Background WavePink WaveYellow Wave

WESTON INVESTMENT COMPANY LIMITED (00179244)

WESTON INVESTMENT COMPANY LIMITED (00179244) is an active UK company. incorporated on 24 January 1922. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTON INVESTMENT COMPANY LIMITED has been registered for 104 years. Current directors include BOOTH, David Patrick Ian, FRY, John, HARRIS, Craig Edward James and 3 others.

Company Number
00179244
Status
active
Type
ltd
Incorporated
24 January 1922
Age
104 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, FRY, John, HARRIS, Craig Edward James, WADEY, Neil Arthur, WHITE, Kirsty, WILSON, Ruth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON INVESTMENT COMPANY LIMITED

WESTON INVESTMENT COMPANY LIMITED is an active company incorporated on 24 January 1922 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. WESTON INVESTMENT COMPANY LIMITED was registered 104 years ago.(SIC: 70100)

Status

active

Active since 104 years ago

Company No

00179244

LTD Company

Age

104 Years

Incorporated 24 January 1922

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 16 September 2025 (7 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 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

40 key events • 1922 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Left
May 15
Director Joined
Jul 15
Funding Round
Sept 16
Share Issue
Sept 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
May 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Dec 21
Share Issue
Dec 21
Share Issue
Jun 22
Funding Round
Jun 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Share Issue
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
12
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WORLOCK, Christopher

Active
Globe House, LondonWC2R 2PG
Secretary
Appointed 01 Apr 2026

BOOTH, David Patrick Ian

Active
Globe House, LondonWC2R 2PG
Born February 1974
Director
Appointed 22 Jul 2020

FRY, John

Active
Globe House, LondonWC2R 2PG
Born July 1979
Director
Appointed 17 Oct 2023

HARRIS, Craig Edward James

Active
Globe House, LondonWC2R 2PG
Born March 1982
Director
Appointed 28 Mar 2024

WADEY, Neil Arthur

Active
Globe House, LondonWC2R 2PG
Born May 1964
Director
Appointed 09 Jun 2014

WHITE, Kirsty

Active
Globe House, LondonWC2R 2PG
Born May 1978
Director
Appointed 16 Oct 2023

WILSON, Ruth

Active
Globe House, LondonWC2R 2PG
Born September 1981
Director
Appointed 06 May 2020

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 09 Dec 1999
Resigned 16 Dec 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed 01 Jan 1996
Resigned 09 Dec 1997

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 09 Dec 1997
Resigned 09 Dec 1999

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 19 Oct 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 19 Oct 2012
Resigned 11 Sept 2015

GADSDEN-CHAIBOUB, Leila Primrose

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 20 Aug 2024
Resigned 01 Apr 2026

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 23 Jul 2018
Resigned 24 Jan 2020

HOLLIMAN, Anthony Robert

Resigned
32 The Avenue, BillericayCM12 9HG
Secretary
Appointed N/A
Resigned 01 Jan 1996

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Sept 2015
Resigned 19 Jan 2018

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 15 Apr 2020
Resigned 11 Sept 2020

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 19 Jan 2018
Resigned 23 Jul 2018

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 11 Sept 2020
Resigned 26 Nov 2021

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 18 Mar 2022
Resigned 20 Aug 2024

ABELMAN, Jerome Bruce

Resigned
Water Street, LondonWC2R 3LA
Born December 1963
Director
Appointed 15 Jun 2015
Resigned 22 Jul 2020

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 05 Nov 1997
Resigned 28 Jul 2004

AHR, Danika

Resigned
Globe House, LondonWC2R 2PG
Born June 1975
Director
Appointed 22 Jul 2020
Resigned 18 May 2021

ALLVEY, David Philip

Resigned
The Old House, Haywards HeathRH16 4AA
Born March 1945
Director
Appointed N/A
Resigned 01 Jan 1996

BAKKER, Richard Remon

Resigned
Water Street, LondonWC2R 3LA
Born October 1967
Director
Appointed 18 Nov 2016
Resigned 31 Dec 2017

BARRETT, Andrew James

Resigned
Globe House, LondonWC2R 2PG
Born April 1974
Director
Appointed 19 Jan 2018
Resigned 22 Jul 2020

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 10 Jan 2002
Resigned 11 Mar 2019

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 09 Dec 1999
Resigned 31 Jul 2000

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed N/A
Resigned 01 Jan 1996

COLFER, Noelle

Resigned
Globe House, LondonWC2R 2PG
Born December 1968
Director
Appointed 29 Apr 2019
Resigned 31 Mar 2020

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 17 Dec 2014
Resigned 31 Aug 2023

DALY, John Patrick

Resigned
Water Street, LondonWC2R 3LA
Born May 1956
Director
Appointed 01 Mar 2011
Resigned 06 Apr 2014

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2001

DURANTE, Nicandro

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 28 Apr 2008
Resigned 01 Mar 2011

ETHERINGTON, Kenneth

Resigned
The Woodlands 77 Kidmore Road, ReadingRG4 7NQ
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 1996

Persons with significant control

1

4 Temple Place, LondonWC2R 2PG

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

274

Appoint Person Secretary Company With Name Date
2 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
20 October 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 June 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Legacy
7 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
12 August 2021
RP04TM01RP04TM01
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Memorandum Articles
11 February 2017
MAMA
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
21 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Small
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Auditors Resignation Company
29 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Resolution
20 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Resolution
29 September 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
123Notice of Increase in Nominal Capital
Resolution
7 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
5 October 2005
244244
Legacy
19 August 2005
288cChange of Particulars
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Auditors Resignation Company
27 August 2003
AUDAUD
Legacy
2 April 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
3 July 2002
288cChange of Particulars
Legacy
27 March 2002
363aAnnual Return
Legacy
27 March 2002
363(353)363(353)
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
288cChange of Particulars
Legacy
6 April 2001
288cChange of Particulars
Legacy
3 April 2001
363aAnnual Return
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
88(3)88(3)
Legacy
12 May 2000
88(2)R88(2)R
Legacy
12 May 2000
88(3)88(3)
Legacy
12 May 2000
88(2)R88(2)R
Legacy
12 May 2000
88(3)88(3)
Legacy
12 May 2000
88(2)R88(2)R
Legacy
12 May 2000
88(3)88(3)
Legacy
12 May 2000
88(2)R88(2)R
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288cChange of Particulars
Statement Of Affairs
26 January 2000
SASA
Legacy
26 January 2000
88(2)P88(2)P
Statement Of Affairs
26 January 2000
SASA
Legacy
26 January 2000
88(2)P88(2)P
Statement Of Affairs
26 January 2000
SASA
Legacy
26 January 2000
88(2)P88(2)P
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288cChange of Particulars
Resolution
31 August 1999
RESOLUTIONSResolutions
Resolution
31 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 1997
AUDAUD
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363x363x
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
28 April 1993
363x363x
Memorandum Articles
6 January 1993
MEM/ARTSMEM/ARTS
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
27 April 1992
363x363x
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
31 May 1991
288288
Legacy
12 May 1991
363x363x
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
13 July 1989
288288
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
13 April 1989
288288
Legacy
1 March 1989
288288
Legacy
2 August 1988
288288
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
9 May 1988
288288
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Legacy
21 July 1987
288288
Legacy
25 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
4 September 1986
288288
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Legacy
14 June 1986
288288
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
7 August 1980
AAAnnual Accounts
Accounts With Made Up Date
12 April 1979
AAAnnual Accounts
Accounts With Made Up Date
26 April 1978
AAAnnual Accounts
Accounts With Made Up Date
17 May 1977
AAAnnual Accounts
Accounts With Made Up Date
18 May 1976
AAAnnual Accounts
Accounts With Made Up Date
17 May 1975
AAAnnual Accounts
Accounts With Made Up Date
23 April 1974
AAAnnual Accounts
Incorporation Company
24 January 1922
NEWINCIncorporation