Background WavePink WaveYellow Wave

MIDDLETON SPORTS CLUB LIMITED(THE) (00426559)

MIDDLETON SPORTS CLUB LIMITED(THE) (00426559) is an active UK company. incorporated on 31 December 1946. with registered office in Bognor Regis. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. MIDDLETON SPORTS CLUB LIMITED(THE) has been registered for 79 years. Current directors include HANLEY, Brandon James Minden, KELLINGLEY, David, KENYON, Bruce Russel and 3 others.

Company Number
00426559
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1946
Age
79 years
Address
3 Sea Lane, Bognor Regis, PO22 7RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HANLEY, Brandon James Minden, KELLINGLEY, David, KENYON, Bruce Russel, ORMSBY, Robert Victor, SPEDDING, Roger Philip, WHITE, Mark Christopher
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLETON SPORTS CLUB LIMITED(THE)

MIDDLETON SPORTS CLUB LIMITED(THE) is an active company incorporated on 31 December 1946 with the registered office located in Bognor Regis. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. MIDDLETON SPORTS CLUB LIMITED(THE) was registered 79 years ago.(SIC: 93110, 93120)

Status

active

Active since 79 years ago

Company No

00426559

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 31 December 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

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

3 Sea Lane Middleton-On-Sea Bognor Regis, PO22 7RH,

Previous Addresses

Sea Lane Middleton-on-Sea Bognor Regis Sussex, PO22 7RX
From: 31 December 1946To: 17 May 2022
Timeline

58 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Dec 46
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SPEDDING, Roger Philip

Active
Sea Lane, Bognor RegisPO22 7RH
Secretary
Appointed 25 Jul 2005

HANLEY, Brandon James Minden

Active
Sea Lane, Bognor RegisPO22 7RH
Born July 1985
Director
Appointed 17 Sept 2021

KELLINGLEY, David

Active
Sea Lane, Bognor RegisPO22 7RH
Born July 1962
Director
Appointed 01 Feb 2025

KENYON, Bruce Russel

Active
Sea Lane, Bognor RegisPO22 7RH
Born July 1961
Director
Appointed 02 May 2025

ORMSBY, Robert Victor

Active
Sea Lane, Bognor RegisPO22 7RH
Born September 1948
Director
Appointed 10 May 2023

SPEDDING, Roger Philip

Active
Sea Lane, Bognor RegisPO22 7RH
Born January 1953
Director
Appointed 23 Apr 2005

WHITE, Mark Christopher

Active
Sea Lane, Bognor RegisPO22 7RH
Born July 1965
Director
Appointed 09 May 2024

BLAKEY, Malcolm

Resigned
45 Crossbush Road, Bognor RegisPO22 7LT
Secretary
Appointed 26 Jul 2001
Resigned 25 Jul 2005

CORDES, Susan

Resigned
36 Lodge Close, Bognor RegisPO22 6NF
Secretary
Appointed N/A
Resigned 15 Jun 1992

GLYN, Philip Charles

Resigned
2 Warwick Place, Bognor RegisPO22 7PX
Secretary
Appointed 27 Oct 1999
Resigned 26 Jul 2001

SAUNDERS-FERN, Terence James William

Resigned
1 Chalfont Close, Bognor RegisPO22 7SL
Secretary
Appointed 01 Mar 1994
Resigned 26 Oct 1999

VICKERS, Ronald Frank

Resigned
12 Viscount Drive, Bognor RegisPO21 4PE
Secretary
Appointed 15 Jun 1992
Resigned 01 Mar 1994

BALL, Bruce Eric

Resigned
6 Broomcroft Road, Bognor RegisPO22 7NJ
Born March 1950
Director
Appointed 14 May 1995
Resigned 28 Jun 1998

BLAKEY, Malcolm

Resigned
45 Crossbush Road, Bognor RegisPO22 7LT
Born July 1943
Director
Appointed 24 Aug 2003
Resigned 01 May 2006

BORRER, Richard

Resigned
22 East Close, Bognor RegisPO22 7RS
Born July 1959
Director
Appointed 23 Dec 1999
Resigned 11 Jan 2013

BRODIE, Susan

Resigned
Sea Lane, Bognor RegisPO22 7RX
Born January 1960
Director
Appointed 22 May 2017
Resigned 14 Oct 2020

BULLEN, Antony

Resigned
Sea Lane, Bognor RegisPO22 7RX
Born July 1954
Director
Appointed 08 Nov 2017
Resigned 10 Apr 2019

BULLEN, Antony

Resigned
1 East Close, Bognor RegisPO22 7RS
Born July 1954
Director
Appointed 28 Oct 1999
Resigned 01 May 2006

BURLEY, Susan Margaret

Resigned
Lindisfarne 24 Merry End, Bognor RegisPO22 6DP
Born September 1947
Director
Appointed 15 May 2000
Resigned 19 Feb 2002

BURRELL, Martin Donald

Resigned
Sea Lane, Bognor RegisPO22 7RX
Born June 1953
Director
Appointed 09 Oct 2012
Resigned 12 Nov 2015

COMPTON, Malcolm Ernest

Resigned
15 Guernsey Farm Lane, Bognor RegisPO22 6BU
Born November 1948
Director
Appointed 08 Mar 1994
Resigned 21 May 2000

DAVEY, Alexander Richard

Resigned
Sea Lane, Bognor RegisPO22 7RH
Born October 1976
Director
Appointed 15 Sept 2020
Resigned 27 Mar 2024

FELL, Elaine Margaret

Resigned
Fay Cottage 38 Wychwood Close, Bognor RegisPO21 4DW
Born May 1954
Director
Appointed 18 Oct 1993
Resigned 29 Jun 1997

FORRESTAL, John

Resigned
23 Caledon Avenue, Bognor RegisPO22 7QZ
Born September 1950
Director
Appointed 07 Jun 1992
Resigned 14 May 1995

FOX, Kevin John

Resigned
53 Southdean Drive, Bognor RegisPO22 7TB
Born May 1963
Director
Appointed 23 May 2006
Resigned 16 May 2024

FRANCIS, Michael Hugh

Resigned
10 The Arcade, Bognor RegisPO21 1LH
Born July 1945
Director
Appointed 19 Jul 1993
Resigned 02 Jun 1996

GIBBS, Ian Richard

Resigned
Guernsey Farm, Bognor RegisPO22 6DY
Born March 1958
Director
Appointed 23 Apr 2005
Resigned 17 Nov 2011

GLYN, Philip Charles

Resigned
2 Warwick Place, Bognor RegisPO22 7PX
Director
Appointed N/A
Resigned 07 Jun 1992

HAMMOND, Jonathan Mark

Resigned
Sea Lane, Bognor RegisPO22 7RX
Born April 1962
Director
Appointed 10 Jul 2012
Resigned 27 Feb 2013

HANSON, Sara

Resigned
Sea Lane, Bognor RegisPO22 7RX
Born May 1955
Director
Appointed 11 Oct 2016
Resigned 14 Mar 2018

HARRIS, Danielle Mary

Resigned
Sea Lane, Bognor RegisPO22 7RX
Born September 1962
Director
Appointed 27 Nov 2012
Resigned 13 Nov 2013

HOARE, Susan Jennifer

Resigned
6 Hinde Road, Bognor RegisPO22 7QJ
Born November 1956
Director
Appointed 29 Jun 1997
Resigned 28 Oct 1999

KELLINGLEY, David

Resigned
Sea Lane, Bognor RegisPO22 7RH
Born July 1962
Director
Appointed 14 Jun 2023
Resigned 21 Feb 2024

KUSZKA, Paul

Resigned
Sea Lane, Bognor RegisPO22 7RH
Born December 1958
Director
Appointed 28 Jun 2021
Resigned 27 Mar 2024

LEE, Brian Trevor

Resigned
Silburn Lodge, Bognor RegisPO22 7LZ
Born August 1935
Director
Appointed 29 Jun 1997
Resigned 27 Nov 2012
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 October 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Resolution
8 May 2006
RESOLUTIONSResolutions
Auditors Resignation Company
10 January 2006
AUDAUD
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
4 January 2000
MEM/ARTSMEM/ARTS
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
8 April 1994
288288
Legacy
28 March 1994
288288
Legacy
23 March 1994
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Accounts With Accounts Type Small
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
288288
Legacy
21 May 1990
363363
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
7 September 1989
288288
Legacy
2 September 1989
403aParticulars of Charge Subject to s859A
Legacy
2 September 1989
403aParticulars of Charge Subject to s859A
Legacy
25 January 1989
288288
Legacy
25 January 1989
288288
Legacy
25 January 1989
288288
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Legacy
3 March 1988
288288
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
4747
Accounts With Accounts Type Small
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
11 July 1986
288288
Incorporation Company
31 December 1946
NEWINCIncorporation