Background WavePink WaveYellow Wave

F. PERKINS LIMITED (00265987)

F. PERKINS LIMITED (00265987) is an active UK company. incorporated on 7 June 1932. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. F. PERKINS LIMITED has been registered for 93 years. Current directors include GOLDSPINK, David John, HORN, Jonathan Robert, MARCO, Nicolas.

Company Number
00265987
Status
active
Type
ltd
Incorporated
7 June 1932
Age
93 years
Address
Eastfield, Peterborough, PE1 5FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOLDSPINK, David John, HORN, Jonathan Robert, MARCO, Nicolas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F. PERKINS LIMITED

F. PERKINS LIMITED is an active company incorporated on 7 June 1932 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. F. PERKINS LIMITED was registered 93 years ago.(SIC: 82990)

Status

active

Active since 93 years ago

Company No

00265987

LTD Company

Age

93 Years

Incorporated 7 June 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 29 July 2025 (8 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VARITY ESTATES LIMITED
From: 11 December 1989To: 8 June 1994
MASSEY-FERGUSON TRACTORS LIMITED
From: 3 October 1983To: 11 December 1989
PERKINS (PETERBOROUGH) LIMITED
From: 7 June 1932To: 3 October 1983
Contact
Address

Eastfield Frank Perkins Way Peterborough, PE1 5FQ,

Previous Addresses

Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ United Kingdom
From: 4 February 2013To: 11 March 2013
Eastfield Peterborough PE1 5NA
From: 7 June 1932To: 4 February 2013
Timeline

34 key events • 1932 - 2025

Funding Officers Ownership
Company Founded
Jun 32
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 16
Owner Exit
Oct 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Capital Update
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Nov 21
Director Left
Feb 25
Director Joined
Mar 25
1
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GOLDSPINK, David John

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1966
Director
Appointed 15 Aug 2018

HORN, Jonathan Robert

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 01 Aug 2020

MARCO, Nicolas

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born February 1979
Director
Appointed 28 Feb 2025

DEASON, Johanna Elizabeth

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 01 Apr 2018
Resigned 29 Aug 2019

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 2022
Resigned 31 Dec 2022

ELSDEN, Richard Grahame

Resigned
Buckland House Aldgate, StamfordPE9 3TD
Secretary
Appointed 04 Jan 1994
Resigned 12 Mar 2001

JONES, Anthony Percival

Resigned
24 Wyndham Avenue, High WycombeHP13 5ER
Secretary
Appointed N/A
Resigned 31 Dec 1993

MORENO PRIETO, Natalia

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 15 Jan 2023
Resigned 20 Mar 2026

NICHOLLS, Janette Margaret

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 12 Mar 2001
Resigned 31 Jan 2018

WAHIWALA, Manohar Singh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 22 May 2020
Resigned 27 Apr 2022

ANDERSON, Bruce Kirkpatrick

Resigned
3 The Chestnuts, WokinghamRG40 2EE
Born April 1947
Director
Appointed 09 May 1994
Resigned 11 Mar 1998

ARNOTT, Allan

Resigned
The Old Rectory, OakhamLE15 8JR
Born September 1948
Director
Appointed 16 Mar 2009
Resigned 30 Jun 2011

BAUNTON, Michael John

Resigned
The Shires Mill Lane, StamfordPE9 3UW
Born February 1951
Director
Appointed 02 Oct 1995
Resigned 30 Jan 2004

BIRD, Michael Gwynne

Resigned
Broad Oak, Esher KingstonKT10 8PS
Born August 1921
Director
Appointed N/A
Resigned 26 Nov 1991

BURROUGHS, Nigel John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 18 Oct 2010
Resigned 31 Jan 2021

CASE, Richard John

Resigned
Polebrook House, PeterboroughPE8 5LN
Born March 1962
Director
Appointed 14 Mar 2001
Resigned 30 Jul 2004

CHAPMAN, Frederick John

Resigned
Clinton House, MaidenheadSL6 2RH
Born June 1939
Director
Appointed N/A
Resigned 09 May 1994

CLEGG, Paul Antony

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born September 1959
Director
Appointed 01 Nov 2010
Resigned 31 Dec 2015

DON, Alexander Alan

Resigned
41 River Way, ChristchurchBH23 2QQ
Born March 1926
Director
Appointed N/A
Resigned 13 Jan 1993

ELSDEN, Richard Grahame

Resigned
Buckland House Aldgate, StamfordPE9 3TD
Born November 1951
Director
Appointed 09 May 1994
Resigned 14 Mar 2001

EPLEY, Kyle Joseph

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 23 Dec 2010
Resigned 01 Aug 2015

GILROY, John Anthony

Resigned
Hollies Boreley House, DroitwichWR9 0HU
Born December 1936
Director
Appointed 09 May 1994
Resigned 02 Oct 1995

GOLDSPINK, David John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1966
Director
Appointed 19 Jul 2011
Resigned 01 Oct 2013

HAEFELI, Hansjorg Adrian

Resigned
6 Holmes Drive, StamfordPE9 3YB
Born September 1958
Director
Appointed 30 Jan 2004
Resigned 31 Dec 2008

HAWKINS, John Walter

Resigned
5 Cherrywood Close, Kingston Upon ThamesKT2 6SF
Born October 1950
Director
Appointed 19 Feb 1998
Resigned 11 Mar 1998

HEATH, Adrian Robert

Resigned
15 Empingham Road, StamfordPE9 2RJ
Born June 1959
Director
Appointed 30 Jul 2004
Resigned 12 Aug 2011

HENRICKS, Gwenne Anne

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born November 1957
Director
Appointed 01 Jan 2009
Resigned 15 Mar 2013

JONES, Anthony Percival

Resigned
24 Wyndham Avenue, High WycombeHP13 5ER
Born January 1937
Director
Appointed N/A
Resigned 31 Dec 1993

MICKEL, Eric James

Resigned
Laxton Drive, PeterboroughPE8 5TW
Born January 1967
Director
Appointed 16 Mar 2009
Resigned 23 Dec 2010

MURPHY, Daniel Michael

Resigned
5804 North Prospect, Illinois UsaFOREIGN
Born May 1947
Director
Appointed 16 Mar 2009
Resigned 01 Nov 2010

NICHOLSON, Bryan Hubert, Sir

Resigned
Flat 21, LondonSW1P 1PN
Born June 1932
Director
Appointed 13 Jan 1993
Resigned 10 May 1994

STRATTON, Mark Ray

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born September 1965
Director
Appointed 01 Oct 2014
Resigned 15 Aug 2018

THOMPSON, Paul David

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born June 1980
Director
Appointed 15 Aug 2018
Resigned 01 Aug 2020

UTLEY, Tana Leigh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1963
Director
Appointed 15 Mar 2013
Resigned 01 Oct 2013

VIRMANI, Sandeep

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born December 1972
Director
Appointed 01 Aug 2015
Resigned 15 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Caterpillar Global Investments S.A.R.L.

Active
4a Henri Schnadt, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019

Caterpillar International Holding S.A.R.L

Ceased
Rue Henri Schnadt, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 12 Dec 2019

Perkins Holdings Limited

Ceased
Eastfield, PeterboroughPE1 5FQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

205

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
4 August 2020
SH19Statement of Capital
Legacy
4 August 2020
SH20SH20
Legacy
4 August 2020
CAP-SSCAP-SS
Resolution
4 August 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 2003
AUDAUD
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
88(2)Return of Allotment of Shares
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
16 November 1999
225Change of Accounting Reference Date
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
28 February 1997
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
10 June 1994
287Change of Registered Office
Certificate Change Of Name Company
7 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
15 February 1994
288288
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
288288
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
2 July 1992
287Change of Registered Office
Legacy
17 February 1992
288288
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
27 November 1991
363b363b
Legacy
12 August 1991
288288
Legacy
12 February 1991
395Particulars of Mortgage or Charge
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 1990
AAAnnual Accounts
Resolution
20 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Certificate Change Of Name Company
8 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1989
288288
Legacy
20 September 1989
288288
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
288288
Legacy
24 October 1988
363363
Accounts With Made Up Date
24 October 1988
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
16 March 1988
288288
Legacy
4 November 1987
287Change of Registered Office
Legacy
3 October 1987
288288
Legacy
14 July 1987
363363
Accounts With Made Up Date
13 July 1987
AAAnnual Accounts
Legacy
26 June 1987
288288
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Certificate Change Of Name Company
2 November 1964
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 1932
NEWINCIncorporation
Miscellaneous
7 June 1932
MISCMISC