Background WavePink WaveYellow Wave

XEROX (UK) LIMITED (00330754)

XEROX (UK) LIMITED (00330754) is an active UK company. incorporated on 16 August 1937. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660) and 2 other business activities. XEROX (UK) LIMITED has been registered for 88 years. Current directors include CASSIDY, Darren Scott, DYAS, David Brian, PITCEATHLY, Richard Stuart, Mr. and 1 others.

Company Number
00330754
Status
active
Type
ltd
Incorporated
16 August 1937
Age
88 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
CASSIDY, Darren Scott, DYAS, David Brian, PITCEATHLY, Richard Stuart, Mr., SHEPHARD, Caroline Anne
SIC Codes
46660, 62090, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX (UK) LIMITED

XEROX (UK) LIMITED is an active company incorporated on 16 August 1937 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660) and 2 other business activities. XEROX (UK) LIMITED was registered 88 years ago.(SIC: 46660, 62090, 77330)

Status

active

Active since 88 years ago

Company No

00330754

LTD Company

Age

88 Years

Incorporated 16 August 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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

RANK XEROX (U.K.) LIMITED
From: 16 August 1937To: 31 October 1997
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 19 December 2018To: 11 November 2019
Waterside Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 19 December 2018
Waterside Oxford Road Uxbridge UB8 1HS England
From: 22 May 2017To: 22 May 2017
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 16 August 1937To: 22 May 2017
Timeline

44 key events • 1937 - 2026

Funding Officers Ownership
Company Founded
Aug 37
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WALSH, Cheryl Sandra Sarah

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

CASSIDY, Darren Scott

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1967
Director
Appointed 01 Sept 2021

DYAS, David Brian

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 11 Jan 2019

PITCEATHLY, Richard Stuart, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1965
Director
Appointed 03 Oct 2018

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 07 Oct 2022

BARETT, Michael John

Resigned
Oxford Road, UxbridgeUB8 1HS
Secretary
Appointed 23 May 2008
Resigned 30 Sept 2017

DILLON, Stephen Charles

Resigned
18 Assheton Road, BeaconsfieldHP9 2NP
Secretary
Appointed N/A
Resigned 04 Jan 2000

PITCEATHLY, Richard Stuart

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 01 Nov 2017
Resigned 09 Jan 2023

ROBERTSON, Jacqueline Mary

Resigned
Bridge House, MiddlesexUB8 1HS
Secretary
Appointed 15 Jan 2001
Resigned 23 May 2008

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 04 Jan 2000
Resigned 15 Jan 2001

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

CASSIDY, Darren Scott

Resigned
Oxford Road, UxbridgeUB8 1HS
Born July 1967
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2015

CHARNLEY, Alan Poole

Resigned
Bridge House, UxbridgeUB8 1HS
Born June 1956
Director
Appointed 12 Jul 2007
Resigned 01 Jul 2013

CRONIN, Stephen Michael

Resigned
Camden House Sandisplatt Road, MaidenheadSL6 4NB
Born December 1953
Director
Appointed 30 Aug 2000
Resigned 16 Jan 2004

CRONIN, Stephen Michael

Resigned
24 Furze Platt Road, MaidenheadSL6 7NN
Born December 1953
Director
Appointed 03 May 1994
Resigned 12 Aug 1998

DEHON, Olivier Jules

Resigned
Oxford Road, UxbridgeUB8 1HS
Born August 1967
Director
Appointed 01 Jan 2013
Resigned 17 Jan 2019

EDWARDS, John Lloyd

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1947
Director
Appointed 01 Jan 2005
Resigned 31 Mar 2010

FANSHAWE, Anthony Henry, The Rt Hon Lord

Resigned
47 Cadogan Place, LondonSW1X 9RU
Born March 1927
Director
Appointed N/A
Resigned 16 Jan 2001

GOODE, William Raymond

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1947
Director
Appointed 01 Jul 1992
Resigned 31 May 2011

HADDON, Laurence Lyndon

Resigned
Walnut Lea Beacon Hill, High WycombeHP10 8NH
Born May 1941
Director
Appointed 05 Feb 1996
Resigned 31 Dec 2001

HARRISON, Philip James

Resigned
5 Pitters Piece, Long CrendonHP18 9PP
Born January 1961
Director
Appointed 01 Feb 1999
Resigned 30 Mar 2001

HESSELGROVE WARD, Julie

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born February 1963
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2022

HOPWOOD, John

Resigned
Bridge House, MiddlesexUB8 1HS
Born October 1953
Director
Appointed 05 Apr 2004
Resigned 20 Feb 2012

JONES, James Leslie Scott

Resigned
Sunny Corner Bloxham Road, BanburyOX16 9LE
Born April 1944
Director
Appointed N/A
Resigned 29 Apr 1994

MADDISON, Thomas James

Resigned
50 Chaucer Road, LondonW3 6DR
Born December 1963
Director
Appointed 27 Oct 2000
Resigned 16 Jan 2004

MARLEY, Donna

Resigned
Oxford Road, UxbridgeUB8 1HS
Born August 1960
Director
Appointed 01 Feb 2016
Resigned 31 Dec 2017

MILLIGAN, John Rodger

Resigned
40 Springfield Road, LondonNW8 0QN
Born June 1933
Director
Appointed N/A
Resigned 26 Jun 1992

MOONEY, Francis James

Resigned
Oxford Road, UxbridgeUB8 1HS
Born September 1954
Director
Appointed 01 Jan 2008
Resigned 29 Jan 2016

MORRISON, Andrew John

Resigned
Oxford Road, UxbridgeUB8 1HS
Born September 1967
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2018

NOONOO, Rodney

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 11 Jan 2019
Resigned 23 Mar 2020

ODRISCOLL, Mary Catherine

Resigned
Oxford Road, UxbridgeUB8 1HS
Born August 1955
Director
Appointed 01 Oct 2009
Resigned 06 Oct 2017

PALMER, Carole Ann

Resigned
Bridge House, UxbridgeUB8 1HS
Born March 1956
Director
Appointed 05 Apr 2004
Resigned 01 Jul 2009

PANTLING, Shaun William

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1953
Director
Appointed N/A
Resigned 02 Jun 2005

PEACOCK, Russell Martin

Resigned
Bridge House, MiddlesexUB8 1HS
Born July 1958
Director
Appointed 16 Jan 2004
Resigned 05 Oct 2007

PINNEY, Christopher John

Resigned
Lyndale, WatfordWD4 9JL
Born February 1946
Director
Appointed N/A
Resigned 01 Feb 1999

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

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

240

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Memorandum Articles
4 May 2024
MAMA
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Resolution
9 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
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 Group
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts Amended With Accounts Type Group
14 May 2015
AAMDAAMD
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
19 September 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
15 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
7 September 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Legacy
4 May 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363aAnnual Return
Legacy
1 April 2004
403aParticulars of Charge Subject to s859A
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
2 May 2003
363aAnnual Return
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Legacy
24 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2002
AUDAUD
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363aAnnual Return
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full Group
22 January 2001
AAMDAAMD
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363aAnnual Return
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363aAnnual Return
Legacy
24 May 1999
288cChange of Particulars
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 June 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Legacy
7 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363aAnnual Return
Legacy
4 June 1997
288cChange of Particulars
Legacy
19 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 June 1996
AAAnnual Accounts
Legacy
7 May 1996
363aAnnual Return
Legacy
25 March 1996
288288
Legacy
18 July 1995
288288
Accounts With Accounts Type Full Group
18 April 1995
AAAnnual Accounts
Legacy
18 April 1995
363x363x
Legacy
11 April 1995
288288
Legacy
9 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Legacy
4 May 1994
363x363x
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Statement Of Affairs
17 December 1993
SASA
Legacy
17 December 1993
88(2)O88(2)O
Legacy
24 November 1993
88(2)P88(2)P
Memorandum Articles
24 November 1993
MEM/ARTSMEM/ARTS
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Legacy
24 November 1993
123Notice of Increase in Nominal Capital
Legacy
10 September 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full Group
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363x363x
Legacy
14 August 1992
288288
Accounts With Accounts Type Full Group
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363x363x
Legacy
5 February 1992
288288
Legacy
27 July 1991
288288
Accounts With Accounts Type Full Group
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363x363x
Legacy
27 November 1990
288288
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Legacy
17 July 1990
288288
Legacy
3 July 1990
363363
Accounts With Accounts Type Full Group
14 June 1990
AAAnnual Accounts
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Accounts With Accounts Type Full Group
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
8 February 1989
288288
Legacy
16 January 1989
288288
Legacy
17 October 1988
288288
Legacy
5 August 1988
288288
Accounts With Accounts Type Full Group
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
24 March 1988
288288
Legacy
19 January 1988
288288
Legacy
4 September 1987
288288
Accounts With Accounts Type Group
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 August 1986
AAAnnual Accounts
Legacy
17 June 1986
288288
Legacy
6 June 1986
363363
Accounts With Made Up Date
24 May 1985
AAAnnual Accounts
Accounts With Made Up Date
6 April 1984
AAAnnual Accounts
Accounts With Made Up Date
15 April 1983
AAAnnual Accounts
Accounts With Made Up Date
13 May 1982
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
26 April 1980
AAAnnual Accounts
Accounts With Made Up Date
20 April 1979
AAAnnual Accounts
Accounts With Made Up Date
12 October 1978
AAAnnual Accounts
Accounts With Made Up Date
30 June 1977
AAAnnual Accounts
Accounts With Made Up Date
2 July 1976
AAAnnual Accounts
Accounts With Made Up Date
31 December 1974
AAAnnual Accounts
Accounts With Made Up Date
31 December 1973
AAAnnual Accounts
Certificate Change Of Name Company
20 June 1972
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1963
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 1937
NEWINCIncorporation