Background WavePink WaveYellow Wave

AVIVA CREDIT SERVICES UK LIMITED (00184857)

AVIVA CREDIT SERVICES UK LIMITED (00184857) is an active UK company. incorporated on 7 October 1922. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AVIVA CREDIT SERVICES UK LIMITED has been registered for 103 years. Current directors include BENNETT, Daniel, MARTIN, David John, MELVIN, Rebecca Dawn and 1 others.

Company Number
00184857
Status
active
Type
ltd
Incorporated
7 October 1922
Age
103 years
Address
8 Surrey Street, Norwich, NR1 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENNETT, Daniel, MARTIN, David John, MELVIN, Rebecca Dawn, TAYLOR, Michelle
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA CREDIT SERVICES UK LIMITED

AVIVA CREDIT SERVICES UK LIMITED is an active company incorporated on 7 October 1922 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AVIVA CREDIT SERVICES UK LIMITED was registered 103 years ago.(SIC: 64999)

Status

active

Active since 103 years ago

Company No

00184857

LTD Company

Age

103 Years

Incorporated 7 October 1922

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 2 September 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CGU CREDIT SERVICES LIMITED
From: 1 October 1999To: 1 June 2009
GENERAL ACCIDENT CREDIT SERVICES LIMITED
From: 5 November 1990To: 1 October 1999
MULTIPLE CREDIT SERVICES LIMITED
From: 7 October 1922To: 5 November 1990
Contact
Address

8 Surrey Street Norwich, NR1 3NG,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ
From: 7 October 1922To: 27 March 2024
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
May 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 25
Director Joined
Nov 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 01 Dec 1998

BENNETT, Daniel

Active
Surrey Street, NorwichNR1 3NG
Born October 1976
Director
Appointed 18 May 2023

MARTIN, David John

Active
Surrey Street, NorwichNR1 3NG
Born December 1968
Director
Appointed 05 Mar 2024

MELVIN, Rebecca Dawn

Active
Surrey Street, NorwichNR1 3NG
Born June 1987
Director
Appointed 05 Mar 2024

TAYLOR, Michelle

Active
Southsea Avenue, Southend-On-SeaSS9 2AX
Born July 1973
Director
Appointed 28 Oct 2025

MCPHERSON, Donald James

Resigned
6 Blackwall Rise, Sowerby BridgeHX6 2UJ
Secretary
Appointed N/A
Resigned 18 Mar 1994

WHITAKER, Richard Andrew

Resigned
Barnkittock House, CrieffPH7 4BQ
Secretary
Appointed 19 Mar 1994
Resigned 30 Dec 1994

WHITE, Philip Martin

Resigned
19 Stafford Close, GraysRM16 6ND
Secretary
Appointed 30 Dec 1994
Resigned 30 Nov 1998

ABRAHAMS, Clifford James

Resigned
Surrey Street, NorwichNR1 3NG
Born February 1967
Director
Appointed 26 Jul 2010
Resigned 13 Aug 2013

BAYLES, Philip Spencer

Resigned
Surrey Street, NorwichNR1 3NG
Born January 1967
Director
Appointed 27 Apr 2018
Resigned 17 May 2021

BAYLES, Philip Spencer

Resigned
Quay Haven, SouthamptonSO31 7DE
Born January 1967
Director
Appointed 13 Aug 2013
Resigned 24 Nov 2014

BIGGS, Michael Nicholas

Resigned
415 Unthank Road, NorwichNR4 7QB
Born August 1952
Director
Appointed 14 Nov 2000
Resigned 31 Mar 2001

CAREY, David Philip

Resigned
St Helen's, LondonEC3P 3DQ
Born September 1971
Director
Appointed 11 Nov 2021
Resigned 17 Oct 2022

DEAKIN, Janice

Resigned
Surrey Street, NorwichNR1 3NG
Born March 1967
Director
Appointed 01 Apr 2010
Resigned 13 Aug 2013

DINLEY, Sarah Louise

Resigned
1 Undershaft, London
Born February 1969
Director
Appointed 18 Aug 2020
Resigned 30 Nov 2023

DYSON, Fernley Keith

Resigned
The Grange, BedfordMK43 7AS
Born February 1965
Director
Appointed 16 Jan 2008
Resigned 30 Apr 2009

EASTER, Philip Charles

Resigned
Arlington House, NorwichNR2 2DB
Born August 1953
Director
Appointed 09 Jun 2005
Resigned 14 Mar 2006

EATON, Angus Gordon

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1968
Director
Appointed 05 Mar 2015
Resigned 27 Apr 2018

EGAN, Scott

Resigned
18 Broadmead Green, NorwichNR13 5DE
Born April 1971
Director
Appointed 14 Mar 2006
Resigned 02 Oct 2007

EGAN, Sean

Resigned
Surrey Street, NorwichNR1 3NG
Born June 1956
Director
Appointed 01 Apr 2010
Resigned 20 Dec 2011

EGAN, Sean

Resigned
19 Prior Park Buildings, BathBA2 4NP
Born June 1956
Director
Appointed 01 Jan 2007
Resigned 10 May 2007

FOUND, Paul Anthony

Resigned
23 Verulam Avenue, PurleyCR8 3NR
Born August 1948
Director
Appointed 01 Dec 1998
Resigned 14 Nov 2000

FOY, Ian Russell

Resigned
Surrey Street, NorwichNR1 3NG
Born August 1966
Director
Appointed 24 Nov 2014
Resigned 31 Dec 2014

GRATION, Tracey Louise

Resigned
Surrey Street, NorwichNR1 3NG
Born March 1969
Director
Appointed 26 Jul 2022
Resigned 16 May 2025

HEMMING, Gareth John

Resigned
St Helen's, LondonEC3P 3DQ
Born December 1970
Director
Appointed 27 Apr 2018
Resigned 17 Aug 2020

HODGES, Mark Steven

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1965
Director
Appointed 31 Mar 2001
Resigned 09 May 2006

KITSON, John Robert

Resigned
Surrey Street, NorwichNR1 3NG
Born July 1960
Director
Appointed 07 Jul 2008
Resigned 31 Mar 2010

LATTER, Thomas James

Resigned
Surrey Street, NorwichNR1 3NG
Born December 1977
Director
Appointed 08 Jun 2018
Resigned 08 Oct 2020

LISTER, Nigel George

Resigned
61 Spoutwells Drive, PerthPH2 6PQ
Born August 1935
Director
Appointed N/A
Resigned 31 Dec 1997

MACDONALD, David Gavin

Resigned
24 St. Marys Drive, PerthPH2 7BY
Born December 1953
Director
Appointed 01 Feb 1997
Resigned 14 Nov 2000

MCINTYRE, Bridget Fiona

Resigned
Thwaite Road, EyeIP23 7JJ
Born July 1961
Director
Appointed 31 Mar 2001
Resigned 09 Jun 2005

MCMILLAN, David John Ramsay

Resigned
Surrey Street, NorwichNR1 3NG
Born February 1966
Director
Appointed 09 May 2006
Resigned 23 Aug 2010

NEWTON, Robert

Resigned
Molebank House, Chipping CampdenGL55 6JN
Born March 1950
Director
Appointed N/A
Resigned 14 Nov 2000

RAMSAY, Caroline Francis

Resigned
5 Aspland Road, NorwichNR1 1SH
Born December 1962
Director
Appointed 23 Jan 2004
Resigned 26 Apr 2004

RIX, Lindsey Claire

Resigned
Surrey Street, NorwichNR1 3NG
Born May 1980
Director
Appointed 24 Nov 2014
Resigned 15 Jun 2017

Persons with significant control

1

PerthPH2 0NH

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

251

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Move Registers To Registered Office Company
7 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Auditors Resignation Company
9 August 2012
AUDAUD
Auditors Resignation Company
8 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
11 August 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Memorandum Articles
12 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
18 August 2008
288cChange of Particulars
Legacy
17 July 2008
190190
Legacy
17 July 2008
353353
Legacy
17 July 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
26 July 2007
190190
Legacy
26 July 2007
353353
Legacy
26 July 2007
287Change of Registered Office
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
353353
Legacy
2 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
26 October 2003
363aAnnual Return
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Resolution
10 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 September 2002
363aAnnual Return
Legacy
31 July 2002
287Change of Registered Office
Legacy
5 July 2002
288cChange of Particulars
Auditors Resignation Company
24 January 2002
AUDAUD
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
363aAnnual Return
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
10 July 2000
288cChange of Particulars
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
15 October 1999
363aAnnual Return
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1999
288cChange of Particulars
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
363aAnnual Return
Legacy
14 October 1998
288cChange of Particulars
Legacy
30 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
22 January 1998
287Change of Registered Office
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
17 December 1996
AUDAUD
Legacy
30 October 1996
363aAnnual Return
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Legacy
28 October 1994
363x363x
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
31 May 1994
363x363x
Legacy
25 March 1994
288288
Legacy
10 December 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
30 August 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
5 June 1993
363x363x
Legacy
11 December 1992
288288
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
2 June 1992
363x363x
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
19 August 1991
288288
Legacy
12 August 1991
288288
Legacy
17 June 1991
288288
Legacy
14 June 1991
363x363x
Legacy
26 March 1991
288288
Legacy
12 February 1991
288288
Legacy
13 December 1990
288288
Certificate Change Of Name Company
2 November 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
19 January 1990
288288
Legacy
25 September 1989
288288
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
15 June 1989
363363
Legacy
30 January 1989
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
29 April 1988
288288
Legacy
9 December 1987
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
29 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
10 June 1986
363363