Background WavePink WaveYellow Wave

MCA EAST LIMITED (00327862)

MCA EAST LIMITED (00327862) is an active UK company. incorporated on 14 May 1937. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCA EAST LIMITED has been registered for 88 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
00327862
Status
active
Type
ltd
Incorporated
14 May 1937
Age
88 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCA EAST LIMITED

MCA EAST LIMITED is an active company incorporated on 14 May 1937 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCA EAST LIMITED was registered 88 years ago.(SIC: 99999)

Status

active

Active since 88 years ago

Company No

00327862

LTD Company

Age

88 Years

Incorporated 14 May 1937

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

ALFRED MCALPINE HOMES EAST LIMITED
From: 27 November 1984To: 30 November 2001
SIR ALFRED MCALPINE HOMES EAST LIMITED
From: 3 October 1984To: 27 November 1984
SIR ALFRED MCALPINE HOMES WEST LIMITED
From: 9 September 1983To: 3 October 1984
FERNDALE HOMES WEST LIMITED
From: 31 December 1977To: 9 September 1983
LOWE & BRYDONE HOMES LIMITED
From: 14 May 1937To: 31 December 1977
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 14 May 1937To: 30 March 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 15 Jun 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP4 2JL
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 06 Feb 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 05 Dec 2016

ELLIS, Roy

Resigned
17 Lupin Ride, CrowthorneRG45 6US
Secretary
Appointed N/A
Resigned 29 Jul 1994

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Secretary
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 15 Jun 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 31 Dec 2007
Resigned 06 Feb 2008

NANDRA, Davinder Kaur

Resigned
14 Alloa Road, GoodhayesIG3 9SP
Secretary
Appointed 30 Nov 1996
Resigned 09 Nov 2001

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed 09 Nov 2001
Resigned 19 Apr 2006

SUNTER, Amanda Jane

Resigned
19 First Avenue, BillericayCM12 9PT
Secretary
Appointed 01 Aug 1994
Resigned 30 Nov 1996

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 09 Oct 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BASSETT, Brian John

Resigned
The Pipings, Pebworth
Born September 1951
Director
Appointed N/A
Resigned 01 May 1996

CANT, Christopher David

Resigned
Brickfield Cottage, Burnham On CrouchCM0 8PT
Born April 1943
Director
Appointed 07 Feb 2000
Resigned 16 Nov 2001

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 24 Apr 2008
Resigned 30 Sept 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

CUSHEN, Keith Morgan

Resigned
Buddleia Cottage, HamptonTW12 2SX
Born August 1947
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2003

DERBYSHIRE, Len Laurence Robert

Resigned
The Aves Eldo Road, Bury St EdmundsIP28 8PY
Born November 1943
Director
Appointed 01 Jun 1995
Resigned 17 Mar 1997

DUTTON, Andrew Leon

Resigned
100 High Street, EppingCM16 4AF
Born October 1963
Director
Appointed 01 Jul 1995
Resigned 14 May 1998

ELLIS, Roy

Resigned
17 Lupin Ride, CrowthorneRG45 6US
Born July 1948
Director
Appointed N/A
Resigned 29 Jul 1994

FLOWER, Terry Victor

Resigned
30 Apsley Grove, SolihullB93 8QP
Born September 1947
Director
Appointed N/A
Resigned 31 Oct 1992

FRESHNEY, Michael John

Resigned
Apple Orchard 136 Brox Road, ChertseyKT16 0LG
Born February 1943
Director
Appointed 15 Nov 1995
Resigned 01 Apr 1996

GROVE, Eric William

Resigned
The Rye House, SolihullB94 5QY
Born April 1930
Director
Appointed N/A
Resigned 22 Jul 1996

GUEST, Simon John

Resigned
36 Filmer Road, LondonSW6 7JL
Born July 1956
Director
Appointed 21 May 1998
Resigned 30 Nov 2001

HEADLAND ROBERTS, Karen Mary

Resigned
11 The Jays, ColchesterCO4 4TW
Born April 1952
Director
Appointed 01 Feb 1996
Resigned 28 Jan 2000

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 09 Oct 2023

HOUGH, Timothy

Resigned
80 New Forest Drive, BrockenhurstSO42 7QW
Born April 1957
Director
Appointed 01 May 1996
Resigned 31 Aug 2001

HUXLEY, Jennifer Mary

Resigned
Wood End House, BagshotGU19 5HU
Born December 1956
Director
Appointed N/A
Resigned 01 Sept 1995

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

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

293

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Made Up Date
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Made Up Date
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Made Up Date
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Made Up Date
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name Termination Date
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Accounts With Made Up Date
13 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Termination Secretary Company
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
3 August 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Made Up Date
4 October 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
19 May 2006
AAMDAAMD
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Accounts With Made Up Date
15 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Accounts With Made Up Date
22 September 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363aAnnual Return
Auditors Resignation Company
17 February 2003
AUDAUD
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
363aAnnual Return
Legacy
15 February 2002
288cChange of Particulars
Legacy
15 February 2002
288cChange of Particulars
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 October 2001
AAAnnual Accounts
Legacy
16 October 2001
287Change of Registered Office
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 July 2001
288cChange of Particulars
Legacy
3 July 2001
288cChange of Particulars
Legacy
3 July 2001
288cChange of Particulars
Legacy
2 July 2001
288cChange of Particulars
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Legacy
19 June 2000
363aAnnual Return
Legacy
19 June 2000
363(353)363(353)
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
15 December 1998
AUDAUD
Legacy
7 December 1998
403aParticulars of Charge Subject to s859A
Legacy
7 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
16 September 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
288cChange of Particulars
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
3 May 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
13 March 1996
288288
Legacy
21 February 1996
288288
Legacy
13 December 1995
288288
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
287Change of Registered Office
Legacy
16 August 1994
225(1)225(1)
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
403aParticulars of Charge Subject to s859A
Legacy
7 February 1994
403aParticulars of Charge Subject to s859A
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
10 December 1992
288288
Legacy
17 November 1992
403aParticulars of Charge Subject to s859A
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Legacy
15 April 1992
363b363b
Legacy
19 November 1991
288288
Legacy
11 November 1991
288288
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1991
287Change of Registered Office
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363aAnnual Return
Legacy
17 June 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
1 November 1990
288288
Legacy
26 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
288288
Legacy
1 June 1990
288288
Legacy
1 June 1990
363363
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
18 May 1989
288288
Legacy
16 May 1989
288288
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Legacy
7 April 1989
288288
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1988
288288
Legacy
21 October 1988
288288
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Legacy
19 April 1988
288288
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
12 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
28 November 1986
288288
Legacy
28 November 1986
288288