Background WavePink WaveYellow Wave

SECURE CONTROLS (UK) LIMITED (00457553)

SECURE CONTROLS (UK) LIMITED (00457553) is a dissolved UK company. incorporated on 30 July 1948. with registered office in Eastleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SECURE CONTROLS (UK) LIMITED has been registered for 77 years. Current directors include PATEL, Kaushak, SINGHAL, Ananya.

Company Number
00457553
Status
dissolved
Type
ltd
Incorporated
30 July 1948
Age
77 years
Address
Secure House Lulworth Close, Eastleigh, SO53 3TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
PATEL, Kaushak, SINGHAL, Ananya
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE CONTROLS (UK) LIMITED

SECURE CONTROLS (UK) LIMITED is an dissolved company incorporated on 30 July 1948 with the registered office located in Eastleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SECURE CONTROLS (UK) LIMITED was registered 77 years ago.(SIC: 27900)

Status

dissolved

Active since 77 years ago

Company No

00457553

LTD Company

Age

77 Years

Incorporated 30 July 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 16 December 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

HORSTMANN GROUP LIMITED
From: 19 October 1987To: 1 December 2011
HORSTMANN GEAR GROUP LIMITED
From: 31 December 1978To: 19 October 1987
HORSTMANN GEAR COMPANY LIMITED (THE)
From: 30 July 1948To: 31 December 1978
Contact
Address

Secure House Lulworth Close Chandler's Ford Eastleigh, SO53 3TL,

Previous Addresses

Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 12 July 2010To: 21 June 2019
Pri House Moorside Road Winnall Trading Estate Winchester Hampshire SO23 7RX
From: 30 July 1948To: 12 July 2010
Timeline

26 key events • 2010 - 2018

Funding Officers Ownership
Funding Round
Oct 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Jun 11
Funding Round
May 12
Funding Round
Oct 12
Funding Round
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Funding Round
Feb 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
Jul 17
Capital Update
Dec 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
8
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PATEL, Kaushak

Active
Lulworth Close, EastleighSO53 3TL
Born March 1966
Director
Appointed 31 Mar 2015

SINGHAL, Ananya

Active
Lulworth Close, EastleighSO53 3TL
Born June 1984
Director
Appointed 01 Apr 2018

EBERHARDT, Martin

Resigned
39 Broad Ha'Penny, FarnhamGU10 4TF
Secretary
Appointed 14 Apr 1998
Resigned 30 Jul 2001

PANDWAL, Hemender

Resigned
Moorside Road, WinchesterS0237RX
Secretary
Appointed 02 Dec 2010
Resigned 31 Mar 2015

PATIENCE, David William John

Resigned
White Oaks, CheddarBS27 3BG
Secretary
Appointed 30 Jul 2001
Resigned 27 Jun 2005

PETERS, Michael Steward

Resigned
Orchard House Banbury Lane, TowcesterNN12 8LG
Secretary
Appointed 07 Feb 2007
Resigned 13 Dec 2007

ROBERTS, Caroline

Resigned
20 Portland Court, BristolBS1 6XB
Secretary
Appointed 28 Jun 2005
Resigned 07 Feb 2007

TANNER, Brian Charles

Resigned
The Gate House, BathBA2 9AN
Secretary
Appointed N/A
Resigned 09 Apr 1996

WILCOX, Claire

Resigned
11 Grove Road, BristolBS9 2RQ
Secretary
Appointed 13 Dec 2007
Resigned 02 Dec 2010

YATES, Karen Frances

Resigned
Skurrayfield House, TrowbridgeBA14 9ED
Secretary
Appointed 09 Apr 1996
Resigned 14 Apr 1998

AGRAWAL, Vineet

Resigned
E-Class Pratap Nagar Industrial Area, Udaipur313001
Born November 1973
Director
Appointed 11 Mar 2011
Resigned 31 Mar 2015

BHATT, Kamlesh

Resigned
C B - 10b Dda Flats, MunirkaFOREIGN
Born April 1957
Director
Appointed 13 Dec 2007
Resigned 30 Nov 2010

CHADBOURNE, Colin

Resigned
The Mill Mill Street, Ashby De La ZouchLE65 1WL
Born July 1947
Director
Appointed N/A
Resigned 14 Apr 1998

DEEMING, David Andrew

Resigned
Stanley Bridge House, ChippenhamSN15 3RQ
Born February 1964
Director
Appointed 14 Jun 2005
Resigned 31 Jan 2015

EBERHARDT, Martin

Resigned
39 Broad Ha'Penny, FarnhamGU10 4TF
Born December 1960
Director
Appointed 14 Apr 1998
Resigned 30 Jul 2001

FARMER, David

Resigned
Hill House Harmers Hill, LewesBN8 4LJ
Born January 1937
Director
Appointed N/A
Resigned 14 Apr 1998

GHOSH, Kaushik

Resigned
Moorside Road, WinchesterSO23 7RX
Born March 1962
Director
Appointed 18 Dec 2012
Resigned 16 Jul 2018

GHOSH, Kaushik

Resigned
Oakfields, EastleighSO504RP
Born March 1962
Director
Appointed 13 Dec 2007
Resigned 11 Mar 2011

GOLE, Hemant Chintaman

Resigned
E-Class Pratap Nagar Industrial Area, Udaipur313001
Born October 1949
Director
Appointed 11 Mar 2011
Resigned 18 Dec 2012

HORSTMANN, William Roger

Resigned
Armadale Hayesfield Park, BathBA2 4QE
Born May 1934
Director
Appointed N/A
Resigned 08 Nov 1994

JONES, John Stephen Major

Resigned
The Elms House, WinchesterSO21 1FQ
Born April 1930
Director
Appointed N/A
Resigned 15 Nov 1993

LOYNES, Alan

Resigned
25 Molivers Lane, BedfordMK43 8JT
Born March 1939
Director
Appointed 14 Apr 1998
Resigned 04 Sept 1999

MARSON, George Barrie

Resigned
Warwick House Bridge Street, FarehamPO17 5JJ
Born July 1931
Director
Appointed N/A
Resigned 08 Nov 1994

MCDOWALL, John Kenneth

Resigned
54 Sandown Lodge, EpsomKT18 7QU
Born May 1925
Director
Appointed N/A
Resigned 08 Nov 1994

ORROCK, Ian Jackson

Resigned
The Yardhouse, Loch EarnFK19 8QE
Born October 1946
Director
Appointed 14 Apr 1998
Resigned 31 Oct 2000

PANDWAL, Hemender

Resigned
E-Class Pratap Nagar Industrial Area, Udaipur313001
Born March 1961
Director
Appointed 11 Mar 2011
Resigned 18 Dec 2012

PATIENCE, David William John

Resigned
White Oaks, CheddarBS27 3BG
Born January 1967
Director
Appointed 30 Jul 2001
Resigned 27 Jun 2005

SEWELL, Dennis John

Resigned
Sandhill House, BuckinghamMK18 2LD
Born August 1946
Director
Appointed N/A
Resigned 14 Apr 1998

SINGHAL, Sanjaya

Resigned
Shubhangan, MedsteadGU34 5PU
Born January 1955
Director
Appointed 13 Dec 2007
Resigned 11 Mar 2011

SINGHAL, Suket

Resigned
Moorside Road, WinchesterSO23 7RX
Born January 1982
Director
Appointed 21 Mar 2014
Resigned 01 Apr 2018

ST CLAIR, Richard John

Resigned
Millstone, FarnhamGU9 8SB
Born December 1960
Director
Appointed 13 Dec 2007
Resigned 05 May 2009

STATHAM, James Edward Anthony

Resigned
Highlands, Helford PassageTR11 5LA
Born October 1941
Director
Appointed 04 Jan 2001
Resigned 30 Jul 2001

TANNER, Brian Charles

Resigned
The Gate House, BathBA2 9AN
Born July 1942
Director
Appointed N/A
Resigned 09 Apr 1996

WHITEHEAD, Colin Bernard

Resigned
89 Old Fort Road, Shoreham By SeaBN43 5HA
Born January 1954
Director
Appointed 27 Apr 2000
Resigned 30 Jul 2001

WINDSOR, William Michael

Resigned
Lilac Tree House Meopham Green, GravesendDA13 0QU
Born May 1937
Director
Appointed N/A
Resigned 08 Nov 1994

Persons with significant control

1

Sanjaya Singhal

Active
Lulworth Close, EastleighSO53 3TL
Born January 1955

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Gazette Dissolved Voluntary
24 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 December 2019
DS01DS01
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Legacy
6 December 2017
SH20SH20
Legacy
6 December 2017
CAP-SSCAP-SS
Resolution
6 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
6 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date
19 December 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Resolution
29 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Move Registers To Sail Company
14 December 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
14 December 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Legacy
26 October 2012
MG02MG02
Legacy
26 October 2012
MG02MG02
Legacy
26 October 2012
MG02MG02
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Statement Of Companys Objects
28 May 2012
CC04CC04
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Resolution
8 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Resolution
16 June 2011
RESOLUTIONSResolutions
Legacy
19 May 2011
MG01MG01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
287Change of Registered Office
Legacy
30 December 2007
225Change of Accounting Reference Date
Auditors Resignation Company
30 December 2007
AUDAUD
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
155(6)b155(6)b
Legacy
3 August 2001
155(6)a155(6)a
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363aAnnual Return
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
287Change of Registered Office
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
287Change of Registered Office
Legacy
23 November 1999
363aAnnual Return
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
155(6)b155(6)b
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
4 January 1999
155(6)b155(6)b
Legacy
4 January 1999
155(6)a155(6)a
Legacy
4 January 1999
155(6)b155(6)b
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Memorandum Articles
23 December 1998
MEM/ARTSMEM/ARTS
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
2 December 1998
363aAnnual Return
Auditors Resignation Company
2 September 1998
AUDAUD
Legacy
21 August 1998
225Change of Accounting Reference Date
Legacy
20 August 1998
287Change of Registered Office
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 May 1996
288288
Legacy
12 May 1996
288288
Statement Of Affairs
11 March 1996
SASA
Legacy
11 March 1996
88(2)O88(2)O
Legacy
14 February 1996
88(2)P88(2)P
Memorandum Articles
14 February 1996
MEM/ARTSMEM/ARTS
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
123Notice of Increase in Nominal Capital
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
8 October 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 September 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1993
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
17 March 1993
403aParticulars of Charge Subject to s859A
Legacy
17 March 1993
403aParticulars of Charge Subject to s859A
Legacy
27 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363b363b
Legacy
25 March 1992
363(287)363(287)
Resolution
17 February 1992
RESOLUTIONSResolutions
Legacy
29 October 1991
88(2)R88(2)R
Legacy
16 June 1991
288288
Legacy
22 April 1991
288288
Legacy
9 April 1991
288288
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
28 November 1990
123Notice of Increase in Nominal Capital
Legacy
13 November 1990
288288
Legacy
8 November 1990
288288
Legacy
31 October 1990
88(2)R88(2)R
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Memorandum Articles
26 October 1990
MEM/ARTSMEM/ARTS
Legacy
27 September 1990
288288
Legacy
28 August 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
19 March 1990
288288
Accounts With Accounts Type Full Group
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Memorandum Articles
17 October 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Accounts With Accounts Type Full Group
12 April 1988
AAAnnual Accounts
Memorandum Articles
2 December 1987
MEM/ARTSMEM/ARTS
Legacy
26 October 1987
363363
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1987
288288
Legacy
17 April 1987
GAZ(U)GAZ(U)
Legacy
3 March 1987
363363
Accounts With Accounts Type Group
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
GAZ(U)GAZ(U)
Resolution
12 December 1986
RESOLUTIONSResolutions
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Legacy
9 August 1986
288288
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 September 1978
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 May 1976
AAAnnual Accounts
Legacy
5 June 1950
88(2)R88(2)R
Miscellaneous
13 July 1948
MISCMISC