Background WavePink WaveYellow Wave

AEI COMPOUNDS LIMITED (00163690)

AEI COMPOUNDS LIMITED (00163690) is an active UK company. incorporated on 4 February 1920. with registered office in Sandwich. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). AEI COMPOUNDS LIMITED has been registered for 106 years. Current directors include SAGGESE, Luca, SAVONUZZI, Andrea, VANHOVE, Philippe Emile.

Company Number
00163690
Status
active
Type
ltd
Incorporated
4 February 1920
Age
106 years
Address
Sandwich Industrial Estate, Sandwich, CT13 9LY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
SAGGESE, Luca, SAVONUZZI, Andrea, VANHOVE, Philippe Emile
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEI COMPOUNDS LIMITED

AEI COMPOUNDS LIMITED is an active company incorporated on 4 February 1920 with the registered office located in Sandwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). AEI COMPOUNDS LIMITED was registered 106 years ago.(SIC: 20160)

Status

active

Active since 106 years ago

Company No

00163690

LTD Company

Age

106 Years

Incorporated 4 February 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 28 May 2025 (10 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TT TOP LINK LIMITED
From: 21 March 1997To: 21 April 1997
A E I CABLES LIMITED
From: 4 February 1920To: 21 March 1997
Contact
Address

Sandwich Industrial Estate Sandwich, CT13 9LY,

Previous Addresses

Gate 2 Crete Hall Road Gravesend Kent DA11 9AF
From: 4 February 1920To: 15 December 2009
Timeline

36 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Mar 11
Funding Round
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Cleared
Jun 13
Director Left
Aug 13
Loan Secured
Aug 13
Director Joined
Apr 14
Director Left
Jul 16
Director Left
Sept 16
Loan Secured
Jun 17
New Owner
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Left
Feb 18
Director Left
Jul 18
Funding Round
Dec 18
Funding Round
Feb 19
Director Left
Apr 19
Funding Round
Jan 20
Director Left
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Loan Cleared
Mar 24
Funding Round
Jan 25
Share Issue
Mar 25
Loan Cleared
Aug 25
7
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAGGESE, Luca

Active
SandwichCT13 9LY
Born November 1975
Director
Appointed 15 Nov 2021

SAVONUZZI, Andrea

Active
Crocker Avenue, Sheboygan
Born January 1945
Director
Appointed 11 Jul 2011

VANHOVE, Philippe Emile

Active
SandwichCT13 9LY
Born May 1959
Director
Appointed 15 Nov 2021

BOND, Michael Conway Hepton

Resigned
8 The Larches, FavershamME13 7SQ
Secretary
Appointed N/A
Resigned 03 Nov 1997

GARNETT, John Stuart

Resigned
SandwichCT13 9LY
Secretary
Appointed 26 Jul 2011
Resigned 30 Jun 2014

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 03 Nov 1997
Resigned 01 Dec 2006

NEAME, Karen Lesley

Resigned
SandwichCT13 9LY
Secretary
Appointed 30 Jun 2014
Resigned 01 Sept 2016

SHARP, Wendy Jill

Resigned
SandwichCT13 9LY
Secretary
Appointed 01 Dec 2006
Resigned 11 Jul 2011

ARMSTRONG, James Wellwood

Resigned
Flat 10 Hawley Lodge, CamberleyGU17 9EJ
Born January 1948
Director
Appointed 30 Aug 2007
Resigned 24 Sept 2007

BAKER, Simon Francis

Resigned
SandwichCT13 9LY
Born August 1966
Director
Appointed 21 Aug 2017
Resigned 30 Nov 2021

BENNETT, Kenneth

Resigned
Castle Lodge, DurhamDH7 8DE
Born March 1929
Director
Appointed N/A
Resigned 31 Oct 1992

BIBBY, Peter

Resigned
Brookcliff House Breckend, High PeakSK23 0QW
Born October 1946
Director
Appointed 15 Feb 1993
Resigned 03 Nov 1997

BOND, Michael Conway Hepton

Resigned
8 The Larches, FavershamME13 7SQ
Born May 1949
Director
Appointed 25 Apr 1996
Resigned 03 Nov 1997

BRICE, Nigel Antony

Resigned
Gate 2, GravesendDA11 9AF
Born January 1962
Director
Appointed 01 Dec 2006
Resigned 20 Nov 2009

BROWN, Terry

Resigned
High Street, Waltham On The WoldsLE14 4AH
Born April 1946
Director
Appointed 21 Sept 2001
Resigned 27 Oct 2006

DICK, Andrew James

Resigned
SandwichCT13 9LY
Born April 1956
Director
Appointed 20 Nov 2009
Resigned 11 Jul 2011

ENTWISTLE, Graham Michael

Resigned
28 Williams Way, FleetGU51 3EU
Born August 1950
Director
Appointed 20 Mar 1997
Resigned 05 Apr 2004

EVANS, John Alan Maurice

Resigned
The Stables, LittletownDH6
Born February 1936
Director
Appointed N/A
Resigned 12 Apr 1996

FELBECK, Paul

Resigned
Flat E, LondonSW1V 4DJ
Born July 1964
Director
Appointed 30 Aug 2007
Resigned 24 Sept 2007

GARNETT, John Stewart

Resigned
SandwichCT13 9LY
Born November 1945
Director
Appointed 01 Aug 2007
Resigned 30 Jun 2013

JOHNSON, Oliver Saunders

Resigned
Murrells 157 Vale Road, GravesendDA11 8BP
Born June 1927
Director
Appointed N/A
Resigned 31 Mar 1993

JOLLIFFE, Andrew Kenneth

Resigned
SandwichCT13 9LY
Born February 1952
Director
Appointed 20 Nov 2009
Resigned 07 Mar 2011

JOLLIFFE, Andrew Kenneth

Resigned
Avenue Road, BuckinghamMK18 1QA
Born February 1952
Director
Appointed 30 Aug 2007
Resigned 24 Sept 2007

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 05 Apr 2004
Resigned 01 Dec 2006

MUIR, David

Resigned
11 Priestley Drive, AylesfordME20 6TX
Born October 1965
Director
Appointed 17 Dec 2001
Resigned 09 Dec 2005

MUNDAY, Stephen Frank

Resigned
30 Lincolns Mead, LingfieldRH7 6TA
Born January 1957
Director
Appointed 26 Oct 1998
Resigned 22 Jun 2001

NEAME, Karen Lesley

Resigned
SandwichCT13 9LY
Born July 1965
Director
Appointed 01 Jan 2014
Resigned 01 Sept 2016

OAKLEY, Gerard Patrick

Resigned
19 Farriers Way, UckfieldTN22 5BY
Born May 1965
Director
Appointed 21 Sept 1999
Resigned 22 Jun 2001

ROBERTS, David

Resigned
Crocker Avenue, Sheboygan
Born June 1959
Director
Appointed 11 Jul 2011
Resigned 28 Nov 2017

SABISTON, Andrew

Resigned
SandwichCT13 9LY
Born December 1948
Director
Appointed 03 Nov 1997
Resigned 31 Jan 2020

SAWFORD, John Nicholl

Resigned
38 Aldridge Park, BracknellRG42 7NU
Born March 1959
Director
Appointed 01 Jan 2006
Resigned 01 Dec 2006

SHAW, Mark Andrew

Resigned
SandwichCT13 9LY
Born October 1962
Director
Appointed 15 Nov 2007
Resigned 21 Aug 2017

SHENTON, Christopher John

Resigned
SandwichCT13 9LY
Born January 1959
Director
Appointed 01 Aug 2007
Resigned 01 Apr 2016

SLEVIN, Michael Edward

Resigned
SandwichCT13 9LY
Born October 1953
Director
Appointed 01 Aug 2007
Resigned 29 Mar 2019

WALKER, Nicholas Anthony

Resigned
Gate 2, GravesendDA11 9AF
Born October 1957
Director
Appointed 01 Dec 2006
Resigned 20 Nov 2009

Persons with significant control

1

Andrea Savonuzzi

Active
Crocker Avenue, Wisconsin53081
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

230

Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Capital Alter Shares Consolidation
1 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Memorandum Articles
3 July 2017
MAMA
Resolution
3 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Change Sail Address Company With Old Address
2 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Auditors Resignation Company
28 May 2014
AUDAUD
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Miscellaneous
27 July 2011
MISCMISC
Legacy
15 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
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 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
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
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
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
13 July 2005
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288cChange of Particulars
Legacy
18 July 2003
363aAnnual Return
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
27 October 2002
288cChange of Particulars
Legacy
12 July 2002
363aAnnual Return
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363aAnnual Return
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 February 2001
287Change of Registered Office
Legacy
31 January 2001
288cChange of Particulars
Legacy
17 July 2000
363aAnnual Return
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
1 December 1998
288aAppointment of Director or Secretary
Resolution
31 October 1998
RESOLUTIONSResolutions
Resolution
31 October 1998
RESOLUTIONSResolutions
Resolution
31 October 1998
RESOLUTIONSResolutions
Legacy
31 October 1998
88(2)R88(2)R
Legacy
31 October 1998
123Notice of Increase in Nominal Capital
Legacy
9 July 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
225Change of Accounting Reference Date
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
27 July 1997
363aAnnual Return
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
353353
Legacy
27 July 1997
287Change of Registered Office
Certificate Change Of Name Company
18 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
26 April 1996
288288
Accounts With Accounts Type Dormant
11 September 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Resolution
25 June 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
288288
Legacy
12 March 1993
288288
Legacy
19 November 1992
288288
Accounts With Accounts Type Dormant
22 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363aAnnual Return
Legacy
10 April 1992
288288
Accounts With Accounts Type Dormant
24 September 1991
AAAnnual Accounts
Legacy
14 February 1991
288288
Accounts With Accounts Type Dormant
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Dormant
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
11 January 1989
288288
Legacy
28 July 1988
288288
Accounts With Made Up Date
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
1 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Accounts With Made Up Date
18 August 1976
AAAnnual Accounts
Certificate Change Of Name Company
5 March 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 February 1920
MISCMISC
Incorporation Company
4 February 1920
NEWINCIncorporation