Background WavePink WaveYellow Wave

WESCO ANIXTER UK LIMITED (00248952)

WESCO ANIXTER UK LIMITED (00248952) is an active UK company. incorporated on 21 June 1930. with registered office in Bracknell. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WESCO ANIXTER UK LIMITED has been registered for 95 years. Current directors include ABIODUN-ADELEYE, Babayemi Olatunji, BEGG, Brian Michael, MACIOCE III, Domenic Anthony and 1 others.

Company Number
00248952
Status
active
Type
ltd
Incorporated
21 June 1930
Age
95 years
Address
Inspired, Bracknell, RG12 1YQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ABIODUN-ADELEYE, Babayemi Olatunji, BEGG, Brian Michael, MACIOCE III, Domenic Anthony, WALPOT, Philippe Jean Rene
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCO ANIXTER UK LIMITED

WESCO ANIXTER UK LIMITED is an active company incorporated on 21 June 1930 with the registered office located in Bracknell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WESCO ANIXTER UK LIMITED was registered 95 years ago.(SIC: 46900)

Status

active

Active since 95 years ago

Company No

00248952

LTD Company

Age

95 Years

Incorporated 21 June 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 13 November 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ANIXTER LIMITED
From: 5 January 2005To: 1 November 2024
WALTERS HEXAGON LIMITED
From: 5 February 1998To: 5 January 2005
WEBB FASTENERS LIMITED
From: 21 June 1930To: 5 February 1998
Contact
Address

Inspired Easthampstead Road Bracknell, RG12 1YQ,

Previous Addresses

Inspired Easthampton Road Bracknell Berkshire RG12 1YQ England
From: 27 November 2012To: 3 December 2012
1 York Road Uxbridge Middlesex UB8 1RN
From: 21 June 1930To: 27 November 2012
Timeline

27 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Jun 30
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Funding Round
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Feb 12
Funding Round
Jan 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Funding Round
Apr 25
4
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

ABIODUN-ADELEYE, Babayemi Olatunji

Active
Easthampstead Road, BracknellRG12 1YQ
Born September 1963
Director
Appointed 09 Sept 2019

BEGG, Brian Michael

Active
Easthampstead Road, BracknellRG12 1YQ
Born June 1973
Director
Appointed 14 May 2021

MACIOCE III, Domenic Anthony

Active
Easthampstead Road, BracknellRG12 1YQ
Born January 1967
Director
Appointed 14 May 2021

WALPOT, Philippe Jean Rene

Active
Easthampstead Road, BracknellRG12 1YQ
Born April 1967
Director
Appointed 18 May 2018

BURTON, Denise Patricia

Resigned
42 Windmill Rise, Kingston Upon ThamesKT2 7TU
Secretary
Appointed 24 Apr 1996
Resigned 13 Jan 1998

ELLIS-REES, James Hugh, Mr.

Resigned
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 04 Jan 2011
Resigned 01 Jul 2015

MARCHANT, Richard Norman

Resigned
60 The Mount, Sutton ColdfieldB76 9HR
Secretary
Appointed N/A
Resigned 24 Apr 1996

TRINKOFF, Lloyd Jay

Resigned
3a Spring Back Way, RutlandLE15 9TT
Secretary
Appointed 13 Jan 1998
Resigned 18 Oct 2005

VAIZEY, Alexandra Mary Jane

Resigned
1 York Road, MiddlesexUB8 1RN
Secretary
Appointed 18 Oct 2005
Resigned 04 Jan 2011

BANKS, William Robert

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born April 1952
Director
Appointed 26 Sept 2003
Resigned 01 Jul 2015

CORSON, Richard

Resigned
52 Werneth Road, GlossopSK13 6NF
Born May 1957
Director
Appointed 16 Feb 1998
Resigned 26 Sept 2003

DOSCH, Theodore, Mr.

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born August 1959
Director
Appointed 09 Dec 2011
Resigned 30 Apr 2021

DUL, John Albert

Resigned
1 York Road, MiddlesexUB8 1RN
Born March 1961
Director
Appointed 26 Sept 2003
Resigned 08 Dec 2011

DUNCAN, Ian Alexander

Resigned
Durham House, LondonSW3 4ET
Born April 1946
Director
Appointed N/A
Resigned 13 Jan 1998

ELLIS-REES, James Hugh, Mr.

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born May 1957
Director
Appointed 04 Jan 2011
Resigned 01 Jul 2015

HAZARD, George Anthony

Resigned
46 Broad Oaks Road, SolihullB91 1JB
Born May 1939
Director
Appointed N/A
Resigned 04 May 1997

HORTON, Nicholas Peter

Resigned
33 Longclough Road, NewcastleST5 7SW
Born February 1958
Director
Appointed 03 Jul 1995
Resigned 10 Jun 1996

JACOBS, Wilfred Arthur

Resigned
3 Broadwood Park, ColwallWR13 6QQ
Born July 1946
Director
Appointed N/A
Resigned 31 Oct 1997

LEACH, Philip

Resigned
72 Highfields, BroughHU15 2AJ
Born March 1953
Director
Appointed 12 Jun 1998
Resigned 16 Jul 1999

LETHAM, Dennis

Resigned
1 York Road, MiddlesexUB8 1RN
Born July 1951
Director
Appointed 26 Sept 2003
Resigned 01 Jun 2011

MISKELL, Chris

Resigned
70 Millrace Drive, CheshireCW2 6XA
Born January 1956
Director
Appointed 02 Mar 1998
Resigned 26 Sept 2003

MYCOE, Peter

Resigned
6 Wellfield Road, StockportSK2 6AS
Born May 1965
Director
Appointed 02 Mar 1998
Resigned 26 Sept 2003

OVEREND, Mike

Resigned
Green Pastures Farm, Burton JoyceNG14 5FP
Born April 1942
Director
Appointed 04 May 1997
Resigned 13 Jan 1998

PEARS, Rebecca Caroline

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born September 1981
Director
Appointed 01 Jul 2015
Resigned 18 May 2018

RUDOLF, Gerald Anthony

Resigned
1 Oast House, WorcesterWR7 4BB
Born September 1950
Director
Appointed 05 Feb 1998
Resigned 26 Sept 2003

RUDOLF, Gerald Anthony

Resigned
1 Oast House, WorcesterWR7 4BB
Born September 1950
Director
Appointed N/A
Resigned 13 Jan 1998

SKOVORODKO, Vitaliy

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born September 1984
Director
Appointed 18 May 2018
Resigned 09 Sept 2019

SMITH, Colin Paul

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born May 1970
Director
Appointed 01 Jul 2015
Resigned 12 May 2021

TRINKOFF, Lloyd Jay

Resigned
3a Spring Back Way, RutlandLE15 9TT
Born September 1950
Director
Appointed 13 Jan 1998
Resigned 26 Sept 2003

TUFFY, Michael James

Resigned
4 Lower Drive, BesfordWR8 9AH
Born May 1966
Director
Appointed 28 Jul 1999
Resigned 26 Sept 2003

VAIZEY, Alexandra Mary Jane

Resigned
1 York Road, MiddlesexUB8 1RN
Born January 1970
Director
Appointed 17 Dec 2004
Resigned 04 Jan 2011

WOODCOCK, David

Resigned
2 Gailbraith Way, RochdaleOL11 5WE
Born November 1948
Director
Appointed 14 Mar 1994
Resigned 18 Oct 2005

Persons with significant control

3

1 Active
2 Ceased
West Station Square Drive, Suite 700, PittsburghPA 15219

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2020
Patriot Blvd, Glenview60026

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
Ceased 22 Jun 2020
Easthampstead Road, BracknellRG12 1YQ

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 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 May 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 May 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 May 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Legacy
8 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Resolution
7 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 July 2004
AUDAUD
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
353353
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
287Change of Registered Office
Legacy
8 October 2003
403aParticulars of Charge Subject to s859A
Legacy
29 May 2003
88(2)R88(2)R
Legacy
29 May 2003
123Notice of Increase in Nominal Capital
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
123Notice of Increase in Nominal Capital
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
155(6)a155(6)a
Legacy
14 November 2000
155(6)a155(6)a
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
4 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
31 January 1998
363aAnnual Return
Legacy
28 January 1998
155(6)b155(6)b
Legacy
28 January 1998
155(6)a155(6)a
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
287Change of Registered Office
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
13 February 1997
363aAnnual Return
Legacy
12 December 1996
88(3)88(3)
Legacy
12 December 1996
88(2)O88(2)O
Legacy
12 December 1996
88(3)88(3)
Legacy
12 December 1996
88(2)O88(2)O
Legacy
28 November 1996
88(2)P88(2)P
Legacy
28 November 1996
88(2)P88(2)P
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
28 November 1996
123Notice of Increase in Nominal Capital
Legacy
7 August 1996
287Change of Registered Office
Legacy
12 July 1996
288288
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
26 May 1996
288288
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
28 February 1996
363x363x
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 April 1994
288288
Accounts With Accounts Type Full
26 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363x363x
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Memorandum Articles
8 March 1993
MEM/ARTSMEM/ARTS
Resolution
8 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
21 February 1993
363x363x
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363x363x
Auditors Resignation Company
17 December 1991
AUDAUD
Legacy
27 November 1991
288288
Legacy
4 November 1991
363x363x
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
17 December 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
31 July 1989
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
30 August 1988
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
13 August 1987
288288
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 May 1986
288288
Certificate Change Of Name Company
12 November 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 June 1930
MISCMISC
Incorporation Company
21 June 1930
NEWINCIncorporation