Background WavePink WaveYellow Wave

MARMON FOODSERVICE TECHNOLOGIES UK LIMITED (00440427)

MARMON FOODSERVICE TECHNOLOGIES UK LIMITED (00440427) is an active UK company. incorporated on 8 August 1947. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). MARMON FOODSERVICE TECHNOLOGIES UK LIMITED has been registered for 78 years. Current directors include CEPIERE, Frederic, KAMINSKI, William.

Company Number
00440427
Status
active
Type
ltd
Incorporated
8 August 1947
Age
78 years
Address
C/O Forvis Mazars Llp The Pinnacle, Milton Keynes, MK9 1FF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CEPIERE, Frederic, KAMINSKI, William
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARMON FOODSERVICE TECHNOLOGIES UK LIMITED

MARMON FOODSERVICE TECHNOLOGIES UK LIMITED is an active company incorporated on 8 August 1947 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). MARMON FOODSERVICE TECHNOLOGIES UK LIMITED was registered 78 years ago.(SIC: 28990)

Status

active

Active since 78 years ago

Company No

00440427

LTD Company

Age

78 Years

Incorporated 8 August 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CORNELIUS BEVERAGE TECHNOLOGIES LIMITED
From: 18 February 2014To: 7 April 2021
IMI CORNELIUS (UK) LIMITED
From: 5 March 1987To: 18 February 2014
COLDFLOW LIMITED
From: 8 August 1947To: 5 March 1987
Contact
Address

C/O Forvis Mazars Llp The Pinnacle 160 Midsummer Boulevard Milton Keynes, MK9 1FF,

Previous Addresses

Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
From: 15 November 2022To: 14 June 2024
Unit 2a Coneybury Road Worcester Six Business Park Worcester WR4 0AD England
From: 5 July 2019To: 15 November 2022
- Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX
From: 8 August 1947To: 5 July 2019
Timeline

27 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Aug 47
Director Left
Jan 10
Director Left
May 10
Director Joined
May 10
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CEPIERE, Frederic

Active
The Pinnacle, Milton KeynesMK9 1FF
Born August 1970
Director
Appointed 11 Jan 2022

KAMINSKI, William

Active
The Pinnacle, Milton KeynesMK9 1FF
Born September 1962
Director
Appointed 11 Jan 2022

BRIGGS, Lisa Vicky Jane

Resigned
Coneybury Road, WorcesterWR4 0AD
Secretary
Appointed 06 Nov 2014
Resigned 31 Dec 2020

CALDWELL, Amanda Frances Louise

Resigned
Russell Way, BrighouseHD6 4LX
Secretary
Appointed 18 Jul 2013
Resigned 06 Nov 2014

DAVIS, Ian

Resigned
3 Beaufort Close, Stratford Upon AvonCV35 9NU
Secretary
Appointed N/A
Resigned 10 Feb 2010

EATON, Andrew John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Secretary
Appointed 10 Feb 2010
Resigned 18 Jul 2013

ADCOCK, Nicholas Simon

Resigned
Russell Way, BrighouseHD6 4LX
Born June 1966
Director
Appointed 03 May 2010
Resigned 08 Nov 2011

AMOS, Roy

Resigned
The Lodge Roman Road, Sutton Coldfield
Born September 1934
Director
Appointed N/A
Resigned 30 Sept 1996

BIDMEAD, Ian James

Resigned
7 Chesford Drive, GloucesterGL3 2BA
Born November 1970
Director
Appointed 01 Nov 2007
Resigned 17 Oct 2008

BODEWIG, Markus Sascha

Resigned
Coneybury Road, WorcesterWR4 0AD
Born May 1978
Director
Appointed 01 Jun 2020
Resigned 11 Jan 2022

BRASSINGTON, Raymond John

Resigned
195 Dovehouse Drive, WellesbourneCV35 9NW
Born February 1950
Director
Appointed N/A
Resigned 01 Dec 2004

BRIGGS, Lisa Vicky Jane

Resigned
Coneybury Road, WorcesterWR4 0AD
Born July 1983
Director
Appointed 31 Aug 2018
Resigned 01 Jun 2020

CALDWELL, Amanda Frances Louise

Resigned
Russell Way, BrighouseHD6 4LX
Born October 1971
Director
Appointed 06 Nov 2014
Resigned 17 Feb 2017

CHUTER, Stephen Edward

Resigned
4 Millhampost Barns, CheltenhamGL54 5PP
Born February 1959
Director
Appointed 05 Jan 2004
Resigned 31 Dec 2006

COOMBES, Michael

Resigned
22 Churchfields, CheltenhamGL52 8LL
Born March 1961
Director
Appointed 29 Mar 1999
Resigned 30 Sept 2005

DODDS, Caroline

Resigned
Harperley, SolihullB94 5HH
Born July 1965
Director
Appointed 01 Nov 2004
Resigned 31 Mar 2007

EDWARDS, John Kenneth

Resigned
3 Hill Close, LeicesterLE9 7RQ
Born May 1949
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1999

EVANS, Peter Robert

Resigned
9 Long Acre Walk, HarrogateHG3 1RG
Born March 1965
Director
Appointed 01 Nov 2000
Resigned 31 Oct 2003

FELTON, Simon Anthony

Resigned
Coneybury Road, WorcesterWR4 0AD
Born March 1967
Director
Appointed 17 Feb 2017
Resigned 11 Jan 2022

GILLARD, Thomas James

Resigned
5 Ferndale Drive, KenilworthCV8 2PF
Born November 1937
Director
Appointed N/A
Resigned 30 Nov 1996

GOODE, David Neville

Resigned
Swallow Barn, DroitwichWR9 7DZ
Born January 1948
Director
Appointed N/A
Resigned 08 Jan 2010

HALLAS, Martin Geoffrey

Resigned
50 Penns Lake Road, Sutton ColdfieldB76 1LR
Born June 1936
Director
Appointed N/A
Resigned 31 Dec 1996

HOLLAND, Joseph Eugene

Resigned
Russell Way, BrighouseHD6 4LX
Born December 1958
Director
Appointed 02 Jan 2008
Resigned 31 Oct 2012

HOUSDEN, Stephen John, Dr

Resigned
16 Oaklands, WorcesterWR5 1SL
Born March 1951
Director
Appointed 01 Jun 1993
Resigned 31 Jan 1997

HUME, Andrew John

Resigned
Russell Way, BrighouseHD6 4LX
Born January 1957
Director
Appointed 03 Apr 2012
Resigned 17 Feb 2017

JENKINS, Huw William Howell

Resigned
10 Green Bower Drive, BromsgroveB61 0UN
Born March 1965
Director
Appointed 13 Dec 1999
Resigned 12 Nov 2004

KELLY, Mark Jonathan Warwick

Resigned
The Coblers, TewkesburyGL20 8HL
Born February 1960
Director
Appointed 30 Jan 2005
Resigned 31 Oct 2007

LAMB, Martin James

Resigned
15 Temple Road, Dorridge SolihullB93 8LE
Born January 1960
Director
Appointed 01 Mar 1990
Resigned 30 Mar 2001

MADDOX, Gregory Amman

Resigned
Am Bandenfeld 78, D-5657 Haan
Born February 1939
Director
Appointed N/A
Resigned 01 Jun 1999

PANTALEO, Evan Michael

Resigned
Coneybury Road, WorcesterWR4 0AD
Born October 1989
Director
Appointed 01 Jun 2020
Resigned 11 Jan 2022

PICKLES, Steven Mark

Resigned
14 Daytona Drive, CoventryCV5 9QG
Born May 1964
Director
Appointed 10 May 1999
Resigned 23 Sept 1999

ROBINSON, Carl Nigel

Resigned
Broad Lane, PershoreWR10 2LY
Born November 1954
Director
Appointed 01 Sept 2009
Resigned 03 May 2010

RUSHTON, John

Resigned
Meadowcroft The Paddock, StourbridgeDY9 0RE
Born August 1938
Director
Appointed N/A
Resigned 30 Apr 1993

RUSSELL, Paul Charles

Resigned
172 Huddersfield Road, HolmfirthHD7 2TP
Born May 1956
Director
Appointed 01 Nov 1991
Resigned 31 Mar 2000

SAMPLES, Adam Jody

Resigned
Russell Way, BrighouseHD6 4LX
Born October 1976
Director
Appointed 02 Jun 2008
Resigned 03 Apr 2012

Persons with significant control

1

3555 Farnam Street, Omaha68131

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Resolution
7 April 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
28 March 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
28 March 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Resolution
6 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2010
CC04CC04
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Sail Address Company With Old Address
26 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 September 2009
AUDAUD
Auditors Resignation Company
13 August 2009
AUDAUD
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
287Change of Registered Office
Legacy
11 February 2009
353353
Legacy
3 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288cChange of Particulars
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
25 June 1998
288cChange of Particulars
Legacy
25 June 1998
288cChange of Particulars
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
19 March 1997
288cChange of Particulars
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Memorandum Articles
11 January 1994
MEM/ARTSMEM/ARTS
Legacy
11 January 1994
88(2)R88(2)R
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
123Notice of Increase in Nominal Capital
Resolution
11 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
288288
Legacy
8 June 1993
288288
Legacy
13 May 1993
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
19 March 1990
288288
Legacy
13 March 1990
288288
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
8 June 1989
288288
Legacy
17 November 1988
363363
Legacy
16 November 1988
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
403aParticulars of Charge Subject to s859A
Legacy
17 November 1987
287Change of Registered Office
Legacy
17 November 1987
287Change of Registered Office
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
6 October 1987
288288
Legacy
6 October 1987
288288
Legacy
6 October 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Certificate Change Of Name Company
5 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Legacy
13 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
2 October 1986
288288
Legacy
30 September 1986
363363
Legacy
30 September 1986
288288
Legacy
9 May 1986
288288
Incorporation Company
8 August 1947
NEWINCIncorporation