Background WavePink WaveYellow Wave

MACDERMID AUTOTYPE LIMITED (00192795)

MACDERMID AUTOTYPE LIMITED (00192795) is an active UK company. incorporated on 1 October 1923. with registered office in Oxon. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). MACDERMID AUTOTYPE LIMITED has been registered for 102 years. Current directors include FRICKE, Richard Louis, LIND, Caroline Simonne, MCCLINTOCK, Jeffrey Leo.

Company Number
00192795
Status
active
Type
ltd
Incorporated
1 October 1923
Age
102 years
Address
Grove Rd, Oxon, OX12 7BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FRICKE, Richard Louis, LIND, Caroline Simonne, MCCLINTOCK, Jeffrey Leo
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDERMID AUTOTYPE LIMITED

MACDERMID AUTOTYPE LIMITED is an active company incorporated on 1 October 1923 with the registered office located in Oxon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). MACDERMID AUTOTYPE LIMITED was registered 102 years ago.(SIC: 22290)

Status

active

Active since 102 years ago

Company No

00192795

LTD Company

Age

102 Years

Incorporated 1 October 1923

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 3 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

AUTOTYPE INTERNATIONAL LIMITED
From: 31 December 1976To: 11 August 2005
AUTOTYPE COMPANY LIMITED(THE)
From: 1 October 1923To: 31 December 1976
Contact
Address

Grove Rd Wantage Oxon, OX12 7BZ,

Timeline

48 key events • 1923 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Dec 14
Loan Secured
Feb 15
Loan Secured
Dec 15
Director Left
May 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Loan Secured
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Loan Secured
Oct 17
Director Joined
May 19
Director Left
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Nov 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
1
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FRICKE, Richard Louis

Active
Freight Street, Waterbury06702
Born April 1971
Director
Appointed 01 Dec 2024

LIND, Caroline Simonne

Active
South Pointe Drive, Miami Beach33139
Born May 1973
Director
Appointed 01 Dec 2024

MCCLINTOCK, Jeffrey Leo

Active
Wantage, OxonOX12 7BZ
Born September 1968
Director
Appointed 01 Dec 2024

ATTERBY, John Robert

Resigned
Ickleford House, BostonPE21 8PQ
Secretary
Appointed N/A
Resigned 16 Sept 1993

CURTIS, David Michael

Resigned
Grove Rd, OxonOX12 7BZ
Secretary
Appointed 31 Aug 2005
Resigned 20 Jun 2016

CURTIS, David Michael

Resigned
3a Lynwood, GuildfordGU2 7NY
Secretary
Appointed 16 Sept 1993
Resigned 14 Jun 2005

RICHARDS, Roger Edward

Resigned
6 Morlich Rise, Brierley HillDY5 3YZ
Secretary
Appointed 14 Jun 2005
Resigned 31 Aug 2005

ABBOTT, Steven John, Prof

Resigned
7 Elsmere Road, IpswichIP1 3SZ
Born February 1951
Director
Appointed 05 Oct 1992
Resigned 14 Jun 2005

ALCOCK, Robert Harding

Resigned
Tudor Farm, ReadingRG7 1RU
Born July 1941
Director
Appointed 01 Apr 1993
Resigned 30 Apr 1996

BENNETT, Alan

Resigned
23 Bryony Gardens, CartertonOX18 1JN
Born March 1952
Director
Appointed 01 Apr 2003
Resigned 14 Jun 2005

BRAHAM, Jeffrey William

Resigned
Grove Rd, OxonOX12 7BZ
Born April 1964
Director
Appointed 01 Feb 2014
Resigned 31 Dec 2021

BRAHAM, Jeffrey William

Resigned
8 The Maples Denchworth Road, WantageOX12 0BA
Born April 1964
Director
Appointed 01 Apr 2003
Resigned 14 Jun 2005

CAPPS, John Edward

Resigned
Grove Rd, OxonOX12 7BZ
Born August 1964
Director
Appointed 14 Jan 2022
Resigned 01 Nov 2025

CAPPS, John Edward

Resigned
Centrepark Boulevard Suite 210, West Palm Beach33401
Born August 1964
Director
Appointed 31 Mar 2019
Resigned 18 Oct 2019

COLTART, David Frank

Resigned
The Old Woolpack 42 Woods Lane, OldhamOL3 5AN
Born April 1949
Director
Appointed 20 Sept 1993
Resigned 01 Nov 1996

CONNOLLY, John Patrick

Resigned
Main Avenue - 6th Floor, NorwalkCT06851
Born February 1966
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2019

COOPER, Graham

Resigned
719 Jamestowne Road, Sleepy Hollow60118
Born October 1947
Director
Appointed 01 Sept 1996
Resigned 14 Jun 2005

COOPER, Graham

Resigned
St Johns Coach House, LechladeGL7 3AT
Born October 1947
Director
Appointed N/A
Resigned 16 Jul 1993

CORDANI, John Louis

Resigned
Freight Street, Waterbury, Ct06702CT06702
Born March 1963
Director
Appointed 14 Jun 2005
Resigned 14 Sept 2016

CURTIS, David Michael

Resigned
Grove Rd, OxonOX12 7BZ
Born September 1961
Director
Appointed 04 Apr 1994
Resigned 20 Jun 2016

D'AMBRISI, Joseph James

Resigned
Freight Street, Waterbury06703
Born December 1958
Director
Appointed 20 Mar 2023
Resigned 01 Dec 2024

GODDING, David Alan

Resigned
Austenwood Upper Lambourn Road, LambournRG16 7QG
Born January 1943
Director
Appointed N/A
Resigned 31 Jul 2001

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Born January 1943
Director
Appointed 12 Jun 2001
Resigned 14 Jun 2005

HEADON, Joe

Resigned
Grove Rd, OxonOX12 7BZ
Born June 1978
Director
Appointed 07 Jul 2016
Resigned 31 Mar 2023

JORDAN, Peter John

Resigned
Ashiana 299 London Road, BostonPE21 7DE
Born August 1934
Director
Appointed N/A
Resigned 01 Apr 1993

KELSALL, Nicholas Paul

Resigned
7 Dunnockswood, Stoke On TrentST7 2XU
Born December 1956
Director
Appointed 12 Jun 2001
Resigned 14 Jun 2005

LEVINSOHN, Peter Douglas

Resigned
Grove Rd, OxonOX12 7BZ
Born November 1950
Director
Appointed N/A
Resigned 28 Feb 2014

MADSEN, Claus Hjorth

Resigned
Slotsgade 6, KoegeDK4600
Born October 1939
Director
Appointed 19 Feb 1997
Resigned 26 Apr 2001

MATTHEWS, Joseph

Resigned
Bar House, BaslowDE45 1SF
Born June 1945
Director
Appointed 30 Apr 1996
Resigned 14 Jun 2005

MCCARTHY, James Bernard

Resigned
Houndsfield, KenilworthCV8 1NL
Born August 1950
Director
Appointed 19 Feb 1997
Resigned 31 Oct 2000

MERCALLI, Filippo

Resigned
Grove Rd, OxonOX12 7BZ
Born March 1976
Director
Appointed 31 Mar 2020
Resigned 15 Feb 2023

MONTEIRO, Frank Joseph

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born February 1970
Director
Appointed 07 Jul 2016
Resigned 07 Apr 2017

OSBORNE, Stephen James

Resigned
The Old Thatch High Street, WantageOX12 9UA
Born December 1955
Director
Appointed 01 Oct 1997
Resigned 14 Jun 2005

PARKER, Raymond

Resigned
Southfields Thatchers Close, BanburyOX15 6LJ
Born December 1951
Director
Appointed N/A
Resigned 31 May 1994

PHASEY, Lance John Passant

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born July 1950
Director
Appointed 14 Jun 2005
Resigned 18 Dec 2014

Persons with significant control

4

1 Active
3 Ceased
Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Ceased 28 Jul 2020
Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 23 Jul 2020
Genesis Business Park, SheerwaterGU21 5RW

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 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

234

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
22 July 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Second Filing Of Director Termination With Name
3 August 2016
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Miscellaneous
2 January 2015
MISCMISC
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Auditors Resignation Company
18 December 2014
AUDAUD
Auditors Resignation Company
17 December 2014
AUDAUD
Mortgage Create With Deed
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Auditors Resignation Company
18 January 2010
AUDAUD
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
20 July 2005
AUDAUD
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
31 December 2003
155(6)a155(6)a
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
24 January 2002
244244
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363aAnnual Return
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
363aAnnual Return
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
155(6)a155(6)a
Resolution
29 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
22 June 1998
363aAnnual Return
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363aAnnual Return
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
15 September 1996
288288
Legacy
14 June 1996
363aAnnual Return
Legacy
31 May 1996
288288
Legacy
26 May 1996
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
8 June 1994
363x363x
Legacy
17 April 1994
288288
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
27 September 1993
288288
Legacy
28 July 1993
288288
Legacy
15 June 1993
363x363x
Legacy
19 April 1993
288288
Legacy
18 April 1993
288288
Legacy
6 April 1993
288288
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
363x363x
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
31 July 1991
288288
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
2 July 1991
363x363x
Legacy
24 May 1991
288288
Legacy
20 May 1991
403aParticulars of Charge Subject to s859A
Legacy
20 May 1991
403aParticulars of Charge Subject to s859A
Legacy
30 April 1991
288288
Legacy
19 April 1991
288288
Memorandum Articles
29 January 1991
MAMA
Resolution
29 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
20 August 1990
363363
Legacy
6 March 1990
288288
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
16 December 1987
288288
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Legacy
10 June 1987
288288
Legacy
6 March 1987
288288
Legacy
21 February 1987
288288
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
19 September 1986
363363
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Accounts With Made Up Date
13 September 1985
AAAnnual Accounts
Accounts With Made Up Date
7 August 1984
AAAnnual Accounts
Accounts With Made Up Date
14 July 1983
AAAnnual Accounts
Accounts With Made Up Date
4 November 1982
AAAnnual Accounts
Accounts With Made Up Date
6 August 1981
AAAnnual Accounts
Accounts With Made Up Date
21 August 1980
AAAnnual Accounts
Certificate Change Of Name Company
23 August 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 October 1923
MISCMISC
Incorporation Company
1 October 1923
NEWINCIncorporation