Background WavePink WaveYellow Wave

INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED (00468624)

INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED (00468624) is an active UK company. incorporated on 18 May 1949. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED has been registered for 76 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, HAGER, John Olof, HOLMSTROM, Jan Gustaf Lennart.

Company Number
00468624
Status
active
Type
ltd
Incorporated
18 May 1949
Age
76 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, HAGER, John Olof, HOLMSTROM, Jan Gustaf Lennart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED

INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED is an active company incorporated on 18 May 1949 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED was registered 76 years ago.(SIC: 70100)

Status

active

Active since 76 years ago

Company No

00468624

LTD Company

Age

76 Years

Incorporated 18 May 1949

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

INTERNATIONAL FIBRES GROUP (HOLDINGS) PLC
From: 4 May 2012To: 4 May 2012
CHAPELTHORPE PLC
From: 6 April 1999To: 4 May 2012
READICUT INTERNATIONAL PUBLIC LIMITED COMPANY
From: 18 May 1949To: 6 April 1999
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HG7 4JG England
From: 15 September 2021To: 15 September 2021
Old Mills Drighlington Bradford West Yorkshire BD11 1BY
From: 18 May 1949To: 15 September 2021
Timeline

24 key events • 1949 - 2026

Funding Officers Ownership
Company Founded
May 49
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Dec 10
Share Issue
Nov 11
Director Joined
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Share Issue
May 16
Capital Update
May 16
Loan Cleared
Jun 16
Capital Update
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 18
Capital Update
Mar 26
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 22 Jun 2015

HAGER, John Olof

Active
Victoria Lane, HuddersfieldHD7 4JG
Born April 1964
Director
Appointed 15 Feb 2017

HOLMSTROM, Jan Gustaf Lennart

Active
Victoria Lane, HuddersfieldHD7 4JG
Born January 1953
Director
Appointed 01 Jan 2018

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 01 Oct 2010
Resigned 04 Jan 2022

PARRY, Keith Frowen

Resigned
10 Chatsworth Close, HuddersfieldHD5 8HX
Secretary
Appointed N/A
Resigned 19 Jul 1996

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Secretary
Appointed 30 Sept 2001
Resigned 31 Dec 2002

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Secretary
Appointed 19 Jul 1996
Resigned 30 Sept 2001

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Secretary
Appointed 01 Jan 2003
Resigned 30 Sept 2010

BERRY, Peter William

Resigned
8 Spinneyfield, HuddersfieldHD2 2HX
Born November 1939
Director
Appointed N/A
Resigned 25 Jan 1994

BILES, John Anthony

Resigned
25 Buckingham Gate, LondonSW1E 6LD
Born June 1947
Director
Appointed 10 Jan 2005
Resigned 02 Apr 2007

BLY, Michael Harold

Resigned
Hill Top Farm Hill Top Bank, HolmfirthHD7 7DN
Born April 1945
Director
Appointed N/A
Resigned 11 Jan 1999

FIELDEN, Mark

Resigned
47 Station Road, ShipleyBD17 6HS
Born October 1934
Director
Appointed N/A
Resigned 22 Jul 1994

GIBSON, John David

Resigned
3 Forest Hill Gardens, HuddersfieldHD3 3GA
Born June 1949
Director
Appointed N/A
Resigned 04 Nov 1994

GODWIN, Charles Richard

Resigned
Greencroft, CartmelLA11 6PT
Born August 1933
Director
Appointed N/A
Resigned 26 Jul 2002

GOODMAN, Leslie David

Resigned
19 Tideswell Road, LondonSW15 6LJ
Born January 1946
Director
Appointed 19 Mar 2007
Resigned 08 Sept 2010

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Drighlington, BradfordBD11 1BY
Born September 1953
Director
Appointed 08 Sept 2010
Resigned 19 Aug 2014

HEILBORN, Anna Carina

Resigned
Drighlington, BradfordBD11 1BY
Born August 1973
Director
Appointed 22 Jun 2015
Resigned 15 Feb 2017

HOLMSTROM, Jan Gustaf Lennart

Resigned
Strandstigen, Lidingo
Born January 1953
Director
Appointed 26 May 2010
Resigned 19 Aug 2014

KNIGHTON, Ian

Resigned
The Granary Read Hall Court, BurnleyBB12 7RU
Born July 1942
Director
Appointed 01 Apr 1997
Resigned 11 Jan 1999

LECKIE, Brian

Resigned
Cherrytree Farm, DewsburyWF12 0NR
Born May 1947
Director
Appointed 29 Apr 1996
Resigned 26 May 2010

LENHAM, David John

Resigned
The Nook, HuddersfieldHD8 8YB
Born August 1947
Director
Appointed 07 Nov 1994
Resigned 11 Jan 1999

LICKERMAN, Howard Wayne

Resigned
880 Baywood Court
Born January 1927
Director
Appointed N/A
Resigned 25 Jul 1997

MCFARLANE, Donald Dennis

Resigned
6 Farm Way, NorthwoodHA6 3EF
Born May 1932
Director
Appointed 20 May 1994
Resigned 31 Mar 1997

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Born July 1961
Director
Appointed 19 Mar 2007
Resigned 18 Nov 2010

REEVE, Alan Brodie

Resigned
The Hall Cottage, TadcasterLS24 9DQ
Born July 1937
Director
Appointed 01 May 1997
Resigned 21 Jul 2006

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Born December 1945
Director
Appointed 01 Apr 1999
Resigned 31 Dec 2002

RUSSELL, Thomas Alexander

Resigned
Fishers Lane, LondonW4 1RX
Born April 1977
Director
Appointed 26 May 2010
Resigned 23 Jul 2010

RUTEGARD, Lars John

Resigned
Drighlington, BradfordBD11 1BY
Born July 1978
Director
Appointed 01 Aug 2013
Resigned 22 Jun 2015

SHAW, Clive Michael

Resigned
Grey Cedars Cartworth Road, HuddersfieldHD7 1RQ
Born October 1941
Director
Appointed N/A
Resigned 26 Mar 1997

SMITH, Roland, Professor Sir

Resigned
Branksome 6 Enville Road, AltrinchamWA14 2NR
Born October 1928
Director
Appointed N/A
Resigned 19 Jul 1996

STANDEN, John Francis

Resigned
17 Ropemakers Fields, LondonE14 8BX
Born October 1948
Director
Appointed 01 Jun 2002
Resigned 02 Apr 2007

SWINGLER, Michael

Resigned
32 Manor Road, BramhallSK7 3LY
Born June 1939
Director
Appointed 21 Oct 1998
Resigned 27 Jul 2001

SYKES, David Frederic Lionel

Resigned
1 Parkfield, IlkleyLS29 6LP
Born June 1934
Director
Appointed 20 May 1994
Resigned 23 Jul 1999

THOMPSON, Allan Lee

Resigned
Dalecroft Keighley Road, HalifaxHX2 8XT
Born April 1949
Director
Appointed 01 Apr 1997
Resigned 22 Jul 2005

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Born January 1964
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2010

Persons with significant control

5

Duroc Ab

Active
Linnegatan 18, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017

Peter Jan Patrik Valentin Gyllenhammar

Active
Linnegatan, Stockholme 11447
Born September 1953

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
Linnegatan 18, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, Stockholm

Nature of Control

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

Filing History

346

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Legacy
30 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2017
SH19Statement of Capital
Legacy
30 January 2017
CAP-SSCAP-SS
Resolution
30 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
25 May 2016
SH19Statement of Capital
Legacy
25 May 2016
SH20SH20
Legacy
25 May 2016
CAP-SSCAP-SS
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
17 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
11 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Auditors Resignation Company
2 June 2014
AUDAUD
Auditors Resignation Company
29 May 2014
AUDAUD
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Move Registers To Registered Office Company
8 August 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
8 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Certificate Re Registration Public Limited Company To Private
4 May 2012
CERT10CERT10
Re Registration Memorandum Articles
4 May 2012
MARMAR
Resolution
4 May 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 May 2012
RR02RR02
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
8 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
6 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Legacy
20 October 2010
MG02MG02
Legacy
20 October 2010
MG02MG02
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Memorandum Articles
14 September 2010
MEM/ARTSMEM/ARTS
Resolution
14 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Miscellaneous
25 August 2010
MISCMISC
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Legacy
2 July 2010
MG01MG01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
5 December 2008
287Change of Registered Office
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
122122
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
5 October 2003
288cChange of Particulars
Accounts With Accounts Type Group
27 September 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288cChange of Particulars
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
23 March 2003
288cChange of Particulars
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288bResignation of Director or Secretary
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288cChange of Particulars
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
363sAnnual Return (shuttle)
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
169169
Legacy
10 August 2000
169169
Legacy
27 July 2000
169169
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
26 June 2000
169169
Legacy
18 February 2000
88(2)R88(2)R
Legacy
28 January 2000
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
353a353a
Legacy
28 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
88(2)R88(2)R
Resolution
8 August 1999
RESOLUTIONSResolutions
Resolution
8 August 1999
RESOLUTIONSResolutions
Resolution
8 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Legacy
9 April 1999
325325
Legacy
9 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
9 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
10 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Legacy
12 August 1998
88(2)R88(2)R
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
88(2)R88(2)R
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
11 April 1998
353a353a
Legacy
18 February 1998
88(2)R88(2)R
Legacy
29 August 1997
88(2)R88(2)R
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
88(2)R88(2)R
Legacy
12 February 1997
88(2)R88(2)R
Legacy
4 December 1996
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
3 September 1996
88(2)R88(2)R
Legacy
21 August 1996
88(2)O88(2)O
Statement Of Affairs
21 August 1996
SASA
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
12 August 1996
88(2)P88(2)P
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
288288
Legacy
22 February 1996
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
2 October 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
88(2)R88(2)R
Resolution
7 August 1995
RESOLUTIONSResolutions
Resolution
7 August 1995
RESOLUTIONSResolutions
Resolution
7 August 1995
RESOLUTIONSResolutions
Statement Of Affairs
30 April 1995
SASA
Legacy
30 April 1995
88(2)O88(2)O
Legacy
23 February 1995
88(2)P88(2)P
Legacy
23 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
30 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 August 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Resolution
1 August 1994
RESOLUTIONSResolutions
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
288288
Legacy
8 June 1994
288288
Legacy
2 June 1994
288288
Legacy
23 February 1994
88(2)R88(2)R
Legacy
18 February 1994
288288
Legacy
27 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Legacy
3 August 1993
123Notice of Increase in Nominal Capital
Legacy
25 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
1 September 1992
88(2)R88(2)R
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
13 August 1991
88(2)R88(2)R
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
8 March 1991
88(2)R88(2)R
Memorandum Articles
24 January 1991
MEM/ARTSMEM/ARTS
Resolution
3 January 1991
RESOLUTIONSResolutions
Legacy
15 October 1990
288288
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
6 August 1990
288288
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
9 April 1990
288288
Legacy
17 October 1989
288288
Accounts With Accounts Type Full Group
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
22 August 1989
288288
Resolution
10 August 1989
RESOLUTIONSResolutions
Resolution
10 August 1989
RESOLUTIONSResolutions
Legacy
28 March 1989
PROSPPROSP
Statement Of Affairs
16 March 1989
SASA
Legacy
2 February 1989
PUC 3PUC 3
Resolution
25 January 1989
RESOLUTIONSResolutions
Resolution
25 January 1989
RESOLUTIONSResolutions
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
123Notice of Increase in Nominal Capital
Statement Of Affairs
10 January 1989
SASA
Accounts With Accounts Type Full Group
14 September 1988
AAAnnual Accounts
Legacy
14 September 1988
363363
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
6 September 1988
123Notice of Increase in Nominal Capital
Legacy
16 August 1988
288288
Statement Of Affairs
3 June 1988
SASA
Legacy
18 May 1988
PUC(U)PUC(U)
Memorandum Articles
25 April 1988
MEM/ARTSMEM/ARTS
Certificate Capital Cancellation Share Premium Account
30 March 1988
CERT21CERT21
Court Order
30 March 1988
OCOC
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
24 November 1987
PUC 3PUC 3
Legacy
23 October 1987
PUC 3PUC 3
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Resolution
15 September 1987
RESOLUTIONSResolutions
Legacy
1 June 1987
PUC(U)PUC(U)
Legacy
1 June 1987
353a353a
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
29 December 1986
PUC 3PUC 3
Accounts With Accounts Type Group
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Resolution
25 July 1986
RESOLUTIONSResolutions
Legacy
9 December 1985
PUC 2PUC 2
Accounts With Made Up Date
22 August 1985
AAAnnual Accounts
Accounts With Made Up Date
14 September 1977
AAAnnual Accounts
Legacy
4 August 1976
PUC 3PUC 3
Incorporation Company
18 May 1949
NEWINCIncorporation