Background WavePink WaveYellow Wave

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED (00245740)

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED (00245740) is an active UK company. incorporated on 13 February 1930. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. MARSHALL OF CAMBRIDGE AEROSPACE LIMITED has been registered for 96 years. Current directors include BAXTER, Robert Nathaniel, ECCLES, Toby Richard.

Company Number
00245740
Status
active
Type
ltd
Incorporated
13 February 1930
Age
96 years
Address
Control Building The Airport, Cambridge, CB5 8RX
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BAXTER, Robert Nathaniel, ECCLES, Toby Richard
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED

MARSHALL OF CAMBRIDGE AEROSPACE LIMITED is an active company incorporated on 13 February 1930 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. MARSHALL OF CAMBRIDGE AEROSPACE LIMITED was registered 96 years ago.(SIC: 30300)

Status

active

Active since 96 years ago

Company No

00245740

LTD Company

Age

96 Years

Incorporated 13 February 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED
From: 13 February 1930To: 1 August 1992
Contact
Address

Control Building The Airport Newmarket Road Cambridge, CB5 8RX,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 13 February 1930To: 4 March 2024
Timeline

56 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Feb 30
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Oct 19
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Joined
Dec 25
0
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MOYNIHAN, Sarah Jane

Active
The Airport, CambridgeCB5 8RX
Secretary
Appointed 30 May 2012

BAXTER, Robert Nathaniel

Active
The Airport, CambridgeCB5 8RX
Born October 1961
Director
Appointed 09 Jul 2025

ECCLES, Toby Richard

Active
The Airport, CambridgeCB5 8RX
Born August 1990
Director
Appointed 09 Dec 2025

BARKER, Jonathan David

Resigned
Airport House, CambridgeCB5 8RY
Secretary
Appointed 01 Jan 1994
Resigned 30 May 2012

BRUCE, Gordon

Resigned
7 Lode Avenue, CambridgeCB5 9PX
Secretary
Appointed N/A
Resigned 31 Dec 1993

ATKINSON, Ian Wilfred

Resigned
Airport House, CambridgeCB5 8RY
Born April 1958
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2017

BANFIELD, Mark Graham

Resigned
Airport House, CambridgeCB5 8RY
Born August 1958
Director
Appointed 01 Sept 2020
Resigned 13 Jul 2021

BISHOP, Kevan John

Resigned
Airport House, CambridgeCB5 8RY
Born March 1961
Director
Appointed 01 Jun 2015
Resigned 30 Oct 2018

BLOOMFIELD, Michael Anthony

Resigned
5 Chestnut Grove, HuntingdonPE28 4AT
Born August 1938
Director
Appointed N/A
Resigned 29 Nov 1996

BROADHURST, Martin Tilston

Resigned
The Barn 9 Isaacson Road, BurwellCB5 0AF
Born August 1953
Director
Appointed 25 Mar 1992
Resigned 31 Dec 2010

BROWNLOW, Bertrand, Air Vice-Marshal

Resigned
Abbotsley Road, St NeotsPE19 6SZ
Born January 1929
Director
Appointed 17 Sept 1992
Resigned 14 Jan 1994

BUNNEY, Christopher John

Resigned
Sandy Barracks, Bury St. EdmundsIP31 1PP
Born June 1959
Director
Appointed 01 Jul 1995
Resigned 31 Jan 2010

CLARK, Glen John

Resigned
Airport House, CambridgeCB5 8RY
Born August 1967
Director
Appointed 18 Nov 1994
Resigned 30 Apr 2016

CUMMINS, Sean Vincent

Resigned
Airport House, CambridgeCB5 8RY
Born September 1962
Director
Appointed 05 Jan 2017
Resigned 24 Jun 2019

DASTUR, William Charles Mason

Resigned
Airport House, CambridgeCB5 8RY
Born November 1952
Director
Appointed 18 Nov 1996
Resigned 30 Apr 2016

DIX, Rupert Ashley

Resigned
Airport House, CambridgeCB5 8RY
Born June 1971
Director
Appointed 05 Jan 2017
Resigned 23 May 2020

ELDRIDGE, Duncan Stuart

Resigned
Airport House, CambridgeCB5 8RY
Born August 1965
Director
Appointed 03 Jun 2021
Resigned 25 Apr 2022

FITZ-GERALD, Stephen John

Resigned
Airport House, CambridgeCB5 8RY
Born September 1957
Director
Appointed 01 Jan 2011
Resigned 13 Jan 2017

HEDDERWICK, Peter David Nelson

Resigned
The Brook House, Ely
Born May 1932
Director
Appointed N/A
Resigned 17 May 1996

HUGHES, Charles Anthony

Resigned
Airport House, CambridgeCB5 8RY
Born October 1955
Director
Appointed 22 Sept 2011
Resigned 31 Dec 2017

HUSSEY, Keith

Resigned
Airport House, CambridgeCB5 8RY
Born October 1952
Director
Appointed 31 Mar 2012
Resigned 23 Oct 2013

JENNION, Neal Martin

Resigned
Airport House, CambridgeCB5 8RY
Born April 1968
Director
Appointed 23 Mar 2007
Resigned 31 Jul 2017

JONES, Stephen Kevin

Resigned
Airport House, CambridgeCB5 8RY
Born May 1957
Director
Appointed 24 Jun 2013
Resigned 30 Apr 2015

LAUD, Francis

Resigned
Airport House, CambridgeCB5 8RY
Born May 1970
Director
Appointed 03 Jun 2016
Resigned 09 Jan 2017

MARSHALL, Michael John, Sir

Resigned
Airport House, CambridgeCB5 8RY
Born January 1932
Director
Appointed N/A
Resigned 01 Oct 2016

MARSHALL, Michael John, Sir

Resigned
Swaffham Prior House, CambridgeCB25 0LE
Born January 1932
Director
Appointed N/A
Resigned 12 Sept 1992

MARSHALL, Robert David

Resigned
Airport House, CambridgeCB5 8RY
Born July 1962
Director
Appointed 30 Jun 1998
Resigned 24 Jun 2019

MCMANUS, Neil James

Resigned
Airport House, CambridgeCB5 8RY
Born June 1965
Director
Appointed 25 Apr 2022
Resigned 16 Feb 2024

MCPHEE, Alistair Dickson

Resigned
Airport House, CambridgeCB5 8RY
Born July 1958
Director
Appointed 09 Jan 2017
Resigned 17 Sept 2020

MILNE, Michael Edward

Resigned
8 Moss Drive, CambridgeCB3 7JB
Born February 1947
Director
Appointed 25 Mar 1992
Resigned 07 Dec 2009

MOYNEHAN, Gary John Scott

Resigned
Airport House, CambridgeCB5 8RY
Born June 1979
Director
Appointed 01 Jun 2015
Resigned 23 Mar 2022

NIX, Grahame Richard

Resigned
3 The Missons, CambridgeCB5 9TH
Born June 1958
Director
Appointed 01 Jul 1995
Resigned 31 Mar 2011

PHILLIPSON, Brian

Resigned
Airport House, CambridgeCB5 8RY
Born April 1953
Director
Appointed 01 Apr 2010
Resigned 31 Aug 2015

PLEACE, Robert Henry

Resigned
31 High Street, CambridgeCB1 5AF
Born September 1927
Director
Appointed N/A
Resigned 31 Aug 1993

PORTER, Craig

Resigned
The Airport, CambridgeCB5 8RX
Born October 1970
Director
Appointed 20 Nov 2023
Resigned 23 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
The Airport, CambridgeCB5 8RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
The Airport, CambridgeCB5 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

211

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Memorandum Articles
6 December 2021
MAMA
Statement Of Companys Objects
6 December 2021
CC04CC04
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Resolution
8 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288cChange of Particulars
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
25 July 2006
288cChange of Particulars
Legacy
10 February 2006
288cChange of Particulars
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
12 March 2002
288cChange of Particulars
Legacy
13 November 2001
288cChange of Particulars
Legacy
9 November 2001
288cChange of Particulars
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
26 July 1999
403aParticulars of Charge Subject to s859A
Legacy
26 July 1999
403aParticulars of Charge Subject to s859A
Legacy
26 February 1999
403aParticulars of Charge Subject to s859A
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
10 January 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
288288
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Certificate Change Of Name Company
31 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
24 October 1991
363aAnnual Return
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
12 April 1991
288288
Legacy
4 March 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
11 April 1990
288288
Legacy
19 February 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Resolution
10 June 1988
RESOLUTIONSResolutions
Legacy
23 January 1988
288288
Legacy
23 January 1988
288288
Legacy
23 January 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
11 August 1987
287Change of Registered Office
Legacy
22 June 1987
363(C)363(C)
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
22 March 1979
MISCMISC
Miscellaneous
18 November 1963
MISCMISC
Memorandum Articles
18 October 1963
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 February 1930
MISCMISC
Incorporation Company
13 February 1930
NEWINCIncorporation