Background WavePink WaveYellow Wave

CLERMONT HOTEL HR LIMITED (00319704)

CLERMONT HOTEL HR LIMITED (00319704) is an active UK company. incorporated on 19 October 1936. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. CLERMONT HOTEL HR LIMITED has been registered for 89 years. Current directors include CHENG, Cynthia, HUTTON, Richard Edward, NOTHHAFT, Christian Karl and 1 others.

Company Number
00319704
Status
active
Type
ltd
Incorporated
19 October 1936
Age
89 years
Address
110 Central Street, London, EC1V 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CHENG, Cynthia, HUTTON, Richard Edward, NOTHHAFT, Christian Karl, TAYLOR, Gavin Stephen
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERMONT HOTEL HR LIMITED

CLERMONT HOTEL HR LIMITED is an active company incorporated on 19 October 1936 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. CLERMONT HOTEL HR LIMITED was registered 89 years ago.(SIC: 78300)

Status

active

Active since 89 years ago

Company No

00319704

LTD Company

Age

89 Years

Incorporated 19 October 1936

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GLH HOTELS HR LIMITED
From: 7 June 2013To: 1 November 2022
GUOMAN HOTELS HR LIMITED
From: 13 December 2007To: 7 June 2013
GALE LISTER & CO. LIMITED
From: 19 October 1936To: 13 December 2007
Contact
Address

110 Central Street London, EC1V 8AJ,

Previous Addresses

Stephenson House 75 Hampstead Road London NW1 2PL
From: 26 September 2012To: 12 November 2018
Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH
From: 19 October 1936To: 26 September 2012
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jun 13
Loan Cleared
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SABBERTON-COE, Richard

Active
Central Street, LondonEC1V 8AJ
Secretary
Appointed 23 Sept 2019

CHENG, Cynthia

Active
Central Street, LondonEC1V 8AJ
Born April 1975
Director
Appointed 01 Jun 2021

HUTTON, Richard Edward

Active
Central Street, LondonEC1V 8AJ
Born August 1985
Director
Appointed 09 Oct 2023

NOTHHAFT, Christian Karl

Active
Central Street, LondonEC1V 8AJ
Born May 1965
Director
Appointed 15 May 2024

TAYLOR, Gavin Stephen

Active
Central Street, LondonEC1V 8AJ
Born September 1974
Director
Appointed 07 Dec 2019

BAXANDALL, Catherine Elizabeth

Resigned
Bordley, IlkleyLS29 9BE
Secretary
Appointed 26 Jul 1999
Resigned 10 May 2002

BLACKWELL, Seok Hui, Ms.

Resigned
PO BOX 909, UxbridgeUB8 9FH
Secretary
Appointed 01 Sept 2009
Resigned 30 Dec 2011

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Secretary
Appointed 10 Feb 2003
Resigned 27 Jun 2008

DURANT, Ian Charles

Resigned
57 The Avenue, RichmondTW9 2AL
Secretary
Appointed 20 May 2002
Resigned 10 Feb 2003

HIRANI, Sheena

Resigned
Sandhurst Road, LondonNW9 9LJ
Secretary
Appointed 27 Jun 2008
Resigned 01 Sept 2009

HOWDEN, Graham

Resigned
56 Tinshill Road, LeedsLS16 7DU
Secretary
Appointed N/A
Resigned 26 Jul 1999

HSIEH-LIN, Jeanette Ling

Resigned
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 01 Feb 2013
Resigned 02 May 2013

KEDDIE, Fiona

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 30 Jan 2012
Resigned 01 Mar 2019

MCGUIRK, Julie

Resigned
PO BOX 909, UxbridgeUB8 9FH
Secretary
Appointed 01 Sept 2009
Resigned 28 Oct 2011

MUI, Susan Lim Geok

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 02 May 2013
Resigned 02 Aug 2021

NG, Jocelyn

Resigned
75 Hampstead Road, LondonNW1 2PL
Secretary
Appointed 03 Jan 2012
Resigned 01 Feb 2013

BAILEY, Steven Clive

Resigned
PO BOX 909, UxbridgeUB8 9FH
Born September 1962
Director
Appointed 22 Oct 2007
Resigned 25 Feb 2011

BAXANDALL, Catherine Elizabeth

Resigned
Bordley, IlkleyLS29 9BE
Born June 1958
Director
Appointed 26 Jul 1999
Resigned 10 May 2002

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 13 May 1998
Resigned 18 May 2001

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Born January 1960
Director
Appointed 10 Feb 2003
Resigned 27 Jun 2008

CHEW, Seong Aun

Resigned
Central Street, LondonEC1V 8AJ
Born September 1964
Director
Appointed 05 Dec 2022
Resigned 15 May 2024

DENOMA, Michael Bernard

Resigned
75 Hampstead Road, LondonNW1 2PL
Born April 1956
Director
Appointed 01 Aug 2012
Resigned 01 Jul 2016

DURANT, Ian Charles

Resigned
57 The Avenue, RichmondTW9 2AL
Born July 1958
Director
Appointed 02 Jan 2002
Resigned 10 Feb 2003

FAIRLEY, Neil Duff

Resigned
72 Carr Road, LeedsLS28 5RH
Born May 1964
Director
Appointed 25 Sept 2001
Resigned 29 May 2007

FIGGE, Heiko

Resigned
P O Box 909, UxbridgeUB8 9FH
Born March 1960
Director
Appointed 01 Sept 2009
Resigned 09 Nov 2012

GALLAGHER, Neil

Resigned
Central Street, LondonEC1V 8AJ
Born May 1973
Director
Appointed 13 Nov 2014
Resigned 09 Aug 2019

HERBERT, Peter Michael

Resigned
Central Street, LondonEC1V 8AJ
Born April 1980
Director
Appointed 28 Jul 2016
Resigned 07 Jun 2019

HIRANI, Sheena

Resigned
PO BOX 909, UxbridgeUB8 9FH
Born December 1974
Director
Appointed 27 Jun 2008
Resigned 01 Sept 2009

HO, Kah Meng

Resigned
Central Street, LondonEC1V 8AJ
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 01 Jun 2021

HOWDEN, Graham

Resigned
56 Tinshill Road, LeedsLS16 7DU
Born September 1939
Director
Appointed N/A
Resigned 26 Jul 1999

HUGHES, Andy

Resigned
75 Hampstead Road, LondonNW1 2PL
Born September 1967
Director
Appointed 07 Mar 2011
Resigned 21 Jun 2013

MOK, Rayman

Resigned
PO BOX 44790, LondonSW1W 0WA
Born December 1955
Director
Appointed 10 Dec 2004
Resigned 29 Jul 2005

MORGAN, Alan

Resigned
Central Street, LondonEC1V 8AJ
Born July 1977
Director
Appointed 09 Aug 2019
Resigned 01 Apr 2021

NEWSOME, Gillian Anne

Resigned
15 Layton Lane, LeedsLS19 6RQ
Born June 1964
Director
Appointed 30 May 2000
Resigned 10 Dec 2004

O'MAHONEY, Michael

Resigned
44 Beechcroft Manor, WeybridgeKT13 9NZ
Born June 1959
Director
Appointed 27 Mar 2006
Resigned 17 Nov 2006

Persons with significant control

1

Central Street, LondonEC1V 8AJ

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

225

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Mortgage Satisfy Charge Full
29 June 2013
MR04Satisfaction of Charge
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
8 January 2013
RP04RP04
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Statement Of Companys Objects
10 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
19 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Liquidation Voluntary Statement Of Affairs
26 October 2007
4.204.20
Legacy
25 October 2007
652C652C
Legacy
19 October 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Dissolution Voluntary Strike Off Suspended
15 May 2007
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 April 2007
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
9 March 2007
652a652a
Legacy
5 January 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Legacy
14 June 2004
363aAnnual Return
Legacy
3 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
23 April 2003
287Change of Registered Office
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 February 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363aAnnual Return
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
5 July 1997
288cChange of Particulars
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Memorandum Articles
5 January 1993
MEM/ARTSMEM/ARTS
Resolution
9 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
24 June 1991
363b363b
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
18 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
8 January 1987
403aParticulars of Charge Subject to s859A
Legacy
8 January 1987
403aParticulars of Charge Subject to s859A
Legacy
8 January 1987
403aParticulars of Charge Subject to s859A
Legacy
8 January 1987
403aParticulars of Charge Subject to s859A
Legacy
8 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363