Background WavePink WaveYellow Wave

HQW AEROSPACE (UK) LIMITED (00450577)

HQW AEROSPACE (UK) LIMITED (00450577) is an active UK company. incorporated on 8 March 1948. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (28150) and 1 other business activities. HQW AEROSPACE (UK) LIMITED has been registered for 78 years. Current directors include MORRIS, Neil Derwyn, STIRLING, Graham Spencer, Dr, SUN, Lie.

Company Number
00450577
Status
active
Type
ltd
Incorporated
8 March 1948
Age
78 years
Address
Hqw Aerospace (Uk) Limited Plymbridge Road, Plymouth, PL6 7LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
MORRIS, Neil Derwyn, STIRLING, Graham Spencer, Dr, SUN, Lie
SIC Codes
28150, 29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HQW AEROSPACE (UK) LIMITED

HQW AEROSPACE (UK) LIMITED is an active company incorporated on 8 March 1948 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150) and 1 other business activity. HQW AEROSPACE (UK) LIMITED was registered 78 years ago.(SIC: 28150, 29320)

Status

active

Active since 78 years ago

Company No

00450577

LTD Company

Age

78 Years

Incorporated 8 March 1948

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 29 September 2025 (7 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 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BARDEN CORPORATION(U.K.)LIMITED(THE)
From: 8 March 1948To: 1 June 2023
Contact
Address

Hqw Aerospace (Uk) Limited Plymbridge Road Estover Plymouth, PL6 7LH,

Previous Addresses

Plymbridge Road Estover Plymouth Devon PL6 7LH
From: 8 March 1948To: 22 May 2024
Timeline

51 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Mar 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
Nov 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Loan Secured
Oct 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 26
Director Left
Jan 26
0
Funding
29
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MORRIS, Neil Derwyn

Active
Plymbridge Road, PlymouthPL6 7LH
Born February 1972
Director
Appointed 02 Oct 2023

STIRLING, Graham Spencer, Dr

Active
Plymbridge Road, PlymouthPL6 7LH
Born December 1944
Director
Appointed 02 Sept 2021

SUN, Lie

Active
Plymbridge Road, PlymouthPL6 7LH
Born December 1971
Director
Appointed 31 May 2019

BROCK, Aaron Justin James

Resigned
Plymbridge Road, PlymouthPL6 7LH
Secretary
Appointed 01 Jun 2010
Resigned 28 Jul 2016

EVANS, Peter Jonathan Michael

Resigned
Waleswood Road, SheffieldS26 5PN
Secretary
Appointed 28 Jul 2016
Resigned 31 May 2019

GINGELL, Ronald

Resigned
Lower Brownston Farm, IvybridgePL21 0SQ
Secretary
Appointed 01 Mar 1997
Resigned 31 May 2010

MORRIS, Anthony John

Resigned
2 Cox Tor Close, YelvertonPL20 6BH
Secretary
Appointed N/A
Resigned 28 Feb 1997

YOUNG, Graham Leslie

Resigned
Plymbridge Road, PlymouthPL6 7LH
Secretary
Appointed 31 May 2019
Resigned 31 Dec 2025

ALLEN, Merlin John

Resigned
81 Fern Road, Newton AbbotTQ12 4NZ
Born August 1942
Director
Appointed N/A
Resigned 30 Apr 1994

BAUERREIS, Stefan Peter Hermann

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born December 1972
Director
Appointed 01 May 2016
Resigned 31 May 2019

BERELSON, Irving Passon

Resigned
300 East 74th StreetFOREIGN
Born February 1916
Director
Appointed N/A
Resigned 17 Mar 1995

BUCH, Robert Henry

Resigned
Railstone DriveFOREIGN
Born August 1929
Director
Appointed N/A
Resigned 17 Mar 1995

BURNAGE, Ian Anthony

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born April 1967
Director
Appointed 01 Jul 2010
Resigned 31 Aug 2016

DUNNE, Damian Sean

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born January 1974
Director
Appointed 31 May 2019
Resigned 01 Sept 2021

ENRIGHT, Peter James

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born May 1963
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2016

EVANS, John Roger

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born October 1954
Director
Appointed 01 Sept 2016
Resigned 30 Nov 2016

EVERETT, Jonathan Mark

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born February 1966
Director
Appointed 01 Dec 2016
Resigned 31 May 2019

HENSAL, Thomas Roderick

Resigned
20 Arapaho RoadFOREIGN
Born October 1941
Director
Appointed N/A
Resigned 31 Aug 1993

KLEIN, Friedrich, Dr

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born July 1962
Director
Appointed 01 May 2016
Resigned 30 Nov 2016

KNIGHT, Martin William

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born May 1968
Director
Appointed 01 Feb 2022
Resigned 21 Jan 2026

MCCLOSKEY, John Albert

Resigned
228 River Drive, UsaFOREIGN
Born November 1947
Director
Appointed 01 Jan 1994
Resigned 31 Dec 2010

NECKER, Armin

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born March 1976
Director
Appointed 16 Jan 2019
Resigned 31 May 2019

NOSS, Stanley

Resigned
Devonshire DriveFOREIGN
Born September 1925
Director
Appointed N/A
Resigned 17 Mar 1995

PLOTZITZKA, Joerg

Resigned
Alter Teichweg 17, 22081 Hamburg
Born January 1972
Director
Appointed 01 Oct 2021
Resigned 05 Oct 2023

STIRLING, Graham Spencer, Dr

Resigned
Trinity 3 Meadow Close, PlymouthPL8 1BT
Born December 1944
Director
Appointed N/A
Resigned 01 Jul 2010

WENHOLD, Gustav

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born November 1966
Director
Appointed 01 Dec 2016
Resigned 30 Oct 2018

YOUNG, Graham Leslie

Resigned
Plymbridge Road, PlymouthPL6 7LH
Born March 1958
Director
Appointed 02 Oct 2023
Resigned 31 Dec 2025

Persons with significant control

14

1 Active
13 Ceased
West Hoe Road, PlymouthPL1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Michael Wolf Walter Soeding

Ceased
Paul-Ehrlich Strasse, Langen63225
Born January 1962

Nature of Control

Significant influence or control
Notified 14 May 2018
Ceased 31 May 2019

Mr Andreas Schick

Ceased
Industriestrasse, Herzogenaurach91074
Born April 1970

Nature of Control

Significant influence or control
Notified 14 May 2018
Ceased 31 May 2019

Mr Dietmar Heinrich

Ceased
Industriestrasse, Buehl
Born September 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 31 May 2019

Dr. Stefan Spindler

Ceased
Georg-Schaefer Strasse, Schweinfurt97421
Born September 1961

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 31 May 2019

Mrs Corinna Schittenhelm

Ceased
Georg-Schaefer Strasse, Schweinfurt91074
Born May 1967

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 31 May 2019

Prof. Dr Peter Pleus

Ceased
Industriestrasse, Herzogenaurach91074
Born September 1954

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 01 Jan 2019

Mr Oliver Jung

Ceased
Georg-Schaefer Strasse, Schweinfurt97421
Born January 1962

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 14 May 2018

Dr Ulrich Hauck

Ceased
Industriestrasse, Herzogenaurach91074
Born August 1964

Nature of Control

Significant influence or control
Notified 08 May 2017
Ceased 01 Sept 2017
Industriestrasse, Herzogenaurach

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 31 May 2019

Mr Matthias Zink

Ceased
Industriestrasse, Buehl77815
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 31 May 2019

Mr Georg Fw Schaeffler

Ceased
Industriestrasse, Herzogenaurach91074
Born October 1964

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 24 Oct 2016
Ceased 31 May 2019

Prof. Dr.-Ing. Peter Gutzmer

Ceased
Industriestrasse, Herzogenaurach91074
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Klaus Rosenfeld

Ceased
Industriestrasse, Herzogenaurach91074
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 May 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 May 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
27 May 2020
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
7 February 2012
MG01MG01
Resolution
27 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01MG01
Legacy
26 November 2009
MG01MG01
Resolution
16 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Legacy
22 September 1993
288288
Accounts With Accounts Type Full Group
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Legacy
3 July 1991
225(1)225(1)
Accounts With Accounts Type Full Group
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363b363b
Legacy
9 May 1991
288288
Legacy
11 March 1991
288288
Accounts With Accounts Type Full Group
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
31 August 1989
288288
Accounts With Accounts Type Full Group
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
20 July 1988
363363
Accounts With Accounts Type Full Group
27 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
20 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Resolution
11 May 1966
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 1961
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 December 1960
MEM/ARTSMEM/ARTS
Miscellaneous
8 March 1948
MISCMISC