Background WavePink WaveYellow Wave

REDMAN FISHER ENGINEERING LIMITED (00169316)

REDMAN FISHER ENGINEERING LIMITED (00169316) is an active UK company. incorporated on 27 July 1920. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. REDMAN FISHER ENGINEERING LIMITED has been registered for 105 years. Current directors include ATTERBURY, Karen Lorraine, ROBINSON, David, WHITEHOUSE, Joel Paul.

Company Number
00169316
Status
active
Type
ltd
Incorporated
27 July 1920
Age
105 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ATTERBURY, Karen Lorraine, ROBINSON, David, WHITEHOUSE, Joel Paul
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDMAN FISHER ENGINEERING LIMITED

REDMAN FISHER ENGINEERING LIMITED is an active company incorporated on 27 July 1920 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. REDMAN FISHER ENGINEERING LIMITED was registered 105 years ago.(SIC: 25110)

Status

active

Active since 105 years ago

Company No

00169316

LTD Company

Age

105 Years

Incorporated 27 July 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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

26 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Left
Apr 11
Director Joined
Mar 12
Director Left
Jun 13
Funding Round
Dec 13
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 19
Director Joined
Feb 20
Capital Update
May 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Director Left
Jul 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Sept 2024

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 30 Sept 2024

ROBINSON, David

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born December 1964
Director
Appointed 31 Dec 2020

WHITEHOUSE, Joel Paul

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 14 Apr 2025

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 31 Dec 2003
Resigned 05 Jul 2005

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Secretary
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FOXALL, Raymond

Resigned
216 Bills Lane, SolihullB90 2PJ
Secretary
Appointed 29 Sept 1995
Resigned 03 Nov 2000

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 04 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 30 Sept 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

MARTIN, Peter

Resigned
Kewstoke Greenleighs, DudleyDY3 3RZ
Secretary
Appointed N/A
Resigned 29 Sept 1995

BROAD, Andrew Clifton

Resigned
16 Bolberry Close, Stoke On TrentST3 7FP
Born May 1964
Director
Appointed 23 Jan 2008
Resigned 01 Jul 2010

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 25 Jul 1995
Resigned 11 Mar 2008

COOKE, Andrew Mark

Resigned
2 Riverside Way, DroitwichWR9 8UP
Born May 1964
Director
Appointed 01 Apr 1996
Resigned 28 Aug 1998

COPP, Peter Dennis

Resigned
3 Carlton Drive, TelfordTF2 9SH
Born May 1965
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2004

DAVIES, Maurice David

Resigned
29 Catholic Lane, DudleyDY3 3UF
Born October 1932
Director
Appointed N/A
Resigned 31 Mar 1993

DOCHERTY, Ian Joseph

Resigned
Harborne Park Road, BirminghamB17 0BL
Born November 1962
Director
Appointed 01 Jun 2004
Resigned 31 Mar 2011

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FARNELL, William

Resigned
5 Bodiam Court, WolverhamptonWV6 7UX
Born June 1943
Director
Appointed 01 Jun 1996
Resigned 31 Jul 2003

FARNELL, William

Resigned
16 Dunster Grove, WolverhamptonWV6 7RU
Born June 1943
Director
Appointed N/A
Resigned 10 Jul 1995

GALLAGHER, James Michael

Resigned
5 Ivel Close, BedfordMK45 4NT
Born June 1941
Director
Appointed 05 Apr 1994
Resigned 16 Aug 1995

GILES, Peter

Resigned
Withemore House Stourbridge Road, WolverhamptonWV5 9BN
Born August 1952
Director
Appointed 20 Jan 2004
Resigned 31 Oct 2008

GRIFFITHS, Paul

Resigned
31 Middleton Close, RedditchB98 0LX
Born October 1975
Director
Appointed 20 Jan 2004
Resigned 30 Jul 2004

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 03 Nov 2000
Resigned 11 Apr 2007

HARPIN, Ian Jonathan

Resigned
15 Raglan Avenue, WolverhamptonWV6 7RZ
Born May 1966
Director
Appointed 23 Jan 2008
Resigned 25 Mar 2013

HARRIS, Michael

Resigned
The Gatehouse 32 Barker Road, Sutton ColdfieldB74 2NZ
Born July 1946
Director
Appointed 27 Feb 1995
Resigned 31 Jul 2003

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2024

HOUSEMAN, John Howard

Resigned
18 Whiteoaks, StaffordST17 4SL
Born June 1949
Director
Appointed 06 Dec 1993
Resigned 31 Dec 1996

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Born July 1952
Director
Appointed 31 Oct 2008
Resigned 01 Jan 2015

KIRKUP, Ian Richard

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1958
Director
Appointed 01 Mar 2012
Resigned 30 Sept 2020

LOCKETT, Stuart Willam

Resigned
Grove House, TewkesburyGL20 8JA
Born February 1948
Director
Appointed N/A
Resigned 07 Dec 1994

LOMBARDI, Peter Francis

Resigned
73 Kemps Green Road, Balsall CommonCV7 7QF
Born June 1945
Director
Appointed 20 Jan 2004
Resigned 30 Jun 2010

MARSHALL, Howard Cleveley

Resigned
Hillfields House, BewdleyDY12 1SY
Born August 1943
Director
Appointed 25 Jul 1995
Resigned 03 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Arleston Way, SolihullB90 4LH

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
Ceased 06 Apr 2016

Lionweld Kennedy Flooring Limited

Active
Arleston Way, SolihullB90 4LH

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

233

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 May 2020
SH19Statement of Capital
Resolution
19 May 2020
RESOLUTIONSResolutions
Legacy
19 May 2020
SH20SH20
Legacy
19 May 2020
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Miscellaneous
19 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 January 2014
RP04RP04
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Legacy
16 April 2008
353353
Legacy
16 April 2008
190190
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
15 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Legacy
31 August 2003
155(6)a155(6)a
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
88(3)88(3)
Legacy
13 March 2003
88(2)R88(2)R
Legacy
8 January 2003
123Notice of Increase in Nominal Capital
Resolution
8 January 2003
RESOLUTIONSResolutions
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
15 August 2001
155(6)a155(6)a
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
363aAnnual Return
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
7 January 2000
363aAnnual Return
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Legacy
11 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
16 December 1997
363aAnnual Return
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Auditors Resignation Company
30 September 1997
AUDAUD
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
363aAnnual Return
Legacy
2 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Resolution
10 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
88(2)R88(2)R
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
123Notice of Increase in Nominal Capital
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
225(1)225(1)
Legacy
5 October 1995
288288
Auditors Resignation Company
29 September 1995
AUDAUD
Legacy
12 September 1995
288288
Legacy
25 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
11 December 1994
363x363x
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Auditors Resignation Company
5 October 1994
AUDAUD
Legacy
29 April 1994
288288
Legacy
14 January 1994
288288
Legacy
23 December 1993
363x363x
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
23 November 1993
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
23 December 1991
363x363x
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
3 March 1991
288288
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
2 April 1990
288288
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
20 September 1989
288288
Legacy
20 September 1989
288288
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
22 March 1989
288288
Legacy
18 October 1988
288288
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
4 September 1986
288288
Legacy
18 August 1986
363363
Incorporation Company
28 July 1920
NEWINCIncorporation