Background WavePink WaveYellow Wave

INCHCAPE SHIPPING SERVICES (UK) LTD (00196654)

INCHCAPE SHIPPING SERVICES (UK) LTD (00196654) is an active UK company. incorporated on 24 March 1924. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. INCHCAPE SHIPPING SERVICES (UK) LTD has been registered for 102 years. Current directors include HARMSTORF, Benjamin, HOGG, Andrew Paul, WALKER, Michael Omar.

Company Number
00196654
Status
active
Type
ltd
Incorporated
24 March 1924
Age
102 years
Address
10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
HARMSTORF, Benjamin, HOGG, Andrew Paul, WALKER, Michael Omar
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE SHIPPING SERVICES (UK) LTD

INCHCAPE SHIPPING SERVICES (UK) LTD is an active company incorporated on 24 March 1924 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. INCHCAPE SHIPPING SERVICES (UK) LTD was registered 102 years ago.(SIC: 50200)

Status

active

Active since 102 years ago

Company No

00196654

LTD Company

Age

102 Years

Incorporated 24 March 1924

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 10 June 2025 (9 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

"MOGUL"STEAMSHIP COMPANY,LIMITED(THE)
From: 24 March 1924To: 3 July 1992
Contact
Address

10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 13 October 2022To: 7 February 2025
8th Floor, 60 Fenchurch Street London EC3M 4AD England
From: 12 September 2017To: 13 October 2022
5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
From: 18 June 2014To: 12 September 2017
Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA
From: 24 March 1924To: 18 June 2014
Timeline

34 key events • 1924 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Capital Update
Jun 10
Director Joined
May 13
Director Left
May 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 22
Director Left
Apr 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HARMSTORF, Benjamin

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born February 1976
Director
Appointed 09 Nov 2022

HOGG, Andrew Paul

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born December 1986
Director
Appointed 15 Apr 2024

WALKER, Michael Omar

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born September 1985
Director
Appointed 30 Nov 2023

DELANEY, Adrian Michael

Resigned
Wittersham Manor, WittershamTN30 7PN
Secretary
Appointed N/A
Resigned 29 Dec 1995

DONALDSON, William Allan

Resigned
Pembridge Villas, LondonW11 3EG
Secretary
Appointed 29 Dec 1995
Resigned 31 May 1997

MAHABEER, Beenadevi

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 25 Sept 2017
Resigned 11 Feb 2022

MOE, Eric Karl

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 15 Oct 2013
Resigned 25 Sept 2017

READ, Eric Peter

Resigned
4 Brighton Road, Redhill SalfordsRH1 5BU
Secretary
Appointed N/A
Resigned 24 May 1993

TODD, Bernard Clinton

Resigned
3 Forest Approach, Woodford GreenIG8 9BW
Secretary
Appointed 01 Jun 1997
Resigned 05 Nov 2002

TORY, Simon Edward John

Resigned
148 Kristiansand Way, LetchworthSG6 1TY
Secretary
Appointed 05 Nov 2002
Resigned 15 Oct 2013

BOG, Graham Taylor

Resigned
Waldweg, Forest RowR18 5JD
Born March 1954
Director
Appointed N/A
Resigned 27 Apr 2001

CARPENTER, Gary Boyd

Resigned
34 Alwyne Road, LondonSW19 7AB
Born November 1957
Director
Appointed 31 Mar 2002
Resigned 29 Sept 2006

CHAMPION, Amanda Jayne

Resigned
Fleming Road, GraysRM16 6EW
Born September 1974
Director
Appointed 07 Jun 2016
Resigned 04 Jul 2016

CROOKALL, Christopher Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1978
Director
Appointed 16 Mar 2022
Resigned 13 Feb 2024

DE CLERCK, Tom

Resigned
Fenchurch Street, LondonEC3M 4AD
Born May 1969
Director
Appointed 03 Jul 2017
Resigned 04 Feb 2019

DEVINE, James Patrick

Resigned
3 Old Priory Close, SouthamptonSO31 4QP
Born January 1954
Director
Appointed 02 Nov 1992
Resigned 31 Aug 1995

DONALDSON, William Allan

Resigned
Pembridge Villas, LondonW11 3EG
Born February 1964
Director
Appointed 01 Dec 1996
Resigned 31 May 1997

HENRIKS, Kenneth, Mr.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born April 1966
Director
Appointed 04 Feb 2019
Resigned 08 Apr 2022

HOLLETT, John Stewart

Resigned
241 Kensington High Street, LondonW8 6SA
Born May 1945
Director
Appointed 20 Sept 1995
Resigned 01 Dec 1996

HORROCKS, John

Resigned
21 Dunedin Drive, CaterhamCR3 6BA
Born September 1956
Director
Appointed 07 Sept 2006
Resigned 21 Dec 2012

HYLDAGER, Claus

Resigned
42, TollesburyCM9 8ST
Born August 1958
Director
Appointed 10 Apr 2002
Resigned 04 Aug 2015

HYLDAGER, Claus

Resigned
42, TollesburyCM9 8ST
Born August 1958
Director
Appointed 13 Oct 1997
Resigned 31 Aug 2000

LUNN, Rodney Charles

Resigned
Ashdown Lodge Rannoch Road, CrowboroughTN6 1RB
Born January 1960
Director
Appointed 08 Dec 1993
Resigned 01 Dec 1996

MAHABEER, Beenadevi

Resigned
Fenchurch Street, LondonEC3M 4AD
Born March 1974
Director
Appointed 25 Sept 2017
Resigned 16 Oct 2017

MOE, Eric Karl

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1964
Director
Appointed 24 May 2013
Resigned 29 Sept 2017

MORSE, Charles Michael

Resigned
Flat 1 64 St Georges Square, LondonSW1V 3QT
Born August 1940
Director
Appointed 02 Nov 1992
Resigned 08 Dec 1993

MORSE, Simon Arthur Davidson

Resigned
Fleming Road, GraysRM16 6EW
Born April 1952
Director
Appointed 31 Mar 2017
Resigned 03 Jul 2017

OLSEN, Frank Georg Opsahl, Mr.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1979
Director
Appointed 03 Jul 2017
Resigned 24 Nov 2022

READ, Eric Peter

Resigned
4 Brighton Road, Redhill SalfordsRH1 5BU
Born May 1934
Director
Appointed N/A
Resigned 24 May 1993

SCHUMANN, Hans Axel

Resigned
88 High Street, BrentwoodCM14 4AP
Born February 1941
Director
Appointed 11 Nov 2000
Resigned 31 Mar 2002

STUDER, Keith Ronald

Resigned
The Old Rectory, BetchworthRH3 7BH
Born September 1945
Director
Appointed N/A
Resigned 11 Aug 1992

TODD, Bernard Clinton

Resigned
3 Forest Approach, Woodford GreenIG8 9BW
Born March 1953
Director
Appointed 01 Dec 1996
Resigned 27 Aug 2015

WHITESIDE, Christopher Mark

Resigned
Fleming Road, GraysRM16 6EW
Born April 1964
Director
Appointed 27 Aug 2015
Resigned 01 Mar 2017

WOLSTENHOLME, Neil Edward

Resigned
9 The Chine, LondonN10 3PX
Born May 1966
Director
Appointed 01 Dec 1996
Resigned 06 Apr 2000

Persons with significant control

1

Lloyd's Avenue, LondonEC3N 3AJ

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

216

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Memorandum Articles
29 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Resolution
19 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Memorandum Articles
12 November 2013
MEM/ARTSMEM/ARTS
Resolution
12 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
20 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
28 October 2011
MG01MG01
Auditors Resignation Company
23 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 June 2010
SH19Statement of Capital
Legacy
21 June 2010
SH20SH20
Legacy
21 June 2010
CAP-SSCAP-SS
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
155(6)a155(6)a
Legacy
8 February 2006
88(2)R88(2)R
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
287Change of Registered Office
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
88(2)R88(2)R
Legacy
16 June 2000
123Notice of Increase in Nominal Capital
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
155(6)a155(6)a
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
7 February 2000
AUDAUD
Legacy
2 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
24 August 1998
AUDAUD
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
88(2)R88(2)R
Legacy
3 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 June 1996
363aAnnual Return
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
15 July 1994
363x363x
Legacy
16 January 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
10 December 1992
88(2)R88(2)R
Legacy
10 December 1992
123Notice of Increase in Nominal Capital
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
17 September 1992
288288
Legacy
12 August 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
29 July 1992
363aAnnual Return
Legacy
22 July 1992
287Change of Registered Office
Certificate Change Of Name Company
2 July 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
3 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
6 January 1988
288288
Legacy
1 December 1987
287Change of Registered Office
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Miscellaneous
24 March 1924
MISCMISC
Incorporation Company
24 March 1924
NEWINCIncorporation