Background WavePink WaveYellow Wave

WELWYN COMPONENTS LIMITED (00162480)

WELWYN COMPONENTS LIMITED (00162480) is an active UK company. incorporated on 6 January 1920. with registered office in Northumberland. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. WELWYN COMPONENTS LIMITED has been registered for 106 years. Current directors include BAIRD-HALL, Heather, COUCHMAN, Thomas Charles, RELPH, Robert James.

Company Number
00162480
Status
active
Type
ltd
Incorporated
6 January 1920
Age
106 years
Address
Welwyn Electronics Park, Northumberland, NE22 7AA
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BAIRD-HALL, Heather, COUCHMAN, Thomas Charles, RELPH, Robert James
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELWYN COMPONENTS LIMITED

WELWYN COMPONENTS LIMITED is an active company incorporated on 6 January 1920 with the registered office located in Northumberland. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. WELWYN COMPONENTS LIMITED was registered 106 years ago.(SIC: 26110)

Status

active

Active since 106 years ago

Company No

00162480

LTD Company

Age

106 Years

Incorporated 6 January 1920

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 4 October 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

EBONESTOS INDUSTRIES LIMITED
From: 6 January 1920To: 7 January 1991
Contact
Address

Welwyn Electronics Park Bedlington Northumberland, NE22 7AA,

Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Left
Apr 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUCKLEY, Ian

Active
Welwyn Electronics Park, NorthumberlandNE22 7AA
Secretary
Appointed 20 Sept 2023

BAIRD-HALL, Heather

Active
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born October 1971
Director
Appointed 31 Mar 2022

COUCHMAN, Thomas Charles

Active
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born November 1979
Director
Appointed 28 May 2024

RELPH, Robert James

Active
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born February 1984
Director
Appointed 28 May 2024

BOARDMAN, Lynton David

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Secretary
Appointed 30 Jan 2013
Resigned 20 Sept 2023

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed N/A
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

BLACKSHAW, Trevor

Resigned
The Old Vicarage, TotnesTQ9 6AX
Born August 1944
Director
Appointed 02 May 1996
Resigned 26 Oct 1998

BRICE, Nigel Antony

Resigned
7 Herons Court, LightwaterGU18 5SW
Born January 1962
Director
Appointed 05 Apr 2004
Resigned 01 Dec 2006

BURKARD, Scott Alan

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born November 1962
Director
Appointed 31 Jul 2020
Resigned 31 Mar 2022

CHANDLER, Lauri Ann

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born September 1963
Director
Appointed 01 Dec 2006
Resigned 20 Dec 2017

COMONTE, Sheridan Willoughby Austell

Resigned
Flat 1 27 Lingfield Road, LondonSW19 4PU
Born March 1939
Director
Appointed 07 Feb 1991
Resigned 02 May 1996

DAVIS, Paul

Resigned
12 Russet Way, West MallingME19 4FJ
Born May 1965
Director
Appointed 22 Jun 2001
Resigned 31 Aug 2001

ECCLESHALL, Leslie Michael

Resigned
Meadway, Ross On WyeHR9 6DD
Born July 1944
Director
Appointed 21 Dec 1998
Resigned 02 Apr 2001

EPHGRAVE, Alan David

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born October 1967
Director
Appointed 10 Jul 2019
Resigned 30 Nov 2019

FELLOWS, David Paul

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born April 1978
Director
Appointed 31 Jul 2020
Resigned 12 Apr 2024

FLETCHER, Robert Alan

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born November 1947
Director
Appointed 26 Oct 1998
Resigned 31 Jan 2010

GRAHAM, John

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born May 1956
Director
Appointed 01 May 2002
Resigned 18 May 2010

HAMMOUD, Billal Mustapha

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born April 1972
Director
Appointed 01 Feb 2010
Resigned 17 Apr 2013

HIRST, Andrew John

Resigned
Apartment B, SunderlandSR2 7HG
Born July 1964
Director
Appointed 02 Apr 2001
Resigned 01 Dec 2006

HUDSON, Walter

Resigned
2 Rectory Dene, MorpethNE61 2TD
Born December 1940
Director
Appointed 07 Feb 1991
Resigned 06 Apr 1999

JOLLIFFE, Andrew Kenneth

Resigned
Avenue Road, BuckinghamMK18 1QA
Born February 1952
Director
Appointed 01 Dec 2006
Resigned 25 Jun 2009

JUDE, Anthony

Resigned
1 Celtic Crescent, SunderlandSR6 7RZ
Born May 1939
Director
Appointed 07 Feb 1991
Resigned 31 May 2001

MATHER, Stephen John

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born June 1958
Director
Appointed 10 Jul 2019
Resigned 31 Jul 2020

MILLARD, Guy Paul

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born November 1971
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2020

MOORE, Patrick William Henry

Resigned
4 Victory House Oxford Street, North ShieldsNE30 4PR
Born March 1944
Director
Appointed 07 Feb 1991
Resigned 27 Oct 1995

MORSE, Robert John

Resigned
Burnside Lodge, AlnwickNE66 3DW
Born November 1948
Director
Appointed 28 Jul 2003
Resigned 26 Nov 2004

MYCOCK, Gareth Jon

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born September 1965
Director
Appointed 03 Nov 2008
Resigned 31 Dec 2016

O'NEILL, Michael

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born October 1966
Director
Appointed 31 Mar 2022
Resigned 28 May 2024

PETERS, Barry

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born October 1958
Director
Appointed 25 Jan 2006
Resigned 31 Mar 2022

PLANK, Bernhard

Resigned
A-5110 Obernodorf, AustriaFOREIGN
Born October 1948
Director
Appointed 22 Apr 1996
Resigned 01 Dec 2006

REARDON SMITH, Jonathan Owen

Resigned
Netherlea, Hepscott-MorpethNE61 6LT
Born January 1961
Director
Appointed 09 May 2005
Resigned 21 Aug 2008

ROBERTS, Timothy Hal

Resigned
Welwyn Electronics Park, NorthumberlandNE22 7AA
Born May 1970
Director
Appointed 01 Jan 2017
Resigned 10 Jul 2019

SAVAGE, Alban Peter

Resigned
54 Norham Drive, MorpethNE61 2XA
Born August 1954
Director
Appointed 14 Dec 1999
Resigned 31 Mar 2005

SKIPPER, Adrian Charles

Resigned
4 Ryecroft Crescent, WoolerNE71 6EA
Born February 1955
Director
Appointed 28 Jul 2003
Resigned 31 Oct 2008

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

231

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
5 October 2006
AUDAUD
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
288cChange of Particulars
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363aAnnual Return
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288cChange of Particulars
Legacy
10 February 2004
363aAnnual Return
Legacy
23 September 2003
288cChange of Particulars
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
30 January 2003
363aAnnual Return
Legacy
28 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288cChange of Particulars
Legacy
14 February 2002
363aAnnual Return
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363aAnnual Return
Legacy
25 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
3 February 2000
363aAnnual Return
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
2 February 1999
363aAnnual Return
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288cChange of Particulars
Auditors Resignation Company
18 September 1998
AUDAUD
Auditors Resignation Company
18 September 1998
AUDAUD
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
1 February 1998
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
15 February 1996
288288
Legacy
7 February 1996
363x363x
Legacy
7 February 1996
363(353)363(353)
Legacy
8 November 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
4 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
13 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
7 November 1993
AUDAUD
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
25 March 1992
88(2)R88(2)R
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
123Notice of Increase in Nominal Capital
Legacy
20 February 1992
363b363b
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
4 February 1991
363aAnnual Return
Certificate Change Of Name Company
4 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1990
288288
Legacy
12 October 1990
288288
Legacy
2 October 1990
287Change of Registered Office
Legacy
2 October 1990
225(1)225(1)
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
5 August 1988
287Change of Registered Office
Legacy
5 August 1988
363363
Legacy
25 July 1988
288288
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
288288
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Certificate Change Of Name Company
5 January 1937
CERTNMCertificate of Incorporation on Change of Name