Background WavePink WaveYellow Wave

BRITISH ALCAN ALUMINIUM LIMITED (00385816)

BRITISH ALCAN ALUMINIUM LIMITED (00385816) is an active UK company. incorporated on 25 February 1944. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITISH ALCAN ALUMINIUM LIMITED has been registered for 82 years. Current directors include LHUISSIER, Denis, PASMORE, Michael Stuart.

Company Number
00385816
Status
active
Type
ltd
Incorporated
25 February 1944
Age
82 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LHUISSIER, Denis, PASMORE, Michael Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ALCAN ALUMINIUM LIMITED

BRITISH ALCAN ALUMINIUM LIMITED is an active company incorporated on 25 February 1944 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITISH ALCAN ALUMINIUM LIMITED was registered 82 years ago.(SIC: 70100)

Status

active

Active since 82 years ago

Company No

00385816

LTD Company

Age

82 Years

Incorporated 25 February 1944

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

BRITISH ALCAN ALUMINIUM PLC
From: 8 December 1982To: 20 March 2017
ALCAN ALUMINIUM(U.K.)LIMITED
From: 25 February 1944To: 8 December 1982
Contact
Address

6 St James's Square London, SW1Y 4AD,

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 23 March 2010To: 8 June 2015
a-L House 83 Tower Road North Warmley Bristol BS30 8XP
From: 25 February 1944To: 23 March 2010
Timeline

25 key events • 1944 - 2024

Funding Officers Ownership
Company Founded
Feb 44
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 17
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RIO TINTO SECRETARIAT LIMITED

Active
St James's Square, LondonSW1Y 4AD
Corporate secretary
Appointed 05 May 2017

LHUISSIER, Denis

Active
St James's Square, LondonSW1Y 4AD
Born May 1971
Director
Appointed 01 Feb 2016

PASMORE, Michael Stuart

Active
St James's Square, LondonSW1Y 4AD
Born April 1981
Director
Appointed 25 Mar 2024

ALDRIDGE, Gemma Jane Constance

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 01 Feb 2010
Resigned 01 Nov 2012

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Secretary
Appointed 31 Aug 2001
Resigned 01 Feb 2010

DAY, Helen Christine

Resigned
St James's Square, LondonSW1Y 4AD
Secretary
Appointed 22 Mar 2013
Resigned 05 May 2017

DEAN, Katherine

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 01 Nov 2012
Resigned 22 Mar 2013

DICK, Margaret Catherine Dorrans, Dr

Resigned
Flat 4, LondonW11 3DT
Secretary
Appointed 01 Jun 1995
Resigned 31 Aug 2001

FORBES, Robert Hugh Armitage

Resigned
100 Western Road, TringHP23 4BJ
Secretary
Appointed N/A
Resigned 01 Jun 1995

BALL, Robert Lee

Resigned
Alte Landstrasse 160, Ch 8800 ThalwilFOREIGN
Born August 1946
Director
Appointed 15 Jul 1999
Resigned 29 Mar 2002

BARK JONES, Christopher

Resigned
Johannisburgstrasse 20, KusnachtFOREIGN
Born August 1946
Director
Appointed 13 Feb 2002
Resigned 31 Dec 2004

BARK JONES, Christopher

Resigned
Langackerstrasse 129, 8704 Herrliberg Zh
Born August 1946
Director
Appointed 05 May 1995
Resigned 23 Oct 1998

BATT, Geoffrey Peter

Resigned
436-27 Red Fawn Path, Aurora44202
Born December 1947
Director
Appointed 15 Jul 1999
Resigned 30 Nov 2000

BEAULIEU, Pierre

Resigned
St James's Square, LondonSW1Y 4AD
Born January 1956
Director
Appointed 15 Jul 2013
Resigned 30 Jun 2018

BETTS, Martin John

Resigned
St James's Square, LondonSW1Y 4AD
Born July 1962
Director
Appointed 13 Jan 2014
Resigned 30 Nov 2018

BOUGIE, Jacques

Resigned
676 Dunlop Avenue, Outremont
Born July 1947
Director
Appointed N/A
Resigned 02 Feb 1998

BRIDGEMAN, John Stuart

Resigned
Eastgate House, BanburyOX15 6BT
Born October 1944
Director
Appointed 24 Sept 1993
Resigned 30 Sept 1995

COOPER, Arthur

Resigned
Little Thumpers Windsor Road, Gerrards CrossSL9 7NL
Born February 1938
Director
Appointed 29 Dec 2000
Resigned 31 Jan 2002

DINGWALL, Thomas Daniel

Resigned
Kirkstone House, KirtlingtonOX5 3HJ
Born July 1938
Director
Appointed 01 May 1996
Resigned 31 Dec 2000

EDWARDS, David George

Resigned
The Covert Woodside, LydneyGL15 6PB
Born February 1943
Director
Appointed 01 May 1996
Resigned 30 Jun 1999

ELTON, Peter John

Resigned
Salternshill Farmhouse, BrockenhurstSO42
Born March 1924
Director
Appointed N/A
Resigned 28 May 1999

ERGAS, Jean-Pierre Maurice

Resigned
14 Leeward Court, LondonE1
Born July 1939
Director
Appointed 01 May 1996
Resigned 02 Nov 1999

FOUCAULT, Mario

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1960
Director
Appointed 01 Oct 2010
Resigned 18 Jun 2012

GRAY, John Bullard

Resigned
Highfield, DunkeldPH8 0BA
Born July 1941
Director
Appointed 01 Jun 1999
Resigned 31 Dec 2001

GRIFFIN, Donald Patrick

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1950
Director
Appointed 09 Dec 2010
Resigned 01 Jul 2014

HARRIES, Rhodri James

Resigned
4335 De Maisonneuve Boulevard West, Westmount
Born September 1963
Director
Appointed 22 May 2007
Resigned 09 Dec 2010

HEWETT, Ian Philip

Resigned
3 Maplewood Gardens, BeaconsfieldHP9 1BU
Born June 1953
Director
Appointed 29 Dec 2000
Resigned 31 Aug 2001

HODGES, Andrew William

Resigned
St James's Square, LondonSW1Y 4AD
Born June 1967
Director
Appointed 30 Nov 2018
Resigned 25 Mar 2024

JONES, David Ian

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1966
Director
Appointed 15 Aug 2012
Resigned 05 Jan 2016

JONES, Wyn Edgerton

Resigned
7 Intake Way, HexhamNE46 1RU
Born August 1949
Director
Appointed 29 Dec 2000
Resigned 31 Aug 2010

KILBRIDE, Timothy Lawrence

Resigned
The Old Vicarage, BristolBS39 4EG
Born June 1961
Director
Appointed 09 Nov 2001
Resigned 01 Feb 2010

KING, Brian James

Resigned
St James's Square, LondonSW1Y 4AD
Born March 1955
Director
Appointed 01 Jul 2014
Resigned 28 Apr 2017

MARTINS ALEXANDRE, Abel

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1971
Director
Appointed 18 Jun 2012
Resigned 15 Jul 2013

MCGRAVIE, Frank

Resigned
37 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born June 1940
Director
Appointed 01 May 1996
Resigned 31 Jul 1998

MORTON, David

Resigned
1 Wood Avenue, Westmount
Born October 1929
Director
Appointed N/A
Resigned 05 May 1995

Persons with significant control

1

St James's Square, LondonSW1Y 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 May 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
20 March 2017
CERT10CERT10
Re Registration Memorandum Articles
20 March 2017
MARMAR
Resolution
20 March 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 March 2017
RR02RR02
Memorandum Articles
15 December 2016
MAMA
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Memorandum Articles
7 March 2012
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2011
CC04CC04
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
287Change of Registered Office
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 May 2003
AUDAUD
Accounts With Accounts Type Group
5 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288cChange of Particulars
Legacy
14 June 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Memorandum Articles
8 January 2001
MEM/ARTSMEM/ARTS
Resolution
8 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
287Change of Registered Office
Legacy
3 November 1998
288cChange of Particulars
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
17 July 1998
AUDAUD
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288cChange of Particulars
Resolution
29 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 June 1997
AAAnnual Accounts
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 June 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
16 November 1995
288288
Legacy
14 June 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Accounts With Accounts Type Full Group
5 May 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
9 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 June 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
14 October 1993
288288
Legacy
2 September 1993
288288
Accounts With Accounts Type Full Group
22 June 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
10 August 1992
288288
Legacy
12 June 1992
363b363b
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
7 February 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
9 July 1991
288288
Accounts With Accounts Type Full Group
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
22 May 1991
288288
Legacy
17 May 1991
288288
Legacy
12 April 1991
288288
Legacy
28 June 1990
363363
Accounts With Accounts Type Full Group
28 June 1990
AAAnnual Accounts
Legacy
9 November 1989
288288
Legacy
30 October 1989
288288
Accounts With Accounts Type Full Group
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
18 May 1989
288288
Legacy
2 May 1989
288288
Legacy
6 March 1989
288288
Legacy
2 March 1989
288288
Legacy
15 February 1989
288288
Accounts With Accounts Type Full Group
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
8 April 1988
403aParticulars of Charge Subject to s859A
Legacy
8 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Legacy
10 February 1987
122122
Legacy
16 January 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
288288
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Legacy
20 May 1986
288288
Certificate Re Registration Private To Public Limited Company
15 April 1986
CERT5CERT5
Accounts With Made Up Date
29 June 1985
AAAnnual Accounts
Accounts With Made Up Date
17 August 1984
AAAnnual Accounts
Accounts With Made Up Date
1 October 1983
AAAnnual Accounts
Accounts With Made Up Date
14 July 1982
AAAnnual Accounts
Accounts With Made Up Date
22 June 1981
AAAnnual Accounts
Accounts With Made Up Date
12 March 1980
AAAnnual Accounts
Accounts With Made Up Date
21 May 1979
AAAnnual Accounts
Legacy
18 September 1978
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 June 1977
AAAnnual Accounts
Accounts With Made Up Date
13 May 1977
AAAnnual Accounts
Accounts With Made Up Date
27 May 1976
AAAnnual Accounts
Accounts With Made Up Date
26 June 1975
AAAnnual Accounts
Accounts With Made Up Date
9 May 1975
AAAnnual Accounts
Certificate Change Of Name Company
9 December 1944
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 February 1944
MISCMISC
Incorporation Company
25 February 1944
NEWINCIncorporation