Background WavePink WaveYellow Wave

CLDN PORTS KILLINGHOLME LIMITED (00278815)

CLDN PORTS KILLINGHOLME LIMITED (00278815) is an active UK company. incorporated on 16 August 1933. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220) and 1 other business activities. CLDN PORTS KILLINGHOLME LIMITED has been registered for 92 years. Current directors include CASTLE, Nigel, DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark and 4 others.

Company Number
00278815
Status
active
Type
ltd
Incorporated
16 August 1933
Age
92 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
CASTLE, Nigel, DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, MAES, Florent Sebastian, RUBENS, Joost Marc Edmond, VAN MALDEREN, Paul Jan, WALKER, Gary John
SIC Codes
52220, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLDN PORTS KILLINGHOLME LIMITED

CLDN PORTS KILLINGHOLME LIMITED is an active company incorporated on 16 August 1933 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220) and 1 other business activity. CLDN PORTS KILLINGHOLME LIMITED was registered 92 years ago.(SIC: 52220, 52290)

Status

active

Active since 92 years ago

Company No

00278815

LTD Company

Age

92 Years

Incorporated 16 August 1933

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 June 2025 (10 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

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

C.RO PORTS KILLINGHOLME LIMITED
From: 1 December 2011To: 4 April 2022
HUMBER SEA TERMINAL LIMITED
From: 23 December 1999To: 1 December 2011
SIMON STORAGE GROUP LIMITED
From: 13 February 1984To: 23 December 1999
SIMON-TR HOLDINGS LIMITED
From: 31 December 1977To: 13 February 1984
M.E.DOUGHERTY,LIMITED
From: 16 August 1933To: 31 December 1977
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

Clough Lane North Killingholme North Lincolnshire DN40 3LX
From: 16 August 1933To: 10 April 2014
Timeline

26 key events • 1933 - 2025

Funding Officers Ownership
Company Founded
Aug 33
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Left
Oct 17
Director Joined
Sept 18
Loan Secured
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CASTLE, Nigel

Active
Shaftesbury Avenue, LondonW1D 5EU
Born May 1962
Director
Appointed 29 Jul 2025

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 21 Oct 2019

HAMMOND, Simon Mark

Active
Shaftesbury Avenue, LondonW1D 5EU
Born March 1961
Director
Appointed 01 Jan 2020

MAES, Florent Sebastian

Active
Shaftesbury Avenue, LondonW1D 5EU
Born December 1983
Director
Appointed 01 Jan 2020

RUBENS, Joost Marc Edmond

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1976
Director
Appointed 23 Aug 2006

VAN MALDEREN, Paul Jan

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1971
Director
Appointed 01 Jan 2020

WALKER, Gary John

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 21 Oct 2019

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Secretary
Appointed 18 Oct 2002
Resigned 30 Sept 2003

GROUT, Patricia Ann

Resigned
Clough Lane, North LincolnshireDN40 3LX
Secretary
Appointed 30 Nov 2007
Resigned 08 Jul 2011

HOLLOWAY, Mark Adrian

Resigned
79 Cassiobury Drive, WatfordWD1 3AG
Secretary
Appointed 01 Jan 2000
Resigned 18 Oct 2002

KEANE, Adrian Spencer

Resigned
Dale Acre Barn, LockingtonDE74 2RH
Secretary
Appointed 04 May 2004
Resigned 23 Aug 2006

NOLAN, Niall Joseph

Resigned
14 Savona Close, LondonSW19 4HT
Secretary
Appointed 30 Sept 2003
Resigned 31 Mar 2004

PARSONS, Neil

Resigned
Hope Cottage, GrimsbyDN37 7AY
Secretary
Appointed 31 Mar 2004
Resigned 04 May 2004

SAMMONS, Richard Douglas

Resigned
54 Cedar Road, BromleyBR1 3BZ
Secretary
Appointed N/A
Resigned 01 Jan 2000

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Secretary
Appointed 23 Aug 2006
Resigned 30 Nov 2007

ALLWOOD, Michael John

Resigned
Churchfield House, LouthLN11 0PQ
Born April 1944
Director
Appointed 01 Jan 2000
Resigned 05 Jun 2000

BIGGS, Nigel Parris

Resigned
Berrylands Farm Pookbourne Lane, HassocksBN6 9HD
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1999

BRACKE, Freddy Achiel

Resigned
Clough Lane, North LincolnshireDN40 3LX
Born October 1944
Director
Appointed 18 Jun 2010
Resigned 27 May 2013

BRACKE, Freddy Achiel

Resigned
180 Wardour Street, LondonW1F 8FY
Born October 1944
Director
Appointed 23 Aug 2006
Resigned 23 Nov 2009

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 09 Jan 1995
Resigned 31 Mar 2004

CHADWICK, Timothy John Mackenzie

Resigned
8 Clifton House, LondonSW10 9XA
Born August 1945
Director
Appointed 30 Sept 2003
Resigned 23 Aug 2006

CIGRANG, Christian Leon

Resigned
Arthur Goemaerelei 24, Antwerpen
Born March 1965
Director
Appointed 23 Aug 2006
Resigned 11 Oct 2007

COOK, Peter Charles Henry

Resigned
Marpool Heybridge Lane, MacclesfieldSK10 4ER
Born June 1935
Director
Appointed N/A
Resigned 13 Dec 1993

DIXSON, Maurice Christopher Scott, Dr

Resigned
The Pound House, Kington LangleySN15 5NW
Born November 1941
Director
Appointed 22 Dec 1999
Resigned 11 Apr 2002

FREEMAN, Edwin

Resigned
White Cottage Rasen Road, Market RasenLN8 3XH
Born September 1946
Director
Appointed 01 Jan 2000
Resigned 23 Aug 2006

HOOYBERGS, Dirk Jozef Dymphna

Resigned
Rue Schiller, L-2519 Luxembourg
Born October 1966
Director
Appointed 28 Sept 2018
Resigned 21 Oct 2019

JADOT, Michel Rene

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 27 May 2013
Resigned 01 Aug 2017

JOHNSTON, Wilfred Mark

Resigned
Dalebrook House, ChesterfieldS42 7DD
Born December 1958
Director
Appointed 22 Aug 2001
Resigned 02 Aug 2002

KEANE, Adrian Spencer

Resigned
Dale Acre Barn, LockingtonDE74 2RH
Born April 1962
Director
Appointed 04 May 2004
Resigned 23 Aug 2006

LAS, Franciscus Johannes Antonius

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1958
Director
Appointed 27 May 2013
Resigned 31 Dec 2019

LEWIS, Michael David

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1965
Director
Appointed 01 Jul 2011
Resigned 31 May 2017

MEHRTENS, Friedrich Dominikus

Resigned
Wardour Street, LondonW1F 8FY
Born September 1960
Director
Appointed 01 Dec 2009
Resigned 10 Feb 2012

POULTON, Simon Nicholas

Resigned
15 Oakdene, BeaconsfieldHP9 2BZ
Born April 1956
Director
Appointed 09 Jan 1995
Resigned 20 Sept 1996

REDBURN, Timothy John

Resigned
Little Abbotts Snower Hill Road, BetchworthRH3 7AQ
Born September 1953
Director
Appointed 13 Dec 1993
Resigned 30 Sept 2003

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Born July 1959
Director
Appointed 23 Aug 2006
Resigned 30 Nov 2007

Persons with significant control

1

Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

238

Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2011
MG01MG01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
3 June 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
88(3)88(3)
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
21 September 2006
AUDAUD
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Miscellaneous
7 January 2004
MISCMISC
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment 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
288bResignation of Director or Secretary
Legacy
12 May 2003
363aAnnual Return
Legacy
19 February 2003
287Change of Registered Office
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363aAnnual Return
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363aAnnual Return
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
287Change of Registered Office
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Resolution
10 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Resolution
14 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288cChange of Particulars
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
288cChange of Particulars
Resolution
17 February 1997
RESOLUTIONSResolutions
Auditors Resignation Company
17 February 1997
AUDAUD
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
3 October 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
363sAnnual Return (shuttle)
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
288288
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
6 July 1993
287Change of Registered Office
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363b363b
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
14 September 1990
363363
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
1 June 1989
287Change of Registered Office
Legacy
10 January 1989
288288
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
13 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Legacy
9 May 1986
288288
Certificate Change Of Name Company
13 February 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 September 1983
AAAnnual Accounts
Accounts With Made Up Date
23 July 1982
AAAnnual Accounts
Accounts With Made Up Date
7 January 1982
AAAnnual Accounts
Certificate Change Of Name Company
18 July 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 August 1933
MISCMISC
Incorporation Company
16 August 1933
NEWINCIncorporation