Background WavePink WaveYellow Wave

LEGGETT & PLATT COMPONENTS EUROPE LIMITED (00236553)

LEGGETT & PLATT COMPONENTS EUROPE LIMITED (00236553) is an active UK company. incorporated on 21 January 1929. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 1 other business activities. LEGGETT & PLATT COMPONENTS EUROPE LIMITED has been registered for 97 years. Current directors include GECIC, Davor, KOCH, Shonna Lea, LUTON, Stanley Scott and 1 others.

Company Number
00236553
Status
active
Type
ltd
Incorporated
21 January 1929
Age
97 years
Address
C/O Bracher Rawlins Llp, 16, London, WC1V 6BX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
GECIC, Davor, KOCH, Shonna Lea, LUTON, Stanley Scott, MCCARROLL, Neil Robert
SIC Codes
24100, 25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGGETT & PLATT COMPONENTS EUROPE LIMITED

LEGGETT & PLATT COMPONENTS EUROPE LIMITED is an active company incorporated on 21 January 1929 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 1 other business activity. LEGGETT & PLATT COMPONENTS EUROPE LIMITED was registered 97 years ago.(SIC: 24100, 25930)

Status

active

Active since 97 years ago

Company No

00236553

LTD Company

Age

97 Years

Incorporated 21 January 1929

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HANES INTERNATIONAL UK LIMITED
From: 1 March 2001To: 8 November 2007
MARSH, FERN & COMPANY LIMITED
From: 21 January 1929To: 1 March 2001
Contact
Address

C/O Bracher Rawlins Llp, 16 High Holborn London, WC1V 6BX,

Previous Addresses

C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
From: 10 June 2021To: 27 February 2023
Second Floor 77 Kingsway London WC2B 6SR
From: 21 June 2011To: 10 June 2021
Fox Court 14 Gray's Inn Road London WC1X 8HN
From: 21 January 1929To: 21 June 2011
Timeline

23 key events • 1929 - 2025

Funding Officers Ownership
Company Founded
Jan 29
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
May 17
Director Joined
May 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Secretary
Appointed 30 Jun 2010

GECIC, Davor

Active
High Holborn, LondonWC1V 6BX
Born December 1971
Director
Appointed 01 Feb 2014

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Born March 1973
Director
Appointed 30 Jun 2010

LUTON, Stanley Scott

Active
High Holborn, LondonWC1V 6BX
Born December 1963
Director
Appointed 28 May 2024

MCCARROLL, Neil Robert

Active
High Holborn, LondonWC1V 6BX
Born August 1972
Director
Appointed 06 Nov 2025

EMMERSON, Paul Kevin

Resigned
49 Mornant Avenue, NorthwichCW8 2FG
Secretary
Appointed 01 Apr 1993
Resigned 25 Feb 1997

JETT, Ernest Carroll

Resigned
4702 Jackson, Joplin
Secretary
Appointed 25 Feb 1997
Resigned 30 Jun 2010

REYNOLDS, Jean

Resigned
22 Kennedy Way, ManchesterM34 2DR
Secretary
Appointed N/A
Resigned 01 Apr 1993

ALMANDINGER, Travis James

Resigned
High Holborn, LondonWC1V 6BX
Born September 1972
Director
Appointed 01 Feb 2018
Resigned 08 May 2024

BABIC, Kristijan

Resigned
High Holborn, LondonWC1V 6BX
Born October 1975
Director
Appointed 12 Mar 2020
Resigned 08 May 2024

BAUL, Robert Stephen

Resigned
77 Kingsway, LondonWC2B 6SR
Born January 1965
Director
Appointed 01 Dec 2006
Resigned 01 May 2014

BEERLY, Kristen

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1972
Director
Appointed 19 Nov 2013
Resigned 31 Jan 2018

CAPPER, Nigel Preston

Resigned
Shawcross, MacclesfieldSK10 4SB
Born January 1953
Director
Appointed N/A
Resigned 05 May 2006

DAVIES, Nigel John

Resigned
Charlcombe, PenylanCF23 5JP
Born June 1960
Director
Appointed 19 May 2004
Resigned 31 Mar 2006

DAVIS, Perry Ewin

Resigned
77 Kingsway, LondonWC2B 6SR
Born April 1959
Director
Appointed 15 Jun 2012
Resigned 07 Feb 2020

EMMERSON, Paul Kevin

Resigned
7 Mayfair Drive, SaleM33 4JT
Born August 1959
Director
Appointed 21 Dec 1995
Resigned 07 Mar 2003

FLANIGAN, Matthew C

Resigned
1309 S. Main, Carthage
Born December 1961
Director
Appointed 30 Apr 2003
Resigned 31 Oct 2006

GLAUBER, Michael A

Resigned
2174 N Loma Linda Drive, Usa
Born March 1943
Director
Appointed 25 Feb 1997
Resigned 30 Apr 2003

GRIMSHAW, Thomas

Resigned
5 Derby Road, ManchesterM31 1UF
Born July 1945
Director
Appointed N/A
Resigned 16 Sept 1992

HAFFNER, David Sherman

Resigned
2018 W Morgan Heights Road, Carthage
Born August 1952
Director
Appointed 25 Feb 1997
Resigned 31 Oct 2006

HALLIWELL, Peter Frank

Resigned
Park Gate House 1 Warrington Road, KnutsfordWA16 0TE
Born February 1935
Director
Appointed N/A
Resigned 25 Feb 1997

HAMILTON, John Peter

Resigned
Harden Road, KelbrookBB18 6TS
Born September 1962
Director
Appointed 07 Mar 2003
Resigned 01 Dec 2006

HANDFORTH, Sara Caroline

Resigned
74 Manygates Lane, WakefieldWF2 7DW
Born November 1971
Director
Appointed 01 Feb 2005
Resigned 01 Dec 2006

HAUSER, Paul Ronald

Resigned
77 Kingsway, LondonWC2B 6SR
Born June 1951
Director
Appointed 31 Oct 2006
Resigned 15 Jun 2012

HOLMES, Michael Neville

Resigned
High Holborn, LondonWC1V 6BX
Born July 1973
Director
Appointed 12 May 2017
Resigned 30 Nov 2024

JETT, Ernest Carroll

Resigned
4702 Jackson, Joplin
Born July 1945
Director
Appointed 25 Feb 1997
Resigned 30 Jun 2010

JOYCE, Anthony Michael

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1956
Director
Appointed 12 Jul 1999
Resigned 01 Jan 2014

MILLS, Thomas Roy

Resigned
Whitethorn Chelford Road, KnutsfordWA16 8LY
Born May 1931
Director
Appointed N/A
Resigned 25 Feb 1997

MITCHELL, John Christopher

Resigned
Loud Bridge Farm Loud Bridge, PrestonPR3 2NX
Born February 1946
Director
Appointed 25 Jun 1991
Resigned 07 Mar 2003

PIKE, Steven

Resigned
36 The Crest, HuddersfieldHD2 1QN
Born December 1952
Director
Appointed 20 Jun 2003
Resigned 06 Feb 2005

RHODES, Darren Richard

Resigned
77 Kingsway, LondonWC2B 6SR
Born July 1967
Director
Appointed 01 Feb 2014
Resigned 11 May 2017

SIMPSON, Andrew

Resigned
Stonecroft, SkiptonBD23 6AG
Born August 1952
Director
Appointed 07 Sept 1999
Resigned 07 May 2002

STURGESS, Peter Robert

Resigned
Brearley, LittleboroughOL15 8LQ
Born March 1951
Director
Appointed 30 Mar 2001
Resigned 31 May 2005

THROUP, Michael John

Resigned
38 Station Road, IlkestonDE7 6GW
Born September 1947
Director
Appointed N/A
Resigned 20 Jul 2001

WALTERS, Michael Scott

Resigned
1707 Rex Avenue, Joplin64801
Born November 1949
Director
Appointed 25 Feb 1997
Resigned 01 Dec 2006

Persons with significant control

1

High Holborn, LondonWC1V 6BX

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

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 December 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Resolution
3 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2007
363aAnnual Return
Legacy
9 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
15 March 2007
AUDAUD
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
288cChange of Particulars
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
26 September 2005
244244
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
28 September 2003
244244
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
14 October 2002
225Change of Accounting Reference Date
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Auditors Resignation Company
22 September 1998
AUDAUD
Legacy
18 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 1998
AUDAUD
Legacy
23 January 1998
403aParticulars of Charge Subject to s859A
Legacy
23 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
7 July 1997
287Change of Registered Office
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
225Change of Accounting Reference Date
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
169169
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Accounts With Accounts Type Full Group
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Resolution
5 August 1994
RESOLUTIONSResolutions
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Legacy
8 October 1992
288288
Legacy
1 October 1992
288288
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 1992
AAAnnual Accounts
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Legacy
13 January 1992
288288
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
12 April 1991
288288
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Medium Group
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Accounts Type Medium Group
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Miscellaneous
21 January 1929
MISCMISC
Incorporation Company
21 January 1929
NEWINCIncorporation