Background WavePink WaveYellow Wave

SCHNEIDER ELECTRIC SYSTEMS UK LIMITED (00293260)

SCHNEIDER ELECTRIC SYSTEMS UK LIMITED (00293260) is an active UK company. incorporated on 20 October 1934. with registered office in Telford. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. SCHNEIDER ELECTRIC SYSTEMS UK LIMITED has been registered for 91 years. Current directors include BUJDOSO, Adam, FOUDA, Hany Samy.

Company Number
00293260
Status
active
Type
ltd
Incorporated
20 October 1934
Age
91 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BUJDOSO, Adam, FOUDA, Hany Samy
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER ELECTRIC SYSTEMS UK LIMITED

SCHNEIDER ELECTRIC SYSTEMS UK LIMITED is an active company incorporated on 20 October 1934 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. SCHNEIDER ELECTRIC SYSTEMS UK LIMITED was registered 91 years ago.(SIC: 26200)

Status

active

Active since 91 years ago

Company No

00293260

LTD Company

Age

91 Years

Incorporated 20 October 1934

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 15 December 2025 (4 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 29 September 2025 (7 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

INVENSYS SYSTEMS (UK) LIMITED
From: 1 October 2001To: 5 January 2016
FOXBORO GREAT BRITAIN LIMITED
From: 31 December 1979To: 1 October 2001
FOXBORO YOXALL LIMITED
From: 20 October 1934To: 31 December 1979
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 11 March 2015To: 19 July 2017
3Rd Floor, 40 Grosvenor Place London SW1X 7AW
From: 24 August 2010To: 11 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 20 October 1934To: 24 August 2010
Timeline

37 key events • 1934 - 2026

Funding Officers Ownership
Company Founded
Oct 34
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 23 Feb 2000

BUJDOSO, Adam

Active
Victoria Street, LondonSW1E 5JL
Born January 1982
Director
Appointed 25 Sept 2025

FOUDA, Hany Samy

Active
Victoria Street, LondonSW1E 5JL
Born August 1963
Director
Appointed 24 Sept 2025

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Secretary
Appointed N/A
Resigned 23 Feb 2000

BALLARD, Andrew Paul

Resigned
Victoria Street, LondonSW1E 5JL
Born September 1962
Director
Appointed 24 Sept 2025
Resigned 31 Dec 2025

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 31 Dec 2020
Resigned 24 Sept 2025

BREIDENSTEIN, Nils

Resigned
Grosvenor Place, LondonSW1X 7AW
Born May 1966
Director
Appointed 03 Aug 2010
Resigned 31 May 2013

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 19 Feb 2001
Resigned 31 Dec 2005

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Born November 1942
Director
Appointed 25 Apr 1994
Resigned 31 Jan 2003

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 31 Dec 1998
Resigned 28 Apr 2000

EHLE, Jay

Resigned
1080 South River Street, Massachusetts
Born April 1950
Director
Appointed 23 Feb 2000
Resigned 02 Aug 2010

HUGHES, Michael Patrick

Resigned
Stafford Park 5, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

HULL, Victoria Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 23 Jul 2001
Resigned 31 Mar 2014

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

MANN, Roger

Resigned
13 Beverley Close, CamberleyGU15 1HF
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1998

RANDERY, Tanuja

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 01 Jul 2021
Resigned 01 Apr 2025

SHAFFRAN, Stanley Stephen

Resigned
No 5 3a The Foxboro Company, FoxboroFOREIGN
Born October 1936
Director
Appointed N/A
Resigned 20 Sept 1993

SMITH, Kevin Charles

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1959
Director
Appointed 31 Jan 2009
Resigned 31 Jul 2015

SORTERUP, Donald Noyes

Resigned
34 Registry Road, MarionFOREIGN
Born June 1941
Director
Appointed N/A
Resigned 01 Aug 1994

SPENCER, Rachel Louise

Resigned
Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 22 Jan 2010
Resigned 31 Dec 2014

STEPHENS, Edwin Barrie

Resigned
Wedgewood Dukes Covert, BagshotGU19 5HU
Born January 1928
Director
Appointed N/A
Resigned 01 Jan 1994

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 23 Feb 2000
Resigned 09 Feb 2001

THOMAS, David Jeremy

Resigned
Grosvenor Place, LondonSW1X 7AW
Born May 1954
Director
Appointed 22 Jan 2010
Resigned 31 Mar 2014

THOMAS, David Jeremy

Resigned
11 Coutts Crescent, LondonNW5 1RF
Born May 1954
Director
Appointed 01 Apr 2003
Resigned 02 Mar 2009

THOROGOOD, Stuart

Resigned
Grosvenor Place, LondonSW1X 7AW
Born January 1958
Director
Appointed 31 Mar 2014
Resigned 01 Mar 2015

VAN OERS, Willem Chr

Resigned
Oberkasseler Strasse 145, Dusseldorf 11
Born April 1932
Director
Appointed N/A
Resigned 01 Aug 1994

VLIEGHE, Nicolas Jean Emile

Resigned
Stafford Park 5, TelfordTF3 3BL
Born July 1966
Director
Appointed 31 Mar 2014
Resigned 06 Sept 2019

VOAK, Timothy John

Resigned
Squirrel Wood, CobhamKT11 1ER
Born April 1955
Director
Appointed 19 Feb 2001
Resigned 27 Jun 2001

WARD, Martin Charles

Resigned
9 Waterlow Road, ReigateRH2 7EY
Born February 1952
Director
Appointed 01 Aug 1994
Resigned 14 Jan 2003

WEXLER, Peter Irwin

Resigned
Stafford Park 5, TelfordTF3 3BL
Born December 1967
Director
Appointed 31 Mar 2014
Resigned 17 Dec 2018

WHITAKER, Jacqueline Yvette

Resigned
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025
Resigned 24 Sept 2025

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

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

239

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
8 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Resolution
9 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
10 March 2005
287Change of Registered Office
Legacy
4 February 2005
244244
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
30 December 2004
155(6)a155(6)a
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
88(2)R88(2)R
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
363aAnnual Return
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
244244
Legacy
15 November 2002
363aAnnual Return
Legacy
27 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
16 October 2001
288cChange of Particulars
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
244244
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
244244
Legacy
4 November 1999
363aAnnual Return
Legacy
7 May 1999
287Change of Registered Office
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
7 November 1997
363aAnnual Return
Auditors Resignation Company
12 March 1997
AUDAUD
Resolution
17 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
363aAnnual Return
Auditors Resignation Company
15 September 1996
AUDAUD
Legacy
16 August 1996
288288
Legacy
23 October 1995
363x363x
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363x363x
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
3 May 1994
288288
Legacy
24 January 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
27 October 1993
363x363x
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
16 October 1992
363x363x
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
21 October 1991
363x363x
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
287Change of Registered Office
Legacy
10 April 1991
288288
Legacy
1 February 1991
287Change of Registered Office
Legacy
11 January 1991
363363
Legacy
3 January 1991
288288
Legacy
18 December 1990
288288
Auditors Resignation Company
5 December 1990
AUDAUD
Auditors Resignation Company
3 December 1990
AUDAUD
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
16 October 1990
225(1)225(1)
Legacy
27 September 1990
288288
Legacy
24 September 1990
288288
Resolution
22 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
12 October 1989
288288
Accounts With Accounts Type Full
7 November 1988
AAAnnual Accounts
Legacy
7 November 1988
363363
Legacy
9 August 1988
288288
Legacy
4 February 1988
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
30 June 1987
288288
Legacy
30 June 1987
288288
Legacy
30 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Legacy
11 July 1986
288288
Accounts With Made Up Date
10 June 1985
AAAnnual Accounts
Accounts With Made Up Date
21 June 1984
AAAnnual Accounts
Accounts With Made Up Date
8 July 1983
AAAnnual Accounts
Accounts With Made Up Date
10 November 1982
AAAnnual Accounts
Accounts With Made Up Date
13 August 1981
AAAnnual Accounts
Accounts With Made Up Date
28 July 1980
AAAnnual Accounts
Certificate Change Of Name Company
2 January 1980
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 June 1979
AAAnnual Accounts
Incorporation Company
20 October 1934
NEWINCIncorporation
Miscellaneous
20 October 1934
MISCMISC