Background WavePink WaveYellow Wave

PINNER HILL GOLF CLUB LIMITED (00437263)

PINNER HILL GOLF CLUB LIMITED (00437263) is an active UK company. incorporated on 18 June 1947. with registered office in Pinner. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. PINNER HILL GOLF CLUB LIMITED has been registered for 78 years. Current directors include BOURNE, Stephen Michael, CUNNANE, John Daniel, FREWER, Martin James and 2 others.

Company Number
00437263
Status
active
Type
ltd
Incorporated
18 June 1947
Age
78 years
Address
Pinner Hill Golf Club, Pinner, HA5 3YA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BOURNE, Stephen Michael, CUNNANE, John Daniel, FREWER, Martin James, HENRIQUES, Aurelio Tomas, PEPPER, Robert Michael
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNER HILL GOLF CLUB LIMITED

PINNER HILL GOLF CLUB LIMITED is an active company incorporated on 18 June 1947 with the registered office located in Pinner. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. PINNER HILL GOLF CLUB LIMITED was registered 78 years ago.(SIC: 93110, 93120)

Status

active

Active since 78 years ago

Company No

00437263

LTD Company

Age

78 Years

Incorporated 18 June 1947

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PINNER HILL GOLF CLUB (1947) LIMITED
From: 18 June 1947To: 29 August 1997
Contact
Address

Pinner Hill Golf Club South View Road Pinner, HA5 3YA,

Timeline

47 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Jun 47
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOURNE, Stephen Michael

Active
Pinner Hill Golf Club, PinnerHA5 3YA
Born December 1951
Director
Appointed 08 Apr 2024

CUNNANE, John Daniel

Active
Pinner Hill Golf Club, PinnerHA5 3YA
Born March 1972
Director
Appointed 22 Sept 2022

FREWER, Martin James

Active
South View Road, PinnerHA5 3YA
Born April 1961
Director
Appointed 20 Sept 2018

HENRIQUES, Aurelio Tomas

Active
South View Road, PinnerHA5 3YA
Born November 1955
Director
Appointed 06 Mar 2017

PEPPER, Robert Michael

Active
Pinner Hill Golf Club, PinnerHA5 3YA
Born August 1965
Director
Appointed 22 Sept 2022

ANDERSON, Craig Douglas

Resigned
41 Malthouse Square, BeaconsfieldHP9 2LE
Secretary
Appointed 22 Jan 2007
Resigned 30 Jun 2008

DEVITT, Jeremy Peter, Lt Commander

Resigned
Secretarys Flat, Pinner HillHA5 3YA
Secretary
Appointed N/A
Resigned 30 Apr 1996

DUFFY, Jeremy David Stuart

Resigned
Secretarys Flat Pinner Hill Golf, Pinner HillHA5 3YA
Secretary
Appointed 28 Nov 2003
Resigned 31 Dec 2005

FINDLATER, Alan Paul

Resigned
Ashdown Road, UxbridgeUB10 0HY
Secretary
Appointed 31 Dec 2009
Resigned 22 Feb 2017

GOTTLIEB, Michael David

Resigned
104 Kingsley Way, LondonN2 0EN
Secretary
Appointed 28 Feb 2006
Resigned 22 Jan 2007

HAYES, Andrew

Resigned
13 Clauds Close, High WycombeHP15 7AE
Secretary
Appointed 01 Jul 2008
Resigned 31 Dec 2009

PRENTICE, Ian Nicol

Resigned
8 Saint Ursula Grove, PinnerHA5 1LN
Secretary
Appointed 31 Mar 2001
Resigned 28 Nov 2003

SHNEIER, Norman

Resigned
2 Wrenwood Way, PinnerHA5 2HS
Secretary
Appointed 01 May 1996
Resigned 01 Jul 1996

TIBBS, Richard John

Resigned
The Secretarys Flat, PinnerHA5 3YA
Secretary
Appointed 01 Jul 1996
Resigned 31 Mar 2001

ABBOTT, Victor Sydney

Resigned
Woodford Crescent, PinnerHA5 3TY
Born July 1935
Director
Appointed 24 Jul 2009
Resigned 20 Apr 2011

ABBOTT, Victor Sydney

Resigned
24 Highland Road, NorthwoodHA6 1JT
Born July 1935
Director
Appointed 14 Jul 1995
Resigned 27 Jul 2001

ABBOTT, Victor Sydney

Resigned
24 Highland Road, NorthwoodHA6 1JT
Born July 1935
Director
Appointed N/A
Resigned 08 Jul 1993

BATKINS, Stuart Anthony

Resigned
60 Lower Road, RickmansworthWD3 5LB
Born September 1969
Director
Appointed 21 Feb 2007
Resigned 24 Feb 2010

BELL, William Salisbury

Resigned
5 Nightingale Road, WatfordWD2 3NJ
Born November 1932
Director
Appointed 18 Aug 1999
Resigned 28 Jul 2000

BERRY, Anthony

Resigned
11 Carew Way, WatfordWD1 5BG
Born June 1941
Director
Appointed 27 Jul 2006
Resigned 24 Jul 2009

BERRY, Anthony

Resigned
11 Carew Way, WatfordWD1 5BG
Born June 1941
Director
Appointed 18 Jul 1997
Resigned 25 Jul 2003

BIGGS, Nigel Christopher

Resigned
10 Avenue Road, PinnerHA5 3HA
Born September 1949
Director
Appointed 17 Jul 1998
Resigned 27 Jul 2007

BISHOP, Kathleen Kendall

Resigned
42 Vernon Drive, HarefieldUB9 6EG
Born March 1955
Director
Appointed 26 Jul 2002
Resigned 21 Feb 2007

BLAKEY, Michael

Resigned
10 Birchmead Avenue, PinnerHA5 2BG
Born October 1934
Director
Appointed 09 Jul 1993
Resigned 14 Jul 1995

BONNEY, Peter Edward

Resigned
18 Moss Close, PinnerHA5 3AY
Born April 1950
Director
Appointed 23 Jul 2004
Resigned 27 Jul 2007

BRONKHORST, Martin David

Resigned
157 Albury Drive, PinnerHA5 3RH
Born July 1947
Director
Appointed 28 Jul 2000
Resigned 30 Jul 2005

BROWN, Alan Edward

Resigned
Glenmalure Lodge Drive, RickmansworthWD3 4PT
Born January 1946
Director
Appointed 18 Aug 1999
Resigned 21 Feb 2007

BROWN, David

Resigned
Pinner Hill Golf Club, PinnerHA5 3YA
Born February 1963
Director
Appointed 20 Oct 2022
Resigned 01 May 2023

BUTFIELD, Terence

Resigned
13 Pikes End, PinnerHA5 2EX
Born October 1940
Director
Appointed 20 Sept 2006
Resigned 24 Jan 2011

CARTER, Stanley George

Resigned
1 Moss Lane, PinnerHA5 3BB
Born October 1946
Director
Appointed 15 Aug 2008
Resigned 24 Jul 2009

CASH, Anthony Michael

Resigned
11 Ravenswood Park, NorthwoodHA6 3PR
Born September 1942
Director
Appointed N/A
Resigned 19 Jul 1996

CONROY, John David

Resigned
68 Wellington Road, PinnerHA5 4NH
Born May 1938
Director
Appointed 10 Jul 1992
Resigned 22 Apr 1995

CULLING, John

Resigned
Pinner Hill Golf Club, PinnerHA5 3YA
Born May 1949
Director
Appointed 29 Jul 2011
Resigned 20 Sept 2018

CULLING, John

Resigned
34 The Sigers, PinnerHA5 2QH
Born May 1949
Director
Appointed 19 Sept 2001
Resigned 28 Apr 2010

DEMETRIOU, George

Resigned
Pinner Hill Golf Club, PinnerHA5 3YA
Born December 1944
Director
Appointed 29 Jul 2011
Resigned 30 Jul 2014
Fundings
Financials
Latest Activities

Filing History

247

Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Memorandum Articles
14 August 2017
MAMA
Auditors Resignation Company
4 May 2017
AUDAUD
Auditors Resignation Company
25 April 2017
AUDAUD
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
353353
Legacy
5 October 2007
190190
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Memorandum Articles
12 March 2004
MEM/ARTSMEM/ARTS
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
15 August 2003
363aAnnual Return
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
10 September 2002
190190
Legacy
10 September 2002
353353
Legacy
28 August 2002
363aAnnual Return
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
20 March 2002
AUDAUD
Legacy
21 August 2001
363aAnnual Return
Legacy
21 August 2001
363(353)363(353)
Legacy
21 August 2001
363(190)363(190)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Resolution
2 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
27 February 1992
353353
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
31 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Incorporation Company
18 June 1947
NEWINCIncorporation