Background WavePink WaveYellow Wave

STAPLETON'S (TYRE SERVICES) LIMITED (00332098)

STAPLETON'S (TYRE SERVICES) LIMITED (00332098) is an active UK company. incorporated on 30 September 1937. with registered office in Herts. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). STAPLETON'S (TYRE SERVICES) LIMITED has been registered for 88 years. Current directors include FERN, Andrew, FUKUDA, Takeshi, STRICKLAND, Campbell and 1 others.

Company Number
00332098
Status
active
Type
ltd
Incorporated
30 September 1937
Age
88 years
Address
Fourth Avenue, Herts, SG6 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
FERN, Andrew, FUKUDA, Takeshi, STRICKLAND, Campbell, WALSH, Daniel
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAPLETON'S (TYRE SERVICES) LIMITED

STAPLETON'S (TYRE SERVICES) LIMITED is an active company incorporated on 30 September 1937 with the registered office located in Herts. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). STAPLETON'S (TYRE SERVICES) LIMITED was registered 88 years ago.(SIC: 45310)

Status

active

Active since 88 years ago

Company No

00332098

LTD Company

Age

88 Years

Incorporated 30 September 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Fourth Avenue Letchworth Herts, SG6 2TT,

Timeline

30 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Sept 37
Director Joined
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Apr 18
Capital Update
Feb 20
Director Joined
Mar 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
May 22
Owner Exit
May 22
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DEMPSEY, Paul

Active
Fourth Avenue, HertsSG6 2TT
Secretary
Appointed 04 Jul 2025

FERN, Andrew

Active
Fourth Avenue, HertsSG6 2TT
Born May 1977
Director
Appointed 01 Apr 2020

FUKUDA, Takeshi

Active
Fourth Avenue, HertsSG6 2TT
Born October 1974
Director
Appointed 05 Aug 2025

STRICKLAND, Campbell

Active
Fourth Avenue, HertsSG6 2TT
Born August 1975
Director
Appointed 01 Oct 2025

WALSH, Daniel

Active
Fourth Avenue, HertsSG6 2TT
Born January 1991
Director
Appointed 01 Oct 2025

COAD, Geoffrey

Resigned
28 Hodwell, BaldockSG7 5QQ
Secretary
Appointed N/A
Resigned 17 Jul 1995

ELLABY, Hugh Jonathan

Resigned
25 Primrose Close, Bishops StortfordCM23 4QG
Secretary
Appointed 21 Aug 2000
Resigned 31 Oct 2004

ELLIS, Ian Vincent

Resigned
Fourth Avenue, HertsSG6 2TT
Secretary
Appointed 01 Nov 2004
Resigned 01 Jan 2021

PABANI, Nizar Bahadurali

Resigned
Fourth Avenue, HertsSG6 2TT
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

THOMAS, Peter Robert

Resigned
Cadwell House, ChippenhamSN14 8JE
Secretary
Appointed 01 Apr 1999
Resigned 28 Apr 2000

TOYAMA, Yuzo

Resigned
48 Vineyard Hill Road, LondonSW19 7JH
Secretary
Appointed 17 Jul 1995
Resigned 01 Apr 1999

ALLEN, Peter John

Resigned
Fourth Avenue, HertsSG6 2TT
Born July 1950
Director
Appointed 03 Mar 1998
Resigned 01 Apr 2013

CROFT, Ashley Paul

Resigned
25 Sollershott East, LetchworthSG6 3JN
Born September 1953
Director
Appointed N/A
Resigned 17 Jan 2003

CROFT, Roy Frank

Resigned
Two Leys, LetchworthSG6 1AH
Born April 1929
Director
Appointed N/A
Resigned 01 Apr 1999

DENTON, Alan Trevor

Resigned
3 The Paddocks, OrlingburyNN14 1JU
Born October 1956
Director
Appointed 01 Sept 2003
Resigned 19 Aug 2005

DOGGWILER, Antony John

Resigned
75a Clockhouse Lane, AshfordTW15 2HA
Born August 1963
Director
Appointed 01 Apr 1999
Resigned 18 Dec 2003

ELLABY, Hugh Jonathan

Resigned
25 Primrose Close, Bishops StortfordCM23 4QG
Born January 1966
Director
Appointed 21 Aug 2000
Resigned 31 Oct 2004

ENGLAND, Michael Paul David

Resigned
The Court House, StroudGL6 8LX
Born May 1951
Director
Appointed 01 Mar 2002
Resigned 09 Sept 2004

GOROKU, Wataru

Resigned
Fourth Avenue, Letchworth Garden CitySG6 2TT
Born August 1974
Director
Appointed 02 Feb 2018
Resigned 13 May 2022

GOWLAND, Anthony Brian

Resigned
Lingfield Marton Road, RugbyCV23 8EH
Born October 1962
Director
Appointed 03 Sept 2001
Resigned 24 Jun 2003

GREEN, Richard Paul

Resigned
Smithwood Farmhouse, CranleighGU6 8QY
Born April 1950
Director
Appointed 01 Dec 1999
Resigned 18 Dec 2003

GUYVER, Edward Francis

Resigned
42 Waverley Lane, FarnhamGU9 8BJ
Born February 1945
Director
Appointed 01 Apr 1999
Resigned 01 Feb 2000

HARADA, Yasuyuki

Resigned
Fourth Avenue, HertsSG6 2TT
Born January 1959
Director
Appointed 25 Apr 2007
Resigned 28 May 2012

HARRIS, Jack Clifford

Resigned
58 Marine Parade, BrightonBN2 1AB
Born June 1928
Director
Appointed N/A
Resigned 15 Dec 1994

HORI, Shuji

Resigned
Fourth Avenue, HertsSG6 2TT
Born May 1961
Director
Appointed 25 Apr 2007
Resigned 28 May 2012

HORI, Shuji

Resigned
2-1-75 Yato-Cho, Nishz Tokyo Shi
Born May 1961
Director
Appointed 25 Apr 2007
Resigned 03 Jul 2008

IKEBA, Taro

Resigned
Fourth Avenue, HertsSG6 2TT
Born November 1966
Director
Appointed 22 Jul 2005
Resigned 31 Oct 2011

INABA, Hiroyuki

Resigned
4 Edgeworth Crescent, LondonNW4 4HG
Born April 1947
Director
Appointed 15 Dec 1994
Resigned 16 Feb 1996

ISHIDA, Mitsutaka

Resigned
134 Pampisford Road, PurleyCR8 2NH
Born April 1968
Director
Appointed 31 Aug 2004
Resigned 30 Mar 2007

KIMBARA, Yutaka

Resigned
Fourth Avenue, Letchworth Garden CitySG6 2TT
Born October 1970
Director
Appointed 26 Jul 2011
Resigned 01 Feb 2018

KIMBARA, Yutaka

Resigned
24-8 Kanamecho 1 Chome, TokyoFOREIGN
Born October 1970
Director
Appointed 10 May 2006
Resigned 15 Dec 2008

KITERA, Kuni

Resigned
Fourth Avenue, HertsSG6 2TT
Born January 1960
Director
Appointed 02 Jun 2009
Resigned 28 May 2012

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

MAKI, Akio

Resigned
10 Clos Des Mousserons, B-1050FOREIGN
Born November 1945
Director
Appointed 15 Dec 1994
Resigned 01 May 1997

MANGOLA, Dennis

Resigned
51 Moreland Rd., Simi Valley
Born December 1948
Director
Appointed 22 Jul 2005
Resigned 10 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Wataru Goroku

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born August 1974

Nature of Control

Significant influence or control
Notified 02 Feb 2018
Ceased 13 May 2022
Avenue One, Letchworth Garden CitySG6 2HU

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

286

Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Legacy
24 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2020
SH19Statement of Capital
Legacy
24 February 2020
CAP-SSCAP-SS
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Miscellaneous
24 January 2012
MISCMISC
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Resolution
11 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Legacy
22 April 2010
MG02MG02
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Auditors Resignation Company
11 December 2009
AUDAUD
Auditors Resignation Company
16 November 2009
AUDAUD
Change Person Secretary Company With Change Date
8 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Auditors Resignation Limited Company
16 October 2009
AA03AA03
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
123Notice of Increase in Nominal Capital
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
88(2)R88(2)R
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
123Notice of Increase in Nominal Capital
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
363b363b
Legacy
12 August 1999
363(353)363(353)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
10 May 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
8 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
20 December 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
287Change of Registered Office
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Resolution
16 February 1992
RESOLUTIONSResolutions
Legacy
20 September 1991
395Particulars of Mortgage or Charge
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
5 December 1990
395Particulars of Mortgage or Charge
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
23 October 1990
288288
Legacy
5 October 1990
288288
Legacy
5 October 1990
363363
Accounts With Accounts Type Full Group
16 August 1990
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Full Group
25 August 1989
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Full Group
7 September 1988
AAAnnual Accounts
Legacy
2 September 1988
PUC 2PUC 2
Legacy
4 March 1988
288288
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
28 October 1987
363363
Accounts With Accounts Type Full Group
29 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
363363
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Incorporation Company
30 September 1937
NEWINCIncorporation
Miscellaneous
30 September 1937
MISCMISC