Background WavePink WaveYellow Wave

BOEING DISTRIBUTION SERVICES III LIMITED (00446288)

BOEING DISTRIBUTION SERVICES III LIMITED (00446288) is an active UK company. incorporated on 8 December 1947. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. BOEING DISTRIBUTION SERVICES III LIMITED has been registered for 78 years. Current directors include DRAKE, Daniel James.

Company Number
00446288
Status
active
Type
ltd
Incorporated
8 December 1947
Age
78 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DRAKE, Daniel James
SIC Codes
32990, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEING DISTRIBUTION SERVICES III LIMITED

BOEING DISTRIBUTION SERVICES III LIMITED is an active company incorporated on 8 December 1947 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. BOEING DISTRIBUTION SERVICES III LIMITED was registered 78 years ago.(SIC: 32990, 46900)

Status

active

Active since 78 years ago

Company No

00446288

LTD Company

Age

78 Years

Incorporated 8 December 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 October 2025 (5 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

3 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

KLX AEROSPACE SOLUTIONS II LIMITED
From: 4 December 2014To: 18 December 2018
B/E AEROSPACE CONSUMABLES MANAGEMENT II LIMITED
From: 4 November 2010To: 4 December 2014
SATAIR HARDWARE UK LIMITED
From: 19 January 2004To: 4 November 2010
SATAIR HARDWARE (SOUTHEND) LIMITED
From: 7 January 2004To: 19 January 2004
LENTERN (AIRCRAFT) LIMITED
From: 8 December 1947To: 7 January 2004
Contact
Address

25 Victoria Street London, SW1H 0EX,

Previous Addresses

Charles Avenue Burgess Hill West Sussex RH15 9TQ
From: 13 October 2014To: 13 December 2018
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 14 February 2014To: 13 October 2014
Shoreham Airport Shoreham by Sea West Sussex BN43 5FN
From: 8 December 1947To: 14 February 2014
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Nov 10
Capital Update
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Capital Update
Oct 19
Owner Exit
Dec 20
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 25
6
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

DRAKE, Daniel James

Active
Victoria Street, LondonSW1H 0EX
Born April 1986
Director
Appointed 20 Aug 2022

DEAN, Lester Gerald

Resigned
15 Downesway, BenfleetSS7 1EE
Secretary
Appointed 27 Jun 1996
Resigned 19 Dec 2003

DEAN, Phyllis Magdalene

Resigned
53 St Clements Drive, Leigh On SeaSS9 3BJ
Secretary
Appointed N/A
Resigned 27 Jun 1996

MOCKLER, David James

Resigned
22 The Street, RustingtonBN16 3NX
Secretary
Appointed 19 Dec 2003
Resigned 31 Jan 2006

PATCH, Ryan Mark

Resigned
Shoreham Airport, West SussexBN43 5FN
Secretary
Appointed 27 Oct 2010
Resigned 16 Dec 2010

TAYLOR, Paul Edward

Resigned
3 Fry Crescent, Burgess HillRH15 8TP
Secretary
Appointed 31 Jan 2006
Resigned 01 Dec 2006

THOMAS, Nigel Paul

Resigned
214 West Way, BroadstoneBH18 9LL
Secretary
Appointed 02 Jan 2007
Resigned 08 Sept 2008

THOMS, Mark Ashley

Resigned
Shoreham Airport, West SussexBN43 5FN
Secretary
Appointed 08 Sept 2008
Resigned 27 Oct 2010

HACKWOOD SECRETARIES LIMITED

Resigned
Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 21 Dec 2010
Resigned 12 Dec 2018

ABRAHAMSEN, Michael Hojgaard

Resigned
Shoreham Airport, West SussexBN43 5FN
Born December 1964
Director
Appointed 01 Jun 2009
Resigned 27 Oct 2010

ARTHUR, Michael Anthony,, Sir

Resigned
London Road, CrawleyRH10 9UY
Born August 1950
Director
Appointed 11 Dec 2018
Resigned 18 Jul 2019

CHANDLER, Kevin Peter

Resigned
Shoreham Airport, West SussexBN43 5FN
Born January 1962
Director
Appointed 02 Feb 2004
Resigned 27 Oct 2010

CUOMO, John A

Resigned
West 108th Street, Miami33018
Born February 1974
Director
Appointed 27 Oct 2010
Resigned 12 Dec 2018

DEAN, Arthur William

Resigned
53 St Clements Drive, Leigh On SeaSS9 3BJ
Born January 1913
Director
Appointed N/A
Resigned 19 Dec 2003

DEAN, Lester Gerald

Resigned
15 Downesway, BenfleetSS7 1EE
Born February 1951
Director
Appointed N/A
Resigned 19 Dec 2003

DEAN, Nicholas Arthur

Resigned
57 St Davids Drive, Leigh On SeaSS9 3RE
Born July 1970
Director
Appointed 06 Jun 2001
Resigned 19 Dec 2003

DEAN, Phillip Arthur

Resigned
138 Burges Road, Southend On SeaSS1 3JN
Born April 1944
Director
Appointed N/A
Resigned 31 Dec 2004

DEAN, Phyllis Magdalene

Resigned
53 St Clements Drive, Leigh On SeaSS9 3BJ
Born April 1924
Director
Appointed N/A
Resigned 19 Dec 2003

DONNELLY, Martin Eugene, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1958
Director
Appointed 18 Jul 2019
Resigned 27 Oct 2022

FRANKS, Roger Mark

Resigned
Corporate Center Way, Wellington33414
Born June 1968
Director
Appointed 21 Nov 2014
Resigned 09 Oct 2018

LAINE, Maria

Resigned
Victoria Street, LondonSW1H 0EX
Born April 1968
Director
Appointed 27 Oct 2022
Resigned 24 Nov 2025

MCCAFFREY, Thomas Patrick

Resigned
Corporate Center Way, Wellington33414
Born April 1954
Director
Appointed 27 Oct 2010
Resigned 09 Oct 2018

MOCKLER, David James

Resigned
44 Westcourt Road, WorthingBN14 7DJ
Born October 1955
Director
Appointed 19 Dec 2003
Resigned 31 Oct 2004

OLSEN, Morten Bo

Resigned
Shoreham Airport, West SussexBN43 5FN
Born May 1964
Director
Appointed 01 Jun 2009
Resigned 27 Oct 2010

PATCH, Ryan Mark

Resigned
Burgess HillRH15 9TQ
Born March 1960
Director
Appointed 27 Oct 2010
Resigned 21 Nov 2014

PEDERSEN, Jens Peder

Resigned
Skovbrinken, AlleroedDK-3450
Born February 1959
Director
Appointed 08 Sept 2008
Resigned 01 Jun 2009

RAVENHALL, Jonathan

Resigned
Shoreham Airport, West SussexBN43 5FN
Born April 1959
Director
Appointed 01 Jun 2009
Resigned 27 Oct 2010

READING, Stephan John

Resigned
120 Carisbrooke Road, NewportPO30 1DF
Born April 1958
Director
Appointed 19 Dec 2003
Resigned 21 Apr 2004

SCOTT, Roderick Maxwell

Resigned
141 College Lane, HurstpierpointBN6 9AF
Born June 1954
Director
Appointed 19 Dec 2003
Resigned 01 May 2006

STAER, John

Resigned
Shoreham Airport, West SussexBN43 5FN
Born November 1951
Director
Appointed 01 Jun 2009
Resigned 27 Oct 2010

SWANN, Julia Ann

Resigned
31 Clyde Crescent, RayleighSS6 7SX
Born March 1974
Director
Appointed 06 Jun 2001
Resigned 31 Dec 2004

THOMAS, Nigel Paul

Resigned
214 West Way, BroadstoneBH18 9LL
Born November 1962
Director
Appointed 29 Mar 2004
Resigned 08 Sept 2008

THOMS, Mark Ashley

Resigned
Shoreham Airport, West SussexBN43 5FN
Born May 1963
Director
Appointed 08 Sept 2008
Resigned 27 Oct 2010

WOODFIELD, Paul Michael

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1975
Director
Appointed 18 Sept 2019
Resigned 20 Aug 2022

YOUNG, Marilyn Susan

Resigned
Braham 42 Woodsland Road, HassocksBN6 8HG
Born December 1954
Director
Appointed 19 Dec 2003
Resigned 31 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2020
Burgess HillRH15 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

234

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Legacy
18 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2019
SH19Statement of Capital
Legacy
18 October 2019
CAP-SSCAP-SS
Resolution
18 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 March 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
5 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Move Registers To Sail Company With New Address
13 October 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Legacy
12 June 2014
SH20SH20
Legacy
12 June 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 June 2014
SH19Statement of Capital
Resolution
12 June 2014
RESOLUTIONSResolutions
Move Registers To Registered Office Company
14 February 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Move Registers To Sail Company
4 February 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 January 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
24 January 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
21 January 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Change Sail Address Company
18 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
4 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2010
CONNOTConfirmation Statement Notification
Legacy
15 July 2010
MG02MG02
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
3 January 2009
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
403aParticulars of Charge Subject to s859A
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2004
225Change of Accounting Reference Date
Legacy
14 January 2004
287Change of Registered Office
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288cChange of Particulars
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
8 June 2002
403aParticulars of Charge Subject to s859A
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 April 1999
403aParticulars of Charge Subject to s859A
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1998
403aParticulars of Charge Subject to s859A
Legacy
22 December 1998
403aParticulars of Charge Subject to s859A
Legacy
22 December 1998
403aParticulars of Charge Subject to s859A
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
15 November 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
31 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 January 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
29 May 1991
288288
Resolution
3 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Resolution
19 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Accounts With Made Up Date
28 October 1983
AAAnnual Accounts
Memorandum Articles
17 January 1979
MEM/ARTSMEM/ARTS
Miscellaneous
8 December 1947
MISCMISC