Background WavePink WaveYellow Wave

HALLITE SEALS INTERNATIONAL LIMITED (00310223)

HALLITE SEALS INTERNATIONAL LIMITED (00310223) is an active UK company. incorporated on 8 February 1936. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). HALLITE SEALS INTERNATIONAL LIMITED has been registered for 90 years. Current directors include ANDRIEUX, Eric Jean-Paul, PACE, Anthony, WOOD, Christopher Nigel.

Company Number
00310223
Status
active
Type
ltd
Incorporated
8 February 1936
Age
90 years
Address
Campbell Road, Staffordshire, ST4 4EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
ANDRIEUX, Eric Jean-Paul, PACE, Anthony, WOOD, Christopher Nigel
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLITE SEALS INTERNATIONAL LIMITED

HALLITE SEALS INTERNATIONAL LIMITED is an active company incorporated on 8 February 1936 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). HALLITE SEALS INTERNATIONAL LIMITED was registered 90 years ago.(SIC: 20160)

Status

active

Active since 90 years ago

Company No

00310223

LTD Company

Age

90 Years

Incorporated 8 February 1936

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 25 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

HALLITE HOLDINGS LIMITED
From: 29 April 1985To: 31 August 1988
HALLITE SEALS LIMITED
From: 31 December 1980To: 29 April 1985
HALL & HALL LIMITED
From: 8 February 1936To: 31 December 1980
Contact
Address

Campbell Road Stoke-On-Trent Staffordshire, ST4 4EY,

Previous Addresses

C/O Campbell Road Stoke-on-Trent ST4 4EY England
From: 30 March 2022To: 31 March 2022
C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY United Kingdom
From: 1 June 2019To: 30 March 2022
, Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0PW
From: 8 February 1936To: 1 June 2019
Timeline

19 key events • 1936 - 2024

Funding Officers Ownership
Company Founded
Feb 36
Director Left
May 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
May 20
Director Left
May 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 24
Director Joined
Jul 24
Funding Round
Oct 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ANDRIEUX, Eric Jean-Paul

Active
Stoke-On-Trent, StaffordshireST4 4EY
Born January 1964
Director
Appointed 21 Jan 2022

PACE, Anthony

Active
130 Oldfield Road, HamptonTW12 2HT
Born February 1965
Director
Appointed 02 Jul 2024

WOOD, Christopher Nigel

Active
Stoke-On-Trent, StaffordshireST4 4EY
Born July 1966
Director
Appointed 16 Jan 2019

BRADBURY, Debra

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Secretary
Appointed 30 Jun 2005
Resigned 01 Jun 2019

GILLETT, Christopher Joseph

Resigned
White Lodge, TadworthKT20 5EU
Secretary
Appointed 10 Sept 1993
Resigned 29 Feb 2000

HARDACRE, Eian Clark

Resigned
6 Wilcot Close, WokingGU24 9DE
Secretary
Appointed 17 Apr 2001
Resigned 16 Apr 2002

LYALL, Gordon John

Resigned
Hildegarth, WitneyOX8 6TF
Secretary
Appointed 10 Oct 1991
Resigned 10 Sept 1993

MARKANDAY, Vijay

Resigned
20 Birchdale, Gerrards CrossSL9 7JA
Secretary
Appointed 16 Apr 2002
Resigned 30 Jun 2005

PAVER, Michael

Resigned
27 Cavendish Meads, AscotSL5 9TB
Secretary
Appointed N/A
Resigned 10 Oct 1991

WELLER, Christopher

Resigned
3 Halfway Cottages, NewburyRG20 8NG
Secretary
Appointed 01 Sept 2000
Resigned 27 Apr 2001

BENNETT, Peter Ian

Resigned
24 Coulter Close, Potters BarEN6 4RR
Born October 1943
Director
Appointed N/A
Resigned 03 Feb 2003

CALEY, Andrew Maitland

Resigned
Ferriby Road, HessleHU13 0PW
Born June 1962
Director
Appointed 02 Dec 2005
Resigned 21 Jan 2022

CHAFFIN, Peter

Resigned
The Croft 21 The Ridgeway, TonbridgeTN10 4NH
Born February 1940
Director
Appointed 01 Sept 1995
Resigned 20 Apr 1998

CHAMBERS, Paul Creig

Resigned
32 Du Maurier Close, FleetGU13 0YA
Born June 1949
Director
Appointed N/A
Resigned 03 Jan 1997

CURTIS, John Mark

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born October 1969
Director
Appointed 03 Apr 2006
Resigned 31 Dec 2023

DAVIES, Simon Alan

Resigned
28 Stonebridge Field, WindsorSL4 6PS
Born March 1961
Director
Appointed 04 Sept 2003
Resigned 05 Mar 2018

DURHAM, Ian Arthur

Resigned
Dovehouse Farm Lutterworth Road, RugbyCV23 0LJ
Born July 1950
Director
Appointed N/A
Resigned 31 Oct 2014

GILLETT, Christopher Joseph

Resigned
White Lodge, TadworthKT20 5EU
Born April 1954
Director
Appointed 10 Sept 1993
Resigned 29 Feb 2000

HARDACRE, Eian Clark

Resigned
6 Wilcot Close, WokingGU24 9DE
Born October 1961
Director
Appointed 17 Apr 2001
Resigned 16 Apr 2002

HEWLETT, Richard William

Resigned
34 Bradford Drive, EpsomKT19 0AH
Born May 1960
Director
Appointed 01 Jan 1997
Resigned 06 May 2020

HURT, Nicholas David

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born December 1970
Director
Appointed 16 Jan 2019
Resigned 31 Mar 2020

JONES, David Henry

Resigned
Neen Court, Neen SollarsDY14 0AH
Born April 1951
Director
Appointed 31 Dec 2004
Resigned 01 May 2013

KINGSNORTH, Robert Stanley

Resigned
The Dolphins 23 Kingsley Avenue, CamberleyGU15 2NA
Born April 1947
Director
Appointed 22 Apr 1996
Resigned 31 Mar 2003

LYALL, Gordon John

Resigned
Hildegarth, WitneyOX8 6TF
Born November 1948
Director
Appointed 24 Jul 1992
Resigned 10 Sept 1993

MARKANDAY, Vijay

Resigned
20 Birchdale, Gerrards CrossSL9 7JA
Born November 1951
Director
Appointed 16 Apr 2002
Resigned 16 Jan 2019

MOTTLEY, Peter

Resigned
64 Mill Drive, SydneyFOREIGN
Born November 1948
Director
Appointed 01 Jan 1995
Resigned 23 Nov 2005

MUMFORD, Michael Charles

Resigned
Crookhaugh, Walton On ThamesKT12 3JB
Born October 1954
Director
Appointed N/A
Resigned 18 Jul 1994

PAVER, Michael

Resigned
27 Cavendish Meads, AscotSL5 9TB
Born January 1955
Director
Appointed 01 Sept 1995
Resigned 01 Dec 2005

PELL, Richard David

Resigned
Sunnydene, WokinghamRG41 4SP
Born February 1959
Director
Appointed 02 Apr 2001
Resigned 15 Jan 2003

PERRY, Richard John

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born March 1950
Director
Appointed 02 Dec 2005
Resigned 18 Mar 2015

PRATT, William John

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born September 1963
Director
Appointed 21 Jan 2015
Resigned 01 Jun 2019

ROGERSON, Kevin

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born July 1966
Director
Appointed 01 Jun 2019
Resigned 21 Jan 2022

WELLER, Christopher

Resigned
3 Halfway Cottages, NewburyRG20 8NG
Director
Appointed 01 Sept 2000
Resigned 27 Apr 2001

WILKINS, Christopher Stuart Henry

Resigned
Banktop House, StaffordST18 0AH
Born June 1943
Director
Appointed 02 Dec 2002
Resigned 31 Dec 2004

Persons with significant control

1

Campbell Road, Stoke-On-TrentST4 4EY

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

227

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Resolution
13 June 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2019
TM02Termination of Secretary
Change To A Person With Significant Control
1 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Resolution
18 May 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Resolution
20 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2010
CC04CC04
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
363aAnnual Return
Memorandum Articles
6 August 2007
MEM/ARTSMEM/ARTS
Resolution
6 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
353353
Legacy
23 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Auditors Resignation Company
12 August 2005
AUDAUD
Legacy
4 August 2005
287Change of Registered Office
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Auditors Resignation Company
12 January 2004
AUDAUD
Legacy
27 September 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
29 August 2003
AUDAUD
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
16 July 1996
AUDAUD
Legacy
7 May 1996
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
4 December 1991
288288
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
19 June 1991
363aAnnual Return
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Resolution
7 March 1990
RESOLUTIONSResolutions
Miscellaneous
26 October 1989
MISCMISC
Resolution
25 October 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Legacy
6 September 1989
155(6)a155(6)a
Resolution
6 September 1989
RESOLUTIONSResolutions
Legacy
6 September 1989
155(6)b155(6)b
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
29 August 1989
287Change of Registered Office
Legacy
29 August 1989
363363
Legacy
17 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
14 August 1989
155(6)b155(6)b
Legacy
14 August 1989
155(6)a155(6)a
Legacy
7 August 1989
395Particulars of Mortgage or Charge
Legacy
7 August 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
288288
Legacy
12 May 1989
403aParticulars of Charge Subject to s859A
Legacy
12 May 1989
403aParticulars of Charge Subject to s859A
Legacy
5 April 1989
287Change of Registered Office
Legacy
9 March 1989
288288
Legacy
4 March 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Certificate Change Of Name Company
30 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1988
288288
Accounts With Made Up Date
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
3 March 1988
288288
Legacy
3 March 1988
288288
Legacy
7 December 1987
225(1)225(1)
Legacy
23 July 1987
288288
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Legacy
20 May 1986
288288
Certificate Change Of Name Company
21 February 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 1936
NEWINCIncorporation