Background WavePink WaveYellow Wave

GKN POWDER METALLURGY HOLDINGS LIMITED (00347378)

GKN POWDER METALLURGY HOLDINGS LIMITED (00347378) is an active UK company. incorporated on 16 December 1938. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GKN POWDER METALLURGY HOLDINGS LIMITED has been registered for 87 years. Current directors include CALLAGHAN, Ryan James, HARTE, Gareth Valentine.

Company Number
00347378
Status
active
Type
ltd
Incorporated
16 December 1938
Age
87 years
Address
Rhodium Building Central Boulevard, Solihull, B90 8AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CALLAGHAN, Ryan James, HARTE, Gareth Valentine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN POWDER METALLURGY HOLDINGS LIMITED

GKN POWDER METALLURGY HOLDINGS LIMITED is an active company incorporated on 16 December 1938 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GKN POWDER METALLURGY HOLDINGS LIMITED was registered 87 years ago.(SIC: 70100)

Status

active

Active since 87 years ago

Company No

00347378

LTD Company

Age

87 Years

Incorporated 16 December 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 30 June 2025 (9 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GKN SINTER METALS HOLDINGS LIMITED
From: 4 November 1997To: 1 August 2018
GKN SINTER METALS LTD
From: 18 July 1997To: 4 November 1997
BIRFIELD LIMITED
From: 16 December 1938To: 18 July 1997
Contact
Address

Rhodium Building Central Boulevard Blythe Valley Park Solihull, B90 8AS,

Previous Addresses

Unit 7 Chestnut Court Jill Lane Sambourne Redditch B96 6EW United Kingdom
From: 28 January 2019To: 31 October 2022
PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcs B98 0TL
From: 16 December 1938To: 28 January 2019
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Funding Round
Dec 09
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Jan 22
Director Left
Jan 22
Director Joined
Aug 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Mar 24
Director Left
Apr 24
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CALLAGHAN, Ryan James

Active
Central Boulevard, SolihullB90 8AS
Secretary
Appointed 01 Jul 2016

CALLAGHAN, Ryan James

Active
Central Boulevard, SolihullB90 8AS
Born March 1973
Director
Appointed 01 Mar 2018

HARTE, Gareth Valentine

Active
Central Boulevard, SolihullB90 8AS
Born October 1966
Director
Appointed 01 Sept 2022

CLARKE, Katie

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Secretary
Appointed 05 Sept 2013
Resigned 01 Jul 2016

CRAWFORD, Jonathon Colin Fyfe

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Secretary
Appointed 04 Jul 2018
Resigned 20 Apr 2023

FELTON, Judith Mary

Resigned
11 Hogarth Road, Stratford-Upon-AvonCV37 9YU
Secretary
Appointed 06 Aug 2001
Resigned 08 Feb 2008

FELTON, Judith Mary

Resigned
35 Scholars Lane, Stratford Upon AvonCV37 6HE
Secretary
Appointed N/A
Resigned 09 Jul 1997

GOUGH, Richard Paul

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Secretary
Appointed 23 Jan 2012
Resigned 05 Sept 2013

KESTNER, Michael Thomas

Resigned
2882 Forest Lake Drive, United States America
Secretary
Appointed 09 Jul 1997
Resigned 15 Jan 1998

OGILVIE SMALS, Rufus Alexander

Resigned
Hatch Farm, BromsberrowHR8 1RS
Secretary
Appointed 15 Jan 1998
Resigned 08 Apr 1998

STEIN, Nigel Macrae

Resigned
6 Brompton Park Crescent, LondonSW6 1SN
Secretary
Appointed 08 Apr 1998
Resigned 06 Aug 2001

WOOD, Richard William

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Secretary
Appointed 08 Feb 2008
Resigned 23 Jan 2012

GKN GROUP SERVICES LIMITED

Resigned
The Colmore Building,, BirminghamB4 6AT
Corporate secretary
Appointed 09 Jun 2017
Resigned 12 Apr 2019

BARNES, Garry Elliot, Mr.

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born August 1970
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

BERESFORD, Marcus De La Poer

Resigned
32 Thorne Street, LondonSW13 0PR
Born May 1942
Director
Appointed 06 Aug 2001
Resigned 31 Dec 2002

BONNER, Trevor Courtnay

Resigned
Brae House, SolihullB91 3JR
Born August 1943
Director
Appointed 09 Jul 1997
Resigned 31 Mar 1999

CARRERAS, Joseph

Resigned
17720 S Woodland Road, United States America
Born September 1953
Director
Appointed 09 Jul 1997
Resigned 08 Apr 1998

CHOW, Chung Kong, Sir

Resigned
Flat 10, LondonSW1X 9HD
Born September 1950
Director
Appointed 09 Jul 1997
Resigned 06 Aug 2001

CLOWES, Richard John

Resigned
The Woodlands, OswestrySY10 8QU
Born August 1950
Director
Appointed 31 Dec 2002
Resigned 08 Feb 2006

COMFORT, William

Resigned
336 Duckpond Road, United States America
Born August 1937
Director
Appointed 09 Jul 1997
Resigned 06 Aug 2001

CRAWFORD, Jonathon Colin Fyfe

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born April 1973
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

EICHHOLZ, Peter Johannes Christoph

Resigned
Central Boulevard, SolihullB90 8AS
Born February 1969
Director
Appointed 04 Mar 2021
Resigned 22 Apr 2024

FELTON, Judith Mary

Resigned
35 Scholars Lane, Stratford Upon AvonCV37 6HE
Born June 1954
Director
Appointed 17 May 1996
Resigned 09 Jul 1997

GEORGE, Anthony Frank

Resigned
39 Frederick Road, BirminghamB15 1JN
Born March 1936
Director
Appointed N/A
Resigned 17 May 1996

GHASEMI, Seifollah

Resigned
10 Pheasant Run, GladstoneNJ 07934
Born September 1944
Director
Appointed 15 Jan 1998
Resigned 31 Oct 2001

GRANGER, Christopher Paul

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born July 1967
Director
Appointed 08 Feb 2008
Resigned 23 Jan 2012

HUGHES, John Hardeman

Resigned
The Old Rectory, WorcesterWR3 8TQ
Born September 1943
Director
Appointed 01 May 1993
Resigned 17 May 1996

LAURENT, Diego

Resigned
Central Boulevard, SolihullB90 8AS
Born July 1973
Director
Appointed 21 May 2018
Resigned 15 Mar 2024

LAURENT, Diego

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born July 1973
Director
Appointed 03 Apr 2013
Resigned 28 Feb 2018

MARKEVICH, Steven Ray

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born February 1960
Director
Appointed 23 Jan 2012
Resigned 25 Feb 2013

MORGAN, Geoffrey Damien

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born October 1974
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

OBERPARLEITER, Peter, Dr

Resigned
Jill Lane, RedditchB96 6EW
Born January 1961
Director
Appointed 25 Feb 2013
Resigned 31 Jan 2022

OGILVIE SMALS, Rufus Alexander

Resigned
Hatch Farm, BromsberrowHR8 1RS
Born December 1949
Director
Appointed 17 May 1996
Resigned 09 Jul 1997

PARR, Craig

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born July 1964
Director
Appointed 30 Nov 2009
Resigned 03 Apr 2013

REYNOLDS SMITH, Andrew

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born May 1966
Director
Appointed 09 Feb 2006
Resigned 25 Sept 2015

Persons with significant control

3

1 Active
2 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2023
Colmore Circus Queensway, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Ceased 12 Apr 2023
20 Colmore Circus Queensway, BirminghamB4 6AT

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
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Resolution
2 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Resolution
1 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 July 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
21 March 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
12 June 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Resolution
22 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288cChange of Particulars
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
288cChange of Particulars
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363aAnnual Return
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288cChange of Particulars
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363aAnnual Return
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
22 December 1988
288288
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
4 September 1987
288288
Legacy
13 July 1987
288288
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Miscellaneous
1 April 1966
MISCMISC
Certificate Change Of Name Company
23 April 1956
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 December 1938
MISCMISC