Background WavePink WaveYellow Wave

STRATSTONE AUTOMOTIVE LIMITED (00153658)

STRATSTONE AUTOMOTIVE LIMITED (00153658) is an active UK company. incorporated on 15 March 1919. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. STRATSTONE AUTOMOTIVE LIMITED has been registered for 107 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil.

Company Number
00153658
Status
active
Type
ltd
Incorporated
15 March 1919
Age
107 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATSTONE AUTOMOTIVE LIMITED

STRATSTONE AUTOMOTIVE LIMITED is an active company incorporated on 15 March 1919 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. STRATSTONE AUTOMOTIVE LIMITED was registered 107 years ago.(SIC: 45111)

Status

active

Active since 107 years ago

Company No

00153658

LTD Company

Age

107 Years

Incorporated 15 March 1919

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 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

JARDINE AUTOMOTIVE LIMITED
From: 16 December 2020To: 24 June 2024
LANCASTER MOTOR COMPANY LIMITED
From: 3 October 2013To: 16 December 2020
APPLEYARD MOTOR COMPANY LIMITED
From: 1 January 1994To: 3 October 2013
APPLEYARD MIDLANDS LIMITED
From: 16 December 1991To: 1 January 1994
CHILTERN MOTOR COMPANY LIMITED
From: 11 January 1989To: 16 December 1991
CHILTERN MOTOR HOLDINGS LIMITED
From: 15 March 1919To: 11 January 1989
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England
From: 3 June 2024To: 17 March 2026
C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom
From: 1 February 2023To: 3 June 2024
770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 15 March 1919To: 1 February 2023
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
Jan 13
Director Joined
Apr 13
Loan Secured
Oct 13
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Oct 20
Director Joined
Jun 23
Director Left
Jul 23
Loan Secured
Sept 23
Loan Secured
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Apr 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 25 Mar 2024

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, David Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Jul 2015

FINCH, Mark

Resigned
Auto Way, ColchesterCO4 9HA
Secretary
Appointed 14 Jan 2013
Resigned 25 Mar 2024

MACNAMARA, Richard James

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 08 Feb 2010
Resigned 14 Jan 2013

WARD, Andrew Ian

Resigned
6 Coniston Way, WetherbyLS22 6TT
Secretary
Appointed N/A
Resigned 01 May 1998

WATSON, Deirdre Mary Alison

Resigned
51 Park Avenue, BrentwoodCM13 2QP
Secretary
Appointed 01 Jul 2004
Resigned 27 Nov 2009

MATHESON & CO LIMITED

Resigned
3 Lombard Street, LondonEC3V 9AQ
Corporate secretary
Appointed 01 May 1998
Resigned 30 Jun 2004

ANDERSON, James Michael

Resigned
43 Kingswell, MorpethNE61 2TY
Born January 1945
Director
Appointed 21 Nov 1994
Resigned 14 Feb 1997

ATKIN, John Richard

Resigned
Baillie Gate, IlkleyLS29 9QW
Born July 1945
Director
Appointed 14 Jul 1994
Resigned 08 Jan 1998

ATKIN, John Richard

Resigned
Baillie Gate, IlkleyLS29 9QW
Born July 1945
Director
Appointed N/A
Resigned 01 Jun 1994

BANHAM, Gillian

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1956
Director
Appointed 29 Nov 2004
Resigned 31 Mar 2015

BANHAM, Gillian

Resigned
2 Dye House Meadow Liston Lane, Long MelfordCO10 9LD
Born February 1956
Director
Appointed 12 Dec 2002
Resigned 29 May 2004

BEATTIE, Craig Alan

Resigned
The Crescent, ColchesterCO4 9YQ
Born April 1976
Director
Appointed 08 Apr 2013
Resigned 01 Apr 2016

BEYNON, Peter

Resigned
Stonehurst Elm Lane, IpswichIP8 3ET
Born January 1957
Director
Appointed 01 May 1998
Resigned 31 Dec 1999

BISHOP, Matthew

Resigned
The Crescent, ColchesterCO4 9YQ
Born March 1976
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2019

BRADLEY, Eamon

Resigned
18 Castle Street, WallingfordOX10 8DW
Born March 1948
Director
Appointed 01 Oct 2000
Resigned 31 Dec 2007

BROOKS, Gillian Rhoda

Resigned
Buckleberry Cottage, LeedsLS17 0BR
Born January 1963
Director
Appointed 28 Apr 1997
Resigned 27 Feb 1998

CHAMBERS, Paul Jonathan

Resigned
24 Constable Road, IlkleyLS29 8RW
Born January 1951
Director
Appointed N/A
Resigned 04 Jun 1996

CONWAY, Patrick Christopher

Resigned
The Crescent, ColchesterCO4 9YQ
Born December 1956
Director
Appointed 01 Nov 2008
Resigned 16 Dec 2010

EVERETT, Simon Christopher Kingsmill

Resigned
The Crescent, ColchesterCO4 9YQ
Born September 1960
Director
Appointed 01 Oct 2006
Resigned 31 Dec 2013

FOSTER, Steven Gareth

Resigned
Heathgrove Barn, Bury St EdmundsIP31 1RY
Born March 1967
Director
Appointed 22 Oct 2001
Resigned 03 Jan 2003

HERBERT, Mark Philip

Resigned
The Crescent, ColchesterCO4 9YQ
Born August 1967
Director
Appointed 24 Jul 2007
Resigned 09 Jul 2015

HOUSTON, Samuel George

Resigned
Flat 59 Medland House, LondonE14 7JT
Born January 1956
Director
Appointed 30 Jun 2001
Resigned 24 Jul 2007

JONES, Alun Morton

Resigned
The Crescent, ColchesterCO4 9YQ
Born November 1952
Director
Appointed 01 Oct 2006
Resigned 31 Dec 2012

MACLAREN, Niall Craig

Resigned
Oak House Hollies Lane, WilmslowSK9 2BW
Born December 1954
Director
Appointed 01 Jun 1995
Resigned 31 Dec 1997

MUIR, David John

Resigned
The Crescent, ColchesterCO4 9YQ
Born April 1980
Director
Appointed 01 Jan 2019
Resigned 30 Jun 2023

NEWBURY, David John

Resigned
Fieldfare, OxfordOX33 1AW
Born November 1949
Director
Appointed 01 May 2001
Resigned 16 Jan 2004

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Born October 1958
Director
Appointed 01 Jan 2000
Resigned 29 Jun 2001

RITCHIE, John Muir

Resigned
High House, CloptonIP13 6SL
Born December 1943
Director
Appointed 24 Dec 1997
Resigned 31 Oct 2000

ROBINSON, Graham

Resigned
Corner Stone Lower Farm, ChinnorOX9 4RZ
Born September 1953
Director
Appointed 01 Nov 1993
Resigned 12 Jan 1998

TAYLOR, Phillip

Resigned
63 Cornmoor Road, Newcastle Upon TyneNE16 4PU
Born September 1948
Director
Appointed 01 Jun 1994
Resigned 05 Jan 1998

WARD, Andrew Ian

Resigned
6 Coniston Way, WetherbyLS22 6TT
Born September 1951
Director
Appointed 23 Mar 1994
Resigned 29 May 1998

WARD, William Charles

Resigned
3 Grant Mews, OxfordOX4 1DF
Born May 1955
Director
Appointed N/A
Resigned 30 Nov 1993

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

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

319

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Change Person Secretary Company With Change Date
22 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2022
AAAnnual Accounts
Legacy
22 July 2022
PARENT_ACCPARENT_ACC
Legacy
22 July 2022
GUARANTEE2GUARANTEE2
Legacy
22 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Resolution
16 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2020
AAAnnual Accounts
Legacy
4 December 2020
PARENT_ACCPARENT_ACC
Legacy
4 December 2020
AGREEMENT2AGREEMENT2
Legacy
4 December 2020
GUARANTEE2GUARANTEE2
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2016
AAAnnual Accounts
Legacy
9 October 2016
PARENT_ACCPARENT_ACC
Legacy
9 October 2016
GUARANTEE2GUARANTEE2
Legacy
9 October 2016
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
16 April 2010
MG02MG02
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
11 September 2009
SH20SH20
Miscellaneous
11 September 2009
MISCMISC
Legacy
11 September 2009
CAP-SSCAP-SS
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
3 June 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
2 April 2008
353353
Legacy
27 March 2008
287Change of Registered Office
Legacy
25 March 2008
287Change of Registered Office
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
6 June 2007
353353
Legacy
5 June 2007
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
5 May 2005
353353
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363aAnnual Return
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Auditors Resignation Company
29 July 2003
AUDAUD
Legacy
3 June 2003
363aAnnual Return
Legacy
27 March 2003
353353
Legacy
27 March 2003
325325
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Legacy
27 February 2002
287Change of Registered Office
Legacy
3 January 2002
288cChange of Particulars
Legacy
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
16 August 2001
88(2)R88(2)R
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
123Notice of Increase in Nominal Capital
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363aAnnual Return
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
9 July 1998
288cChange of Particulars
Legacy
19 June 1998
363aAnnual Return
Auditors Resignation Company
19 June 1998
AUDAUD
Legacy
16 June 1998
353353
Legacy
16 June 1998
288cChange of Particulars
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
287Change of Registered Office
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
20 June 1996
363aAnnual Return
Legacy
12 June 1996
288288
Legacy
19 April 1996
288288
Certificate Capital Reduction Share Premium
9 April 1996
CERT19CERT19
Court Order
9 April 1996
OCOC
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
7 July 1995
88(2)R88(2)R
Legacy
23 June 1995
363x363x
Legacy
23 June 1995
363(353)363(353)
Legacy
23 June 1995
363(190)363(190)
Resolution
21 June 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
123Notice of Increase in Nominal Capital
Legacy
19 June 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
20 July 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
16 June 1994
288288
Legacy
31 March 1994
288288
Legacy
19 March 1994
395Particulars of Mortgage or Charge
Legacy
6 February 1994
288288
Legacy
2 February 1994
403aParticulars of Charge Subject to s859A
Legacy
2 February 1994
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
6 December 1993
288288
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363x363x
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363x363x
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
13 November 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Legacy
18 January 1991
403aParticulars of Charge Subject to s859A
Legacy
13 January 1991
288288
Legacy
5 October 1990
288288
Legacy
5 October 1990
288288
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
26 July 1990
363363
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
21 March 1990
395Particulars of Mortgage or Charge
Legacy
15 March 1990
403aParticulars of Charge Subject to s859A
Resolution
5 March 1990
RESOLUTIONSResolutions
Resolution
5 March 1990
RESOLUTIONSResolutions
Legacy
11 January 1990
288288
Legacy
25 October 1989
288288
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
9 March 1989
287Change of Registered Office
Legacy
21 February 1989
288288
Legacy
31 January 1989
288288
Certificate Change Of Name Company
10 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1989
288288
Legacy
23 November 1988
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
27 May 1988
288288
Resolution
11 January 1988
RESOLUTIONSResolutions
Legacy
24 December 1987
403aParticulars of Charge Subject to s859A
Resolution
19 November 1987
RESOLUTIONSResolutions
Auditors Resignation Company
6 November 1987
AUDAUD
Legacy
2 November 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
9 September 1987
363363
Legacy
17 August 1987
403aParticulars of Charge Subject to s859A
Legacy
17 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
24 April 1987
403aParticulars of Charge Subject to s859A
Legacy
16 April 1987
403aParticulars of Charge Subject to s859A
Legacy
16 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Accounts With Made Up Date
25 June 1985
AAAnnual Accounts
Accounts With Made Up Date
15 June 1984
AAAnnual Accounts
Accounts With Made Up Date
27 September 1983
AAAnnual Accounts
Accounts With Made Up Date
30 September 1982
AAAnnual Accounts
Accounts With Made Up Date
1 September 1981
AAAnnual Accounts
Accounts With Made Up Date
1 August 1980
AAAnnual Accounts
Accounts With Made Up Date
14 August 1979
AAAnnual Accounts
Accounts With Made Up Date
2 November 1978
AAAnnual Accounts
Accounts With Made Up Date
24 October 1977
AAAnnual Accounts
Accounts With Made Up Date
30 September 1977
AAAnnual Accounts