Background WavePink WaveYellow Wave

HARSCO INFRASTRUCTURE GROUP LIMITED (00164238)

HARSCO INFRASTRUCTURE GROUP LIMITED (00164238) is an active UK company. incorporated on 18 February 1920. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARSCO INFRASTRUCTURE GROUP LIMITED has been registered for 106 years. Current directors include BYRNE, Christopher, LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile and 1 others.

Company Number
00164238
Status
active
Type
ltd
Incorporated
18 February 1920
Age
106 years
Address
Office 3a Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYRNE, Christopher, LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARSCO INFRASTRUCTURE GROUP LIMITED

HARSCO INFRASTRUCTURE GROUP LIMITED is an active company incorporated on 18 February 1920 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARSCO INFRASTRUCTURE GROUP LIMITED was registered 106 years ago.(SIC: 70100)

Status

active

Active since 106 years ago

Company No

00164238

LTD Company

Age

106 Years

Incorporated 18 February 1920

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 2 October 2025 (6 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

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

SGB GROUP LIMITED
From: 18 February 1920To: 15 December 2009
Contact
Address

Office 3a Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

, Carlton House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England
From: 6 January 2022To: 22 May 2025
, Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
From: 18 February 1920To: 6 January 2022
Timeline

40 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
May 10
Capital Update
Aug 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Mar 12
Funding Round
Apr 12
Funding Round
Jul 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Capital Update
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Sept 18
Share Issue
Sept 18
Funding Round
Sept 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Jan 21
Funding Round
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
9
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SMITH, Graham Richard

Active
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 15 Oct 2014

BYRNE, Christopher

Active
91 Waterloo Road, LondonSE1 8RT
Born October 1974
Director
Appointed 11 Nov 2025

LIMA SOLLERO, Alberto

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1981
Director
Appointed 11 Nov 2025

ROOSENSCHOON, Emile

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1984
Director
Appointed 01 Oct 2025

SIDDIQI, Saad Naved

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1978
Director
Appointed 11 Nov 2025

CIESIELSKA, Katarzyna Jolanta

Resigned
Rue De Volmerange, Dudelange
Secretary
Appointed 07 Mar 2013
Resigned 15 Oct 2014

CUBITT, Michael Harry

Resigned
22 Camellia Way, WokinghamRG41 3NB
Secretary
Appointed 04 Jun 2003
Resigned 21 Feb 2005

FORSYTHE, Andrew

Resigned
Pine Lodge, Burbage HinckleyLE10 2HB
Secretary
Appointed 20 Apr 2001
Resigned 01 Aug 2001

GOULDING, Graham Thomas

Resigned
126 Auckland Road, LondonSE19 2RP
Secretary
Appointed 01 Aug 2001
Resigned 25 Apr 2003

MORTIMER, Jonathan

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Secretary
Appointed 21 Feb 2005
Resigned 05 Mar 2013

RICHARDSON, Elaine

Resigned
The Willows Willowside, St AlbansAL2 1DP
Secretary
Appointed 30 Sept 2000
Resigned 20 Apr 2001

ROSE, Timothy Clive

Resigned
70 Kenley Road, LondonSW19 3JH
Secretary
Appointed N/A
Resigned 01 Jun 1997

SCULL, Andrew James

Resigned
2 The Granary Brickwall Farm, BedfordMK45 4DA
Secretary
Appointed 01 Jun 1997
Resigned 30 Sept 2000

BARRETT, John William

Resigned
6 Blythewood Close, SolihullB91 3HL
Born February 1947
Director
Appointed 24 Jul 2000
Resigned 31 May 2010

BARTON, Charles Richard

Resigned
38 Rusholme Road, LondonSW15 3LG
Born April 1950
Director
Appointed 12 Jun 1995
Resigned 13 Jun 1996

BAYLES, Geoffrey Francis

Resigned
Valley House, Thames DittonKT7 0TS
Born January 1939
Director
Appointed N/A
Resigned 02 Apr 1993

BECK, Edgar Philip, Sir

Resigned
Pylle Manor, Shepton MalletBA4 6TD
Born August 1934
Director
Appointed N/A
Resigned 12 Jun 1995

BROWN, Gerald Thornton

Resigned
35 The Conifers, CrowthorneRG45 6TG
Born July 1950
Director
Appointed 13 Jun 1996
Resigned 31 Dec 1996

BURNS, Roderick

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born December 1966
Director
Appointed 10 Dec 2010
Resigned 03 Oct 2011

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 05 Dec 2000
Resigned 31 Dec 2010

COOPER, Stephen Richard

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1966
Director
Appointed 12 Jun 2014
Resigned 01 Oct 2025

CUBITT, Michael Harry

Resigned
22 Landen Grove, WokinghamRG41 1LL
Born July 1948
Director
Appointed 21 Feb 2005
Resigned 31 Dec 2010

FAZZOLARI, Salvatore Domenico

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born August 1952
Director
Appointed 24 Jul 2000
Resigned 23 Feb 2012

GAINS, Sir John Christopher

Resigned
Longridge, NewarkNG22 0QH
Born April 1945
Director
Appointed 19 Oct 1995
Resigned 10 Jul 2000

GATENBY, Michael Richard Brock

Resigned
11 Norland Square, LondonW11 4PX
Born October 1944
Director
Appointed 01 Jan 1997
Resigned 21 Jul 2000

HARRISSON, Peter William

Resigned
Burley House, RutlandLE15 8SR
Born December 1945
Director
Appointed 09 May 1997
Resigned 21 Jul 2000

HATHAWAY, Derek Charles

Resigned
7 Northwatch Lane, PennsylvaniaPA17055
Born May 1944
Director
Appointed 24 Jul 2000
Resigned 18 Dec 2007

KIMMEL, Mark Edward

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born March 1959
Director
Appointed 01 Nov 2011
Resigned 12 Jun 2014

LECLERCQ, Herve Michal

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born June 1962
Director
Appointed 03 Oct 2011
Resigned 06 Dec 2013

MACDONALD, Alexander James

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born December 1954
Director
Appointed 10 Dec 2010
Resigned 06 Dec 2013

MANSELL, Kenneth Leslie

Resigned
Caramba Ashdown Place, Forest RowRH18 5LP
Born April 1943
Director
Appointed 31 Dec 1995
Resigned 30 Jun 2000

MARSHALL, John Roger

Resigned
24 Albert Road, TeddingtonTW11 0BD
Born April 1944
Director
Appointed 12 Jun 1995
Resigned 19 Oct 1995

MCGALPINE, Christopher

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born May 1962
Director
Appointed 10 Dec 2010
Resigned 06 Dec 2013

MINTON, Kenneth Joseph

Resigned
7 Midway, St AlbansAL3 4BD
Born January 1937
Director
Appointed 19 Dec 1996
Resigned 21 Jul 2000

MOORE, Arthur Harold

Resigned
9 Hartswood Road, LondonW12 9NQ
Born March 1951
Director
Appointed 01 Jan 1999
Resigned 10 Jul 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Richard Cooper

Ceased
Harsco House Regent Park, LeatherheadKT22 7SG
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Christopher Claude Lashmer Whistler

Ceased
Harsco House Regent Park, LeatherheadKT22 7SG
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr John Joseph Sweeney

Ceased
Harsco House Regent Park, LeatherheadKT22 7SG
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Regent Park, LeatherheadKT22 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

320

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
25 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Legacy
12 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2013
SH19Statement of Capital
Legacy
12 December 2013
CAP-SSCAP-SS
Resolution
12 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 August 2010
SH19Statement of Capital
Certificate Capital Reduction Share Premium
4 August 2010
CERT19CERT19
Legacy
4 August 2010
OC138OC138
Statement Of Companys Objects
8 June 2010
CC04CC04
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2009
CONNOTConfirmation Statement Notification
Legacy
19 November 2009
MG02MG02
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Memorandum Articles
28 March 2009
MEM/ARTSMEM/ARTS
Resolution
28 March 2009
RESOLUTIONSResolutions
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Statement Of Affairs
3 January 2008
SASA
Legacy
3 January 2008
88(2)O88(2)O
Legacy
6 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Resolution
16 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288cChange of Particulars
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
13 November 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
25 April 2002
122122
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
123Notice of Increase in Nominal Capital
Legacy
11 March 2002
88(2)R88(2)R
Legacy
22 February 2002
363sAnnual Return (shuttle)
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
287Change of Registered Office
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288cChange of Particulars
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363aAnnual Return
Legacy
21 February 2001
353353
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Auditors Resignation Company
28 September 2000
AUDAUD
Certificate Re Registration Public Limited Company To Private
25 September 2000
CERT10CERT10
Re Registration Memorandum Articles
25 September 2000
MARMAR
Legacy
25 September 2000
5353
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
14 September 2000
88(2)R88(2)R
Legacy
14 September 2000
88(2)R88(2)R
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 May 2000
AAAnnual Accounts
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
363aAnnual Return
Legacy
20 January 2000
88(2)R88(2)R
Legacy
22 December 1999
88(2)R88(2)R
Legacy
9 December 1999
88(2)R88(2)R
Legacy
4 November 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
2 August 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
26 May 1999
88(2)R88(2)R
Resolution
23 May 1999
RESOLUTIONSResolutions
Resolution
23 May 1999
RESOLUTIONSResolutions
Resolution
23 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 May 1999
AAAnnual Accounts
Legacy
5 March 1999
363aAnnual Return
Legacy
13 January 1999
288cChange of Particulars
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
88(2)R88(2)R
Legacy
13 October 1998
88(2)R88(2)R
Legacy
16 September 1998
88(2)R88(2)R
Legacy
8 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
23 February 1998
363aAnnual Return
Legacy
30 October 1997
287Change of Registered Office
Legacy
15 August 1997
88(2)R88(2)R
Legacy
31 July 1997
353a353a
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288cChange of Particulars
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Legacy
25 June 1997
122122
Legacy
25 June 1997
123Notice of Increase in Nominal Capital
Legacy
19 June 1997
PROSPPROSP
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
287Change of Registered Office
Legacy
5 June 1997
88(2)R88(2)R
Resolution
27 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
21 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363aAnnual Return
Legacy
5 March 1997
363(190)363(190)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
8 August 1996
AUDAUD
Legacy
9 July 1996
288288
Legacy
26 June 1996
288288
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
22 February 1996
363aAnnual Return
Legacy
31 January 1996
288288
Legacy
22 January 1996
288288
Legacy
15 November 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
9 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
17 May 1994
288288
Legacy
16 February 1994
363x363x
Legacy
12 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
14 February 1993
363x363x
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
14 February 1992
363x363x
Legacy
16 December 1991
363x363x
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
12 July 1990
288288
Legacy
9 July 1990
88(2)R88(2)R
Resolution
9 July 1990
RESOLUTIONSResolutions
Resolution
9 July 1990
RESOLUTIONSResolutions
Legacy
9 July 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
31 July 1989
88(3)88(3)
Legacy
27 July 1989
88(2)C88(2)C
Legacy
27 July 1989
123Notice of Increase in Nominal Capital
Resolution
27 July 1989
RESOLUTIONSResolutions
Resolution
27 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
23 May 1989
288288
Legacy
30 November 1988
403b403b
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
7 July 1988
403aParticulars of Charge Subject to s859A
Legacy
7 July 1988
403aParticulars of Charge Subject to s859A
Legacy
7 July 1988
403aParticulars of Charge Subject to s859A
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
288288
Legacy
25 November 1987
288288
Legacy
6 November 1987
288288
Legacy
6 November 1987
363363
Legacy
24 October 1987
288288
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
28 January 1987
PUC(U)PUC(U)
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
PUC(U)PUC(U)
Legacy
21 October 1986
PUC(U)PUC(U)
Legacy
29 September 1986
PUC(U)PUC(U)
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
1 September 1986
PUC(U)PUC(U)
Legacy
23 August 1986
288288
Legacy
21 August 1986
PUC(U)PUC(U)
Legacy
14 August 1986
PUC(U)PUC(U)
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
30 July 1986
PUC(U)PUC(U)
Legacy
22 July 1986
PUC(U)PUC(U)
Legacy
8 July 1986
PUC(U)PUC(U)
Legacy
4 July 1986
PUC(U)PUC(U)
Legacy
27 June 1986
PUC(U)PUC(U)
Legacy
16 May 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Legacy
1 April 1986
47b47b
Accounts With Made Up Date
8 May 1985
AAAnnual Accounts
Legacy
8 May 1985
363363
Accounts With Made Up Date
4 May 1984
AAAnnual Accounts
Accounts With Made Up Date
29 April 1983
AAAnnual Accounts
Accounts With Made Up Date
29 April 1982
AAAnnual Accounts
Accounts With Made Up Date
28 May 1981
AAAnnual Accounts
Accounts With Made Up Date
15 December 1979
AAAnnual Accounts
Accounts With Made Up Date
11 November 1978
AAAnnual Accounts
Accounts With Made Up Date
11 October 1978
AAAnnual Accounts
Accounts With Made Up Date
29 April 1977
AAAnnual Accounts
Accounts With Made Up Date
10 October 1976
AAAnnual Accounts
Accounts With Made Up Date
9 May 1975
AAAnnual Accounts
Certificate Change Of Name Company
13 March 1970
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 February 1960
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 1922
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 1922
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1920
NEWINCIncorporation