Background WavePink WaveYellow Wave

DEL MONTE EUROPE LIMITED (00218486)

DEL MONTE EUROPE LIMITED (00218486) is an active UK company. incorporated on 28 December 1926. with registered office in Staines-Upon-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). DEL MONTE EUROPE LIMITED has been registered for 99 years. Current directors include RENINO, Gianpaolo, SELLEY, Martin John.

Company Number
00218486
Status
active
Type
ltd
Incorporated
28 December 1926
Age
99 years
Address
3rd Floor, Mallard Court, Staines-Upon-Thames, TW18 4RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
RENINO, Gianpaolo, SELLEY, Martin John
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEL MONTE EUROPE LIMITED

DEL MONTE EUROPE LIMITED is an active company incorporated on 28 December 1926 with the registered office located in Staines-Upon-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). DEL MONTE EUROPE LIMITED was registered 99 years ago.(SIC: 10390)

Status

active

Active since 99 years ago

Company No

00218486

LTD Company

Age

99 Years

Incorporated 28 December 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CIRIO DEL MONTE NE LIMITED
From: 27 August 2002To: 9 February 2004
CIRIO DEL MONTE UK LIMITED
From: 2 January 2002To: 27 August 2002
DEL MONTE FOODS (UK) LIMITED
From: 17 July 1990To: 2 January 2002
DEL MONTE FOODS LIMITED
From: 28 December 1926To: 17 July 1990
Contact
Address

3rd Floor, Mallard Court Market Square Staines-Upon-Thames, TW18 4RH,

Previous Addresses

, 240 London Road, Staines, Middlesex, TW18 4JD
From: 28 December 1926To: 1 December 2021
Timeline

10 key events • 1926 - 2020

Funding Officers Ownership
Company Founded
Dec 26
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 19
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SELLEY, Martin John

Active
Market Square, Staines-Upon-ThamesTW18 4RH
Secretary
Appointed 02 Dec 2020

RENINO, Gianpaolo

Active
Market Square, Staines-Upon-ThamesTW18 4RH
Born February 1968
Director
Appointed 02 Nov 2016

SELLEY, Martin John

Active
Market Square, Staines-Upon-ThamesTW18 4RH
Born May 1961
Director
Appointed 02 Dec 2020

BRAZLAVSKY, Phillip

Resigned
241 Sevilla Avenue, Coral Gables
Secretary
Appointed 23 Nov 2005
Resigned 08 Feb 2019

DEMPSEY, Cecelia

Resigned
Sevilla Avenue, Coral Gables
Secretary
Appointed 18 Feb 2019
Resigned 02 Dec 2020

DOLBEAR, Jonathan

Resigned
4 Troutbeck Walk, CamberleyGU15 1BN
Secretary
Appointed 28 Oct 2005
Resigned 23 Nov 2005

FRAGIS, Jacques

Resigned
39 Kingsley Way, LondonN2 0EH
Secretary
Appointed 04 Oct 2001
Resigned 21 Jan 2003

HUNT, Timothy James

Resigned
The White House, HaslemereGU27 1ET
Secretary
Appointed 01 Apr 1993
Resigned 04 Oct 2001

LITTAUER, Svend Martin

Resigned
54 Davis Road, LondonW3 7SG
Secretary
Appointed 09 Feb 2004
Resigned 28 Oct 2005

MALTHOUSE, Richard Martin Hilary

Resigned
Westbury, BentleyGU10 5JY
Secretary
Appointed N/A
Resigned 31 Mar 1993

SELLEY, Martin

Resigned
41 Northumberland Close, BracknellRG42 3XD
Secretary
Appointed 21 Jan 2003
Resigned 09 Feb 2004

ALLEN, Leon Robert

Resigned
5 Tenby Mansions, LondonW1U 5ER
Born April 1939
Director
Appointed N/A
Resigned 01 Nov 1991

BAILEY, Reginald William

Resigned
Burrington, NazeingEN9 2LB
Born July 1950
Director
Appointed 06 Jul 1992
Resigned 24 Nov 1994

BARTOLI, Jean-Pierre

Resigned
14 Route De L'Annonciade, MentonFRANCE
Born October 1950
Director
Appointed 30 Sept 2004
Resigned 31 Mar 2016

BROOKS, Peter John Wallace

Resigned
Wittsend 5 Ince Road, Walton On ThamesKT12 5BJ
Born May 1933
Director
Appointed N/A
Resigned 06 Jul 1992

CONTRERAS, Richard

Resigned
S.W. 90th Avenue, Florida
Born October 1950
Director
Appointed 02 May 2008
Resigned 12 Apr 2019

CRAGNOTTI, Sergio

Resigned
Via Augusto Valenziani N.10, RomeFOREIGN
Born January 1940
Director
Appointed 27 Feb 2001
Resigned 24 Oct 2003

DANOWA, Paul Singh

Resigned
Sharomis Old Vicarage Lane, DerbyDE22 5JB
Born January 1936
Director
Appointed 31 Jan 1993
Resigned 09 May 2001

DE LAVALETTE, Francois

Resigned
Flat 9 Stanhope Court, LondonSW7 5RF
Born January 1945
Director
Appointed 28 Nov 1996
Resigned 30 Apr 1998

DI BELLA, Stefano

Resigned
Via Augusto Valenziani N.10, RomeFOREIGN
Born June 1956
Director
Appointed 27 Feb 2001
Resigned 24 Sept 2002

EL NAFFY, Hani

Resigned
Sevilla Avenue, Coral Gables 33134
Born July 1950
Director
Appointed 30 Sept 2004
Resigned 02 Nov 2016

FRAGIS, Jacques

Resigned
39 Kingsley Way, LondonN2 0EH
Born September 1951
Director
Appointed 31 Jan 1993
Resigned 21 Jan 2003

FUCILE, Filippo

Resigned
Via Augusto Valenziani N.10, Rome
Born February 1965
Director
Appointed 27 Feb 2001
Resigned 24 Oct 2003

IMERMAN, Vivian Saul

Resigned
6 Chesterfield Hill Street, LondonW1J 5BL
Born September 1955
Director
Appointed 31 Jan 1993
Resigned 27 Feb 2001

INSERRA, John Francis

Resigned
2441 Sw 115th Terrace, Davie
Born August 1942
Director
Appointed 30 Sept 2004
Resigned 02 May 2008

JOHNSTON, Douglas Hugh Bathgate

Resigned
5 High Coombe Place, KingstonKT2 7HH
Born May 1946
Director
Appointed 31 Jan 1993
Resigned 31 May 1996

MALTHOUSE, Richard Martin Hilary

Resigned
Westbury, BentleyGU10 5JY
Born May 1951
Director
Appointed 01 Nov 1991
Resigned 31 Jan 1993

MARSEGAGLIA, Aldo

Resigned
Via Augusto Valeniani N.10, ItalyFOREIGN
Born January 1948
Director
Appointed 24 Sept 2002
Resigned 12 Dec 2003

PRICE, Roger Allan

Resigned
57 Etonbank Court, WindsorSL4 6BB
Born August 1948
Director
Appointed N/A
Resigned 06 Jul 1992

SELLEY, Martin

Resigned
41 Northumberland Close, BracknellRG42 3XD
Born May 1961
Director
Appointed 12 Dec 2003
Resigned 30 Sept 2004

SOLA, Enrico

Resigned
Penthouse 6 Bickenhall Mansions, LondonW1H 3LF
Born July 1943
Director
Appointed 31 Jan 1993
Resigned 11 Oct 1996

THORPE, Stephen

Resigned
Old Garden House, South WarnboroughRG25 1JN
Born April 1956
Director
Appointed 28 Nov 1996
Resigned 30 Sept 2004

WARNER, Thomas Fiore

Resigned
23 Gillespie House, Virginia WaterGU25 4SU
Born June 1947
Director
Appointed 24 Oct 2003
Resigned 30 Sept 2004

ZAKHARIA, Youssef

Resigned
240 London Road, MiddlesexTW18 4JD
Born July 1961
Director
Appointed 31 Mar 2016
Resigned 02 Dec 2020

Persons with significant control

1

Market Square, Staines-Upon-ThamesTW18 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

304

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Legacy
2 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Auditors Resignation Company
4 January 2014
AUDAUD
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Legacy
19 February 2013
MG02MG02
Legacy
19 February 2013
MG02MG02
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Memorandum Articles
22 July 2009
MEM/ARTSMEM/ARTS
Resolution
22 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
244244
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Memorandum Articles
24 November 2004
MEM/ARTSMEM/ARTS
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
8 November 2004
403aParticulars of Charge Subject to s859A
Legacy
8 November 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
14 October 2004
AUDAUD
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
244244
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
403aParticulars of Charge Subject to s859A
Legacy
23 June 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363aAnnual Return
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
22 June 2001
AUDAUD
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
30 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
5 October 1998
288cChange of Particulars
Legacy
7 August 1998
363aAnnual Return
Legacy
7 August 1998
288cChange of Particulars
Legacy
30 July 1998
288cChange of Particulars
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
20 July 1997
363aAnnual Return
Legacy
4 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
9 January 1997
288cChange of Particulars
Legacy
7 January 1997
288cChange of Particulars
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288cChange of Particulars
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
5 August 1996
363aAnnual Return
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
11 January 1996
288288
Legacy
2 November 1995
288288
Legacy
21 July 1995
363x363x
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
25 August 1994
288288
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
3 October 1993
288288
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
3 October 1993
363x363x
Legacy
3 October 1993
288288
Legacy
15 April 1993
288288
Memorandum Articles
22 March 1993
MEM/ARTSMEM/ARTS
Resolution
8 March 1993
RESOLUTIONSResolutions
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
22 February 1993
288288
Legacy
19 February 1993
288288
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Resolution
25 January 1993
RESOLUTIONSResolutions
Legacy
4 September 1992
363x363x
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
10 September 1991
288288
Legacy
19 July 1991
363x363x
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
17 May 1991
CERT15CERT15
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
288288
Legacy
13 May 1991
OC138OC138
Legacy
13 May 1991
288288
Resolution
12 May 1991
RESOLUTIONSResolutions
Resolution
12 May 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
123Notice of Increase in Nominal Capital
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
88(2)R88(2)R
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
26 February 1991
288288
Legacy
15 January 1991
363aAnnual Return
Certificate Change Of Name Company
16 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
25 May 1990
395Particulars of Mortgage or Charge
Legacy
16 May 1990
155(6)b155(6)b
Legacy
16 May 1990
155(6)a155(6)a
Legacy
16 May 1990
155(6)b155(6)b
Legacy
16 May 1990
155(6)a155(6)a
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Memorandum Articles
27 February 1990
MEM/ARTSMEM/ARTS
Resolution
27 February 1990
RESOLUTIONSResolutions
Resolution
27 February 1990
RESOLUTIONSResolutions
Legacy
5 October 1989
287Change of Registered Office
Legacy
16 August 1989
288288
Legacy
11 July 1989
363363
Resolution
16 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
288288
Legacy
7 February 1989
88(2)Return of Allotment of Shares
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
8 February 1988
363363
Legacy
26 January 1988
288288
Legacy
24 January 1988
288288
Legacy
19 January 1988
288288
Legacy
19 January 1988
288288
Accounts With Made Up Date
14 December 1987
AAAnnual Accounts
Legacy
11 March 1987
288288
Legacy
20 February 1987
287Change of Registered Office
Legacy
20 February 1987
288288
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Group
12 July 1986
AAAnnual Accounts
Miscellaneous
28 December 1926
MISCMISC
Incorporation Company
28 December 1926
NEWINCIncorporation