Background WavePink WaveYellow Wave

HONEYWELL CONTROL SYSTEMS LIMITED (00217803)

HONEYWELL CONTROL SYSTEMS LIMITED (00217803) is an active UK company. incorporated on 27 November 1926. with registered office in Bracknell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. HONEYWELL CONTROL SYSTEMS LIMITED has been registered for 99 years. Current directors include BACQUET-HERBAUX, Diane, JUGGINS, David, KAY, David Andrew and 2 others.

Company Number
00217803
Status
active
Type
ltd
Incorporated
27 November 1926
Age
99 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BACQUET-HERBAUX, Diane, JUGGINS, David, KAY, David Andrew, KHELLAFI, Hicham, Mr., MCKENNA, James
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL CONTROL SYSTEMS LIMITED

HONEYWELL CONTROL SYSTEMS LIMITED is an active company incorporated on 27 November 1926 with the registered office located in Bracknell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. HONEYWELL CONTROL SYSTEMS LIMITED was registered 99 years ago.(SIC: 82990, 96090)

Status

active

Active since 99 years ago

Company No

00217803

LTD Company

Age

99 Years

Incorporated 27 November 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (3 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 weeks left

Last Filed

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

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 27 November 1926To: 11 October 2012
Timeline

50 key events • 1926 - 2026

Funding Officers Ownership
Company Founded
Nov 26
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jul 10
Funding Round
Jan 11
Director Left
Mar 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Jul 15
Loan Secured
Nov 15
Director Left
Jan 16
Loan Cleared
Feb 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Capital Update
Sept 18
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 24
Director Left
Mar 26
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BACQUET-HERBAUX, Diane

Active
Rue Jean Jaurès, Puteaux92800
Born February 1967
Director
Appointed 22 Aug 2019

JUGGINS, David

Active
140 Waterside Road, LeicesterLE5 1TN
Born February 1972
Director
Appointed 01 Jul 2017

KAY, David Andrew

Active
Skimped Hill Lane, BracknellRG12 1EB
Born January 1973
Director
Appointed 07 Oct 2016

KHELLAFI, Hicham, Mr.

Active
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 27 Jul 2022

MCKENNA, James

Active
Skimped Hill Lane, BracknellRG12 1EB
Born April 1968
Director
Appointed 01 Oct 2015

LEHMAN, Gail

Resigned
4 Cromwell Drive, MorrisFOREIGN
Secretary
Appointed 24 Nov 2003
Resigned 07 Apr 2006

ROBINSON, Mary Frances Theresa

Resigned
Church End Church Lane, WylyeBA12 0QZ
Secretary
Appointed N/A
Resigned 21 Mar 2000

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 21 Mar 2000
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

BAKER, Robert Charles

Resigned
Bramble Corner, HungerfordRG17 9PT
Born October 1952
Director
Appointed 04 Jul 2001
Resigned 01 Oct 2011

BROWN, Stephen Francis

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born January 1957
Director
Appointed 10 Nov 2014
Resigned 22 Aug 2016

CHISHOLM, James

Resigned
Arlington Business Park, BracknellRG12 1EB
Born December 1972
Director
Appointed 01 Mar 2010
Resigned 01 Oct 2012

COHEN, David Adam

Resigned
Apartment 5c 755 Winyah Avenue, WestfieldFOREIGN
Born June 1969
Director
Appointed 26 Apr 2002
Resigned 30 Jan 2009

COSTA, Peter

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1968
Director
Appointed 01 Oct 2012
Resigned 11 Nov 2013

DUNN, Jennifer Maike

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1977
Director
Appointed 25 Sept 2020
Resigned 27 Jul 2022

EASTWOOD, Matthew Adrian

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1972
Director
Appointed 11 Nov 2013
Resigned 12 Nov 2015

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 13 Dec 2016
Resigned 31 Jan 2018

FELL, Darren John

Resigned
3 Bounty Hall, LondonSW15 6EZ
Born December 1969
Director
Appointed 01 Dec 2004
Resigned 01 Apr 2006

FOSTER, Stephen William

Resigned
9 Japonica Close, WokinghamRG41 4XJ
Born April 1956
Director
Appointed 01 Jun 2006
Resigned 19 Oct 2009

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 14 Jan 2008
Resigned 07 Oct 2016

GILSDORF, Norman Lee

Resigned
Honeywell House, BracknellRG12 1EB
Born December 1953
Director
Appointed 01 Mar 2010
Resigned 01 Oct 2012

HOCKHAM, Jeremey Francis

Resigned
15 Greatford Gardens, GreatfordPE9 4PX
Born November 1960
Director
Appointed 01 Oct 2003
Resigned 08 Mar 2005

KENNEDY, Dennis Anthony

Resigned
Holly Place, Henley-On-ThamesRG9 3JP
Born February 1935
Director
Appointed N/A
Resigned 01 Jan 1998

LARKINS, Thomas F

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1961
Director
Appointed 24 Nov 2003
Resigned 16 Nov 2012

LIM, Cheryl Heather Jane

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1969
Director
Appointed 18 Jun 2012
Resigned 06 Nov 2018

MARTIN, Sarah Rachel

Resigned
Arlington Business Park, BracknellRG12 1EB
Born October 1973
Director
Appointed 01 Jun 2015
Resigned 19 Mar 2024

MCBETH, Colin

Resigned
Church Road, NewburyRG20 9UT
Born October 1958
Director
Appointed 01 Jun 2010
Resigned 31 Jul 2011

MILLAR, Robert Colin

Resigned
Bottom Barn Manor Farm, DidcotOX11 9ND
Born September 1941
Director
Appointed N/A
Resigned 01 Oct 2003

MOORE, Robert Alexander

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1974
Director
Appointed 13 Nov 2014
Resigned 24 Jun 2016

NEVES, Antonio Carlos Ireneu Dos Santos Rodrigues Das

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1960
Director
Appointed 23 Oct 2019
Resigned 30 Mar 2026

ORCHARD, Timothy Dale

Resigned
83 Uffington Drive, BracknellRG12 9JG
Born January 1953
Director
Appointed 10 Oct 2005
Resigned 14 Dec 2007

PAYNE, Mark Joseph

Resigned
1 Diamond Way, WokinghamRG41 3TU
Born May 1965
Director
Appointed 12 Jun 2000
Resigned 10 Oct 2005

QUINN, Leo

Resigned
Swan Bridge, North WarnboroughRG29 1EX
Born December 1956
Director
Appointed 01 Aug 1997
Resigned 23 Aug 2000

READ, Stuart Nigel

Resigned
87 Rowland Hill Court, OxfordOX1 1LF
Born May 1959
Director
Appointed 23 Aug 2002
Resigned 08 Nov 2002

REAKES, Michael Mark

Resigned
6 Old Barn Lane, RickmansworthWD3 3HU
Born June 1935
Director
Appointed N/A
Resigned 01 Jan 1998

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

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

257

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Legacy
28 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2018
SH19Statement of Capital
Legacy
28 September 2018
CAP-SSCAP-SS
Resolution
28 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
11 May 2017
AAMDAAMD
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Resolution
19 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Memorandum Articles
13 June 2016
MAMA
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Auditors Resignation Company
14 December 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2014
AAAnnual Accounts
Legacy
22 August 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Sail Address Company
16 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Resolution
21 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
190190
Legacy
22 May 2007
353353
Legacy
13 March 2007
88(2)O88(2)O
Legacy
13 March 2007
123Notice of Increase in Nominal Capital
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
88(2)R88(2)R
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
18 November 2005
288cChange of Particulars
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
244244
Legacy
19 July 2005
363aAnnual Return
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
244244
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288cChange of Particulars
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
244244
Legacy
3 July 2003
288cChange of Particulars
Legacy
31 May 2003
363aAnnual Return
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
22 October 2002
244244
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363aAnnual Return
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 October 2001
244244
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288cChange of Particulars
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
288cChange of Particulars
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
244244
Auditors Resignation Company
26 June 2000
AUDAUD
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363aAnnual Return
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
190190
Legacy
14 April 2000
353353
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
25 October 1999
244244
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
287Change of Registered Office
Legacy
20 July 1994
395Particulars of Mortgage or Charge
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
21 April 1989
288288
Legacy
20 April 1989
288288
Legacy
19 February 1989
288288
Legacy
6 October 1988
288288
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Legacy
3 April 1987
288288
Legacy
18 March 1987
288288
Legacy
18 March 1987
288288
Legacy
18 March 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
11 October 1986
288288
Legacy
25 September 1986
363363
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Miscellaneous
16 June 1979
MISCMISC
Miscellaneous
15 June 1979
MISCMISC
Certificate Change Of Name Company
24 July 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 November 1926
MISCMISC
Incorporation Company
27 November 1926
NEWINCIncorporation