Background WavePink WaveYellow Wave

PARVALUX ELECTRIC MOTORS LIMITED (00446422)

PARVALUX ELECTRIC MOTORS LIMITED (00446422) is an active UK company. incorporated on 10 December 1947. with registered office in Poole. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. PARVALUX ELECTRIC MOTORS LIMITED has been registered for 78 years. Current directors include BASCOMBE, Paul Anthony, ELMIGER, Eugen Josef, MASON, William Joseph and 2 others.

Company Number
00446422
Status
active
Type
ltd
Incorporated
10 December 1947
Age
78 years
Address
Parvalux House, Poole, BH17 7DA
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
BASCOMBE, Paul Anthony, ELMIGER, Eugen Josef, MASON, William Joseph, MULLER, Stefan Horst, Dr, RICHTER, Andreas
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARVALUX ELECTRIC MOTORS LIMITED

PARVALUX ELECTRIC MOTORS LIMITED is an active company incorporated on 10 December 1947 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. PARVALUX ELECTRIC MOTORS LIMITED was registered 78 years ago.(SIC: 27110)

Status

active

Active since 78 years ago

Company No

00446422

LTD Company

Age

78 Years

Incorporated 10 December 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Parvalux House 2 Technology Road Poole, BH17 7DA,

Previous Addresses

Maxon House Hogwood Lane Finchampstead Wokingham RG40 4QW England
From: 20 December 2018To: 1 September 2023
490-492 Wallisdown Road Bournemouth Dorset BH11 8PU
From: 10 December 1947To: 20 December 2018
Timeline

55 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Dec 47
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Oct 13
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Apr 15
Director Left
May 16
Loan Cleared
Jul 16
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Owner Exit
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 24
New Owner
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
Director Joined
May 25
Director Left
Mar 26
2
Funding
46
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVIS, Liam

Active
2 Technology Road, PooleBH17 7DA
Secretary
Appointed 07 Jan 2026

BASCOMBE, Paul Anthony

Active
Hogwood Lane, WokinghamRG40 4QW
Born December 1985
Director
Appointed 10 Jan 2020

ELMIGER, Eugen Josef

Active
2 Technology Road, PooleBH17 7DA
Born December 1963
Director
Appointed 18 Dec 2018

MASON, William Joseph

Active
2 Technology Road, PooleBH17 7DA
Born September 1975
Director
Appointed 18 Dec 2018

MULLER, Stefan Horst, Dr

Active
Hogwood Lane, WokinghamRG40 4QW
Born March 1971
Director
Appointed 12 Jan 2022

RICHTER, Andreas

Active
2 Technology Road, PooleBH17 7DA
Born February 1975
Director
Appointed 18 Jun 2021

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Secretary
Appointed N/A
Resigned 12 Feb 2010

SIGGS, Stephen Geoffrey

Resigned
Hogwood Lane, WokinghamRG40 4QW
Secretary
Appointed 12 Feb 2010
Resigned 18 Dec 2018

MSP CORPORATE SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Mar 2019
Resigned 31 Dec 2025

BASCOMBE, Paul Anthony

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born December 1985
Director
Appointed 01 May 2018
Resigned 18 Dec 2018

BITZI, Norbert

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born June 1969
Director
Appointed 18 Dec 2018
Resigned 10 Jan 2020

CLAESSEN, Ulrich Helmut, Dr

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born January 1956
Director
Appointed 18 Dec 2018
Resigned 12 Jan 2022

CLARK, Carole Joan

Resigned
Byways, RingwoodBH24 3HL
Born August 1944
Director
Appointed 06 Jul 1992
Resigned 31 Mar 1995

CLARK, Leslie James

Resigned
Redbridge Manor, WimborneBH21 7BH
Born January 1919
Director
Appointed N/A
Resigned 03 Mar 2004

CLARK, Marc Eric

Resigned
15a Bury Road, PooleBH13 7DE
Born April 1968
Director
Appointed 01 Jul 2004
Resigned 25 Jan 2008

CLARK, Renee Joan

Resigned
Redbridge Manor, WimborneBH21 7BH
Born May 1922
Director
Appointed N/A
Resigned 30 Sept 2006

CLARK, Steven James

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born April 1965
Director
Appointed 22 Apr 1995
Resigned 18 Dec 2018

DIAS, Rudi

Resigned
Linden Close, FerndownBH22 8RS
Born April 1965
Director
Appointed 05 Mar 2008
Resigned 12 Dec 2008

DYOSS, Peter James

Resigned
9 Harbour Watch, PooleBH14 8JB
Born May 1938
Director
Appointed N/A
Resigned 15 Mar 2010

FORMSTONE, Edward

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born July 1982
Director
Appointed 14 Sept 2017
Resigned 18 Dec 2018

GILLIBRAND, Keith

Resigned
Elmstead Road, ColchesterCO7 9HX
Born December 1962
Director
Appointed 06 Apr 2009
Resigned 05 May 2011

GRUTTER, Peter Michael

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born August 1966
Director
Appointed 01 Jul 2019
Resigned 18 Jun 2021

LEVINE, Justin Anthos Colin

Resigned
Wallisdown Road, BournemouthBH11 8PU
Born August 1967
Director
Appointed 27 Mar 2007
Resigned 15 Feb 2011

MATHIAS, Martin Jamie, Dr

Resigned
Wallisdown Road, BournemouthBH11 8PU
Born September 1968
Director
Appointed 02 Nov 2010
Resigned 16 Oct 2013

MOUL, Timothy Nicholas

Resigned
2 Technology Road, PooleBH17 7DA
Born April 1966
Director
Appointed 08 Jan 2025
Resigned 09 Mar 2026

PARKER, Nick

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born July 1964
Director
Appointed 03 Feb 2020
Resigned 30 Sept 2021

PENNOCK, Martin Philip

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born June 1977
Director
Appointed 10 Jan 2020
Resigned 16 Jul 2020

PENNOCK, Martin Philip

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born June 1977
Director
Appointed 01 Jan 2015
Resigned 18 Dec 2018

RAINGER, Simon Robert

Resigned
Highfields Road, WithamCM8 2HJ
Born July 1973
Director
Appointed 06 Apr 2009
Resigned 05 Jan 2012

REYNOLDS, Christopher Leslie James

Resigned
Salisbury Road, SouthamptonSO40 3JA
Born June 1982
Director
Appointed 19 Jun 2012
Resigned 30 Sept 2017

SEVERN, John Philip

Resigned
Wallisdown Road, BournemouthBH11 8PU
Born September 1959
Director
Appointed 07 Jun 2010
Resigned 28 Apr 2017

SHEARER, Mark Anthony

Resigned
Wallisdown Road, BournemouthBH11 8PU
Born May 1972
Director
Appointed 01 Jan 2015
Resigned 31 Mar 2016

SHEPPARD, Douglas Hammoudie

Resigned
Hogwood Lane, WokinghamRG40 4QW
Born March 1987
Director
Appointed 12 Jan 2022
Resigned 13 Jun 2024

SPETCH, Nicholas Simon

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1964
Director
Appointed 01 Jul 2019
Resigned 10 Feb 2020

SPETCH, Nicholas Simon

Resigned
Victoria Avenue, SwanageBH19 1AR
Born June 1964
Director
Appointed 06 Apr 2009
Resigned 18 Dec 2018

Persons with significant control

4

1 Active
3 Ceased

Dr. Karl-Walter Braun

Active
Brünigstrasse, Sachseln
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Hogwood Lane, WokinghamRG40 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 18 Dec 2024
Hogwood Lane, WokinghamRG40 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 14 Mar 2019

Mr Steven James Clark

Ceased
Hogwood Lane, WokinghamRG40 4QW
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 January 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Resolution
5 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
18 March 2019
AP04Appointment of Corporate Secretary
Resolution
10 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Resolution
20 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 December 2016
AA01Change of Accounting Reference Date
Resolution
8 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Legacy
3 October 2012
MG01MG01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Legacy
4 March 2010
MG02MG02
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
19 February 2008
288cChange of Particulars
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Medium
21 April 2007
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 April 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
28 April 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
25 April 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 July 1997
AUDAUD
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
20 May 1992
363b363b
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363b363b
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Resolution
28 June 1988
RESOLUTIONSResolutions
Resolution
28 June 1988
RESOLUTIONSResolutions
Resolution
28 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Accounts With Made Up Date
29 March 1984
AAAnnual Accounts
Accounts With Made Up Date
18 April 1983
AAAnnual Accounts
Legacy
11 December 1980
363363
Certificate Change Of Name Company
17 February 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 1947
NEWINCIncorporation