Background WavePink WaveYellow Wave

BOC LIMITED (00337663)

BOC LIMITED (00337663) is an active UK company. incorporated on 8 March 1938. with registered office in Woking. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. BOC LIMITED has been registered for 88 years. Current directors include ALLEN, Jennifer Frances Huihana, BLAND, Julian Michael, COSSINS, Christopher James and 3 others.

Company Number
00337663
Status
active
Type
ltd
Incorporated
8 March 1938
Age
88 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
ALLEN, Jennifer Frances Huihana, BLAND, Julian Michael, COSSINS, Christopher James, SACHTLEBEN, Sebastian, THOMPSON, Stephen James, WILLIAMS, Sally Ann
SIC Codes
20110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOC LIMITED

BOC LIMITED is an active company incorporated on 8 March 1938 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. BOC LIMITED was registered 88 years ago.(SIC: 20110)

Status

active

Active since 88 years ago

Company No

00337663

LTD Company

Age

88 Years

Incorporated 8 March 1938

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY
From: 8 March 1938To: 4 April 2022
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Nov 13
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
May 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Oct 23
Director Joined
Feb 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Apr 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 21 Dec 2007

ALLEN, Jennifer Frances Huihana

Active
43 Church Street West, WokingGU21 6HT
Born October 1984
Director
Appointed 14 Feb 2025

BLAND, Julian Michael

Active
43 Church Street West, WokingGU21 6HT
Born April 1967
Director
Appointed 17 May 2018

COSSINS, Christopher James

Active
43 Church Street West, WokingGU21 6HT
Born November 1966
Director
Appointed 16 May 2013

SACHTLEBEN, Sebastian

Active
43 Church Street West, WokingGU21 6HT
Born January 1981
Director
Appointed 13 Nov 2025

THOMPSON, Stephen James

Active
WokingGU21 6HT
Born November 1967
Director
Appointed 24 Feb 2025

WILLIAMS, Sally Ann

Active
43 Church Street West, WokingGU21 6HT
Born August 1970
Director
Appointed 14 Dec 2015

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Secretary
Appointed 02 Dec 1994
Resigned 03 Jul 1995

BRACKFIELD, Andrew Christopher

Resigned
The Linde Group, Priestley Centre 10 Priestley Rd, GuildfordGU2 7XY
Secretary
Appointed 20 Jul 2007
Resigned 21 Dec 2007

HUNT, Carol Anne

Resigned
The Boc Group, WindleshamGU20 6HJ
Secretary
Appointed 12 Feb 1999
Resigned 02 Oct 2006

LARKINS, Sarah Louise

Resigned
11 Bluebell Road, BordonGU35 0YN
Secretary
Appointed 03 Oct 2006
Resigned 20 Jul 2007

PAVEY, David Gordon

Resigned
28 Malthouse Close, FleetGU13 0TB
Secretary
Appointed N/A
Resigned 02 Dec 1994

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Secretary
Appointed 03 Jul 1995
Resigned 12 Feb 1999

AIKEN, Philip Stanley

Resigned
The Crest House, WeybridgeKT13 0LF
Born January 1949
Director
Appointed N/A
Resigned 28 Feb 1995

BEECROFT, Barry Ian

Resigned
Crickets Hollow Pound Common, KirdfordRH14 0NJ
Born July 1946
Director
Appointed 28 Feb 1995
Resigned 31 Mar 2001

BOTELLO ALBARRAN, Armando

Resigned
43 Church Street West, WokingGU21 6HT
Born August 1967
Director
Appointed 01 Feb 2024
Resigned 31 Oct 2025

BRACKFIELD, Andrew Christopher

Resigned
The Linde Group, Priestley Centre 10 Priestley Rd, GuildfordGU2 7XY
Born March 1956
Director
Appointed 24 Aug 2007
Resigned 31 Dec 2018

CLUBB, Ian Mcmaster

Resigned
Pond House, Hadley GreenEN5 4PS
Born January 1941
Director
Appointed N/A
Resigned 30 Sept 1994

DENNIS, Michael

Resigned
Boc Limited, GuildfordGU2 7XY
Born November 1958
Director
Appointed 01 Jul 2009
Resigned 10 Apr 2012

DENNIS, Michael

Resigned
Boc Limited, GuildfordGU2 7XY
Born November 1958
Director
Appointed 18 Mar 2009
Resigned 18 Mar 2009

DEVERS, Dorian Kevin Thomas

Resigned
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born December 1975
Director
Appointed 21 Jan 2013
Resigned 28 Jul 2017

FAIRLIE, John Cairns

Resigned
The White House, MayfordGU22 0SB
Born May 1944
Director
Appointed N/A
Resigned 23 Nov 1998

FERGUSON, Alan Murray

Resigned
The Boc Group, WindleshamGU20 6HJ
Born January 1958
Director
Appointed 15 Sept 2005
Resigned 23 Feb 2007

FINKEN, Thorben, Dr

Resigned
10 Priestley Road, GuildfordGU2 7XY
Born May 1971
Director
Appointed 22 Dec 2008
Resigned 20 Jan 2013

FORD, James Alexander

Resigned
The Boc Group, WindleshamGU20 6HJ
Born January 1948
Director
Appointed 31 Jul 2000
Resigned 31 Jan 2007

GEARING, Richard John Newton

Resigned
The Priestley Centre, 10 Priestley Road, GuildfordGU2 7XY
Born September 1962
Director
Appointed 18 Mar 2009
Resigned 17 Jan 2018

GHASEMI, Seifollah

Resigned
10 Pheasant Run, GladstoneNJ 07934
Born September 1944
Director
Appointed 05 Sept 1996
Resigned 05 Dec 1997

GRAHAM JOHNSTON, Susan Patton

Resigned
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born September 1969
Director
Appointed 20 Jul 2015
Resigned 10 Jul 2017

GRANT, Richard Stanley

Resigned
84-4 Meeker Road, Bernardsville
Born May 1946
Director
Appointed 20 Apr 1998
Resigned 31 Dec 2002

GREEN, Brian Charles

Resigned
Aldebaran, BrockhamRH3 7ND
Born July 1940
Director
Appointed N/A
Resigned 31 Dec 1997

HARVEY, Andrew John

Resigned
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born January 1962
Director
Appointed 12 Jul 2017
Resigned 19 Jul 2019

HUGGON, Michael Stewart

Resigned
Boc Limited, GuildfordGU2 7XY
Born February 1956
Director
Appointed 16 May 2007
Resigned 28 May 2015

HUNTON, Nigel David

Resigned
The Boc Group, WindleshamGU20 6HJ
Born September 1960
Director
Appointed 27 Oct 2006
Resigned 31 May 2007

HUNTON, Nigel David

Resigned
The Boc Group, WindleshamGU20 6HJ
Born September 1960
Director
Appointed 12 Feb 2003
Resigned 22 Mar 2006

ISAAC, Anthony Eric

Resigned
The Boc Group, WindleshamGU20 6HJ
Born November 1941
Director
Appointed 17 Oct 1994
Resigned 31 Oct 2006

Persons with significant control

1

43 Church Street West, WokingGU21 6HT

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

281

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
6 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 February 2018
SH10Notice of Particulars of Variation
Statement Of Companys Objects
28 February 2018
CC04CC04
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
12 August 2009
288cChange of Particulars
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Auditors Resignation Company
20 February 2008
AUDAUD
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
225Change of Accounting Reference Date
Auditors Resignation Company
20 November 2006
AUDAUD
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Memorandum Articles
20 January 2006
MEM/ARTSMEM/ARTS
Resolution
20 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Legacy
6 October 2004
88(2)R88(2)R
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288cChange of Particulars
Legacy
6 May 2004
288cChange of Particulars
Legacy
27 April 2004
288cChange of Particulars
Legacy
21 April 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Legacy
12 February 2004
363aAnnual Return
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
6 October 2003
123Notice of Increase in Nominal Capital
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
26 February 2003
288cChange of Particulars
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363aAnnual Return
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
5 February 2002
288cChange of Particulars
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363aAnnual Return
Legacy
6 February 2001
288cChange of Particulars
Legacy
6 February 2001
288cChange of Particulars
Legacy
6 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
25 August 2000
288cChange of Particulars
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2000
AAAnnual Accounts
Legacy
5 February 2000
363aAnnual Return
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Legacy
30 January 1997
363(353)363(353)
Legacy
11 September 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
19 February 1996
288288
Legacy
7 February 1996
363x363x
Legacy
1 November 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
7 March 1995
288288
Legacy
3 March 1995
288288
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
20 October 1994
288288
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
17 February 1994
363x363x
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
12 September 1993
288288
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
17 February 1993
363x363x
Legacy
26 October 1992
288288
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363x363x
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
25 July 1991
288288
Legacy
9 July 1991
288288
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363x363x
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Resolution
16 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
27 February 1990
363363
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
21 March 1988
288288
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Resolution
20 August 1987
RESOLUTIONSResolutions
Legacy
17 March 1987
288288
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
5 December 1986
403aParticulars of Charge Subject to s859A
Legacy
11 October 1986
288288
Accounts With Made Up Date
19 February 1986
AAAnnual Accounts
Accounts With Made Up Date
3 April 1985
AAAnnual Accounts
Accounts With Made Up Date
29 February 1984
AAAnnual Accounts
Accounts With Made Up Date
1 March 1983
AAAnnual Accounts
Accounts With Made Up Date
24 March 1982
AAAnnual Accounts
Accounts With Made Up Date
27 February 1981
AAAnnual Accounts
Memorandum Articles
21 January 1975
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 1962
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1938
287Change of Registered Office
Miscellaneous
8 March 1938
MISCMISC