Background WavePink WaveYellow Wave

FLSMIDTH (UK) LIMITED (00208271)

FLSMIDTH (UK) LIMITED (00208271) is an active UK company. incorporated on 7 September 1925. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLSMIDTH (UK) LIMITED has been registered for 100 years. Current directors include DE LA ROCHE, Dominique Charles, ENGLAND, Lucy Ann, GRUNFELD, Jakob.

Company Number
00208271
Status
active
Type
ltd
Incorporated
7 September 1925
Age
100 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE LA ROCHE, Dominique Charles, ENGLAND, Lucy Ann, GRUNFELD, Jakob
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLSMIDTH (UK) LIMITED

FLSMIDTH (UK) LIMITED is an active company incorporated on 7 September 1925 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLSMIDTH (UK) LIMITED was registered 100 years ago.(SIC: 82990)

Status

active

Active since 100 years ago

Company No

00208271

LTD Company

Age

100 Years

Incorporated 7 September 1925

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 6 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

FLSMIDTH DORR-OLIVER EIMCO UK LIMITED
From: 2 October 2007To: 2 November 2009
DORR-OLIVER EIMCO UK LIMITED
From: 13 November 2002To: 2 October 2007
DORR-OLIVER COMPANY LIMITED
From: 7 September 1925To: 13 November 2002
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 14 June 2012To: 14 November 2014
C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ
From: 7 September 1925To: 14 June 2012
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Loan Cleared
Mar 14
Director Left
Aug 16
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Jun 2012

DE LA ROCHE, Dominique Charles

Active
Cnr Constantia Boulevard & Albert Schweitzer Stree, Gauteng1715
Born May 1968
Director
Appointed 12 Nov 2024

ENGLAND, Lucy Ann

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1976
Director
Appointed 15 Aug 2025

GRUNFELD, Jakob

Active
Vigerslev Alle 77, Valby2500
Born June 1968
Director
Appointed 24 Apr 2024

BERGERON, Daniel A

Resigned
36 Somers Road, ReigateRH2 9DZ
Secretary
Appointed N/A
Resigned 29 Jun 1993

HARRINGTON, Stephen

Resigned
2228 Williams Church Road, Pennsylvania
Secretary
Appointed 10 Aug 2007
Resigned 24 Jun 2020

ISAAC, David Glyn

Resigned
54 Ashley Road, AltrinchamWA14 2LY
Secretary
Appointed 06 Oct 1997
Resigned 31 Mar 2000

KENDALL, Robert Henry Hugh

Resigned
10 Greenhurst Lane, OxtedRH8 0LB
Secretary
Appointed N/A
Resigned 06 Oct 1997

KLEES, Gwen

Resigned
1111 Chemin Des Patriotes, Saint Denis Sur Richelieu
Secretary
Appointed 05 May 2006
Resigned 10 Aug 2007

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 23 Apr 2003
Resigned 11 Jun 2012

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 31 Mar 2000
Resigned 23 Apr 2003

BEATON, Neil Cameron

Resigned
Malt House Cottage, Church Eaton
Born February 1946
Director
Appointed 30 May 1997
Resigned 14 Feb 2003

BONNYAY, Laszlo George

Resigned
72 Coley Town Road Westport, UsaFOREIGN
Born March 1938
Director
Appointed N/A
Resigned 22 Feb 1994

CALLAGHAN, Andrew Mark

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 24 Jun 2020
Resigned 30 Jun 2025

COOMES, Robert Earl

Resigned
159 Plymouth Avenue Trumble, UsaFOREIGN
Born September 1946
Director
Appointed N/A
Resigned 22 Feb 1994

DURANT, Anthony James

Resigned
Castle Mound Way, WarwickshireCV23 0UY
Born February 1967
Director
Appointed 08 Mar 2022
Resigned 28 Feb 2023

GRUE, Michael

Resigned
Vigerslev Alle 77, Valby2500
Born October 1976
Director
Appointed 24 Apr 2024
Resigned 12 Nov 2024

GRUNER, Klaus Dieter

Resigned
Niedernhausener Str 37, WiesbadenD65207
Born September 1940
Director
Appointed 01 Oct 1996
Resigned 01 Apr 2004

HASSAN, Ibrahim Hassan Moustafa

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1980
Director
Appointed 27 Apr 2023
Resigned 12 Nov 2024

HELEY, Stuart Alan

Resigned
Castle Mound Way, RugbyCV23 0UY
Born June 1950
Director
Appointed 01 Apr 2004
Resigned 03 Jul 2020

HODDER, Mark Thomas

Resigned
107 Cleveland Avenue, KetteringNN16 9JJ
Born March 1962
Director
Appointed 01 Oct 2005
Resigned 30 Jun 2006

JEFFCOAT, Ian R

Resigned
White Beams House Downsview, TadworthKT20
Born March 1950
Director
Appointed 01 Jan 1993
Resigned 28 Feb 1998

LAWES, Graham Stuart

Resigned
Laurel View 149a The Street, IpswichIP5 1DG
Born March 1959
Director
Appointed 30 Jun 2006
Resigned 10 Aug 2007

MACNAMARA, Liam

Resigned
Castle Mound Way, RugbyCV23 0UY
Born November 1966
Director
Appointed 28 Apr 2010
Resigned 11 Mar 2022

ROBLES, George Luis

Resigned
254 Wedgewood Drive, Pennsylvania
Born February 1950
Director
Appointed 10 Aug 2007
Resigned 28 Apr 2010

SMITHLIN, Michael

Resigned
5030 Champion Boulevard Ste 6-255, Boca Raton Fl33496
Born December 1939
Director
Appointed 15 Sept 1995
Resigned 25 Oct 1999

VERREAULT, Richard

Resigned
15 Cherry Lane, Bedford
Born April 1963
Director
Appointed 30 Jun 2006
Resigned 10 Aug 2007

WOODHEAD, Eric D

Resigned
23 Highwood Place Trumble, UsaFOREIGN
Born August 1934
Director
Appointed N/A
Resigned 18 Sept 1995

WOODRUFF, David Brian

Resigned
Castle Mound Way, RugbyCV23 0UY
Born July 1956
Director
Appointed 04 Dec 2002
Resigned 03 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Mark Callaghan

Ceased
Castle Mound Way, RugbyCV23 0UY
Born May 1962

Nature of Control

Right to appoint and remove directors
Notified 28 Feb 2023
Ceased 27 Apr 2023
Valby, Copenhagen2500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 August 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
2 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
288cChange of Particulars
Legacy
20 June 2007
363aAnnual Return
Legacy
16 June 2007
123Notice of Increase in Nominal Capital
Legacy
16 June 2007
88(2)R88(2)R
Resolution
16 June 2007
RESOLUTIONSResolutions
Resolution
16 June 2007
RESOLUTIONSResolutions
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
287Change of Registered Office
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
88(2)R88(2)R
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Resolution
3 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
123Notice of Increase in Nominal Capital
Legacy
1 July 2005
88(2)R88(2)R
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
363aAnnual Return
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Miscellaneous
1 April 2003
MISCMISC
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Certificate Capital Reduction Issued Capital
26 March 2003
CERT15CERT15
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
OC138OC138
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
88(2)R88(2)R
Legacy
16 November 2002
123Notice of Increase in Nominal Capital
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
287Change of Registered Office
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
6 February 1999
88(2)R88(2)R
Legacy
6 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
287Change of Registered Office
Legacy
8 January 1998
88(2)R88(2)R
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
123Notice of Increase in Nominal Capital
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
16 December 1996
CERT15CERT15
Legacy
16 December 1996
OC138OC138
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
7 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 1996
AUDAUD
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
225(1)225(1)
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
27 August 1993
363aAnnual Return
Legacy
23 August 1993
403aParticulars of Charge Subject to s859A
Legacy
23 August 1993
403aParticulars of Charge Subject to s859A
Miscellaneous
6 May 1993
MISCMISC
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
88(2)R88(2)R
Legacy
12 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
363aAnnual Return
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
19 August 1991
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Medium
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
25 May 1988
403aParticulars of Charge Subject to s859A
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Legacy
16 November 1987
225(1)225(1)
Legacy
28 October 1987
288288
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Memorandum Articles
19 May 1977
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 1932
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 September 1925
MISCMISC