Background WavePink WaveYellow Wave

FEDERAL-MOGUL AFTERMARKET UK LIMITED (00219712)

FEDERAL-MOGUL AFTERMARKET UK LIMITED (00219712) is an active UK company. incorporated on 17 February 1927. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). FEDERAL-MOGUL AFTERMARKET UK LIMITED has been registered for 99 years. Current directors include COLDWELL, Benjamin Mark, DIXON, John Raymond.

Company Number
00219712
Status
active
Type
ltd
Incorporated
17 February 1927
Age
99 years
Address
2 North Park Road, Harrogate, HG1 5PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
COLDWELL, Benjamin Mark, DIXON, John Raymond
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERAL-MOGUL AFTERMARKET UK LIMITED

FEDERAL-MOGUL AFTERMARKET UK LIMITED is an active company incorporated on 17 February 1927 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). FEDERAL-MOGUL AFTERMARKET UK LIMITED was registered 99 years ago.(SIC: 45310)

Status

active

Active since 99 years ago

Company No

00219712

LTD Company

Age

99 Years

Incorporated 17 February 1927

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

A.E.AUTO PARTS LIMITED
From: 17 February 1927To: 8 July 1998
Contact
Address

2 North Park Road Harrogate, HG1 5PA,

Previous Addresses

Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales
From: 28 March 2023To: 26 June 2024
S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales
From: 17 June 2020To: 28 March 2023
C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN
From: 17 February 1927To: 17 June 2020
Timeline

17 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Feb 27
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 19
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Aug 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COLDWELL, Benjamin Mark

Active
Greyhound Drive, BradfordBD7 1NQ
Born May 1990
Director
Appointed 20 Dec 2023

DIXON, John Raymond

Active
West End Avenue, PorthcawlCF36 3NE
Born August 1968
Director
Appointed 08 Aug 2025

BAILEY, Matthew John

Resigned
Parc Ty Glas, CardiffCF14 5DU
Secretary
Appointed 21 May 2020
Resigned 28 Feb 2022

BOYDELL, Andrew Christopher

Resigned
Hillside Farm, WorksopS80 4SD
Secretary
Appointed 30 Sept 2000
Resigned 01 Jan 2009

CULLEN, Sasha Marie Francesca

Resigned
North Park Road, HarrogateHG1 5PA
Secretary
Appointed 28 Feb 2022
Resigned 21 Jun 2024

RICHARDSON, Roy

Resigned
355 Soothill Lane, BatleyWF17 6ES
Secretary
Appointed N/A
Resigned 31 Dec 1999

ROBINSON, Patricia Josephine

Resigned
782 Warwick Road, SolihullB91 3EH
Secretary
Appointed 01 Jan 2000
Resigned 30 Sept 2000

SUTTON, Beverley Ann

Resigned
Manchester International Office Centre, ManchesterM22 5TN
Secretary
Appointed 21 Jul 2010
Resigned 11 Jun 2020

SWIFT, Elizabeth Shawcross

Resigned
Mossdale Road, SaleM33 4FT
Secretary
Appointed 01 Jan 2009
Resigned 21 Jul 2010

ALLEN, Richard Batley

Resigned
2 Burton Acres Way, HuddersfieldHD8 0RF
Born August 1953
Director
Appointed 15 Dec 1997
Resigned 02 Feb 2001

ALTAFINI, Massimo

Resigned
Manchester International Office Centre, ManchesterM22 5TN
Born September 1957
Director
Appointed 22 Nov 2017
Resigned 08 Nov 2019

ASHBY JOHNSON, Roderick

Resigned
Green Farm Cottage, OtleyLS21 2NN
Born April 1944
Director
Appointed N/A
Resigned 31 Jan 1998

BEATTIE, David Andrew

Resigned
49 Moorhall Estate, BakewellDE45 1FT
Born August 1951
Director
Appointed 11 Jun 1998
Resigned 30 Nov 2000

BEVINGTON, Andrew Robert

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born July 1965
Director
Appointed 22 Oct 2013
Resigned 20 Dec 2023

BONDARENKO, Peter

Resigned
5 Monk Barn Close, BingleyBD16 4EB
Born July 1953
Director
Appointed 19 Jul 1993
Resigned 29 Apr 1999

BRAMSON, Michael

Resigned
52 Salisbury Street, LeedsLS28 5PY
Born March 1962
Director
Appointed 25 Jan 1993
Resigned 14 May 1999

BROADHEAD, Michael

Resigned
20 Ouzlewell Green, WakefieldWF3 3QR
Born May 1949
Director
Appointed 08 Feb 2001
Resigned 11 Feb 2005

BUCKLER, Christopher

Resigned
42 West End Drive, CleckheatonBD19 6JD
Born November 1962
Director
Appointed 16 Sept 1999
Resigned 20 Apr 2007

CARRUTHERS, David Gordon

Resigned
Exeter Bank, BuryBL8 4NB
Born November 1938
Director
Appointed N/A
Resigned 31 Aug 1997

COLLMAN, Peter John

Resigned
39 Fitzjames Avenue, LondonW14 0RR
Born April 1949
Director
Appointed N/A
Resigned 19 Aug 1994

DALTON, Richard Anthony

Resigned
Gibside Farm, KeighleyBD20 8JR
Born April 1962
Director
Appointed 22 Sept 1994
Resigned 30 Apr 1999

FAIRBANK, Stephen Arnold

Resigned
Rose Villa, PudseyLS28 8AN
Born October 1946
Director
Appointed 19 Jul 1993
Resigned 31 Oct 1997

FLEMING, Ronald Ian

Resigned
15a Scarlet Heights, BradfordBD13 1BD
Born September 1957
Director
Appointed 15 Jan 1996
Resigned 09 Jan 2002

FORD, Kenneth

Resigned
9 Webbs Orchard, High PeakSK23 7BU
Born August 1967
Director
Appointed 26 Jan 2000
Resigned 31 Aug 2002

GENDRE, Jerome Edouard

Resigned
Manchester International Office Centre, ManchesterM22 5TN
Born October 1971
Director
Appointed 24 Mar 2016
Resigned 22 Nov 2017

GOODWIN, Christopher Melville

Resigned
Bridge Drive, ChesterCH3 6AW
Born March 1957
Director
Appointed 01 Jan 2004
Resigned 25 Jul 2005

HEPWORTH, Christopher John

Resigned
103 Westgate, LeedsLS20 8HH
Born February 1947
Director
Appointed N/A
Resigned 01 Jan 1998

HERMIZ, Ramzi Yousif

Resigned
Chemin Des Charbouilles 11, La Rippe
Born April 1965
Director
Appointed 01 Jan 2004
Resigned 07 Oct 2005

HOLMES, Andrew Gary

Resigned
23 Beaconsfield Road, SouthportPR9 7AN
Born May 1956
Director
Appointed 18 Dec 2007
Resigned 20 Mar 2012

HOWAT, Alistair Ian Macgregor, Director

Resigned
7 Long Meadows, LeedsLS16 9DA
Born June 1957
Director
Appointed N/A
Resigned 30 Jun 1994

KIRK, Barrie Ian

Resigned
Inglenook, BradfordBD11 2JE
Born April 1949
Director
Appointed 16 May 1997
Resigned 31 Dec 1999

LEGRAND, Olivier

Resigned
Manchester International Office Centre, ManchesterM22 5TN
Born May 1972
Director
Appointed 08 Jul 2013
Resigned 24 Mar 2016

MCCORMACK, John

Resigned
Chemin Du Rosel, Bursins
Born June 1945
Director
Appointed 15 Dec 1997
Resigned 31 May 2005

MORRIS, Leonard Eric

Resigned
The Glebe Keighley Road, ColneBB8 7HF
Born October 1951
Director
Appointed N/A
Resigned 18 Sept 1998

PAGE, Mark Philip Geoffrey

Resigned
Manchester International Office Centre, ManchesterM22 5TN
Born April 1969
Director
Appointed 20 Mar 2012
Resigned 31 Jul 2013

Persons with significant control

1

Parc Ty Glas, CardiffCF14 5DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
190190
Legacy
8 September 2009
353353
Legacy
8 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 July 2009
1.31.3
Liquidation Voluntary Arrangement Completion
30 June 2009
1.41.4
Legacy
4 February 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Liquidation Miscellaneous
3 December 2008
LIQ MISCLIQ MISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 November 2008
1.31.3
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Miscellaneous
13 December 2007
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 November 2007
1.31.3
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
29 April 2007
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
5 February 2007
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
5 February 2007
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
5 February 2007
2.152.15
Liquidation Administration Discharge Of Administration Order
6 December 2006
2.192.19
Liquidation Administration Administrators Abstracts Of Receipts And Payments
30 November 2006
2.152.15
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
10 October 2006
OC425OC425
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
26 September 2006
1.11.1
Liquidation Administration Administrators Abstracts Of Receipts And Payments
25 May 2006
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
25 November 2005
2.152.15
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
27 May 2005
2.152.15
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
2 December 2004
2.152.15
Legacy
5 October 2004
288bResignation of Director or Secretary
Liquidation Administration Variation Of Administration Order
25 August 2004
2.202.20
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 June 2004
2.152.15
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
27 January 2004
MEM/ARTSMEM/ARTS
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
9 December 2003
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
8 December 2003
2.152.15
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Liquidation Administration Administrators Abstracts Of Receipts And Payments
2 June 2003
2.152.15
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Liquidation Administration Administrators Abstracts Of Receipts And Payments
2 December 2002
2.152.15
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Liquidation Administration Administrators Abstracts Of Receipts And Payments
28 May 2002
2.152.15
Liquidation Administration Meeting Of Creditors
6 February 2002
2.232.23
Liquidation Administration Proposals
23 January 2002
2.212.21
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
287Change of Registered Office
Liquidation Administration Order
10 October 2001
2.72.7
Liquidation Administration Notice Of Administration Order
8 October 2001
2.62.6
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 1998
AAAnnual Accounts
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 November 1997
AAAnnual Accounts
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
8 October 1994
288288
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Accounts Amended With Made Up Date
5 November 1992
AAMDAAMD
Accounts With Made Up Date
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1991
AAAnnual Accounts
Resolution
29 November 1991
RESOLUTIONSResolutions
Legacy
22 October 1991
288288
Legacy
14 October 1991
363b363b
Legacy
9 September 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
15 January 1990
288288
Memorandum Articles
5 January 1990
MAMA
Resolution
5 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
27 September 1989
288288
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Legacy
29 April 1987
225(2)225(2)
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Accounts With Made Up Date
12 May 1983
AAAnnual Accounts
Accounts With Made Up Date
1 June 1982
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1968
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 1942
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 February 1927
MISCMISC
Incorporation Company
17 February 1927
NEWINCIncorporation