD
Accounts With Accounts Type Full Group
12 May 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1997
AAAnnual Accounts
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
30 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1995
288288
Legacy
11 July 1995
288288
Accounts With Accounts Type Full Group
15 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Legacy
26 January 1994
288288
Legacy
16 November 1993
PROSPPROSP
Memorandum Articles
29 September 1993
MEM/ARTSMEM/ARTS
Resolution
29 September 1993
RESOLUTIONSResolutions
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
PROSPPROSP
Memorandum Articles
22 March 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
4 March 1993
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
23 February 1993
CERT5CERT5
Auditors Report
23 February 1993
AUDRAUDR
Re Registration Memorandum Articles
23 February 1993
MARMAR
Legacy
23 February 1993
43(3)e43(3)e
Legacy
23 February 1993
43(3)43(3)
Resolution
23 February 1993
RESOLUTIONSResolutions
Auditors Statement
22 February 1993
AUDSAUDS
Accounts Balance Sheet
22 February 1993
BSBS
Legacy
10 July 1992
288288
Accounts With Accounts Type Full Group
7 May 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
7 May 1992
363b363b
Accounts With Made Up Date
5 May 1992
AAAnnual Accounts
Legacy
1 February 1992
288288
Accounts With Accounts Type Full Group
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Made Up Date
16 April 1991
AAAnnual Accounts
Legacy
10 January 1991
288288
Legacy
24 July 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
1 June 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full Group
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Made Up Date
25 May 1989
AAAnnual Accounts
Legacy
15 November 1988
403aParticulars of Charge Subject to s859A
Resolution
7 November 1988
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
4 November 1988
CERT15CERT15
Legacy
4 November 1988
OC138OC138
Legacy
22 October 1988
403aParticulars of Charge Subject to s859A
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
288288
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Accounts With Accounts Type Full Group
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Made Up Date
4 May 1988
AAAnnual Accounts
Legacy
21 December 1987
288288
Accounts With Accounts Type Group
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Accounts With Made Up Date
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
GAZ(U)GAZ(U)
Resolution
2 July 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Accounts With Made Up Date
13 June 1986
AAAnnual Accounts
Accounts With Made Up Date
21 May 1985
AAAnnual Accounts
Accounts With Made Up Date
21 May 1984
AAAnnual Accounts
Accounts With Made Up Date
29 June 1983
AAAnnual Accounts
Accounts With Made Up Date
15 October 1982
AAAnnual Accounts
Accounts With Made Up Date
1 September 1981
AAAnnual Accounts
Accounts With Made Up Date
27 August 1980
AAAnnual Accounts
Accounts With Made Up Date
11 February 1980
AAAnnual Accounts
Accounts With Made Up Date
22 August 1978
AAAnnual Accounts
Accounts With Made Up Date
15 July 1977
AAAnnual Accounts
Accounts With Made Up Date
1 August 1976
AAAnnual Accounts
Accounts With Made Up Date
7 May 1975
AAAnnual Accounts
Accounts With Made Up Date
7 May 1975
AAAnnual Accounts
Accounts With Made Up Date
9 May 1974
AAAnnual Accounts
Certificate Change Of Name Company
19 April 1933
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 September 1917
MISCMISC
Incorporation Company
26 September 1917
NEWINCIncorporation