Background WavePink WaveYellow Wave

INTELEK LIMITED (00464296)

INTELEK LIMITED (00464296) is an active UK company. incorporated on 4 February 1949. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTELEK LIMITED has been registered for 77 years. Current directors include WARGENT, Nicholas James.

Company Number
00464296
Status
active
Type
ltd
Incorporated
4 February 1949
Age
77 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARGENT, Nicholas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELEK LIMITED

INTELEK LIMITED is an active company incorporated on 4 February 1949 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTELEK LIMITED was registered 77 years ago.(SIC: 70100)

Status

active

Active since 77 years ago

Company No

00464296

LTD Company

Age

77 Years

Incorporated 4 February 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

INTELEK PLC
From: 18 April 1995To: 13 September 2010
AEROSPACE ENGINEERING P L C
From: 31 December 1981To: 18 April 1995
COOPER MERSEYSIDE LIMITED
From: 4 February 1949To: 31 December 1981
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

Aviation House Harmondsworth Lane Harmondsworth West Drayton Middlesex UB7 0LQ
From: 1 November 2010To: 30 August 2017
Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR
From: 4 February 1949To: 1 November 2010
Timeline

17 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Feb 49
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Oct 21
Director Left
Oct 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 17 Nov 2017

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 06 Feb 2019

BARNSHAW, Harry Thomas

Resigned
Harmondsworth Lane, West DraytonUB7 0LQ
Secretary
Appointed 26 Jul 2010
Resigned 28 Apr 2017

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Secretary
Appointed 30 Jun 2001
Resigned 27 Jul 2010

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Secretary
Appointed N/A
Resigned 30 Jun 2001

MATHER, David Alexander Russell

Resigned
Napier Road, GlasgowG68 0EF
Secretary
Appointed 28 Apr 2017
Resigned 16 Nov 2017

BARNSHAW, Harry Thomas

Resigned
Harmondsworth Lane, West DraytonUB7 0LQ
Born September 1946
Director
Appointed 26 Jul 2010
Resigned 28 Apr 2017

BRAMWELL, David Matthew

Resigned
Woodlands 2a Woodland Rise, WakefieldWF2 9DL
Born December 1947
Director
Appointed 01 Oct 2004
Resigned 26 Jul 2010

BRODIE, Ian Duncan

Resigned
Hunters Piece, SwindonSN6 8JR
Born August 1951
Director
Appointed N/A
Resigned 03 Aug 2010

DARE, Gerald

Resigned
Boynton Lodge, ChesterCH4 8JB
Born September 1928
Director
Appointed N/A
Resigned 31 Mar 1999

DAVIS, John Patrick

Resigned
Sandwath, Newbiggin On LuneCA17 4LY
Born June 1944
Director
Appointed N/A
Resigned 13 Jun 1999

DIXON, James

Resigned
162 Houtz Lane, Pennsylvania 16870
Born August 1948
Director
Appointed 09 Oct 2002
Resigned 01 Apr 2004

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Born November 1956
Director
Appointed 19 May 2000
Resigned 27 Jul 2010

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 2001

FLETCHER, Roger Barrett

Resigned
Le Villocq House, CastelGY5 7SA
Born December 1948
Director
Appointed 26 Feb 1999
Resigned 28 May 2004

HOLGATE, John Graham

Resigned
Ghyll Croft, KempsfordGL7 4NF
Born February 1937
Director
Appointed N/A
Resigned 29 Nov 1993

MATHER, David Alexander Russell

Resigned
Napier Road, GlasgowG68 0EF
Born January 1963
Director
Appointed 28 Apr 2017
Resigned 01 Jan 2019

MEHRABIAN, Robert

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born July 1941
Director
Appointed 26 Jul 2010
Resigned 02 Oct 2025

MILLS, Nigel Lindsay

Resigned
Millshaven, BrentwoodCM15 9AJ
Born May 1961
Director
Appointed 06 Mar 2001
Resigned 15 Sept 2006

PARVIN, Donald

Resigned
Old Knowles Church Lane, Haywards HeathRH17 6UR
Born June 1933
Director
Appointed N/A
Resigned 31 Mar 1999

PERRY, Neil Adrian

Resigned
2 Prospect Place, CirencesterGL7 1EZ
Born July 1959
Director
Appointed 23 Aug 1999
Resigned 26 Nov 1999

PICHELLI, Aldo

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born January 1952
Director
Appointed 26 Jul 2010
Resigned 15 Oct 2021

RESTIVO, John Michael

Resigned
Oak Pointe Circle, Pennsylvania16801
Born January 1962
Director
Appointed 11 Feb 2009
Resigned 26 Jul 2010

SCOTT, David Griffiths

Resigned
The Barn Main Street, PershoreWR10 3NZ
Born February 1942
Director
Appointed 13 Nov 1995
Resigned 30 Jun 1999

STANFORD, James Keith Edward

Resigned
Grange Farm, NorthamptonNN6 8LA
Born April 1937
Director
Appointed N/A
Resigned 30 Nov 1994

WILSON, Donald

Resigned
Foxglove Cottage, WinchesterSO21 1XA
Born June 1933
Director
Appointed 14 Jul 1995
Resigned 26 Jul 2010

Persons with significant control

1

Camino Dos Rios, Thousand Oaks

Nature of Control

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

Filing History

367

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Auditors Resignation Company
7 November 2018
AUDAUD
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
30 August 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Auditors Resignation Company
24 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Move Registers To Sail Company
14 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Auditors Resignation Company
4 January 2011
AUDAUD
Annual Return Company With Made Up Date Bulk List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Resolution
16 September 2010
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
13 September 2010
CERT10CERT10
Re Registration Memorandum Articles
13 September 2010
MARMAR
Resolution
13 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 September 2010
RR02RR02
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Resolution
15 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Memorandum Articles
18 September 2008
MEM/ARTSMEM/ARTS
Resolution
18 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
22 September 2007
AUDAUD
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Miscellaneous
12 January 2007
MISCMISC
Resolution
5 January 2007
RESOLUTIONSResolutions
Court Order
22 December 2006
OCOC
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
26 October 2006
88(2)R88(2)R
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
353a353a
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288cChange of Particulars
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Resolution
21 September 2003
RESOLUTIONSResolutions
Resolution
21 September 2003
RESOLUTIONSResolutions
Resolution
21 September 2003
RESOLUTIONSResolutions
Resolution
21 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2003
AAAnnual Accounts
Statement Of Affairs
9 February 2003
SASA
Legacy
9 February 2003
88(2)R88(2)R
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2002
AAAnnual Accounts
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2001
363sAnnual Return (shuttle)
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2001
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
88(2)R88(2)R
Legacy
18 June 2001
88(2)R88(2)R
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
88(2)R88(2)R
Legacy
14 May 2001
88(2)R88(2)R
Statement Of Affairs
14 May 2001
SASA
Legacy
5 April 2001
123Notice of Increase in Nominal Capital
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
88(2)R88(2)R
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
88(2)R88(2)R
Legacy
21 February 2001
PROSPPROSP
Legacy
19 February 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 September 2000
AAAnnual Accounts
Legacy
20 July 2000
88(2)R88(2)R
Legacy
19 July 2000
88(2)R88(2)R
Legacy
15 June 2000
88(2)R88(2)R
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
88(2)R88(2)R
Legacy
19 November 1999
88(2)R88(2)R
Legacy
19 November 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
88(2)R88(2)R
Legacy
22 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Legacy
7 April 1998
288cChange of Particulars
Legacy
14 October 1997
363aAnnual Return
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
225(1)225(1)
Legacy
17 December 1996
88(2)R88(2)R
Legacy
25 October 1996
363aAnnual Return
Accounts With Accounts Type Full Group
22 October 1996
AAAnnual Accounts
Legacy
2 October 1996
88(2)R88(2)R
Legacy
2 October 1996
122122
Legacy
2 October 1996
122122
Resolution
30 September 1996
RESOLUTIONSResolutions
Legacy
23 November 1995
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
288288
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 March 1995
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
28 February 1995
CERT17CERT17
Resolution
28 February 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
OC138OC138
Legacy
24 January 1995
88(2)R88(2)R
Memorandum Articles
22 January 1995
MEM/ARTSMEM/ARTS
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
122122
Legacy
5 January 1995
PROSPPROSP
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Resolution
19 October 1994
RESOLUTIONSResolutions
Resolution
19 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
123Notice of Increase in Nominal Capital
Resolution
19 January 1994
RESOLUTIONSResolutions
Resolution
19 January 1994
RESOLUTIONSResolutions
Resolution
19 January 1994
RESOLUTIONSResolutions
Resolution
19 January 1994
RESOLUTIONSResolutions
Resolution
19 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
1 November 1993
363x363x
Resolution
6 October 1993
RESOLUTIONSResolutions
Resolution
6 October 1993
RESOLUTIONSResolutions
Resolution
6 October 1993
RESOLUTIONSResolutions
Statement Of Affairs
4 March 1993
SASA
Statement Of Affairs
4 March 1993
SASA
Legacy
4 March 1993
88(2)O88(2)O
Legacy
3 February 1993
88(2)P88(2)P
Legacy
8 January 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363x363x
Memorandum Articles
12 October 1992
MEM/ARTSMEM/ARTS
Legacy
7 October 1992
123Notice of Increase in Nominal Capital
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
288288
Legacy
25 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363x363x
Legacy
4 October 1991
88(2)R88(2)R
Legacy
26 September 1991
288288
Statement Of Affairs
1 July 1991
SASA
Legacy
1 July 1991
88(2)O88(2)O
Legacy
1 July 1991
88(2)O88(2)O
Legacy
12 April 1991
88(2)R88(2)R
Legacy
13 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
2 October 1990
288288
Legacy
17 August 1990
88(2)R88(2)R
Legacy
24 May 1990
88(2)P88(2)P
Legacy
24 May 1990
88(2)P88(2)P
Legacy
23 May 1990
88(2)R88(2)R
Legacy
9 May 1990
288288
Statement Of Affairs
19 March 1990
SASA
Legacy
19 March 1990
PUC3OPUC3O
Legacy
26 February 1990
288288
Legacy
23 February 1990
PUC3PPUC3P
Legacy
17 January 1990
122122
Memorandum Articles
17 January 1990
MEM/ARTSMEM/ARTS
Resolution
17 January 1990
RESOLUTIONSResolutions
Resolution
17 January 1990
RESOLUTIONSResolutions
Legacy
12 January 1990
88(2)R88(2)R
Legacy
24 November 1989
88(2)R88(2)R
Statement Of Affairs
2 November 1989
SASA
Legacy
2 November 1989
PUC3OPUC3O
Legacy
24 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
23 October 1989
88(2)R88(2)R
Legacy
23 October 1989
88(2)R88(2)R
Legacy
23 October 1989
88(2)R88(2)R
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
26 September 1989
288288
Legacy
14 July 1989
88(2)R88(2)R
Legacy
5 July 1989
PUC 2PUC 2
Legacy
19 January 1989
288288
Legacy
12 December 1988
PUC 2PUC 2
Resolution
12 December 1988
RESOLUTIONSResolutions
Resolution
12 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Memorandum Articles
29 September 1988
MEM/ARTSMEM/ARTS
Legacy
27 September 1988
123Notice of Increase in Nominal Capital
Resolution
27 September 1988
RESOLUTIONSResolutions
Resolution
27 September 1988
RESOLUTIONSResolutions
Resolution
27 September 1988
RESOLUTIONSResolutions
Legacy
27 September 1988
88(3)88(3)
Legacy
27 September 1988
88(2)Return of Allotment of Shares
Legacy
19 July 1988
403aParticulars of Charge Subject to s859A
Legacy
19 July 1988
403aParticulars of Charge Subject to s859A
Legacy
19 July 1988
403aParticulars of Charge Subject to s859A
Statement Of Affairs
18 July 1988
SASA
Legacy
31 May 1988
PUC 2PUC 2
Legacy
25 May 1988
PUC 3PUC 3
Legacy
20 April 1988
88(2)Return of Allotment of Shares
Legacy
20 April 1988
88(3)88(3)
Legacy
11 April 1988
287Change of Registered Office
Legacy
15 March 1988
PUC 2PUC 2
Legacy
5 March 1988
403aParticulars of Charge Subject to s859A
Legacy
3 March 1988
PROSPPROSP
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Resolution
22 September 1987
RESOLUTIONSResolutions
Legacy
17 June 1987
PUC(U)PUC(U)
Memorandum Articles
28 May 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
7 May 1987
MEM/ARTSMEM/ARTS
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
13 October 1986
PUC(U)PUC(U)
Legacy
2 October 1986
GAZ(U)GAZ(U)
Accounts With Made Up Date
28 November 1985
AAAnnual Accounts
Accounts With Made Up Date
8 November 1984
AAAnnual Accounts
Accounts With Made Up Date
16 November 1983
AAAnnual Accounts
Accounts With Made Up Date
28 October 1982
AAAnnual Accounts
Accounts With Made Up Date
20 August 1981
AAAnnual Accounts
Accounts With Made Up Date
19 August 1981
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
25 June 1981
CERT5CERT5
Certificate Change Of Name Company
17 June 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 September 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1949
NEWINCIncorporation