Background WavePink WaveYellow Wave

HARTWELL PLC (00155302)

HARTWELL PLC (00155302) is an active UK company. incorporated on 20 May 1919. with registered office in Wootton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARTWELL PLC has been registered for 106 years. Current directors include FORBES, Georgina Suzanne, GIBBIN, Craig Robert, GODFREY, Kevin Paul and 1 others.

Company Number
00155302
Status
active
Type
plc
Incorporated
20 May 1919
Age
106 years
Address
Wootton Business Park, Wootton, OX13 6FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORBES, Georgina Suzanne, GIBBIN, Craig Robert, GODFREY, Kevin Paul, ROWE, Kayleigh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTWELL PLC

HARTWELL PLC is an active company incorporated on 20 May 1919 with the registered office located in Wootton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARTWELL PLC was registered 106 years ago.(SIC: 70100)

Status

active

Active since 106 years ago

Company No

00155302

PLC Company

Age

106 Years

Incorporated 20 May 1919

Size

N/A

Accounts

ARD: 30/11

Up to Date

8 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

HARTWELLS GROUP P L C
From: 20 May 1919To: 6 February 1987
Contact
Address

Wootton Business Park Besselsleigh Road Wootton, OX13 6FD,

Previous Addresses

Wootton Business Park Besselsleigh Road Wootton Oxon OX13 6FD England
From: 30 May 2018To: 30 May 2018
Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
From: 21 May 2018To: 30 May 2018
Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
From: 20 May 1919To: 21 May 2018
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FORBES, Georgina Suzanne

Active
Besselsleigh Road, WoottonOX13 6FD
Secretary
Appointed 16 Nov 2005

FORBES, Georgina Suzanne

Active
Besselsleigh Road, WoottonOX13 6FD
Born August 1977
Director
Appointed 07 Apr 2022

GIBBIN, Craig Robert

Active
Besselsleigh Road, WoottonOX13 6FD
Born March 1971
Director
Appointed 07 Apr 2022

GODFREY, Kevin Paul

Active
Besselsleigh Road, WoottonOX13 6FD
Born August 1961
Director
Appointed 07 Jun 2016

ROWE, Kayleigh

Active
Besselsleigh Road, WoottonOX13 6FD
Born February 1990
Director
Appointed 15 Jan 2024

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Secretary
Appointed 23 Jun 1997
Resigned 15 Aug 2001

GEORGE, Catherine Ann

Resigned
1 King Alfred Place, WinchesterSO23 7DF
Secretary
Appointed 15 Aug 2001
Resigned 09 Nov 2004

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Secretary
Appointed 04 May 1993
Resigned 23 Jun 1997

HOLMES, Peter David

Resigned
9 St Johns Road, WantageOX12 7PP
Secretary
Appointed 09 Nov 2004
Resigned 16 Nov 2005

RYAN, Michael Trevor

Resigned
8 Maule Close, BanburyOX15 4TR
Secretary
Appointed N/A
Resigned 04 May 1993

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Born October 1967
Director
Appointed 26 Jan 2001
Resigned 15 Aug 2001

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 01 Oct 2001
Resigned 01 Jun 2004

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 15 Aug 2001
Resigned 01 Oct 2001

BALACHANDRAN, Mayadath

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born April 1952
Director
Appointed 30 May 2014
Resigned 19 Apr 2022

BARAKAT, Mounir

Resigned
PO BOX 74142, Dubai
Born July 1963
Director
Appointed 24 Oct 2003
Resigned 27 Aug 2009

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed N/A
Resigned 31 Dec 2000

FENNER, Christopher John

Resigned
Ivy Cottage, TadleyRG26 5SH
Born January 1954
Director
Appointed 17 May 2004
Resigned 12 Jun 2006

GIBBIN, Craig Robert

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born March 1971
Director
Appointed 02 May 2018
Resigned 08 Apr 2020

GODFREY, Kevin Paul

Resigned
Worcester Road, Chipping NortonOX7 5YH
Born August 1961
Director
Appointed 25 Oct 2013
Resigned 07 Jun 2016

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 16 May 2005
Resigned 30 May 2014

HAMADEH, Mohammed Samir

Resigned
Le Monte Carlo Sun, Monte Carlo
Born March 1946
Director
Appointed 24 Apr 2006
Resigned 01 Aug 2011

HAMADEH, Mohammed Samir

Resigned
Le Monte Carlo Sun, Monte Carlo
Born March 1946
Director
Appointed 06 Jul 1999
Resigned 01 Oct 2001

HOLMES, Peter David

Resigned
Orchard Cottage, WantageOX12 0AN
Born June 1953
Director
Appointed 16 Nov 2005
Resigned 30 Nov 2016

HUNT, Jon Terance

Resigned
Merton 12 Red Copse Lane, OxfordOX1 5ER
Born May 1937
Director
Appointed N/A
Resigned 10 May 1996

KEENAN, John Leslie

Resigned
11 Chemin Des Sylvains 1234 Vessy, GenevaFOREIGN
Born September 1953
Director
Appointed 06 May 2005
Resigned 19 Aug 2009

LANGLEY, Christopher James

Resigned
1 Thirlby Lane, Milton KeynesMK5 6DL
Born August 1963
Director
Appointed 29 Mar 2004
Resigned 10 Nov 2004

LAVERY, Mark Jonathan James

Resigned
42 Ampthill Road, AmpthillMK45 2DH
Born July 1965
Director
Appointed 01 Oct 2001
Resigned 21 Dec 2003

LEMON, Andrew Mark

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born April 1966
Director
Appointed 23 Aug 2017
Resigned 07 Mar 2022

MCCABE, Edward Gerard Francis

Resigned
Grace Dieu, OxfordOX1 5DN
Born April 1959
Director
Appointed N/A
Resigned 06 May 2005

NAFOUSI, Mahmoud

Resigned
47 Raleigh Park Road, OxfordOX2 9AZ
Born December 1945
Director
Appointed 16 Nov 2005
Resigned 07 Dec 2007

PILKINGTON, Robert Mark

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born December 1972
Director
Appointed 02 May 2018
Resigned 08 Apr 2020

REHMAN, Atiq

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born January 1978
Director
Appointed 07 Mar 2022
Resigned 09 Apr 2024

REHMAN, Atiq

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born January 1978
Director
Appointed 07 Jun 2016
Resigned 15 Apr 2020

SHEERAN, Michael

Resigned
1 Wigorn Lane, StourbridgeDY9 0TB
Born May 1931
Director
Appointed N/A
Resigned 31 Dec 2000

SMITH, Roger John

Resigned
Gilvers, MarkyateAL3 8AD
Born April 1939
Director
Appointed 26 Feb 1992
Resigned 07 Aug 1992

Persons with significant control

1

Faringdon Road, OxfordOX2 9RE

Nature of Control

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

Filing History

264

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Memorandum Articles
7 December 2015
MAMA
Resolution
26 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts Amended With Accounts Type Group
16 September 2014
AAMDAAMD
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Auditors Resignation Company
28 May 2013
AUDAUD
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Auditors Resignation Company
21 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
21 February 2007
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Accounts Amended With Accounts Type Group
11 September 2006
AAMDAAMD
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
1 July 2005
244244
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
363aAnnual Return
Legacy
2 November 2004
287Change of Registered Office
Legacy
1 November 2004
353353
Legacy
4 August 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363aAnnual Return
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
25 November 2002
363aAnnual Return
Legacy
25 November 2002
363(353)363(353)
Legacy
25 November 2002
288cChange of Particulars
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
4 March 2002
288cChange of Particulars
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288cChange of Particulars
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
363aAnnual Return
Legacy
29 August 2000
288cChange of Particulars
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 May 2000
AAAnnual Accounts
Legacy
6 January 2000
288cChange of Particulars
Legacy
11 November 1999
363aAnnual Return
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288cChange of Particulars
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 June 1999
AAAnnual Accounts
Legacy
7 January 1999
288cChange of Particulars
Legacy
26 October 1998
363aAnnual Return
Legacy
13 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
1 July 1998
AAAnnual Accounts
Legacy
24 April 1998
288cChange of Particulars
Legacy
23 March 1998
288cChange of Particulars
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 July 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Accounts With Accounts Type Full Group
23 June 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
122122
Accounts With Accounts Type Full Group
19 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Legacy
15 June 1993
288288
Accounts With Accounts Type Full Group
20 May 1993
AAAnnual Accounts
Legacy
30 April 1993
88(2)Return of Allotment of Shares
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
288288
Legacy
1 September 1992
287Change of Registered Office
Legacy
26 August 1992
288288
Legacy
4 August 1992
288288
Accounts With Accounts Type Full Group
5 July 1992
AAAnnual Accounts
Legacy
19 March 1992
88(2)R88(2)R
Legacy
6 March 1992
288288
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
6 January 1992
123Notice of Increase in Nominal Capital
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
26 November 1991
363x363x
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Accounts With Accounts Type Full Group
8 October 1991
AAAnnual Accounts
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
18 December 1990
288288
Legacy
3 December 1990
225(1)225(1)
Legacy
13 November 1990
363363
Legacy
2 November 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Accounts With Accounts Type Full Group
17 September 1990
AAAnnual Accounts
Legacy
7 September 1990
88(2)R88(2)R
Legacy
22 August 1990
88(2)R88(2)R
Legacy
18 August 1990
403aParticulars of Charge Subject to s859A
Legacy
18 August 1990
403aParticulars of Charge Subject to s859A
Legacy
18 August 1990
403aParticulars of Charge Subject to s859A
Legacy
18 August 1990
403aParticulars of Charge Subject to s859A
Legacy
18 August 1990
403aParticulars of Charge Subject to s859A
Legacy
7 August 1990
88(2)R88(2)R
Legacy
30 July 1990
88(2)R88(2)R
Legacy
27 July 1990
88(2)R88(2)R
Legacy
20 July 1990
88(2)R88(2)R
Legacy
17 July 1990
88(2)R88(2)R
Legacy
16 July 1990
288288
Legacy
11 July 1990
88(2)R88(2)R
Legacy
18 June 1990
88(2)R88(2)R
Legacy
13 June 1990
88(2)R88(2)R
Legacy
18 May 1990
88(2)R88(2)R
Legacy
18 May 1990
363363
Legacy
3 May 1990
88(2)R88(2)R
Legacy
27 April 1990
88(2)R88(2)R
Legacy
2 March 1990
88(2)R88(2)R
Legacy
25 January 1990
88(2)R88(2)R
Legacy
16 January 1990
88(2)R88(2)R
Legacy
12 December 1989
88(2)R88(2)R
Legacy
1 December 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
21 July 1989
88(2)R88(2)R
Legacy
20 July 1989
PUC 2PUC 2
Legacy
22 June 1989
288288
Legacy
21 June 1989
123Notice of Increase in Nominal Capital
Resolution
21 June 1989
RESOLUTIONSResolutions
Resolution
21 June 1989
RESOLUTIONSResolutions
Resolution
21 June 1989
RESOLUTIONSResolutions
Resolution
21 June 1989
RESOLUTIONSResolutions
Legacy
31 May 1989
PROSPPROSP
Legacy
9 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
5 September 1987
PUC(U)PUC(U)
Legacy
1 September 1987
288288
Accounts With Accounts Type Full Group
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
6 August 1987
PUC(U)PUC(U)
Legacy
4 July 1987
123Notice of Increase in Nominal Capital
Legacy
15 June 1987
288288
Legacy
5 May 1987
PUC(U)PUC(U)
Legacy
24 March 1987
PUC(U)PUC(U)
Certificate Change Of Name Company
6 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
403aParticulars of Charge Subject to s859A
Legacy
27 November 1986
403aParticulars of Charge Subject to s859A
Legacy
14 August 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Memorandum Articles
14 July 1981
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
25 July 1980
AAAnnual Accounts
Miscellaneous
20 May 1919
MISCMISC