Background WavePink WaveYellow Wave

WORLEY FIELD SERVICES LIMITED (00454398)

WORLEY FIELD SERVICES LIMITED (00454398) is an active UK company. incorporated on 22 May 1948. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. WORLEY FIELD SERVICES LIMITED has been registered for 77 years. Current directors include MURRAY, Patricia.

Company Number
00454398
Status
active
Type
ltd
Incorporated
22 May 1948
Age
77 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MURRAY, Patricia
SIC Codes
43999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY FIELD SERVICES LIMITED

WORLEY FIELD SERVICES LIMITED is an active company incorporated on 22 May 1948 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. WORLEY FIELD SERVICES LIMITED was registered 77 years ago.(SIC: 43999, 82990)

Status

active

Active since 77 years ago

Company No

00454398

LTD Company

Age

77 Years

Incorporated 22 May 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

JACOBS PROCESS LIMITED
From: 8 March 2011To: 14 June 2019
AKER PROCESS LIMITED
From: 7 April 2008To: 8 March 2011
AKER KVAERNER PROJECTS LIMITED
From: 1 August 2003To: 7 April 2008
KVAERNER E&C UK LIMITED
From: 1 March 2000To: 1 August 2003
KVAERNER PROCESS (UK) LIMITED
From: 1 January 1998To: 1 March 2000
KVAERNER JOHN BROWN LIMITED
From: 16 August 1996To: 1 January 1998
JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED
From: 31 December 1981To: 16 August 1996
CONSTRUCTORS JOHN BROWN LIMITED
From: 22 May 1948To: 31 December 1981
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 4 June 2019To: 1 December 2025
1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 1 August 2013To: 4 June 2019
1 Port Way Port Solent Portsmouth Hampshire PO6 4TZ
From: 22 May 1948To: 1 August 2013
Timeline

28 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
May 48
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Sept 18
Capital Update
Feb 19
Capital Update
Mar 19
Funding Round
May 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jan 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Dec 25
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 19 Jun 2023

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 17 Nov 2020

ALLEN, Mark Edward

Resigned
Providence, Horton HeathSO50 7QH
Secretary
Appointed 25 Oct 2005
Resigned 07 Aug 2006

CHAUDHARY, Tejender Singh

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 23 May 2018
Resigned 26 Apr 2019

GAMBLE, Nigel William

Resigned
1 Tenterden 73 Bois Lane, Chesham BoisHP6 6DB
Secretary
Appointed 23 Nov 2001
Resigned 29 Jul 2005

HADLEY, Denis Bernard

Resigned
White Hill House, SouthamptonSO32 1JL
Secretary
Appointed N/A
Resigned 23 Nov 2001

JAMES, Andrew John

Resigned
1 Port Way, PortsmouthPO6 4TZ
Secretary
Appointed 07 Aug 2006
Resigned 05 Mar 2013

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 24 May 2019
Resigned 19 Jun 2023

NORRIS, Michael Timothy

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 05 Mar 2013
Resigned 23 May 2018

ANDREWS, Bradley Garnett

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1975
Director
Appointed 18 Aug 2020
Resigned 03 Oct 2023

APELTHUN, Arild

Resigned
Myrerskogveien 15, Oslo
Born January 1972
Director
Appointed 01 Jul 2007
Resigned 01 Dec 2009

BALE, Baard

Resigned
31a Montague Road, RichmondTW10 6QJ
Born April 1963
Director
Appointed 28 Nov 1997
Resigned 16 Jul 1999

CAPELL, Paul Warwick

Resigned
14 Threave Place, GlasgowG77 6YD
Born January 1957
Director
Appointed 04 Oct 1993
Resigned 31 Dec 1995

CHALKLEY, David Esmond

Resigned
Well Cottage, AylesburyHP27 0QX
Born January 1929
Director
Appointed N/A
Resigned 31 Dec 1993

CLIFTON, Ronald Percy

Resigned
20 Beechhill Road, LondonSE9 1HH
Born October 1932
Director
Appointed N/A
Resigned 27 Jul 1993

CNOSSEN, Johan Piet

Resigned
1 Port Way, PortsmouthPO6 4TZ
Born February 1960
Director
Appointed 25 Jun 2007
Resigned 05 Mar 2013

CONNELL, Brenda

Resigned
Great West Road, BrentfordTW8 9BW
Born October 1976
Director
Appointed 26 Apr 2019
Resigned 17 Nov 2020

DIBBLE, Gordon Lynch

Resigned
5 Vale Court, LondonW9 1RT
Born December 1928
Director
Appointed 16 Nov 1992
Resigned 02 May 1995

DOYLE, John Conor

Resigned
Eskdale Road, WokinghamRG41 5TU
Born December 1959
Director
Appointed 23 Oct 2013
Resigned 07 Oct 2016

FOSTER, Michael George

Resigned
Hazeldene Chalet Close, BerkhamstedHP4 3NA
Born February 1953
Director
Appointed 06 Jan 1999
Resigned 31 Jan 2000

GOLDTHORP, Brian

Resigned
6 Grange Close, ReadingRG8 9DY
Born July 1932
Director
Appointed N/A
Resigned 31 Dec 1995

GORDON, Douglas Alexander

Resigned
1 Port Way, PortsmouthPO6 4TZ
Born July 1952
Director
Appointed 01 Dec 2009
Resigned 05 Mar 2013

HADLEY, Denis Bernard

Resigned
White Hill House, SouthamptonSO32 1JL
Born June 1945
Director
Appointed 06 Jan 1999
Resigned 23 Nov 2001

HANSON, Derek

Resigned
9 Honeywood House, PooleBH14 8LZ
Born June 1933
Director
Appointed N/A
Resigned 31 Dec 1996

HEARNE, Andrew Nicholas

Resigned
11 Levenside, YarmTS15 0EX
Born September 1951
Director
Appointed 01 Nov 1993
Resigned 01 Jun 1995

HENRY, Keith Nicholas

Resigned
Amberwood Court, WeybridgeKT13 0LQ
Born March 1945
Director
Appointed 07 Mar 2000
Resigned 01 May 2003

HIGH, Simon Robert

Resigned
The Steading, AberdeenAB1 5YX
Born June 1953
Director
Appointed 15 Jul 1994
Resigned 31 Jul 1995

HOLT, Michael St John

Resigned
27 Hill Road, FarehamPO16 8LA
Born April 1948
Director
Appointed N/A
Resigned 26 Jun 2003

IRVIN, Robert Anthony Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1958
Director
Appointed 05 Mar 2013
Resigned 23 Oct 2013

LEGGETT, Mark Richard

Resigned
Spurlings Farmhouse, FarehamPO17 6LZ
Born September 1964
Director
Appointed 28 May 2003
Resigned 11 Oct 2004

MARBROW, Bruce James

Resigned
566 Chiswick High Road, LondonW4 5HR
Born June 1972
Director
Appointed 13 Oct 2023
Resigned 11 Dec 2025

MARSHALL, Peter Neville

Resigned
Linden, WokingGU22 7JW
Born February 1942
Director
Appointed N/A
Resigned 27 Jun 1997

MATHERS, Neil Brian Rae

Resigned
Cedar House, Gerrards CrossSL9 7QY
Born December 1940
Director
Appointed N/A
Resigned 01 Dec 1996

MEAD, Graham Robert

Resigned
1 The Hawthorns, ReadingRG10 9TS
Born December 1945
Director
Appointed N/A
Resigned 01 Jun 1995

MOORHOUSE, David George

Resigned
Leywood School House, HarvelDA13 0UD
Born March 1947
Director
Appointed N/A
Resigned 09 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2019
Eskdale Road, WokinghamRG41 5TU

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 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

265

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 December 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Resolution
14 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 March 2019
SH19Statement of Capital
Legacy
15 March 2019
SH20SH20
Legacy
15 March 2019
CAP-SSCAP-SS
Resolution
15 March 2019
RESOLUTIONSResolutions
Legacy
1 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2019
SH19Statement of Capital
Legacy
1 March 2019
CAP-SSCAP-SS
Resolution
1 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Miscellaneous
15 November 2011
MISCMISC
Auditors Resignation Company
8 November 2011
AUDAUD
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Resolution
25 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2010
MG02MG02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 March 2009
SH20SH20
Miscellaneous
3 March 2009
MISCMISC
Legacy
3 March 2009
CAP-SSCAP-SS
Resolution
3 March 2009
RESOLUTIONSResolutions
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Memorandum Articles
14 May 2008
MEM/ARTSMEM/ARTS
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Certificate Change Of Name Company
7 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
244244
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2002
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
287Change of Registered Office
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
353353
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
28 November 1996
AUDAUD
Auditors Resignation Company
14 November 1996
AUDAUD
Certificate Change Of Name Company
20 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1996
225(1)225(1)
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
29 December 1995
353353
Legacy
7 August 1995
288288
Legacy
27 June 1995
288288
Legacy
13 June 1995
288288
Legacy
11 May 1995
288288
Legacy
1 May 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 1994
AUDAUD
Legacy
18 February 1994
288288
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
1 December 1993
288288
Legacy
28 November 1993
288288
Legacy
28 October 1993
288288
Legacy
14 October 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
288288
Legacy
18 December 1992
288288
Legacy
4 December 1992
288288
Legacy
10 November 1992
288288
Legacy
29 September 1992
288288
Legacy
16 September 1992
288288
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
7 September 1991
288288
Legacy
2 September 1991
88(2)R88(2)R
Legacy
2 September 1991
123Notice of Increase in Nominal Capital
Resolution
2 September 1991
RESOLUTIONSResolutions
Resolution
2 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
9 July 1990
288288
Legacy
31 January 1990
288288
Legacy
24 January 1990
403aParticulars of Charge Subject to s859A
Legacy
11 January 1990
403aParticulars of Charge Subject to s859A
Legacy
13 October 1989
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
28 July 1989
242242
Legacy
2 June 1989
288288
Legacy
25 May 1989
288288
Legacy
31 August 1988
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
19 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Legacy
5 August 1987
403aParticulars of Charge Subject to s859A
Legacy
18 April 1987
288288
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363
Legacy
9 October 1986
288288
Legacy
3 September 1986
225(1)225(1)
Legacy
27 August 1986
288288
Legacy
12 June 1986
288288
Legacy
8 May 1986
288288
Accounts With Made Up Date
2 October 1985
AAAnnual Accounts
Accounts With Made Up Date
30 November 1982
AAAnnual Accounts
Accounts With Made Up Date
14 December 1981
AAAnnual Accounts
Certificate Change Of Name Company
24 August 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 September 1980
AAAnnual Accounts
Accounts With Made Up Date
7 September 1979
AAAnnual Accounts
Accounts With Made Up Date
27 September 1978
AAAnnual Accounts
Accounts With Made Up Date
27 September 1976
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1957
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 1957
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1948
NEWINCIncorporation