Background WavePink WaveYellow Wave

MCLEAN HOMES LIMITED (00263508)

MCLEAN HOMES LIMITED (00263508) is an active UK company. incorporated on 14 March 1932. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCLEAN HOMES LIMITED has been registered for 94 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
00263508
Status
active
Type
ltd
Incorporated
14 March 1932
Age
94 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLEAN HOMES LIMITED

MCLEAN HOMES LIMITED is an active company incorporated on 14 March 1932 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCLEAN HOMES LIMITED was registered 94 years ago.(SIC: 74990)

Status

active

Active since 94 years ago

Company No

00263508

LTD Company

Age

94 Years

Incorporated 14 March 1932

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

JOHN MCLEAN & SONS LIMITED
From: 14 March 1932To: 4 March 1996
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB
From: 14 March 1932To: 30 March 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 07 Jul 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 04 Feb 2002
Resigned 16 Jan 2012

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Mar 1996
Resigned 04 Feb 2002

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 05 Dec 2016

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 07 Jul 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 20 Dec 2004
Resigned 23 Jan 2009

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed N/A
Resigned 01 Mar 1996

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 09 Oct 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BAKER, Bryan William

Resigned
Little Hales House, NewportTF10 9AW
Born December 1932
Director
Appointed N/A
Resigned 31 Dec 1992

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 24 Apr 2008
Resigned 30 Sept 2011

CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo

Resigned
Chatsworth, BakewellDE45 1PP
Born March 1920
Director
Appointed N/A
Resigned 14 Apr 1993

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

CUSHEN, Keith Morgan

Resigned
Buddleia Cottage, HamptonTW12 2SX
Born August 1947
Director
Appointed 01 Mar 1996
Resigned 31 Dec 2003

EVANS, Teresa Adele

Resigned
Teesdale 17 Wentworth Grove, WolverhamptonWV6 7RD
Born June 1949
Director
Appointed 15 Feb 1993
Resigned 01 Mar 1996

HARRISON, Roy James

Resigned
The Old Vicarage, BridgnorthWV16 6SB
Born July 1947
Director
Appointed 18 Apr 1994
Resigned 01 Mar 1996

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 09 Oct 2023

HOLLAND, David John

Resigned
20 Kirkwick Avenue, HarpendenAL5 2QX
Born April 1941
Director
Appointed 01 Mar 1996
Resigned 25 Feb 1997

JENKINS, Stephen Adrian

Resigned
Kingsview, PennHP10 8JA
Born April 1967
Director
Appointed 28 Jan 2005
Resigned 03 Jul 2007

JENNINGS, Michael John

Resigned
Primrose Cottage, ShifnalTF11 8PZ
Born June 1947
Director
Appointed N/A
Resigned 11 Jun 1993

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 30 Sept 2011
Resigned 09 Dec 2024

MASON, Terence Harold

Resigned
Stratton Court, ClaverleyWV5 7AX
Born July 1941
Director
Appointed N/A
Resigned 01 Mar 1996

MCDONALD, Mavis, Dame

Resigned
18 Rothsey Avenue, RichmondTW10 5EA
Born October 1944
Director
Appointed N/A
Resigned 06 Apr 1991

MURRIN, Jonathan Charles

Resigned
10 Silhill Hall Road, SolihullB91 1JU
Born October 1969
Director
Appointed 03 Jul 2007
Resigned 02 May 2008

O'SULLIVAN, Michael James

Resigned
The Acorns Park Lane, ShifnalTF11 9HD
Born February 1948
Director
Appointed 01 Nov 1994
Resigned 31 Mar 2006

OWEN, John Aubrey

Resigned
33 Valley Road, Welwyn Garden CityAL8 7DH
Born August 1945
Director
Appointed 01 Apr 1992
Resigned 06 Jun 1994

PEACOCK, Raymond Anthony

Resigned
9 Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 02 May 2008
Resigned 22 Dec 2008

PICKSTOCK, Samuel Frank

Resigned
The Crows Nest Holding Coton End, StaffordST20 0EF
Born August 1934
Director
Appointed N/A
Resigned 18 Apr 1994

POUNTAIN, Eric John, Sir

Resigned
Edial House, LichfieldWS7 0HZ
Born August 1933
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

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
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Move Registers To Sail Company
19 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Auditors Resignation Company
6 July 2009
AUDAUD
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
12 February 2008
288cChange of Particulars
Legacy
25 January 2008
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
18 September 2007
287Change of Registered Office
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
11 May 2004
288cChange of Particulars
Legacy
22 January 2004
363aAnnual Return
Legacy
22 January 2004
363(353)363(353)
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363aAnnual Return
Legacy
9 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288cChange of Particulars
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
6 August 1997
88(2)R88(2)R
Legacy
6 August 1997
123Notice of Increase in Nominal Capital
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
16 May 1997
288bResignation of Director or Secretary
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 October 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
88(2)R88(2)R
Legacy
28 March 1996
288288
Legacy
24 March 1996
288288
Legacy
20 March 1996
288288
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Certificate Change Of Name Company
4 March 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
20 November 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Auditors Resignation Company
3 November 1994
AUDAUD
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
15 June 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
13 October 1992
403aParticulars of Charge Subject to s859A
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
14 May 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
29 April 1991
288288
Legacy
17 February 1991
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
6 April 1990
88(2)R88(2)R
Legacy
9 February 1990
123Notice of Increase in Nominal Capital
Resolution
9 February 1990
RESOLUTIONSResolutions
Resolution
9 February 1990
RESOLUTIONSResolutions
Resolution
9 February 1990
RESOLUTIONSResolutions
Resolution
9 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
1 March 1989
288288
Legacy
10 November 1988
288288
Legacy
22 September 1988
288288
Legacy
5 August 1988
288288
Legacy
5 August 1988
288288
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
4 September 1986
288288
Legacy
18 June 1986
288288
Accounts With Made Up Date
12 July 1985
AAAnnual Accounts
Accounts With Made Up Date
24 December 1984
AAAnnual Accounts
Accounts With Made Up Date
24 August 1983
AAAnnual Accounts
Accounts With Made Up Date
10 September 1982
AAAnnual Accounts
Accounts With Made Up Date
3 September 1981
AAAnnual Accounts
Accounts With Made Up Date
5 August 1980
AAAnnual Accounts
Accounts With Made Up Date
18 July 1979
AAAnnual Accounts
Accounts With Made Up Date
6 December 1978
AAAnnual Accounts
Accounts With Made Up Date
12 September 1977
AAAnnual Accounts
Accounts With Made Up Date
14 June 1977
AAAnnual Accounts
Accounts With Made Up Date
30 May 1975
AAAnnual Accounts
Certificate Change Of Name Company
21 June 1951
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 March 1932
MISCMISC