Background WavePink WaveYellow Wave

RENTOKIL LIMITED (00218107)

RENTOKIL LIMITED (00218107) is an active UK company. incorporated on 10 December 1926. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RENTOKIL LIMITED has been registered for 99 years. Current directors include CANHAM, Rachel Eleanor, SERGEANT, Sarah Jane, ZAHEER, Quratulann.

Company Number
00218107
Status
active
Type
ltd
Incorporated
10 December 1926
Age
99 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CANHAM, Rachel Eleanor, SERGEANT, Sarah Jane, ZAHEER, Quratulann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTOKIL LIMITED

RENTOKIL LIMITED is an active company incorporated on 10 December 1926 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RENTOKIL LIMITED was registered 99 years ago.(SIC: 82990)

Status

active

Active since 99 years ago

Company No

00218107

LTD Company

Age

99 Years

Incorporated 10 December 1926

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

BET FINANCE LIMITED
From: 3 March 1987To: 10 August 2015
STRATTON HOUSE LIMITED
From: 10 December 1926To: 3 March 1987
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 26 January 2015To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 10 December 1926To: 26 January 2015
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

CANHAM, Rachel Eleanor

Active
Manor Royal, CrawleyRH10 9PY
Born July 1981
Director
Appointed 04 Apr 2022

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

ZAHEER, Quratulann

Active
Manor Royal, CrawleyRH10 9PY
Born June 1989
Director
Appointed 31 Aug 2024

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Secretary
Appointed 16 Sept 1994
Resigned 09 Aug 1996

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Apr 2016
Resigned 08 Aug 2016

GRIFFITHS, Paul

Resigned
City Place, Gatwick AirportRH6 0HA
Secretary
Appointed 01 Dec 2007
Resigned 01 Feb 2011

LAAN, Alexandra

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 01 Feb 2011
Resigned 29 Apr 2016

LOTT, Peter John

Resigned
53 Brook Road, HorshamRH12 5FS
Secretary
Appointed N/A
Resigned 16 Sept 1994

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 08 Aug 2016
Resigned 31 Mar 2024

PLANT NOMINEES LIMITED

Resigned
Portland House, LondonSW1E 5BH
Corporate secretary
Appointed 09 Aug 1996
Resigned 01 Jan 2007

BROWN, Gareth Trevor

Resigned
City Place, Gatwick AirportRH6 0HA
Born December 1957
Director
Appointed 05 Sept 2006
Resigned 22 Mar 2013

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 23 Jul 2014
Resigned 30 Mar 2022

FILBY, Christopher Brian Terrence

Resigned
Manor Royal, CrawleyRH10 9PY
Born March 1961
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2024

GRIFFITHS, Paul

Resigned
City Place, Gatwick AirportRH6 0HA
Born July 1952
Director
Appointed 11 Oct 2005
Resigned 23 Jul 2014

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2024

HAUCK, Jonathan Ellis

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born April 1973
Director
Appointed 02 Feb 2015
Resigned 30 Sept 2019

HAUGHEY, Patricia Mary

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born July 1968
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2020

INGALL TOMBS, Stuart Michael

Resigned
Beehive Ring Road, Gatwick AirportRH6 0HA
Born February 1967
Director
Appointed 13 May 2011
Resigned 02 Feb 2015

LOTT, Peter John

Resigned
53 Brook Road, HorshamRH12 5FS
Born January 1946
Director
Appointed N/A
Resigned 16 Sept 1994

MACKENZIE, Robert David

Resigned
The Old Rectory, KenilworthCV8 2LE
Born December 1952
Director
Appointed N/A
Resigned 14 Jul 1994

MCCONNACHIE, David John

Resigned
City Place, Gatwick AirportRH6 0HA
Born June 1957
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2011

NICHOLAS, Martin Lee

Resigned
City Place, Gatwick AirportRH6 0HA
Born April 1966
Director
Appointed 01 Jan 2011
Resigned 13 May 2011

NICHOLS, Keith Ranald

Resigned
Flat 5 Clark House, LondonE1 2HG
Born May 1960
Director
Appointed N/A
Resigned 17 Jun 1996

PAYNE, Keith Frederick

Resigned
15 Chauntry Road, MaidenheadSL6 1TR
Born August 1942
Director
Appointed 14 Jul 1994
Resigned 20 May 1996

PAYNE, Roger Christopher

Resigned
Nithsdale, TowcesterNN12 8BL
Born July 1948
Director
Appointed 17 Nov 2000
Resigned 09 Sept 2005

PEARCE, Christopher Thomas

Resigned
Tree House Yopps Green, SevenoaksTN15 0PY
Born January 1941
Director
Appointed 17 Jun 1996
Resigned 17 Nov 2000

POMROY, Graham

Resigned
Morning Quest, EpsomKT17 4LS
Born November 1953
Director
Appointed 16 Sept 1994
Resigned 28 Feb 1997

TYLER, Colin James

Resigned
7 Green Park, PrestwoodHP16 0PZ
Born October 1958
Director
Appointed 16 Aug 1999
Resigned 01 Jan 2008

WARD JONES, Robert

Resigned
Merryn, LondonSW15 5JX
Born April 1947
Director
Appointed 11 Oct 2005
Resigned 31 Aug 2006

GRAYSTON CENTRAL SERVICES LIMITED

Resigned
Portland House, LondonSW1E 5BH
Corporate director
Appointed 18 Apr 1997
Resigned 01 Dec 2007

PLANT NOMINEES LIMITED

Resigned
Portland House, LondonSW1E 5BH
Corporate director
Appointed 18 Apr 1997
Resigned 01 Dec 2007

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

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

254

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2020
AAAnnual Accounts
Legacy
3 September 2020
PARENT_ACCPARENT_ACC
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 January 2020
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Resolution
10 August 2015
RESOLUTIONSResolutions
Change Of Name Notice
10 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Miscellaneous
2 July 2015
MISCMISC
Miscellaneous
16 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Miscellaneous
7 April 2015
MISCMISC
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Miscellaneous
26 January 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Auditors Resignation Company
8 September 2009
AUDAUD
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Legacy
13 November 2007
287Change of Registered Office
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Legacy
2 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
2 August 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
28 July 2004
MEM/ARTSMEM/ARTS
Legacy
6 July 2004
88(2)R88(2)R
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363aAnnual Return
Legacy
7 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Auditors Resignation Company
26 April 2003
AUDAUD
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
23 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363aAnnual Return
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
29 December 1999
CERT10CERT10
Re Registration Memorandum Articles
29 December 1999
MARMAR
Legacy
29 December 1999
5353
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Legacy
8 March 1999
288cChange of Particulars
Auditors Resignation Company
18 August 1998
AUDAUD
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
5 June 1998
363aAnnual Return
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363aAnnual Return
Legacy
19 June 1997
363(353)363(353)
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
287Change of Registered Office
Auditors Resignation Company
25 November 1996
AUDAUD
Legacy
7 October 1996
225(1)225(1)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
11 September 1996
287Change of Registered Office
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
4 September 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
29 June 1992
363x363x
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
21 January 1992
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
1 October 1991
288288
Legacy
30 August 1991
288288
Memorandum Articles
31 July 1991
MEM/ARTSMEM/ARTS
Resolution
31 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Legacy
20 June 1991
288288
Legacy
10 April 1991
88(3)88(3)
Legacy
10 April 1991
88(2)O88(2)O
Legacy
21 March 1991
88(2)P88(2)P
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
3 August 1990
288288
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
14 July 1989
288288
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
19 August 1988
288288
Legacy
18 August 1988
288288
Memorandum Articles
16 February 1988
MEM/ARTSMEM/ARTS
Resolution
16 February 1988
RESOLUTIONSResolutions
Auditors Statement
22 January 1988
AUDSAUDS
Auditors Report
22 January 1988
AUDRAUDR
Accounts Balance Sheet
22 January 1988
BSBS
Re Registration Memorandum Articles
22 January 1988
MARMAR
Legacy
22 January 1988
43(3)e43(3)e
Legacy
22 January 1988
43(3)43(3)
Resolution
22 January 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
22 January 1988
CERT5CERT5
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Accounts With Made Up Date
27 May 1987
AAAnnual Accounts
Certificate Change Of Name Company
3 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363