Background WavePink WaveYellow Wave

FILTRONA PRODUCTS INTERNATIONAL LIMITED (00393256)

FILTRONA PRODUCTS INTERNATIONAL LIMITED (00393256) is an active UK company. incorporated on 17 February 1945. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FILTRONA PRODUCTS INTERNATIONAL LIMITED has been registered for 81 years. Current directors include MEREDITH, Patrick Gerald, PYE, Robert William.

Company Number
00393256
Status
active
Type
ltd
Incorporated
17 February 1945
Age
81 years
Address
3rd Floor 33 Glasshouse Street, London, W1B 5DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MEREDITH, Patrick Gerald, PYE, Robert William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTRONA PRODUCTS INTERNATIONAL LIMITED

FILTRONA PRODUCTS INTERNATIONAL LIMITED is an active company incorporated on 17 February 1945 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. FILTRONA PRODUCTS INTERNATIONAL LIMITED was registered 81 years ago.(SIC: 70100)

Status

active

Active since 81 years ago

Company No

00393256

LTD Company

Age

81 Years

Incorporated 17 February 1945

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 28 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ESSENTRA FILTER PRODUCTS INTERNATIONAL LIMITED
From: 14 October 2013To: 22 August 2023
FILTRONA FILTER PRODUCTS INTERNATIONAL LIMITED
From: 19 August 2010To: 14 October 2013
CIGARETTE COMPONENTS LIMITED
From: 17 February 1945To: 19 August 2010
Contact
Address

3rd Floor 33 Glasshouse Street London, W1B 5DG,

Previous Addresses

Giltway Giltbrook Nottingham Nottinghamshire NG16 2GT England
From: 11 November 2022To: 15 May 2025
Langford Locks Kidlington Oxford OX5 1HX England
From: 4 August 2021To: 11 November 2022
Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU
From: 17 February 1945To: 4 August 2021
Timeline

45 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Aug 22
Loan Secured
Apr 23
Director Joined
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FAKIR, Somaya, Ms.

Active
33 Glasshouse Street, LondonW1B 5DG
Secretary
Appointed 05 Mar 2026

MEREDITH, Patrick Gerald

Active
33 Glasshouse Street, LondonW1B 5DG
Born December 1972
Director
Appointed 16 Jun 2023

PYE, Robert William

Active
Robinson Road, Singapore068877
Born June 1964
Director
Appointed 22 Mar 2018

ALI, Shahid

Resigned
33 Glasshouse Street, LondonW1B 5DG
Secretary
Appointed 03 Nov 2022
Resigned 05 Mar 2026

GREEN, Jon Michael

Resigned
Avebury House, Milton KeynesMK9 1AU
Secretary
Appointed 03 Jun 2005
Resigned 23 Sept 2010

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Secretary
Appointed 26 May 1999
Resigned 03 Jun 2005

KIRK, Leonard Mcneil

Resigned
Avebury House, Milton KeynesMK9 1AU
Secretary
Appointed 27 Apr 2016
Resigned 06 Nov 2017

KIRK, Leonard Mcneil

Resigned
Duchess Avenue, Singapore269203
Secretary
Appointed 23 Sept 2010
Resigned 26 Jul 2013

REID, Emma

Resigned
Giltbrook, NottinghamNG16 2GT
Secretary
Appointed 05 Nov 2021
Resigned 03 Nov 2022

ROOSEN, Michael

Resigned
Avebury House, Milton KeynesMK9 1AU
Secretary
Appointed 26 Jul 2013
Resigned 27 Apr 2016

SURYANARAYAN, Subramanian

Resigned
36 Robinson Road, Singapore068877
Secretary
Appointed 06 Nov 2017
Resigned 14 Jan 2019

TAY SWEE CHOON, George

Resigned
Robinson Road, Singapore
Secretary
Appointed 14 Jan 2019
Resigned 05 Nov 2021

WAFER, John Patrick

Resigned
146 Ladies Grove, St AlbansAL3 5UB
Secretary
Appointed N/A
Resigned 26 May 1999

ACE, Brian George

Resigned
180 New London Road, ChelmsfordCM2 0AR
Born January 1938
Director
Appointed 01 Feb 1998
Resigned 10 Jan 2000

ACE, Brian George

Resigned
180 New London Road, ChelmsfordCM2 0AR
Born January 1938
Director
Appointed N/A
Resigned 24 Dec 1997

ALI, Shahid

Resigned
Giltbrook, NottinghamNG16 2GT
Born June 1980
Director
Appointed 24 Apr 2023
Resigned 16 Jun 2023

BASON, John George

Resigned
15 Strawberry Hill Road, TwickenhamTW1 4QB
Born April 1967
Director
Appointed 24 Dec 1997
Resigned 01 May 1999

BURNS, Oliver Graham

Resigned
23 Oakfield Road, HarpendenAL5 2NW
Born April 1956
Director
Appointed 14 Jun 1993
Resigned 07 Nov 1997

CRUMMETT, Stephen Paul

Resigned
Avebury House, Milton KeynesMK9 1AU
Born February 1965
Director
Appointed 19 Mar 2008
Resigned 23 Sept 2010

DIXON, Trevor Lewis

Resigned
1 Penina Close, Milton KeynesMK3 7TL
Born August 1945
Director
Appointed N/A
Resigned 30 Jun 2001

DRYDEN, Stephen William

Resigned
Home Farm, BanburyOX17 1DQ
Born March 1968
Director
Appointed 16 Oct 2002
Resigned 19 Mar 2008

EDWARDS, Antony Kenneth

Resigned
Eastbrook House, ThornboroughMK18 2DH
Born April 1963
Director
Appointed 07 Nov 1997
Resigned 22 Nov 2002

FAWCETT, Scott Morgan Taylor

Resigned
Avebury House, Milton KeynesMK9 1AU
Born August 1971
Director
Appointed 14 Feb 2017
Resigned 09 Mar 2017

HANKERS, Gary

Resigned
Robinson Road, 17-01 City House, Singapore068877
Born June 1981
Director
Appointed 24 Oct 2025
Resigned 05 Mar 2026

HARPER, Mark Jeremy

Resigned
C/O Filtrona International Limited, Milton KeynesMK9 1AX
Born May 1956
Director
Appointed 30 Oct 1996
Resigned 06 Jul 2005

KIRK, Leonard Mcneil

Resigned
Avebury House, Milton KeynesMK9 1AU
Born November 1967
Director
Appointed 27 Apr 2016
Resigned 06 Nov 2017

KIRK, Leonard Mcneil

Resigned
Duchess Avenue, Singapore
Born November 1967
Director
Appointed 23 Sept 2010
Resigned 26 Jul 2013

KOCH, Holger Alfons

Resigned
Robinson Road #17-01, Singapore068877
Born February 1965
Director
Appointed 01 Mar 2017
Resigned 22 Mar 2018

MARSHALL, Jonathan Peter

Resigned
Giltbrook, NottinghamNG16 2GT
Born November 1964
Director
Appointed 05 Nov 2021
Resigned 16 Jun 2023

PUTHEN THERMEDAM, Sreekumar

Resigned
Avebury House, Milton KeynesMK9 1AU
Born November 1955
Director
Appointed 06 Jul 2005
Resigned 27 Apr 2016

ROOSEN, Michael

Resigned
Avebury House, Milton KeynesMK9 1AU
Born November 1977
Director
Appointed 26 Jul 2013
Resigned 27 Apr 2016

ROSS, Hugh Alexander

Resigned
Avebury House, Milton KeynesMK9 1AU
Born July 1966
Director
Appointed 07 May 2014
Resigned 14 Feb 2017

SAABYE, Tue

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born October 1974
Director
Appointed 16 Jun 2023
Resigned 24 Oct 2025

SCOLLEN, John

Resigned
1 Rowland Crescent, Castle EdenTS27 4FE
Born January 1962
Director
Appointed 06 Jul 2005
Resigned 07 May 2014

SKIDMORE, Robert William

Resigned
10 Bolton Road, WindsorSL4 3JN
Born January 1961
Director
Appointed N/A
Resigned 04 Jun 1993

Persons with significant control

1

33 Glasshouse Street, LondonW1B 5DG

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

245

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
4 June 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Legacy
25 January 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
9 August 2011
RP04RP04
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Resolution
21 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2010
CC04CC04
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
12 July 2006
288cChange of Particulars
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288cChange of Particulars
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
14 August 2003
287Change of Registered Office
Legacy
4 December 2002
363aAnnual Return
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
25 June 2002
288cChange of Particulars
Legacy
13 June 2002
288cChange of Particulars
Legacy
3 December 2001
363aAnnual Return
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
363aAnnual Return
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
363aAnnual Return
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
88(2)R88(2)R
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
123Notice of Increase in Nominal Capital
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288cChange of Particulars
Legacy
4 December 1997
363aAnnual Return
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
18 December 1996
363aAnnual Return
Legacy
18 December 1996
288cChange of Particulars
Legacy
15 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Auditors Resignation Company
14 July 1996
AUDAUD
Legacy
30 November 1995
363x363x
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
363x363x
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
11 December 1993
363x363x
Legacy
29 October 1993
288288
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
13 July 1993
287Change of Registered Office
Legacy
12 July 1993
288288
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
4 December 1992
363x363x
Legacy
21 June 1992
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
2 December 1991
363x363x
Resolution
25 July 1991
RESOLUTIONSResolutions
Resolution
25 July 1991
RESOLUTIONSResolutions
Resolution
25 July 1991
RESOLUTIONSResolutions
Resolution
25 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
15 December 1988
288288
Legacy
5 August 1988
288288
Legacy
3 June 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
23 February 1988
288288
Legacy
12 January 1988
287Change of Registered Office
Legacy
6 November 1987
288288
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
23 July 1987
288288
Legacy
17 June 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
363363
Legacy
3 June 1974
395Particulars of Mortgage or Charge
Miscellaneous
17 February 1945
MISCMISC