Background WavePink WaveYellow Wave

SEGRO PROPERTIES LIMITED (00448911)

SEGRO PROPERTIES LIMITED (00448911) is an active UK company. incorporated on 31 January 1948. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SEGRO PROPERTIES LIMITED has been registered for 78 years. Current directors include CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, PILSWORTH, Andrew John and 2 others.

Company Number
00448911
Status
active
Type
ltd
Incorporated
31 January 1948
Age
78 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRADDOCK, James William Aleck, DOHERTY, Sean Patrick, PILSWORTH, Andrew John, PROCTOR, David Richard, SIMPSON, Lawrence Elliot
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGRO PROPERTIES LIMITED

SEGRO PROPERTIES LIMITED is an active company incorporated on 31 January 1948 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SEGRO PROPERTIES LIMITED was registered 78 years ago.(SIC: 41100)

Status

active

Active since 78 years ago

Company No

00448911

LTD Company

Age

78 Years

Incorporated 31 January 1948

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 18 July 2025 (8 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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SLOUGH PROPERTIES LIMITED
From: 1 April 1987To: 22 May 2007
SLOUGH INDUSTRIAL ESTATES LIMITED
From: 31 January 1948To: 1 April 1987
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR
From: 6 July 2010To: 12 November 2019
Cunard House, 15 Regent Street London SW1Y 4LR England
From: 1 July 2010To: 6 July 2010
234 Bath Rd Slough SL1 4EE
From: 31 January 1948To: 1 July 2010
Timeline

27 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Jan 48
Director Left
Oct 09
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jul 15
Director Left
Jul 15
Capital Update
Dec 15
Owner Exit
Dec 17
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Nov 20
Funding Round
Jun 22
Funding Round
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CRADDOCK, James William Aleck

Active
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020

DOHERTY, Sean Patrick

Active
New Burlington Place, LondonW1S 2HR
Born August 1987
Director
Appointed 31 Dec 2023

PILSWORTH, Andrew John

Active
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 05 Oct 2012

PROCTOR, David Richard

Active
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020

SIMPSON, Lawrence Elliot

Active
New Burlington Place, LondonW1S 2HR
Born September 1974
Director
Appointed 31 Jan 2025

BLEASE, Elizabeth Ann

Resigned
Cunard House, LondonSW1Y 4LR
Secretary
Appointed 13 Oct 2008
Resigned 03 Nov 2021

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

LYNCH, Valerie Ann

Resigned
6 Charvil House Road, ReadingRG10 9RD
Secretary
Appointed 08 Jul 2008
Resigned 13 Oct 2008

PROBERT, John Robert

Resigned
2 Compton Way Taylors Farm, HookRG27 0SQ
Secretary
Appointed N/A
Resigned 08 Jul 2008

ARTHUR, David Anthony

Resigned
2 Coleshill Road, TeddingtonTW11 0LJ
Born May 1954
Director
Appointed N/A
Resigned 01 Apr 2009

BAILEY, Stephen Mark

Resigned
Froyle Lane Cottage, HookRG29 1SE
Born July 1955
Director
Appointed N/A
Resigned 31 Oct 2007

BRIDGES, David Crawford

Resigned
Bath Road, SloughSL1 4EE
Born January 1967
Director
Appointed 22 Jun 2009
Resigned 23 Mar 2012

CAREY, Roger William

Resigned
Instow, Chalfont St GilesHP8 4BP
Born July 1944
Director
Appointed N/A
Resigned 30 Apr 1996

CARLYON, Simon Andrew

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1973
Director
Appointed 22 Jun 2009
Resigned 04 Oct 2012

GIARD, Laurence Yolande

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1970
Director
Appointed 04 Oct 2012
Resigned 30 Jun 2015

GULLIFORD, Andrew Stephen

Resigned
New Burlington Place, LondonW1S 2HR
Born November 1962
Director
Appointed 03 Nov 2004
Resigned 30 Jun 2023

HEAWOOD, John Anthony Nicholas

Resigned
South View Road, PinnerHA5 3YB
Born February 1953
Director
Appointed 04 Nov 1996
Resigned 04 Jul 2008

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 23 Mar 2012
Resigned 30 Jun 2023

JACKSON, Philip Norman, Dr

Resigned
Laurel House, AscotSL5 7JT
Born March 1948
Director
Appointed N/A
Resigned 31 Dec 2004

KEOGAN, John Stephen Philip

Resigned
4 Elm Road, BasingstokeRG24 9JL
Born October 1954
Director
Appointed N/A
Resigned 03 Oct 1997

KINGSTON, Richard David

Resigned
60 Clifton Road, AmershamHP6 5PN
Born January 1948
Director
Appointed 08 Jul 1996
Resigned 31 Dec 2006

LEES, Marshall Douglas

Resigned
533 Forest Avenue, Wilmette60091
Born April 1953
Director
Appointed N/A
Resigned 03 Sept 1997

MOBBS, Gerald Nigel, Sir

Resigned
Widmer Lodge, Princes RisboroughHP27 0RJ
Born September 1937
Director
Appointed N/A
Resigned 21 Sept 1999

O'CONNOR, Kevin John

Resigned
Salisbury Place, West ByfleetKT14 6SW
Born August 1961
Director
Appointed 22 Jun 2009
Resigned 11 Sept 2009

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4DX
Born August 1962
Director
Appointed 09 Jul 2003
Resigned 31 Dec 2019

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 30 Jun 2015
Resigned 31 Jan 2025

REDDING, Philip Anthony

Resigned
15 Regent Street, LondonSW1Y 4LR
Born December 1968
Director
Appointed 31 Aug 2010
Resigned 31 Jan 2020

RIMMER, Bernard, Dr

Resigned
Christmas Cottage, ReadingRG7 6PP
Born March 1940
Director
Appointed N/A
Resigned 13 Nov 2000

SHANKAR, Siva

Resigned
Roberts Way, EghamTW20 9SH
Born May 1970
Director
Appointed 31 Dec 2006
Resigned 22 Jun 2009

SIMMS, Vanessa Kate

Resigned
Bath Road, SloughSL1 4EE
Born August 1975
Director
Appointed 22 Jun 2009
Resigned 21 Nov 2011

SIMONS, David Edmund Frederick

Resigned
Blue Cedars, Gerrards CrossSL9 7NG
Born October 1940
Director
Appointed N/A
Resigned 02 Oct 2002

SLEATH, David John Rivers

Resigned
Segro Plc, SloughSL1 4EE
Born March 1961
Director
Appointed 01 Jan 2006
Resigned 22 Jun 2009

SUTCLIFFE, Ian Calvert

Resigned
Bath Road, SloughSL1 4EE
Born July 1959
Director
Appointed 08 Jul 2008
Resigned 30 Mar 2011

TAYLOR, Martin Laurence

Resigned
20 Bushwood Road, RichmondTW9 3BQ
Born October 1949
Director
Appointed N/A
Resigned 09 Jul 2003

THOMSON, Hugh Linklater

Resigned
38 Charlbury Road, OxfordOX2 6UX
Born July 1945
Director
Appointed N/A
Resigned 31 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017

Segro Plc

Active
New Burlington Place, LondonW1S 2HR

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
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change To A Person With Significant Control
14 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Legacy
15 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2015
SH19Statement of Capital
Legacy
15 December 2015
CAP-SSCAP-SS
Resolution
15 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Made Up Date
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Made Up Date
29 May 2012
AAAnnual Accounts
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Legacy
3 September 2011
MG01MG01
Change Person Director Company With Change Date
6 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Made Up Date
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
1 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
29 March 2010
MG02MG02
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
18 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
25 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
4 October 2007
AUDAUD
Legacy
24 September 2007
288cChange of Particulars
Accounts With Made Up Date
7 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Certificate Change Of Name Company
22 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Legacy
9 December 2006
88(2)R88(2)R
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
4 December 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 July 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Legacy
8 July 2005
288cChange of Particulars
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288cChange of Particulars
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363aAnnual Return
Accounts With Made Up Date
24 May 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2003
288cChange of Particulars
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 May 2003
AAAnnual Accounts
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 2002
AAAnnual Accounts
Legacy
18 July 2001
288cChange of Particulars
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 2001
AAAnnual Accounts
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 June 2000
AAAnnual Accounts
Legacy
17 November 1999
288cChange of Particulars
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
88(2)R88(2)R
Resolution
1 July 1999
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
123Notice of Increase in Nominal Capital
Legacy
21 June 1999
363aAnnual Return
Accounts With Made Up Date
21 June 1999
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
363aAnnual Return
Accounts With Made Up Date
10 June 1998
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
363aAnnual Return
Accounts With Made Up Date
30 May 1997
AAAnnual Accounts
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
14 July 1996
288288
Accounts With Made Up Date
11 July 1996
AAAnnual Accounts
Legacy
24 June 1996
363aAnnual Return
Legacy
16 June 1996
288288
Legacy
7 May 1996
288288
Legacy
8 December 1995
288288
Legacy
13 June 1995
363x363x
Accounts With Made Up Date
18 May 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 June 1994
363x363x
Accounts With Made Up Date
15 June 1994
AAAnnual Accounts
Legacy
27 October 1993
403aParticulars of Charge Subject to s859A
Legacy
29 June 1993
363x363x
Accounts With Made Up Date
8 June 1993
AAAnnual Accounts
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
13 August 1992
288288
Legacy
14 July 1992
363x363x
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
26 April 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
30 March 1992
288288
Legacy
20 September 1991
288288
Accounts With Made Up Date
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363x363x
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
21 November 1990
288288
Legacy
14 August 1990
288288
Legacy
20 June 1990
363363
Accounts With Made Up Date
20 June 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
11 October 1989
288288
Legacy
3 October 1989
288288
Legacy
28 July 1989
288288
Legacy
16 June 1989
288288
Accounts With Made Up Date
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Legacy
7 September 1988
288288
Legacy
31 August 1988
288288
Legacy
6 July 1988
363363
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Accounts With Made Up Date
17 March 1988
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
23 June 1987
288288
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Legacy
22 May 1987
288288
Legacy
8 May 1987
288288
Certificate Change Of Name Company
1 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
6 December 1986
288288
Legacy
24 November 1986
288288
Legacy
8 November 1986
288288
Legacy
5 September 1986
363363
Accounts With Made Up Date
25 July 1986
AAAnnual Accounts
Legacy
2 July 1986
288288
Legacy
6 May 1986
288288
Incorporation Company
31 January 1948
NEWINCIncorporation
Miscellaneous
31 January 1948
MISCMISC