Background WavePink WaveYellow Wave

INNOSPEC LIMITED (00344359)

INNOSPEC LIMITED (00344359) is an active UK company. incorporated on 16 September 1938. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). INNOSPEC LIMITED has been registered for 87 years. Current directors include BAILEY, Gary David, BLAIR, Graeme Thomas, CLEMINSON, Ian Philip and 4 others.

Company Number
00344359
Status
active
Type
ltd
Incorporated
16 September 1938
Age
87 years
Address
Innospec Manufacturing Park, Ellesmere Port, CH65 4EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BAILEY, Gary David, BLAIR, Graeme Thomas, CLEMINSON, Ian Philip, KAY, Graeme, MOUNSEY, William Armstrong, PARSONS, Christopher John, TITHER, Keri Louise
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOSPEC LIMITED

INNOSPEC LIMITED is an active company incorporated on 16 September 1938 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). INNOSPEC LIMITED was registered 87 years ago.(SIC: 20130)

Status

active

Active since 87 years ago

Company No

00344359

LTD Company

Age

87 Years

Incorporated 16 September 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 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 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ASSOCIATED OCTEL COMPANY LIMITED(THE)
From: 16 September 1938To: 1 June 2006
Contact
Address

Innospec Manufacturing Park Oil Sites Road Ellesmere Port, CH65 4EY,

Timeline

33 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
Sept 38
Funding Round
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Dec 16
Director Joined
Nov 17
Director Left
Mar 18
Share Issue
Oct 18
Director Left
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Director Joined
Jan 21
Director Left
Jan 21
Capital Update
Jun 22
Owner Exit
Oct 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BLAIR, Graeme Thomas

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Secretary
Appointed 15 Jan 2021

BAILEY, Gary David

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born April 1974
Director
Appointed 29 Jan 2025

BLAIR, Graeme Thomas

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born September 1982
Director
Appointed 15 Jan 2021

CLEMINSON, Ian Philip

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born November 1965
Director
Appointed 24 Jun 2006

KAY, Graeme

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born January 1976
Director
Appointed 01 Feb 2014

MOUNSEY, William Armstrong

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born January 1969
Director
Appointed 29 Jan 2025

PARSONS, Christopher John

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born July 1976
Director
Appointed 17 Jun 2016

TITHER, Keri Louise

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born June 1981
Director
Appointed 14 Nov 2017

DAVIES, John Graeme

Resigned
Springfield, KnutsfordWA16 9RR
Secretary
Appointed 06 Apr 2004
Resigned 03 Nov 2004

HARTLEY, Andrew

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Secretary
Appointed 03 Nov 2004
Resigned 31 Dec 2011

LEATHES, Graham De Mussenden

Resigned
2 Park Mews Vicarage Lane, TarporleyCW6 9BP
Secretary
Appointed 31 Oct 1991
Resigned 23 Dec 1999

SMITH, Jeffrey Frank Gilbert

Resigned
5 Napier Close, LondonW14 8LX
Secretary
Appointed N/A
Resigned 31 Oct 1991

TAYLER, John Phillip

Resigned
The Castle, HuddersfieldHD2 2NL
Secretary
Appointed 24 Dec 1999
Resigned 06 Apr 2004

WATT, Brian Robert

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Secretary
Appointed 01 Jan 2012
Resigned 15 Jan 2021

BOON, Philip John

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born July 1959
Director
Appointed 29 Mar 2010
Resigned 29 Jan 2025

BRACEWELL, Mark Andrew

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born January 1968
Director
Appointed 11 May 2009
Resigned 31 Jan 2014

BROWN, Howard Ray

Resigned
3700 Vickrey Lane, UsaFOREIGN
Born November 1937
Director
Appointed N/A
Resigned 31 Oct 1992

BROWN (ALTERNATE TO MR JR DIXON), Howard Ray

Resigned
6001 Bollinger Canyon Road Building, SanramonFOREIGN
Born November 1937
Director
Appointed N/A
Resigned 31 Oct 1992

BURNSIDE, Michael Holden

Resigned
3698 Mckechnie Avenue, British ColumbiaV7V 2M6
Born August 1952
Director
Appointed 01 Jan 1993
Resigned 01 Sept 1994

CORNWELL, Alton Donald

Resigned
316 Wimbledon, California
Born March 1937
Director
Appointed 31 Mar 1992
Resigned 20 Nov 1997

CURRAN, Philip Andrew

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born December 1970
Director
Appointed 29 Mar 2010
Resigned 02 Aug 2019

DAVISON, Kathryn Fay

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born August 1976
Director
Appointed 29 Mar 2010
Resigned 14 Sept 2011

DIXON, James Rulon

Resigned
6001 Bollinger Canyon Road Building, San RamonFOREIGN
Born June 1929
Director
Appointed N/A
Resigned 31 Mar 1992

HARTLEY, Andrew

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born November 1956
Director
Appointed 15 Apr 2005
Resigned 31 Dec 2011

HENKES, Evert

Resigned
Cedar Lodge, KingstonKT2 7HN
Born December 1943
Director
Appointed N/A
Resigned 16 Mar 1992

JARVIS, Alan Geoffrey

Resigned
Cob Hall, ChesterCH3 9BR
Born August 1949
Director
Appointed 31 Mar 1998
Resigned 02 Dec 2002

JEFFARES, Robert Travis

Resigned
531 Pawnee Circle, Indiana
Born August 1935
Director
Appointed 13 Jun 1994
Resigned 31 Mar 1998

JENNINGS, Paul Willis

Resigned
1 The Chestnuts, WirralCH64 1TU
Born March 1957
Director
Appointed 02 Dec 2002
Resigned 20 Mar 2009

KAMPEN, Emerson

Resigned
168 Creighton Road, West LafayetteFOREIGN
Born March 1928
Director
Appointed N/A
Resigned 31 Dec 1994

KERRISON, Dennis Graham John

Resigned
Apartment 7 Consort House, LondonSW7 5HR
Born August 1944
Director
Appointed 13 May 1996
Resigned 15 Apr 2005

LAWSON, Duncan

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born February 1956
Director
Appointed 29 Mar 2010
Resigned 17 Jun 2016

LITTLE, John Stanley

Resigned
Cliveden House 129 Hough Green, ChesterCH4 8JR
Born July 1931
Director
Appointed N/A
Resigned 30 Jun 1995

MCDONALD, Robert Bond

Resigned
195 Stacey Hollow, Indiana
Born October 1936
Director
Appointed 01 Jan 1995
Resigned 31 Mar 1998

NEWMAN, David Francis

Resigned
44 Hartington Road, LondonW4 3TX
Born July 1947
Director
Appointed N/A
Resigned 01 Aug 1993

SCHUE, Gerd Karl

Resigned
Seeweg 12house, Switzerland
Born March 1940
Director
Appointed N/A
Resigned 31 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Oil Sites Road, Ellesmere PortCH65 4EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Oil Sites Road, Ellesmere PortCH65 4EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 June 2022
SH19Statement of Capital
Legacy
20 June 2022
SH20SH20
Legacy
20 June 2022
CAP-SSCAP-SS
Resolution
20 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
2 October 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 October 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Resolution
9 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Legacy
22 December 2011
MG01MG01
Resolution
20 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Miscellaneous
15 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 May 2011
RP04RP04
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Resolution
18 January 2010
RESOLUTIONSResolutions
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2008
363aAnnual Return
Legacy
11 July 2008
123Notice of Increase in Nominal Capital
Resolution
11 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
288cChange of Particulars
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
353353
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Legacy
7 June 2006
287Change of Registered Office
Legacy
2 June 2006
288cChange of Particulars
Certificate Change Of Name Company
1 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2006
288cChange of Particulars
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
287Change of Registered Office
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
353353
Legacy
9 February 2005
225Change of Accounting Reference Date
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363aAnnual Return
Legacy
24 August 2004
288cChange of Particulars
Legacy
24 August 2004
288cChange of Particulars
Legacy
10 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Memorandum Articles
12 July 2004
MEM/ARTSMEM/ARTS
Legacy
15 June 2004
288cChange of Particulars
Legacy
5 May 2004
288cChange of Particulars
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
2 August 2003
403b403b
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
14 March 2003
288cChange of Particulars
Auditors Resignation Company
6 February 2003
AUDAUD
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
25 February 2002
403aParticulars of Charge Subject to s859A
Legacy
25 February 2002
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Resolution
4 November 2001
RESOLUTIONSResolutions
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
88(2)R88(2)R
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
7 December 2000
MEM/ARTSMEM/ARTS
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
6 June 2000
287Change of Registered Office
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
169169
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
25 October 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
2 June 1996
288288
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
4 May 1995
288288
Legacy
8 March 1995
288288
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Accounts With Accounts Type Full Group
24 November 1993
AAAnnual Accounts
Legacy
29 August 1993
363b363b
Legacy
24 January 1993
288288
Legacy
8 January 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
13 November 1991
288288
Accounts With Accounts Type Full Group
18 October 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Legacy
7 August 1991
363aAnnual Return
Legacy
20 December 1990
288288
Auditors Resignation Company
20 December 1990
AUDAUD
Accounts With Accounts Type Full Group
13 December 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
4 September 1990
363363
Legacy
1 August 1990
244244
Legacy
13 July 1990
353353
Legacy
14 March 1990
288288
Legacy
25 September 1989
288288
Legacy
7 August 1989
288288
Legacy
14 July 1989
288288
Legacy
29 June 1989
363363
Accounts With Accounts Type Full Group
29 June 1989
AAAnnual Accounts
Legacy
26 May 1989
288288
Legacy
10 January 1989
288288
Legacy
13 December 1988
288288
Legacy
27 October 1988
363363
Accounts With Accounts Type Full Group
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
4 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Legacy
4 June 1986
288288
Legacy
17 April 1986
288288
Accounts With Made Up Date
31 July 1979
AAAnnual Accounts
Accounts With Made Up Date
24 July 1978
AAAnnual Accounts
Resolution
2 July 1973
RESOLUTIONSResolutions
Miscellaneous
2 July 1973
MISCMISC
Certificate Change Of Name Company
30 June 1961
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1961
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1938
287Change of Registered Office
Incorporation Company
16 September 1938
NEWINCIncorporation
Miscellaneous
16 September 1938
MISCMISC