Background WavePink WaveYellow Wave

MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED (00160346)

MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED (00160346) is an active UK company. incorporated on 6 November 1919. with registered office in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED has been registered for 106 years. Current directors include CONNOLLY, David Anthony, WEST, Stephen.

Company Number
00160346
Status
active
Type
ltd
Incorporated
6 November 1919
Age
106 years
Address
Farrington Road, Lancashire, BB11 5SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONNOLLY, David Anthony, WEST, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED

MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED is an active company incorporated on 6 November 1919 with the registered office located in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED was registered 106 years ago.(SIC: 70100)

Status

active

Active since 106 years ago

Company No

00160346

LTD Company

Age

106 Years

Incorporated 6 November 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

VOKES AIR TREATMENT HOLDINGS LIMITED
From: 29 September 2008To: 28 March 2014
VOKES AIR TREATMENT HOLDINGS PLC
From: 29 September 2008To: 29 September 2008
SPX AIR TREATMENT HOLDINGS PLC
From: 12 August 2004To: 29 September 2008
MCLEOD RUSSEL HOLDINGS PLC
From: 7 April 1988To: 12 August 2004
KENNEDY SMALE PLC
From: 29 November 1983To: 7 April 1988
CHARLES HILL PUBLIC LIMITED COMPANY
From: 24 January 1983To: 29 November 1983
CHARLES HILL OF BRISTOL PUBLIC LIMITED COMPANY
From: 6 November 1919To: 24 January 1983
Contact
Address

Farrington Road Burnley Lancashire, BB11 5SY,

Previous Addresses

C/O Vokes Air Limited Farrington Road Burnley Lancashire BB11 5SY
From: 6 November 1919To: 17 November 2022
Timeline

20 key events • 1919 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
May 10
Director Joined
May 10
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
Capital Update
May 24
Capital Update
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Capital Update
Jun 24
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CONNOLLY, David Anthony

Active
Burnley, LancashireBB11 5SY
Born April 1976
Director
Appointed 19 Feb 2020

WEST, Stephen

Active
Burnley, LancashireBB11 5SY
Born December 1969
Director
Appointed 01 Jan 2022

BARKER, Andrew Peter

Resigned
12 Peartree Close, ToddingtonLU5 6JB
Secretary
Appointed 01 Apr 1998
Resigned 09 Mar 2001

BLOMQVIST, Thomas

Resigned
Stureparken 11 4th Floor, Stockholm 114 26
Secretary
Appointed 03 Jul 2008
Resigned 14 Feb 2014

BRICKER, Ross Benjamin

Resigned
2401 Pioneer Road, EvanstonJI 60201
Secretary
Appointed 14 Oct 2005
Resigned 01 Jan 2006

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Secretary
Appointed 19 Sept 2001
Resigned 01 Aug 2002

FITCHFORD, Andrew Michael John

Resigned
The Old House, Tanworth In ArdenB94 5AJ
Secretary
Appointed 14 Jun 2004
Resigned 14 Oct 2005

LILLY, Kevin Lucius

Resigned
13515 Ballantyne Corporate Place, CharlotteNC 28277
Secretary
Appointed 01 Jan 2006
Resigned 03 Jul 2008

MACKNESS, Donald Richard

Resigned
90 High Street, MiddlesbroughTS9 7HA
Secretary
Appointed 01 Aug 2002
Resigned 01 Jul 2004

PENSON, Christopher James

Resigned
46 Shenstone Drive, CoventryCV7 7PH
Secretary
Appointed 09 Mar 2001
Resigned 14 Sept 2001

MR SERVICES LIMITED

Resigned
Suite 2, Hitching Court, Blacklands Way, AbingdonOX14 1RG
Corporate secretary
Appointed 28 Jan 1991
Resigned 01 Apr 1998

ANDREWS, John Michael Geoffrey

Resigned
80 Palace Gardens Terrace, LondonW8 4RS
Born November 1926
Director
Appointed N/A
Resigned 10 Jan 1994

BALFOUR, Michael Warren

Resigned
Mayfield House, EdinburghEH9 1TF
Born June 1960
Director
Appointed 30 Apr 2003
Resigned 21 Jan 2004

BLACK, George Henry

Resigned
Ravelston Terrace, EdinburghEH4 3TP
Born June 1956
Director
Appointed 07 Sept 2009
Resigned 30 May 2016

BLOMQVIST, Thomas

Resigned
Stureparken 11 4th Floor, Stockholm 114 26
Born March 1968
Director
Appointed 03 Jul 2008
Resigned 14 Feb 2014

BRICKER, Ross Benjamin

Resigned
2401 Pioneer Road, EvanstonJI 60201
Born August 1956
Director
Appointed 11 Apr 2005
Resigned 01 Jan 2006

BROWN, Christopher John

Resigned
The Grange Bent Lane, KeighleyBD20 7AL
Born November 1953
Director
Appointed 01 Feb 2003
Resigned 21 Jan 2004

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Born January 1961
Director
Appointed 12 Apr 2002
Resigned 01 Apr 2005

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Born January 1961
Director
Appointed 19 Sept 2001
Resigned 19 Sept 2001

CROMIE, Sean Joseph

Resigned
C/O Vokes Air Limited, BurnleyBB11 5SY
Born October 1966
Director
Appointed 25 Oct 2018
Resigned 19 Feb 2020

DOHERTY, James Patrick

Resigned
950 S E 82nd Street Road, Ocala
Born July 1946
Director
Appointed 11 Apr 2005
Resigned 31 Dec 2005

EKBERG, Berndt Hakan

Resigned
Gronerstasse 31, Ludwigsburg
Born January 1967
Director
Appointed 30 May 2016
Resigned 25 Oct 2018

FERRARI, Fabio

Resigned
Lot Chirouzanches 05240, La Salle Les Alps
Born June 1962
Director
Appointed 03 Jul 2008
Resigned 07 Sept 2009

FITCHFORD, Andrew Michael John

Resigned
The Old House, Tanworth In ArdenB94 5AJ
Born January 1965
Director
Appointed 14 Jun 2004
Resigned 14 Oct 2005

FROY, Robert Anthony Douglas

Resigned
171 Defoe House, LondonEC2Y 8ND
Born August 1936
Director
Appointed 24 May 1994
Resigned 21 Jan 2004

GOPSILL, Michael Clement

Resigned
Wood Cottage, Stourbridge
Born April 1947
Director
Appointed N/A
Resigned 15 Nov 1996

HAZLEHURST, Ian James

Resigned
Malvern Park Farm, SolihullB91 3JG
Born November 1943
Director
Appointed 18 May 1995
Resigned 31 Mar 2004

HENDERSON, Michael, Dr

Resigned
71 Whinfell Road, Newcastle Upon TyneNE20 9ER
Born July 1948
Director
Appointed N/A
Resigned 01 Oct 1996

HUMPHREYS, Paul Justin

Resigned
The Wendy House 3 Elf Meadow, CirencesterGL7 5HQ
Born October 1958
Director
Appointed N/A
Resigned 31 Jan 2003

KEARNEY, Christopher James

Resigned
14675 Rudolph Dadey Drive, Charlotte
Born May 1955
Director
Appointed 21 Jan 2004
Resigned 11 Apr 2005

LADENBERGER, Daniel Timothy

Resigned
24 Portland Place, Saint Louis
Born January 1965
Director
Appointed 16 Jan 2006
Resigned 31 Dec 2006

LEEK, James Anthony

Resigned
8 Atherton Drive, LondonSW19 5LB
Born May 1944
Director
Appointed N/A
Resigned 21 Jan 2004

LILLY, Kevin Lucius

Resigned
13515 Ballantyne Corporate Place, CharlotteNC 28277
Born January 1953
Director
Appointed 01 Jan 2006
Resigned 03 Jul 2008

NIPAH, Kweku Fua

Resigned
C/O Vokes Air Limited, BurnleyBB11 5SY
Born March 1977
Director
Appointed 19 Feb 2020
Resigned 01 Jan 2022

O'LEARY, Patrick Joseph

Resigned
6524 Chipstead Lane, Charlotte28277
Born June 1957
Director
Appointed 21 Jan 2004
Resigned 03 Jul 2008

Persons with significant control

1

Burnley, LancashireBB11 5SY

Nature of Control

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

Filing History

401

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 June 2024
SH19Statement of Capital
Legacy
10 June 2024
SH20SH20
Legacy
10 June 2024
CAP-SSCAP-SS
Resolution
10 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 June 2024
SH19Statement of Capital
Legacy
3 June 2024
SH20SH20
Legacy
3 June 2024
CAP-SSCAP-SS
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Resolution
29 May 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
28 May 2024
SH19Statement of Capital
Resolution
28 May 2024
RESOLUTIONSResolutions
Legacy
28 May 2024
CAP-SSCAP-SS
Legacy
28 May 2024
SH20SH20
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Legacy
14 July 2011
MG02MG02
Legacy
14 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Miscellaneous
29 September 2008
MISCMISC
Re Registration Memorandum Articles
29 September 2008
MARMAR
Legacy
29 September 2008
5353
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
190190
Legacy
21 March 2006
287Change of Registered Office
Legacy
21 March 2006
353353
Legacy
20 February 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 July 2005
244244
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
363aAnnual Return
Legacy
3 March 2005
353353
Legacy
3 March 2005
190190
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
10 September 2004
225Change of Accounting Reference Date
Legacy
17 August 2004
287Change of Registered Office
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
244244
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 April 2003
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
169169
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
169169
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363aAnnual Return
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2000
169169
Legacy
15 March 2000
169169
Accounts With Accounts Type Full Group
10 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363aAnnual Return
Auditors Resignation Company
7 May 1999
AUDAUD
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
25 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
17 February 1999
AAAnnual Accounts
Legacy
17 February 1999
169169
Legacy
15 January 1999
169169
Legacy
18 August 1998
88(2)R88(2)R
Legacy
26 July 1998
88(2)R88(2)R
Legacy
16 July 1998
88(2)R88(2)R
Legacy
14 July 1998
88(2)R88(2)R
Legacy
8 July 1998
88(2)R88(2)R
Legacy
3 July 1998
88(2)R88(2)R
Legacy
1 July 1998
88(2)R88(2)R
Legacy
1 July 1998
88(2)R88(2)R
Legacy
30 June 1998
88(2)R88(2)R
Legacy
21 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
8 June 1998
88(2)R88(2)R
Legacy
29 May 1998
88(2)R88(2)R
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
88(2)R88(2)R
Legacy
18 February 1998
363aAnnual Return
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 February 1998
AAAnnual Accounts
Legacy
15 January 1998
88(2)R88(2)R
Legacy
8 January 1998
88(2)R88(2)R
Legacy
8 January 1998
88(2)R88(2)R
Legacy
8 January 1998
88(2)R88(2)R
Legacy
25 November 1997
88(2)R88(2)R
Legacy
17 November 1997
88(2)R88(2)R
Legacy
26 October 1997
88(2)R88(2)R
Legacy
23 October 1997
88(2)R88(2)R
Legacy
25 September 1997
88(2)R88(2)R
Legacy
25 September 1997
88(2)R88(2)R
Legacy
1 September 1997
88(2)R88(2)R
Legacy
21 August 1997
88(2)R88(2)R
Legacy
14 August 1997
88(2)R88(2)R
Legacy
14 August 1997
88(2)R88(2)R
Legacy
12 August 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
23 April 1997
88(2)R88(2)R
Legacy
10 April 1997
88(2)R88(2)R
Legacy
12 March 1997
363aAnnual Return
Legacy
11 February 1997
88(2)R88(2)R
Legacy
5 February 1997
88(2)R88(2)R
Auditors Resignation Company
31 January 1997
AUDAUD
Legacy
26 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 January 1997
AAAnnual Accounts
Legacy
20 January 1997
88(2)R88(2)R
Legacy
16 December 1996
88(2)R88(2)R
Legacy
26 November 1996
288bResignation of Director or Secretary
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
88(2)R88(2)R
Legacy
4 October 1996
288288
Legacy
17 September 1996
88(2)R88(2)R
Legacy
16 August 1996
88(2)R88(2)R
Legacy
7 August 1996
88(2)R88(2)R
Legacy
17 July 1996
88(2)R88(2)R
Legacy
21 June 1996
88(2)R88(2)R
Legacy
19 June 1996
88(2)R88(2)R
Legacy
18 April 1996
88(2)R88(2)R
Legacy
11 April 1996
88(2)R88(2)R
Legacy
12 March 1996
88(2)R88(2)R
Legacy
12 March 1996
88(2)R88(2)R
Legacy
2 March 1996
363x363x
Legacy
2 March 1996
287Change of Registered Office
Legacy
16 February 1996
88(2)R88(2)R
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
3 January 1996
88(2)R88(2)R
Legacy
28 December 1995
88(2)R88(2)R
Legacy
14 December 1995
88(2)R88(2)R
Legacy
1 December 1995
88(2)R88(2)R
Legacy
26 October 1995
88(2)R88(2)R
Legacy
26 September 1995
288288
Legacy
7 September 1995
88(2)R88(2)R
Legacy
22 August 1995
88(2)R88(2)R
Legacy
1 August 1995
88(2)R88(2)R
Legacy
9 June 1995
288288
Legacy
8 June 1995
88(2)R88(2)R
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
88(2)R88(2)R
Legacy
6 March 1995
363x363x
Legacy
6 March 1995
363(353)363(353)
Legacy
18 January 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 January 1995
AAAnnual Accounts
Legacy
9 December 1994
288288
Legacy
20 September 1994
88(2)R88(2)R
Legacy
3 September 1994
288288
Legacy
14 July 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 February 1994
AAAnnual Accounts
Legacy
21 February 1994
363x363x
Legacy
18 February 1994
288288
Legacy
27 October 1993
88(3)88(3)
Legacy
27 October 1993
88(2)O88(2)O
Legacy
27 October 1993
88(3)88(3)
Legacy
27 October 1993
88(2)O88(2)O
Legacy
27 October 1993
88(3)88(3)
Legacy
27 October 1993
88(2)O88(2)O
Legacy
27 October 1993
88(3)88(3)
Legacy
27 October 1993
88(2)O88(2)O
Legacy
25 August 1993
88(2)P88(2)P
Legacy
25 August 1993
88(2)P88(2)P
Legacy
25 August 1993
88(2)P88(2)P
Legacy
25 August 1993
88(2)P88(2)P
Legacy
21 July 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
88(3)88(3)
Legacy
18 June 1993
88(2)O88(2)O
Legacy
17 June 1993
88(3)88(3)
Legacy
17 June 1993
88(2)O88(2)O
Legacy
17 June 1993
88(3)88(3)
Legacy
17 June 1993
88(2)O88(2)O
Legacy
25 May 1993
88(2)P88(2)P
Legacy
19 May 1993
88(2)P88(2)P
Legacy
6 May 1993
88(2)P88(2)P
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
123Notice of Increase in Nominal Capital
Legacy
2 March 1993
PROSPPROSP
Accounts With Accounts Type Full Group
18 February 1993
AAAnnual Accounts
Legacy
18 February 1993
363x363x
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
288288
Legacy
30 September 1992
288288
Legacy
10 June 1992
288288
Legacy
16 March 1992
288288
Accounts With Accounts Type Full Group
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363x363x
Accounts With Made Up Date
12 February 1992
AAAnnual Accounts
Memorandum Articles
19 January 1992
MEM/ARTSMEM/ARTS
Resolution
19 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Memorandum Articles
15 January 1992
MEM/ARTSMEM/ARTS
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 October 1991
288288
Legacy
7 July 1991
287Change of Registered Office
Legacy
7 July 1991
288288
Accounts With Accounts Type Full Group
5 March 1991
AAAnnual Accounts
Legacy
21 February 1991
363x363x
Legacy
4 December 1990
288288
Legacy
1 October 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
287Change of Registered Office
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
25 April 1990
288288
Legacy
5 March 1990
288288
Legacy
20 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Made Up Date
14 February 1990
AAAnnual Accounts
Legacy
2 March 1989
288288
Accounts With Accounts Type Full Group
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
16 November 1988
287Change of Registered Office
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
12 August 1988
88(3)88(3)
Legacy
8 August 1988
288288
Certificate Capital Reduction Issued Capital
22 July 1988
CERT15CERT15
Legacy
20 July 1988
OCPRIOCPRI
Resolution
3 June 1988
RESOLUTIONSResolutions
Resolution
3 June 1988
RESOLUTIONSResolutions
Legacy
18 May 1988
288288
Legacy
6 May 1988
363363
Legacy
3 May 1988
PUC 3PUC 3
Legacy
3 May 1988
PUC 3PUC 3
Legacy
3 May 1988
PUC 3PUC 3
Legacy
3 May 1988
PUC 3PUC 3
Legacy
3 May 1988
PUC 3PUC 3
Legacy
3 May 1988
PUC 3PUC 3
Legacy
3 May 1988
PUC 3PUC 3
Legacy
15 April 1988
PUC 3PUC 3
Certificate Change Of Name Company
8 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1988
PUC 3PUC 3
Legacy
6 April 1988
PUC 3PUC 3
Legacy
6 April 1988
PUC 3PUC 3
Legacy
10 March 1988
PUC 3PUC 3
Legacy
10 March 1988
PUC 3PUC 3
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Legacy
23 February 1988
PUC 3PUC 3
Legacy
23 February 1988
PUC 3PUC 3
Legacy
9 February 1988
PUC 3PUC 3
Legacy
9 February 1988
123Notice of Increase in Nominal Capital
Legacy
28 January 1988
288288
Legacy
28 January 1988
225(1)225(1)
Legacy
4 December 1987
PROSPPROSP
Legacy
3 December 1987
287Change of Registered Office
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
3 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Resolution
31 July 1987
RESOLUTIONSResolutions
Resolution
31 July 1987
RESOLUTIONSResolutions
Legacy
30 July 1987
288288
Legacy
2 June 1987
353a353a
Legacy
11 April 1987
287Change of Registered Office
Legacy
31 March 1987
288288
Legacy
19 March 1987
288288
Legacy
18 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Certificate Re Registration Private To Public Limited Company
12 March 1982
CERT5CERT5
Accounts With Made Up Date
2 August 1976
AAAnnual Accounts
Certificate Change Of Name Company
2 January 1956
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 November 1919
MISCMISC
Incorporation Company
6 November 1919
NEWINCIncorporation