Background WavePink WaveYellow Wave

WELDING INSTITUTE(THE) (00405555)

WELDING INSTITUTE(THE) (00405555) is an active UK company. incorporated on 6 March 1946. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. WELDING INSTITUTE(THE) has been registered for 80 years. Current directors include CLARK, Daniel, CRAVEN, Jonathan Quentin, FLETCHER, Martyn and 15 others.

Company Number
00405555
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 1946
Age
80 years
Address
Granta Park, Cambridge, CB21 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CLARK, Daniel, CRAVEN, Jonathan Quentin, FLETCHER, Martyn, FOURNIER, Annelyse, GREENWOOD, Pheobe Amanda, HOLLOWAY, Graham, HOPKIN, Gareth John, Dr, KIMPTON, Claire Michelle, Dr, LODHI, Zeeshan Farooq, Dr. Ir., MCGEE, Joseph, MITCHELL, Rob, Dr, PALMER, Christopher, PANNI, David Craig, Dr, STEEL, Duncan James, STONES, Peter James, THAKARE, Mandar Rajiv, Dr, TORP, Morten Laust, WARWICK, Paul Cyril
SIC Codes
72190, 82990, 85310, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELDING INSTITUTE(THE)

WELDING INSTITUTE(THE) is an active company incorporated on 6 March 1946 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. WELDING INSTITUTE(THE) was registered 80 years ago.(SIC: 72190, 82990, 85310, 94120)

Status

active

Active since 80 years ago

Company No

00405555

PRIVATE-LIMITED-GUARANT-NSC Company

Age

80 Years

Incorporated 6 March 1946

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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 10 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Granta Park Great Abington Cambridge, CB21 6AL,

Previous Addresses

Granta Park Great Abington Cambridge CB1 6AL
From: 6 March 1946To: 22 July 2010
Timeline

174 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Mar 46
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Oct 13
Loan Secured
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Jan 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
139
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

CLARK, Daniel

Active
Great Abington, CambridgeCB21 6AL
Born October 1970
Director
Appointed 29 Apr 2021

CRAVEN, Jonathan Quentin

Active
Great Abington, CambridgeCB21 6AL
Born July 1971
Director
Appointed 23 Mar 2026

FLETCHER, Martyn

Active
Great Abington, CambridgeCB21 6AL
Born January 1969
Director
Appointed 23 Mar 2026

FOURNIER, Annelyse

Active
Great Abington, CambridgeCB21 6AL
Born March 1967
Director
Appointed 05 Apr 2022

GREENWOOD, Pheobe Amanda

Active
Great Abington, CambridgeCB21 6AL
Born May 1988
Director
Appointed 23 Mar 2026

HOLLOWAY, Graham

Active
Great Abington, CambridgeCB21 6AL
Born December 1963
Director
Appointed 24 Jun 2022

HOPKIN, Gareth John, Dr

Active
Great Abington, CambridgeCB21 6AL
Born March 1976
Director
Appointed 24 Mar 2021

KIMPTON, Claire Michelle, Dr

Active
Great Abington, CambridgeCB21 6AL
Born December 1982
Director
Appointed 16 Sept 2020

LODHI, Zeeshan Farooq, Dr. Ir.

Active
Great Abington, CambridgeCB21 6AL
Born July 1972
Director
Appointed 10 Jan 2024

MCGEE, Joseph

Active
Great Abington, CambridgeCB21 6AL
Born December 1968
Director
Appointed 15 Apr 2023

MITCHELL, Rob, Dr

Active
Great Abington, CambridgeCB21 6AL
Born May 1978
Director
Appointed 25 Jul 2024

PALMER, Christopher

Active
Great Abington, CambridgeCB21 6AL
Born March 1972
Director
Appointed 25 Jul 2024

PANNI, David Craig, Dr

Active
Great Abington, CambridgeCB21 6AL
Born October 1971
Director
Appointed 24 Mar 2021

STEEL, Duncan James

Active
Great Abington, CambridgeCB21 6AL
Born August 1971
Director
Appointed 24 Mar 2021

STONES, Peter James

Active
Great Abington, CambridgeCB21 6AL
Born March 1962
Director
Appointed 24 Mar 2021

THAKARE, Mandar Rajiv, Dr

Active
Great Abington, CambridgeCB21 6AL
Born October 1978
Director
Appointed 23 Mar 2026

TORP, Morten Laust

Active
Great Abington, CambridgeCB21 6AL
Born October 1974
Director
Appointed 12 Aug 2024

WARWICK, Paul Cyril

Active
Great Abington, CambridgeCB21 6AL
Born April 1953
Director
Appointed 23 Mar 2026

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Secretary
Appointed 14 Dec 1992
Resigned 19 Aug 2010

KIRK-WILSON, John Alexander

Resigned
20 Furlong Road, LondonN7 8LS
Secretary
Appointed N/A
Resigned 31 Aug 1992

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Secretary
Appointed 19 Aug 2010
Resigned 01 Feb 2020

SETTERFIELD, Rosemary Elizabeth

Resigned
Prospect Cottage The Street, NewmarketCB8 9LH
Secretary
Appointed 01 Sept 1992
Resigned 14 Dec 1992

AL-TAIE, Ihsan

Resigned
Great Abington, CambridgeCB21 6AL
Born July 1962
Director
Appointed 01 Apr 2020
Resigned 15 Jun 2021

ALBERRY, Peter John, Dr

Resigned
Whisper Cottage, CalneSN11 8RH
Born September 1948
Director
Appointed 18 Jun 1997
Resigned 17 Jul 2002

ALDERDICE, Robert, Dr

Resigned
18 St Andrews Close, SwanseaSA3 5DX
Born September 1945
Director
Appointed 24 Jun 1998
Resigned 14 Dec 1999

ALSHAHRANI, Abdullah

Resigned
Great Abington, CambridgeCB21 6AL
Born June 1977
Director
Appointed 23 Jun 2022
Resigned 01 Dec 2023

ALSHAWAF, Ali, Dr

Resigned
Great Abington, CambridgeCB21 6AL
Born January 1980
Director
Appointed 29 Sept 2022
Resigned 26 Sept 2025

ASTBURY, Philip

Resigned
24 Birkdale Close, MacclesfieldSK10 2UA
Born April 1943
Director
Appointed 18 Jun 1997
Resigned 11 Jul 2007

ATTWELL, David Michael

Resigned
Flat 2, BathBA1 5BS
Born April 1942
Director
Appointed 07 Jul 1993
Resigned 29 Jun 1994

BARRINGTON, Norman Arthur

Resigned
34 Frenchay Close, BristolBS16 2QX
Born March 1936
Director
Appointed 15 Dec 1994
Resigned 21 Jun 2000

BAXTER, John

Resigned
19 North Quay, AbingdonOX14 5RY
Born March 1951
Director
Appointed 22 Jun 2005
Resigned 23 May 2011

BEADSMOORE, John David

Resigned
Fox Cottage, Great WilbrahamCB1 5JF
Born August 1938
Director
Appointed 07 Nov 2005
Resigned 01 Oct 2007

BEADSMOORE, John David

Resigned
Fox Cottage, Great WilbrahamCB1 5JF
Born August 1938
Director
Appointed 29 Jun 1994
Resigned 03 Jul 2003

BEASLEY, Jonathan Gordon

Resigned
Great Abington, CambridgeCB21 6AL
Born October 1962
Director
Appointed 26 Oct 2011
Resigned 01 Jul 2015

BEECH, Stephen Martin, Dr

Resigned
Great Abington, CambridgeCB21 6AL
Born January 1955
Director
Appointed 01 Jul 2015
Resigned 03 Jul 2021

Persons with significant control

24

0 Active
24 Ceased

Mrs Gillian Astrid Leech

Ceased
Great Abington, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 19 Nov 2019

Mr Jeffrey David Garner

Ceased
Great Abington, CambridgeCB21 6AL
Born November 1959

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 19 Nov 2019

Dr Stephen Martin Beech

Ceased
Great Abington, CambridgeCB21 6AL
Born January 1955

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 19 Nov 2019

Mr Iain Leyland Boyd

Ceased
Great Abington, CambridgeCB21 6AL
Born August 1963

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 19 Nov 2019

Mr Norman Ian Cooper

Ceased
Great Abington, CambridgeCB21 6AL
Born March 1959

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 19 Nov 2019

Mr David William Millar

Ceased
Great Abington, CambridgeCB21 6AL
Born March 1958

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 19 Nov 2019

Dr David John Mallaburn

Ceased
Great Abington, CambridgeCB21 6AL
Born March 1971

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 19 Nov 2019

Mr Stephen Edward Webster

Ceased
Great Abington, CambridgeCB21 6AL
Born February 1947

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 19 Nov 2019

Mr Alan Keith Denney

Ceased
Great Abington, CambridgeCB21 6AL
Born February 1947

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 13 Nov 2019

Dr Nigel Knee

Ceased
Great Abington, CambridgeCB21 6AL
Born January 1956

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 13 Nov 2019

Professor Scott Andrew Lockyer

Ceased
Great Abington, CambridgeCB21 6AL
Born June 1966

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 13 Nov 2019

Mr Paul Jonathan Tooms

Ceased
Great Abington, CambridgeCB21 6AL
Born April 1956

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 13 Nov 2019

Mr Grahame Richard Nix

Ceased
Great Abington, CambridgeCB21 6AL
Born June 1958

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 17 Apr 2019

Mr Johann Joseph Krancioch

Ceased
Great Abington, CambridgeCB21 6AL
Born March 1952

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 01 Feb 2019

Dr Jerzy Andrzej Nowicki

Ceased
Great Abington, CambridgeCB21 6AL
Born June 1948

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 01 Feb 2019

Mr Robert William Sawdon

Ceased
Great Abington, CambridgeCB21 6AL
Born June 1952

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 01 Feb 2019

Mr Maxwell Clifford George

Ceased
Great Abington, CambridgeCB21 6AL
Born April 1947

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Jun 2017

Mr David John Howarth

Ceased
Great Abington, CambridgeCB21 6AL
Born March 1954

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Jun 2017

Professor Richard Leonard Jones

Ceased
Great Abington, CambridgeCB21 6AL
Born February 1949

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Jun 2017

Mr Paul Jordinson

Ceased
Great Abington, CambridgeCB21 6AL
Born December 1960

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Jun 2017

Mr James Crawford Lochhead

Ceased
Great Abington, CambridgeCB21 6AL
Born October 1940

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Jun 2017

Dr Stephen Jeremy Paterson

Ceased
Great Abington, CambridgeCB21 6AL
Born March 1955

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Jun 2017

Dr Robert Michael Rivett

Ceased
Great Abington, CambridgeCB21 6AL
Born September 1950

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Jun 2017

Mr Julio Tolaini

Ceased
Great Abington, CambridgeCB21 6AL
Born June 1954

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

451

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 July 2023
AAMDAAMD
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
19 February 2020
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
19 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Termination Director Company
13 July 2017
TM01Termination of Director
Termination Director Company
13 July 2017
TM01Termination of Director
Termination Director Company
13 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Charge Whole Cease With Charge Number
25 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Memorandum Articles
29 June 2009
MEM/ARTSMEM/ARTS
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 January 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 May 2002
AAAnnual Accounts
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 2001
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 May 2000
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
9 October 1998
287Change of Registered Office
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 April 1998
AAAnnual Accounts
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Resolution
1 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 April 1997
AAAnnual Accounts
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
13 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
363sAnnual Return (shuttle)
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Accounts With Accounts Type Full Group
12 April 1996
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
29 August 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Accounts With Accounts Type Full Group
27 June 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
21 September 1994
288288
Legacy
18 August 1994
288288
Legacy
15 August 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Resolution
4 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1993
AAAnnual Accounts
Resolution
13 July 1993
RESOLUTIONSResolutions
Legacy
6 January 1993
288288
Legacy
22 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Resolution
27 August 1992
RESOLUTIONSResolutions
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Resolution
5 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Resolution
9 July 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1946
NEWINCIncorporation