Background WavePink WaveYellow Wave

ASSOCIATED INTERNATIONAL CEMENT LIMITED (00470173)

ASSOCIATED INTERNATIONAL CEMENT LIMITED (00470173) is an active UK company. incorporated on 28 June 1949. with registered office in Coalville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSOCIATED INTERNATIONAL CEMENT LIMITED has been registered for 76 years. Current directors include CROSSLEY, Simon Gregory, JAQUES, Laurent, LYONS, Garrath Malcolm.

Company Number
00470173
Status
active
Type
ltd
Incorporated
28 June 1949
Age
76 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROSSLEY, Simon Gregory, JAQUES, Laurent, LYONS, Garrath Malcolm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED INTERNATIONAL CEMENT LIMITED

ASSOCIATED INTERNATIONAL CEMENT LIMITED is an active company incorporated on 28 June 1949 with the registered office located in Coalville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSOCIATED INTERNATIONAL CEMENT LIMITED was registered 76 years ago.(SIC: 64209)

Status

active

Active since 76 years ago

Company No

00470173

LTD Company

Age

76 Years

Incorporated 28 June 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
From: 28 February 2022To: 27 March 2024
Park Lodge London Road Dorking Surrey RH4 1th United Kingdom
From: 29 October 2015To: 28 February 2022
Regent House Station Approach Dorking Surrey RH4 1th
From: 30 January 2013To: 29 October 2015
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 28 June 1949To: 30 January 2013
Timeline

39 key events • 1949 - 2024

Funding Officers Ownership
Company Founded
Jun 49
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Capital Update
Dec 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Oct 24
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CROSSLEY, Simon Gregory

Active
Bardon Road, CoalvilleLE67 1TL
Born September 1973
Director
Appointed 22 Feb 2016

JAQUES, Laurent

Active
Bardon Road, CoalvilleLE67 1TL
Born August 1976
Director
Appointed 31 May 2018

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jun 2023

BRYAN, Paul Anthony Edward Peter

Resigned
37 Chantry Avenue, LongfieldDA3 8DD
Secretary
Appointed 01 Jan 1994
Resigned 31 Jan 1995

DALKIN, Eric William Thomson

Resigned
Somerset's Farm, MarlboroughSN8 4NQ
Secretary
Appointed N/A
Resigned 31 Dec 1993

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Secretary
Appointed 20 Dec 2001
Resigned 13 Apr 2007

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Secretary
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HENCHLEY, Richard West

Resigned
5 Alleyn Park, LondonSE21 8AU
Secretary
Appointed 01 Feb 1995
Resigned 31 Dec 1995

LOVELL, John Sinclair

Resigned
Granite House, LeicesterLE7 1PL
Secretary
Appointed 07 Jan 2013
Resigned 23 Oct 2013

MOLLER, Howard Bruce

Resigned
London Road, DorkingRH4 1TH
Secretary
Appointed 23 Oct 2013
Resigned 29 Apr 2020

MOTTRAM, Clive Jonathan

Resigned
3 Avenue Close, SolihullB93 8LB
Secretary
Appointed 19 Jun 2009
Resigned 04 Jan 2010

RAMSAY, Anne Catherine

Resigned
14 Prima Road, LondonSW9 0NA
Secretary
Appointed 26 Jan 2000
Resigned 20 Dec 2001

TAPP, Richard Francis

Resigned
33 Station Road, NorthamptonNN6 0NT
Secretary
Appointed 01 Jan 1996
Resigned 26 Jan 2000

LAFARGE SECRETARIES (UK) LIMITED

Resigned
Granite Way, LeicesterLE7 1PL
Corporate secretary
Appointed 04 Jan 2010
Resigned 07 Jan 2013

BEEVOR, Hugh Gordon

Resigned
8 Hotham Hall, LondonSW15 1QS
Born April 1943
Director
Appointed N/A
Resigned 30 Jun 1993

BOLDT, Katrin Gertrude

Resigned
Zurich8008
Born December 1963
Director
Appointed 22 Feb 2016
Resigned 31 May 2018

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, SolihullB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

DELEPLANQUE, Pierre

Resigned
113 Rue Danton, Levallois-Perret
Born December 1964
Director
Appointed 25 Jul 2001
Resigned 24 Jun 2002

DWYER, Justine Anne

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born April 1971
Director
Appointed 29 Apr 2020
Resigned 01 Jun 2023

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 19 Jun 2002
Resigned 13 Apr 2007

FENNELL, Sonia

Resigned
Granite House, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

GEORGE, Kenneth William

Resigned
51 Selsdon Close, SurbitonKT6 4TF
Born June 1947
Director
Appointed 04 Jan 1994
Resigned 30 Jun 2000

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 07 Jan 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HARRIS, Richard Mark

Resigned
London Road, DorkingRH4 1TH
Born May 1960
Director
Appointed 23 Oct 2013
Resigned 22 Feb 2016

HAYTHORNTHWAITE, Richard Neil

Resigned
25 Ponsonby Terrace, LondonSW1P 4PZ
Born December 1956
Director
Appointed 15 Jul 1999
Resigned 12 Jul 2001

JACKSON, Anthony John

Resigned
Elm Cottage, PangbourneRG8 7AU
Born November 1933
Director
Appointed N/A
Resigned 31 Dec 1994

KRANZ, Andreas

Resigned
Zurich8050
Born May 1967
Director
Appointed 22 Feb 2016
Resigned 30 Jun 2016

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 07 Jan 2013

LOUDON, James Rushworth Hope

Resigned
Olantigh, AshfordTN25 5EW
Born March 1943
Director
Appointed N/A
Resigned 25 Jul 2001

LOVELL, John Sinclair

Resigned
Granite House, LeicesterLE7 1PL
Born January 1967
Director
Appointed 05 Dec 2012
Resigned 31 Oct 2013

MCCOLGAN, James William

Resigned
Stonecraft Station Road, BakewellDE45 1TS
Born September 1930
Director
Appointed N/A
Resigned 30 Sept 1992

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 06 Apr 2003
Resigned 30 Jun 2010

MOLLER, Howard Bruce

Resigned
London Road, DorkingRH4 1TH
Born July 1962
Director
Appointed 22 Feb 2016
Resigned 29 Apr 2020

MOLLER, Howard Bruce

Resigned
London Road, DorkingRH4 1TH
Born July 1962
Director
Appointed 23 Oct 2013
Resigned 22 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2019
Station Approach, DorkingRH4 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

224

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 February 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Legacy
15 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2017
SH19Statement of Capital
Legacy
15 December 2017
CAP-SSCAP-SS
Resolution
15 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Person Director Company
1 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Statement Of Companys Objects
11 April 2011
CC04CC04
Resolution
11 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Corporate Director Company With Name
1 February 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
14 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363aAnnual Return
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363aAnnual Return
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
363aAnnual Return
Legacy
7 May 2002
88(2)R88(2)R
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Legacy
25 January 2002
287Change of Registered Office
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
363aAnnual Return
Statement Of Affairs
9 January 2001
SASA
Legacy
9 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
123Notice of Increase in Nominal Capital
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
363aAnnual Return
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
363aAnnual Return
Legacy
27 July 1999
288cChange of Particulars
Legacy
27 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
29 June 1998
363aAnnual Return
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Resolution
2 August 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
25 January 1994
288288
Legacy
12 October 1993
363x363x
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
27 July 1993
288288
Legacy
8 December 1992
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363x363x
Legacy
6 March 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
24 November 1989
288288
Legacy
30 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
25 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
28 September 1987
288288
Legacy
12 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Miscellaneous
28 June 1949
MISCMISC
Incorporation Company
28 June 1949
NEWINCIncorporation