Background WavePink WaveYellow Wave

SG INVESTMENT LIMITED (00227230)

SG INVESTMENT LIMITED (00227230) is a liquidation UK company. incorporated on 9 January 1928. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SG INVESTMENT LIMITED has been registered for 98 years. Current directors include LUGOL, Julien, SIDES, Lindsay Ginnette.

Company Number
00227230
Status
liquidation
Type
ltd
Incorporated
9 January 1928
Age
98 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LUGOL, Julien, SIDES, Lindsay Ginnette
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG INVESTMENT LIMITED

SG INVESTMENT LIMITED is an liquidation company incorporated on 9 January 1928 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SG INVESTMENT LIMITED was registered 98 years ago.(SIC: 64999)

Status

liquidation

Active since 98 years ago

Company No

00227230

LTD Company

Age

98 Years

Incorporated 9 January 1928

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SG INFRASTRUCTURE INVESTMENTS LIMITED
From: 18 July 2003To: 1 July 2010
HAMBROS TOWER HILL HOLDINGS LIMITED
From: 20 September 1991To: 18 July 2003
HELLENIC & GENERAL TRUST PLC NORTON ROSE
From: 9 January 1928To: 20 September 1991
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

One Bank Street Canary Wharf London E14 4SG England
From: 18 November 2019To: 14 October 2025
C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom
From: 12 June 2018To: 18 November 2019
C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
From: 16 June 2015To: 12 June 2018
C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
From: 13 June 2014To: 16 June 2015
C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom
From: 10 June 2013To: 13 June 2014
C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom
From: 2 June 2011To: 10 June 2013
C/O Group Legal Sg House 41 Tower Hill London United Kingdom
From: 2 June 2011To: 2 June 2011
C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG
From: 9 January 1928To: 2 June 2011
Timeline

20 key events • 1928 - 2025

Funding Officers Ownership
Company Founded
Jan 28
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Sept 24
Capital Update
Sept 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LUGOL, Julien

Active
10 Fleet Place, LondonEC4M 7RB
Born March 1979
Director
Appointed 25 Sept 2024

SIDES, Lindsay Ginnette

Active
10 Fleet Place, LondonEC4M 7RB
Born November 1976
Director
Appointed 01 Mar 2024

BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine

Resigned
Canary Wharf, LondonE14 4SG
Secretary
Appointed 06 Jan 2000
Resigned 03 Apr 2024

DELANEY, Louise

Resigned
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 26 Sept 2024
Resigned 21 Nov 2025

NIMMO, Mark Alexander

Resigned
36 Spencer Road, LondonSW18 2SW
Secretary
Appointed 28 Aug 1998
Resigned 06 Jan 2000

PATRICK, Peter Laurence

Resigned
6 Highland Grove, BillericayCM11 1AF
Secretary
Appointed N/A
Resigned 31 Mar 1998

THOMAS, Kerry Anne Abigail

Resigned
25a Danby Street, LondonSE15 4BS
Secretary
Appointed 31 Mar 1998
Resigned 28 Aug 1998

ADEANE, George Edward, The Honourable

Resigned
B4 Albany, LondonW1J 0AN
Born October 1939
Director
Appointed N/A
Resigned 27 Feb 1998

BATAILLE, Alain

Resigned
47 Onslow Square, LondonSW7 3LR
Born May 1945
Director
Appointed 01 Aug 2003
Resigned 03 Apr 2009

BURTSCHELL, Guillaume Joseph Marie, Mr.

Resigned
Sg House, LondonEC3N 4SG
Born September 1966
Director
Appointed 25 Jun 2010
Resigned 24 Aug 2012

CHANDLER, Stuart Rodwell

Resigned
Flat 3, LondonEC1R 5DX
Born April 1944
Director
Appointed 14 Jul 1998
Resigned 01 Aug 2003

CHUA, Tommy Dy

Resigned
Sg House, LondonEC3N 4SG
Born July 1955
Director
Appointed 25 Jun 2010
Resigned 18 Dec 2012

COOK, John Francis

Resigned
81 Foxley Lane, PurleyCR8 3HP
Born July 1938
Director
Appointed 14 Apr 1997
Resigned 05 Jun 1998

DYMOCK, John Fergus

Resigned
Orbells, SudburyCO10 8HJ
Born March 1943
Director
Appointed N/A
Resigned 31 Dec 1996

GARCIA, Thierry, Mr.

Resigned
Sg House, LondonEC3N 4SG
Born February 1965
Director
Appointed 25 Jun 2010
Resigned 15 Jun 2012

GIBBS, David Phillip

Resigned
Hill Farm House, Plummers PlainRH13 6PA
Born May 1941
Director
Appointed N/A
Resigned 29 Mar 1996

HENRIQUES, Everaud Charles

Resigned
Canary Wharf, LondonE14 4SG
Born February 1972
Director
Appointed 17 Dec 2015
Resigned 31 Mar 2024

HILL-WOOD, Peter Denis

Resigned
13 Smith Terrace, LondonSW3 4DL
Born February 1936
Director
Appointed N/A
Resigned 26 Sept 1995

HILL-WOOD, Peter Denis

Resigned
13 Smith Terrace, LondonSW3 4DL
Born February 1936
Director
Appointed N/A
Resigned 10 Mar 1994

KESWICK, John Chippendale Lindley, Sir

Resigned
1a Ilchester Place, LondonW14 8AA
Born February 1940
Director
Appointed N/A
Resigned 16 Feb 1996

LATTUADA, Christophe Bernard

Resigned
House, LondonEC3N 4SG
Born September 1975
Director
Appointed 18 Dec 2012
Resigned 22 Jan 2016

LEATHES, Simon William De Mussenden

Resigned
19 Lauriston Road, LondonSW19 4TJ
Born February 1948
Director
Appointed 14 Apr 1997
Resigned 27 Feb 1998

LINSTEAD, Sarah Jane

Resigned
Canary Wharf, LondonE14 4SG
Born February 1972
Director
Appointed 14 Jul 2016
Resigned 29 Feb 2024

MALLIN, Anthony Granville

Resigned
29 Highbury Hill, LondonN5 1SU
Born May 1955
Director
Appointed N/A
Resigned 31 Jul 1998

MCMANUS, Charles Ashley

Resigned
April House 11 Lodge Close, CobhamKT11 2SG
Born November 1961
Director
Appointed 16 Feb 1996
Resigned 27 Feb 1998

MORRA, Philippe Antoine

Resigned
House, LondonEC3N 4SG
Born September 1970
Director
Appointed 15 Jun 2012
Resigned 17 Dec 2015

MUNRO, Alan William Webster

Resigned
Rodene 4 Orchard Way, SendGU23 7HS
Born February 1947
Director
Appointed 14 Apr 1997
Resigned 30 Jun 1998

NIMMO, Mark Alexander

Resigned
House, LondonEC3N 4SG
Born December 1956
Director
Appointed 28 Aug 1998
Resigned 14 Jul 2016

PERRIN, Charles John

Resigned
4 Holford Road, LondonNW3 1AD
Born May 1940
Director
Appointed 16 Feb 1996
Resigned 30 Oct 1998

REYNOLDS, Kathryn Fiona

Resigned
Sg House, LondonEC3N 4SG
Born February 1972
Director
Appointed 06 May 2009
Resigned 25 Jun 2010

SCOTT-BARRETT, Nicholas Huson

Resigned
Gatehouse Farm, ColchesterCO7 7QZ
Born July 1950
Director
Appointed 21 Jul 2003
Resigned 30 Apr 2009

SWAIN, Harry Sheldon

Resigned
124 Balmoral Avenue, Toronto
Born July 1942
Director
Appointed 17 Dec 1997
Resigned 31 Jul 1998

TILLEY, Charles Basil

Resigned
58 Brodrick Road, LondonSW17 7DY
Born December 1950
Director
Appointed N/A
Resigned 31 Dec 1996

TURNER, Grahame Howard Jonathan

Resigned
Estseon, DorkingRH5 6AP
Born October 1950
Director
Appointed 22 Nov 1994
Resigned 31 Mar 1998

TURNER, John Graham

Resigned
32 Wingate Road, LondonW6 0UR
Born March 1960
Director
Appointed 21 May 1999
Resigned 30 Dec 1999

Persons with significant control

1

Bank Street, LondonE14 4SG

Nature of Control

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

Filing History

213

Liquidation Voluntary Members Return Of Final Meeting
4 February 2026
LIQ13LIQ13
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 October 2025
600600
Resolution
14 October 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
10 October 2025
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
22 September 2025
SH19Statement of Capital
Legacy
18 September 2025
SH20SH20
Legacy
18 September 2025
CAP-SSCAP-SS
Resolution
18 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Auditors Resignation Company
20 January 2016
AUDAUD
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Resolution
13 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
18 August 1999
363aAnnual Return
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
11 November 1998
287Change of Registered Office
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
363aAnnual Return
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
12 March 1998
225Change of Accounting Reference Date
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288cChange of Particulars
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
6 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
16 October 1996
363aAnnual Return
Legacy
16 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
27 February 1996
288288
Legacy
3 October 1995
363x363x
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
17 October 1994
363x363x
Legacy
24 March 1994
288288
Legacy
24 November 1993
363x363x
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
14 December 1992
88(2)R88(2)R
Legacy
22 October 1992
363x363x
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
122122
Legacy
6 October 1992
123Notice of Increase in Nominal Capital
Legacy
30 January 1992
363x363x
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Memorandum Articles
25 September 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Public Limited Company To Private
23 September 1991
CERT11CERT11
Re Registration Memorandum Articles
23 September 1991
MARMAR
Legacy
23 September 1991
5353
Resolution
23 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
23 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
17 October 1989
353353
Legacy
11 August 1989
395Particulars of Mortgage or Charge
Memorandum Articles
13 July 1989
MAMA
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
7 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
7 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Legacy
13 May 1987
353a353a
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Incorporation Company
9 January 1928
NEWINCIncorporation