Background WavePink WaveYellow Wave

DS SMITH RECYCLING UK LIMITED (00214967)

DS SMITH RECYCLING UK LIMITED (00214967) is an active UK company. incorporated on 10 July 1926. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. DS SMITH RECYCLING UK LIMITED has been registered for 99 years. Current directors include HART, Lucy, PROSSER, Daniel James, SIMPKINS, Erich.

Company Number
00214967
Status
active
Type
ltd
Incorporated
10 July 1926
Age
99 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
HART, Lucy, PROSSER, Daniel James, SIMPKINS, Erich
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH RECYCLING UK LIMITED

DS SMITH RECYCLING UK LIMITED is an active company incorporated on 10 July 1926 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. DS SMITH RECYCLING UK LIMITED was registered 99 years ago.(SIC: 38320)

Status

active

Active since 99 years ago

Company No

00214967

LTD Company

Age

99 Years

Incorporated 10 July 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SCA RECYCLING UK LIMITED
From: 22 May 1995To: 28 September 2012
THE BAYSFORD PRESS LIMITED
From: 23 June 1988To: 22 May 1995
JOHN WRIGHT & SONS (PRINTING) LIMITED
From: 13 October 1987To: 23 June 1988
BAYSFORD PRESS,LIMITED(THE)
From: 10 July 1926To: 13 October 1987
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom
From: 5 October 2012To: 20 November 2013
23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 30 December 2009To: 5 October 2012
Sca Packaging House 543 New Hythe Lane Larkfield Aylesford Kent ME20 7PE
From: 10 July 1926To: 30 December 2009
Timeline

36 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Nov 17
Loan Cleared
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HART, Lucy

Active
1 Paddington Square, LondonW2 1DL
Born June 1984
Director
Appointed 11 Feb 2025

PROSSER, Daniel James

Active
1 Paddington Square, LondonW2 1DL
Born May 1988
Director
Appointed 13 Feb 2026

SIMPKINS, Erich

Active
1 Paddington Square, LondonW2 1DL
Born November 1974
Director
Appointed 13 Feb 2026

FLETCHER, Linda Elizabeth

Resigned
2a The Glebe, LondonSE3 9TT
Secretary
Appointed N/A
Resigned 01 Dec 1995

JOHNSTONE, Howard Mills

Resigned
344 New Hythe Lane, AylesfordME20 6RZ
Secretary
Appointed N/A
Resigned 16 Jul 1994

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 21 Mar 2025
Resigned 13 Feb 2026

SMITH, Stephen John

Resigned
103 Discovery Drive, West MallingME19 4DS
Secretary
Appointed 01 Dec 1995
Resigned 30 Jun 2012

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 30 Jun 2012
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

BEHR, Jochen Friedrich

Resigned
Euston Road, LondonNW1 3AX
Born December 1973
Director
Appointed 08 Mar 2017
Resigned 31 Jul 2020

BERRISFORD, Andrew

Resigned
1 Paddington Square, LondonW2 1DL
Born August 1975
Director
Appointed 03 Feb 2022
Resigned 30 Dec 2025

BERTORP, Sven Anders Michael

Resigned
Kronvagen 33, Sundsvall S-85251FOREIGN
Born April 1949
Director
Appointed N/A
Resigned 16 Jul 1993

BOS, Henrik Otto

Resigned
Brummensweg 1, Eerbeek 6961 LpFOREIGN
Born December 1938
Director
Appointed 19 May 1995
Resigned 01 Jul 1998

BOTTCHER, Shane Ian

Resigned
1 Paddington Square, LondonW2 1DL
Born October 1978
Director
Appointed 03 Feb 2022
Resigned 11 Feb 2025

EVANS, Delyth

Resigned
Euston Road, LondonNW1 3AX
Born May 1968
Director
Appointed 17 Mar 2015
Resigned 30 Apr 2017

FROLANDER, Ulf Ragnarsson, Doctor

Resigned
Norrlidsgatan 27, SundsvallS85641
Born July 1939
Director
Appointed 01 Jul 1998
Resigned 20 Oct 2000

HEDSTROM, Tomas Bertil

Resigned
7 White Friars, SevenoaksTN13 1QG
Born November 1960
Director
Appointed 19 May 1995
Resigned 20 Aug 1998

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

HOLDRON, Richard Lancaster

Resigned
Weald Cottage, MaidstoneME15 0QY
Born December 1946
Director
Appointed 11 Oct 2000
Resigned 25 May 2001

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2012
Resigned 21 Jan 2016

MALONE, James, Dr

Resigned
Euston Road, LondonNW1 3AX
Born December 1961
Director
Appointed 17 Mar 2015
Resigned 05 May 2017

MARSH, Adrian Ross Thomas

Resigned
Euston Road, LondonNW1 3AX
Born June 1966
Director
Appointed 24 Sept 2013
Resigned 21 Jul 2015

MARSH, John Edward

Resigned
South Lodge Wierton Road, MaidstoneME17 4JS
Born September 1939
Director
Appointed 19 May 1995
Resigned 20 Oct 2000

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 13 Feb 2013
Resigned 16 Jan 2014

MCGUINNESS, Peter Lawrence

Resigned
Euston Road, LondonNW1 3AX
Born September 1947
Director
Appointed 05 Oct 2012
Resigned 17 Mar 2015

MCINTYRE, Colin Stuart

Resigned
Euston Road, LondonNW1 3AX
Born October 1962
Director
Appointed 17 Mar 2015
Resigned 29 Apr 2022

MELIA, John Stephen

Resigned
Euston Road, LondonNW1 3AX
Born November 1970
Director
Appointed 29 Apr 2019
Resigned 03 Feb 2022

MOSS, Bert Holger

Resigned
Avenue Des Anciens Combattants 76/B6, BelgiumFOREIGN
Born December 1939
Director
Appointed 20 Aug 1998
Resigned 20 Oct 2000

NORDENO, Lars Henrik Borje

Resigned
Kristinavagen 5, Sundsvall 85250FOREIGN
Born September 1933
Director
Appointed N/A
Resigned 16 Jul 1993

PROSSER, Mathew Dafydd

Resigned
Euston Road, LondonNW1 3AX
Born July 1961
Director
Appointed 03 Nov 2017
Resigned 29 Apr 2019

RIETZ, Ake Carl Lennart

Resigned
Kristinavagen 3, Sundsvall 85250FOREIGN
Born January 1945
Director
Appointed N/A
Resigned 16 Jul 1994

SILK, Jonathan Paul Clason

Resigned
Euston Road, LondonNW1 3AX
Born June 1976
Director
Appointed 19 Jun 2017
Resigned 03 Feb 2022

SMITH, Stephen John

Resigned
103 Discovery Drive, West MallingME19 4DS
Born August 1964
Director
Appointed 11 Oct 2000
Resigned 14 Feb 2013

SNAPE, Charles Neil

Resigned
17 C Leedon Park, 267896 Singapore
Born October 1941
Director
Appointed N/A
Resigned 19 May 1995

STEVENS, Kenneth

Resigned
11 Pearl Way, West MallingME19 4EJ
Born August 1953
Director
Appointed 04 Feb 2004
Resigned 31 Jan 2013

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

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

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Miscellaneous
23 September 2014
MISCMISC
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
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
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
7 August 2003
363aAnnual Return
Legacy
7 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
24 October 2002
244244
Legacy
27 September 2002
363aAnnual Return
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
12 August 1999
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363aAnnual Return
Auditors Resignation Company
5 August 1998
AUDAUD
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Memorandum Articles
19 October 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Legacy
14 February 1996
400400
Resolution
12 February 1996
RESOLUTIONSResolutions
Memorandum Articles
3 January 1996
MEM/ARTSMEM/ARTS
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
1 September 1995
363x363x
Legacy
8 August 1995
88(2)R88(2)R
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
288288
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
6 June 1995
288288
Memorandum Articles
25 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1995
288288
Legacy
5 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 October 1994
AAAnnual Accounts
Legacy
23 September 1994
363x363x
Legacy
7 September 1994
288288
Legacy
11 February 1994
353a353a
Legacy
15 September 1993
288288
Legacy
23 July 1993
363x363x
Accounts With Accounts Type Dormant
12 May 1993
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
30 July 1992
363x363x
Accounts With Accounts Type Dormant
23 July 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Accounts With Accounts Type Dormant
30 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363x363x
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Legacy
28 November 1990
225(1)225(1)
Legacy
19 November 1990
288288
Legacy
16 November 1990
288288
Accounts With Accounts Type Dormant
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Dormant
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
17 August 1988
288288
Legacy
16 August 1988
287Change of Registered Office
Accounts With Made Up Date
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Certificate Change Of Name Company
22 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Legacy
29 February 1988
288288
Legacy
27 November 1987
287Change of Registered Office
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Memorandum Articles
27 November 1987
MAMA
Resolution
26 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Legacy
15 May 1986
287Change of Registered Office
Miscellaneous
10 July 1926
MISCMISC