Background WavePink WaveYellow Wave

TEVA UK LIMITED (00302461)

TEVA UK LIMITED (00302461) is an active UK company. incorporated on 1 July 1935. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). TEVA UK LIMITED has been registered for 90 years. Current directors include CHARLESWORTH, Stephen Michael, INNES, Kim.

Company Number
00302461
Status
active
Type
ltd
Incorporated
1 July 1935
Age
90 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CHARLESWORTH, Stephen Michael, INNES, Kim
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEVA UK LIMITED

TEVA UK LIMITED is an active company incorporated on 1 July 1935 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). TEVA UK LIMITED was registered 90 years ago.(SIC: 21200)

Status

active

Active since 90 years ago

Company No

00302461

LTD Company

Age

90 Years

Incorporated 1 July 1935

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

APPROVED PRESCRIPTION SERVICES LIMITED
From: 1 July 1935To: 30 November 2004
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX
From: 1 July 1935To: 21 April 2017
Timeline

28 key events • 1935 - 2026

Funding Officers Ownership
Company Founded
Jun 35
Director Joined
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Dec 18
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Feb 25
Director Left
Jan 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

CHARLESWORTH, Stephen Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020

INNES, Kim

Active
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 27 Sept 2016

HARRIS, Michael John

Resigned
29 Clifton Road, AmershamHP6 5PP
Secretary
Appointed N/A
Resigned 24 Jul 1996

GRAYS INN SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 24 Jul 1996
Resigned 14 Apr 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

ALLINGTON, Timothy James

Resigned
Heathfield Lodge Pembury Road, Tunbridge WellsTN2 3QY
Born November 1951
Director
Appointed N/A
Resigned 24 Jul 1996

ANDRIESSEN, Theo Jacobus

Resigned
The Gatehouse, AylesburyHP19 8DB
Born January 1950
Director
Appointed 16 Dec 1997
Resigned 26 Oct 2012

BEIGHTON, John

Resigned
The Gatehouse, AylesburyHP19 8DB
Born January 1959
Director
Appointed 31 Oct 2002
Resigned 02 Sept 2009

BHATTACHARJEE, Dipankar

Resigned
Ridings Point, CastlefordWF10 5HX
Born November 1960
Director
Appointed 02 Sept 2009
Resigned 16 Nov 2011

BLINMAN, Peter

Resigned
Walters Farm, RobertsbridgeTN32 5BH
Born September 1946
Director
Appointed 29 Apr 1994
Resigned 24 Jul 1996

COOPER, Dean Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018
Resigned 29 Apr 2020

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 18 Mar 2016
Resigned 27 Sept 2016

DANIELL, Richard Gordon

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1967
Director
Appointed 16 Nov 2011
Resigned 03 Aug 2015

HARRIS, Michael John

Resigned
29 Clifton Road, AmershamHP6 5PP
Born May 1949
Director
Appointed 29 Apr 1994
Resigned 24 Jul 1996

HORSMAN, Peter

Resigned
The Gatehouse, AylesburyHP19 8DB
Born October 1951
Director
Appointed 16 Dec 1997
Resigned 04 Mar 2009

HURVITZ, Chaim

Resigned
Teilingen 25, AmsterdamFOREIGN
Born July 1960
Director
Appointed 24 Jul 1996
Resigned 31 Oct 2002

HURVITZ, Eliahu

Resigned
41 Hasyfan Street, Ramat Hasharon47248
Born April 1932
Director
Appointed 24 Jul 1996
Resigned 30 Apr 2002

KAY, Andrew George

Resigned
9 Back Lane, WhixleyYO26 8BG
Born June 1956
Director
Appointed 01 Nov 1994
Resigned 31 Oct 2002

KOREMANS, Robert

Resigned
Computerweg, .3542DR
Born July 1962
Director
Appointed 19 Oct 2012
Resigned 31 Mar 2014

MAKOV, Israel

Resigned
Hanarkis 20, IsraelFOREIGN
Born May 1939
Director
Appointed 24 Jul 1996
Resigned 07 Nov 2002

MANN, Meron

Resigned
The Gatehouse, AylesburyHP19 8DB
Born August 1951
Director
Appointed 31 Oct 2002
Resigned 01 Feb 2006

MICHELMORE, John Douglas

Resigned
Old Holbans, HeathfieldTN21 8XD
Born June 1942
Director
Appointed N/A
Resigned 27 Feb 1996

NOORDERMEER, Gertjan

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1964
Director
Appointed 31 Mar 2014
Resigned 09 Sept 2014

OLDFIELD, Stephen Philip

Resigned
Whistler Drive, CastlefordWF10 5HX
Born July 1963
Director
Appointed 03 Aug 2015
Resigned 18 Mar 2016

ORESKOVIC, Tim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1966
Director
Appointed 09 Sept 2014
Resigned 14 Jan 2016

SCHREWE, Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1971
Director
Appointed 21 Mar 2013
Resigned 01 Aug 2016

STANTON, Frances Louise

Resigned
11 Avenue De Suffren, France
Born April 1945
Director
Appointed N/A
Resigned 29 Apr 1994

STOCKS, Steven

Resigned
Westwood Croft, HonleyHD7 2QR
Born January 1952
Director
Appointed N/A
Resigned 31 Mar 1994

VRHOVEC, David

Resigned
Whistler Drive, CastlefordWF10 5HX
Born November 1967
Director
Appointed 01 May 2016
Resigned 01 Jan 2026

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 18 Mar 2016
Resigned 27 Jun 2018

WILLIAMS, Robert

Resigned
Ridings Point, CastlefordWF10 5HX
Born December 1966
Director
Appointed 04 Mar 2009
Resigned 21 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Whistler Drive, CastlefordWF10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024
Whistler Drive, CastlefordWF10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Resolution
17 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Move Registers To Sail Company
30 October 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
287Change of Registered Office
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Legacy
12 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
244244
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2004
244244
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
26 February 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
353353
Legacy
21 October 2003
244244
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
244244
Legacy
5 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
244244
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
30 November 2000
288cChange of Particulars
Legacy
29 November 2000
288cChange of Particulars
Legacy
1 November 2000
244244
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
4 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
23 April 1998
288cChange of Particulars
Legacy
17 February 1998
288cChange of Particulars
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
244244
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288cChange of Particulars
Legacy
4 March 1997
287Change of Registered Office
Legacy
25 November 1996
363aAnnual Return
Legacy
25 November 1996
353353
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
21 August 1996
MEM/ARTSMEM/ARTS
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
21 August 1996
88(2)R88(2)R
Legacy
21 August 1996
123Notice of Increase in Nominal Capital
Legacy
8 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Statement Of Affairs
26 June 1996
SASA
Legacy
26 June 1996
88(2)O88(2)O
Legacy
16 June 1996
88(2)P88(2)P
Legacy
16 June 1996
123Notice of Increase in Nominal Capital
Resolution
16 June 1996
RESOLUTIONSResolutions
Resolution
16 June 1996
RESOLUTIONSResolutions
Resolution
16 June 1996
RESOLUTIONSResolutions
Legacy
4 April 1996
403aParticulars of Charge Subject to s859A
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
403aParticulars of Charge Subject to s859A
Legacy
4 August 1995
403aParticulars of Charge Subject to s859A
Legacy
4 August 1995
403aParticulars of Charge Subject to s859A
Legacy
4 August 1995
403aParticulars of Charge Subject to s859A
Legacy
4 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Memorandum Articles
7 July 1995
MEM/ARTSMEM/ARTS
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
88(2)R88(2)R
Legacy
13 June 1995
88(2)R88(2)R
Resolution
13 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
5 July 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
25 January 1994
363aAnnual Return
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
363aAnnual Return
Legacy
11 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
6 November 1992
242242
Legacy
24 October 1992
403aParticulars of Charge Subject to s859A
Legacy
24 October 1992
403aParticulars of Charge Subject to s859A
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Auditors Resignation Company
28 January 1992
AUDAUD
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Legacy
23 October 1991
242242
Legacy
24 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
19 June 1991
287Change of Registered Office
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full Group
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
14 July 1989
288288
Legacy
14 July 1989
288288
Legacy
19 February 1989
363363
Accounts With Accounts Type Full Group
19 February 1989
AAAnnual Accounts
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
24 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
17 August 1987
288288
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Resolution
28 June 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
31 October 1985
AAAnnual Accounts
Accounts With Made Up Date
18 November 1983
AAAnnual Accounts
Accounts With Made Up Date
3 November 1981
AAAnnual Accounts
Miscellaneous
1 July 1935
MISCMISC
Incorporation Company
1 July 1935
NEWINCIncorporation