Background WavePink WaveYellow Wave

INEOS ACETYLS INVESTMENTS LIMITED (00304682)

INEOS ACETYLS INVESTMENTS LIMITED (00304682) is an active UK company. incorporated on 2 September 1935. with registered office in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS ACETYLS INVESTMENTS LIMITED has been registered for 90 years. Current directors include ANDERSON, Gareth Jon, HEPBURN, Gerard Stephen, LLEWELLYN, Michael.

Company Number
00304682
Status
active
Type
ltd
Incorporated
2 September 1935
Age
90 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Gareth Jon, HEPBURN, Gerard Stephen, LLEWELLYN, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS ACETYLS INVESTMENTS LIMITED

INEOS ACETYLS INVESTMENTS LIMITED is an active company incorporated on 2 September 1935 with the registered office located in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS ACETYLS INVESTMENTS LIMITED was registered 90 years ago.(SIC: 70100)

Status

active

Active since 90 years ago

Company No

00304682

LTD Company

Age

90 Years

Incorporated 2 September 1935

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 9 July 2025 (9 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BP CHEMICALS INVESTMENTS LIMITED
From: 27 February 1990To: 14 January 2021
B.P. PLASTICS LIMITED
From: 2 September 1935To: 27 February 1990
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Previous Addresses

Hawkslease Chapel Lane Lyndhurst SO43 7FG England
From: 13 January 2021To: 20 January 2021
Chertsey Road Sunbury on Thames Middlesex TW16 7BP
From: 2 September 1935To: 13 January 2021
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 20
Loan Secured
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Nov 21
Loan Cleared
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANDERSON, Gareth Jon

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 31 Dec 2020

HEPBURN, Gerard Stephen

Active
Chapel Lane, LyndhurstSO43 7FG
Born February 1979
Director
Appointed 31 May 2024

LLEWELLYN, Michael

Active
Chapel Lane, LyndhurstSO43 7FG
Born March 1983
Director
Appointed 13 Nov 2025

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 01 Jan 2021
Resigned 01 Jan 2021

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 31 Dec 2020
Resigned 30 Nov 2021

ALI, Yasin Stanley

Resigned
4 Wrights Cottages, Chalfont St. PeterSL9 9RP
Secretary
Appointed 30 Dec 2001
Resigned 30 Jun 2010

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 03 Nov 2006
Resigned 21 Jul 2008

ENG, Christopher Kuangcheng Gerald

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

GATESON, Carol Ann

Resigned
Flat 4, LondonSW15 3H
Secretary
Appointed N/A
Resigned 14 Jun 1993

LEVITTON, Michael Ronald

Resigned
8 Oak Road, CobhamKT11 3AZ
Secretary
Appointed 15 Jun 1993
Resigned 30 Apr 1994

NOEL, Dawn

Resigned
Herbert Place, IsleworthTW7 4BU
Secretary
Appointed 01 Feb 2006
Resigned 03 Nov 2006

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 15 Jun 1993
Resigned 16 Jul 1994

SAUNDERS, Colin Peter

Resigned
The Sunnybank 2 West Hill, South CroydonCR2 0SA
Secretary
Appointed 01 May 1994
Resigned 30 Dec 2001

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 21 Jul 2008
Resigned 23 Mar 2009

SUNBURY SECRETARIES LIMITED

Resigned
19 Cornwall Street, BirminghamB3 2DT
Corporate secretary
Appointed 01 Jul 2010
Resigned 31 Dec 2020

ATKINS, Matthew

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1975
Director
Appointed 14 Mar 2023
Resigned 31 May 2024

BARTLETT, John Harold, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1953
Director
Appointed 01 Jan 2016
Resigned 11 Jan 2017

BROOKS, David Nicholas

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born January 1966
Director
Appointed 31 Dec 2020
Resigned 13 Nov 2025

BUCHANAN, John Gordon Sinclair, Sir

Resigned
15 Stanhope Gate, LondonW1K 1LN
Born June 1943
Director
Appointed N/A
Resigned 31 Aug 1995

BUZZACOTT, Michael Charles

Resigned
Oakfield Road, HarpendenAL5 2NE
Born October 1947
Director
Appointed 10 Apr 1995
Resigned 01 Feb 2004

CAMPBELL, James Douglas

Resigned
Hanover House 21 St.John's Wood High Street, London
Born July 1941
Director
Appointed N/A
Resigned 01 Dec 1992

CARTER, Nancy Marple

Resigned
Knowle Croft Camp Road, Gerrards CrossSL9 7PB
Born May 1950
Director
Appointed 01 Dec 1992
Resigned 25 May 1950

CONN, Iain Cameron

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1962
Director
Appointed 21 Nov 2002
Resigned 30 Jun 2004

ELMSLIE, Nicholas Reginald

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1957
Director
Appointed 01 Apr 2011
Resigned 01 Sept 2015

ELMSLIE, Nicholas Reginald

Resigned
13 Landseer Road, SuttonSM1 2DE
Born July 1957
Director
Appointed 01 Oct 2004
Resigned 01 Aug 2006

FEZZANI, Reyad

Resigned
6 Cartwright Way, LondonSW13 8HB
Born November 1966
Director
Appointed 01 Aug 2006
Resigned 08 Apr 2008

GIBSON SMITH, Christopher Shaw, Dr

Resigned
Lansdowne, GuildfordGU4 8PR
Born September 1945
Director
Appointed 01 Sept 1995
Resigned 31 Aug 1997

GREVE, Gary Christian

Resigned
70 Quail Hollow Drive, Oh 44022FOREIGN
Born July 1949
Director
Appointed 01 Sept 1997
Resigned 30 Dec 1998

GRIFFIN, Rita Elizabeth

Resigned
St James's Square, LondonSW1W 4PD
Born March 1963
Director
Appointed 01 Sept 2015
Resigned 01 Sept 2020

GROTE, Byron Elmer, Dr

Resigned
1 St James's Square, LondonSW1Y 4PD
Born March 1948
Director
Appointed 01 Oct 2000
Resigned 21 Nov 2002

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 03 Jun 2013

HOOKWAY, Richard Mark

Resigned
89 Rosebery Road, LondonN10 2LD
Born October 1961
Director
Appointed 01 Apr 2004
Resigned 01 Oct 2004

KNIGHTS, Graham Michael

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born August 1969
Director
Appointed 20 Oct 2021
Resigned 05 Jan 2023

MACKENZIE, Andrew Stewart

Resigned
53 Holmesdale Road, TeddingtonTW11 9LJ
Born December 1956
Director
Appointed 01 Feb 2004
Resigned 31 Jul 2004

MCCANN, Catherine Ann

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born May 1966
Director
Appointed 11 Jan 2017
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2020
Chertsey Road, Sunbury-On-ThamesTW16 7BP

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 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

252

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Resolution
14 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Resolution
1 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Resolution
12 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288cChange of Particulars
Legacy
2 July 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Resolution
19 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
27 July 2005
363aAnnual Return
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288cChange of Particulars
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
21 October 2003
244244
Legacy
29 July 2003
363aAnnual Return
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288cChange of Particulars
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
15 August 2001
363aAnnual Return
Resolution
1 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
26 October 2000
244244
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
363aAnnual Return
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
28 July 1999
288cChange of Particulars
Legacy
21 July 1999
363aAnnual Return
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
22 October 1998
244244
Legacy
3 August 1998
363aAnnual Return
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
363aAnnual Return
Legacy
25 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
30 July 1996
363x363x
Memorandum Articles
11 October 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
22 August 1995
88(2)R88(2)R
Resolution
22 August 1995
RESOLUTIONSResolutions
Legacy
22 August 1995
123Notice of Increase in Nominal Capital
Legacy
31 July 1995
363x363x
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
6 September 1994
287Change of Registered Office
Legacy
29 July 1994
363x363x
Legacy
17 May 1994
288288
Legacy
20 December 1993
88(2)R88(2)R
Resolution
20 December 1993
RESOLUTIONSResolutions
Legacy
20 December 1993
123Notice of Increase in Nominal Capital
Legacy
27 July 1993
363x363x
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Legacy
5 March 1993
288288
Legacy
14 December 1992
288288
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
5 August 1992
363x363x
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
11 September 1991
288288
Legacy
16 August 1991
363x363x
Legacy
29 July 1991
288288
Legacy
8 April 1991
288288
Accounts With Accounts Type Dormant
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
15 March 1990
288288
Legacy
9 March 1990
288288
Legacy
1 March 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
288288
Certificate Change Of Name Company
26 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 1990
RESOLUTIONSResolutions
Resolution
26 February 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1989
363363
Accounts With Accounts Type Dormant
7 July 1989
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
25 July 1988
288288
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
363363
Legacy
12 June 1986
288288
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Accounts With Made Up Date
17 August 1983
AAAnnual Accounts
Accounts With Made Up Date
20 March 1982
AAAnnual Accounts
Accounts With Made Up Date
31 December 1980
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1965
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 December 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 September 1935
MISCMISC