Background WavePink WaveYellow Wave

INCHCAPE NORTH WEST LIMITED (00470542)

INCHCAPE NORTH WEST LIMITED (00470542) is an active UK company. incorporated on 6 July 1949. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. INCHCAPE NORTH WEST LIMITED has been registered for 76 years. Current directors include KOTHARI, Rajvi, WATERHOUSE, Tamsin.

Company Number
00470542
Status
active
Type
ltd
Incorporated
6 July 1949
Age
76 years
Address
Inchcape Plc, London, SW1Y 5LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
KOTHARI, Rajvi, WATERHOUSE, Tamsin
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE NORTH WEST LIMITED

INCHCAPE NORTH WEST LIMITED is an active company incorporated on 6 July 1949 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. INCHCAPE NORTH WEST LIMITED was registered 76 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 76 years ago

Company No

00470542

LTD Company

Age

76 Years

Incorporated 6 July 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ROBERT SMITH & SONS LIMITED
From: 6 July 1949To: 10 May 2005
Contact
Address

Inchcape Plc 22a St James's Square London, SW1Y 5LP,

Previous Addresses

First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
From: 9 April 2018To: 1 August 2024
Inchcape House Langford Lane Kidlington Oxford OX5 1HT
From: 6 July 1949To: 9 April 2018
Timeline

29 key events • 1949 - 2026

Funding Officers Ownership
Company Founded
Jul 49
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Sept 11
Capital Update
Sept 11
Director Joined
Jan 12
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 16
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Feb 20
Owner Exit
Feb 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

KOTHARI, Rajvi

Active
22a St James's Square, LondonSW1Y 5LP
Born March 1986
Director
Appointed 31 Dec 2025

WATERHOUSE, Tamsin

Active
22a St James's Square, LondonSW1Y 5LP
Born March 1973
Director
Appointed 01 Aug 2024

HODGKINS, Christopher James

Resigned
Chapel Dale 42 Spital Road, WirralCH63 9JF
Secretary
Appointed 31 Aug 1998
Resigned 06 Apr 2005

PARRY, Graham

Resigned
10 Hill Close, South WirralL64 4ED
Secretary
Appointed N/A
Resigned 31 Aug 1998

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Resigned
Solihull Parkway, BirminghamB37 7YN
Corporate secretary
Appointed 06 Apr 2005
Resigned 01 Aug 2024

AHMAD, Farheen

Resigned
22a St James's Square, LondonSW1Y 5LP
Born April 1987
Director
Appointed 01 Jul 2022
Resigned 01 Aug 2024

BEECHLEY, Philip John

Resigned
2 Pheasant Field, LiverpoolL24 5SD
Born July 1948
Director
Appointed 03 Dec 1996
Resigned 28 Apr 1998

BOWERS, Michael Jonathan

Resigned
22a St James's Square, LondonSW1Y 5LP
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 01 Apr 2025

CATLIN, Claire Louise

Resigned
Solihull Parkway, BirminghamB37 7YN
Born January 1980
Director
Appointed 23 Sept 2016
Resigned 21 Sept 2018

DALE, Thomas Andrew

Resigned
Solihull Parkway, BirminghamB37 7YN
Born April 1986
Director
Appointed 04 Jul 2019
Resigned 29 Jan 2020

DIAMOND, Belinda Claire Talbot

Resigned
The Bryn Halghton, WhitchurchSY13 3DS
Born October 1961
Director
Appointed N/A
Resigned 06 Apr 2005

DINSDALE, Christian Edward Peter

Resigned
22a St James's Square, LondonSW1Y 5LP
Born October 1977
Director
Appointed 23 Sept 2024
Resigned 31 Dec 2025

HANCOX, Elizabeth Louise, Dr

Resigned
Solihull Parkway, BirminghamB37 7YN
Born August 1970
Director
Appointed 01 Nov 2018
Resigned 20 Sept 2019

HODGKINS, Christopher James

Resigned
Chapel Dale 42 Spital Road, WirralCH63 9JF
Born September 1949
Director
Appointed N/A
Resigned 06 Apr 2005

JEARY, Anton Clive

Resigned
Solihull Parkway, BirminghamB37 7YN
Born May 1957
Director
Appointed 14 May 2015
Resigned 04 Jul 2019

LOCK, Spencer

Resigned
The Dower House, WinchesterSO21 1BQ
Born January 1967
Director
Appointed 06 Apr 2005
Resigned 01 Dec 2009

MARTIN-HICKEY, Katie

Resigned
22a St James's Square, LondonSW1Y 5LP
Born September 1976
Director
Appointed 10 Jan 2022
Resigned 01 Aug 2024

MCCLUSKEY, Ross

Resigned
Langford Lane, OxfordOX5 1HT
Born October 1980
Director
Appointed 20 Dec 2011
Resigned 14 May 2015

MCCORMACK, Connor

Resigned
New College House, ChestertonOX26 1UN
Born August 1969
Director
Appointed 25 Oct 2005
Resigned 14 May 2015

PARRY, Graham

Resigned
10 Hill Close, South WirralL64 4ED
Born March 1955
Director
Appointed 26 Oct 1993
Resigned 31 Aug 1998

POTTS, Graeme John

Resigned
Bramley House, Littlewick GreenSL6 6RR
Born October 1957
Director
Appointed 06 Apr 2005
Resigned 17 Sept 2006

RONCHETTI, Marc Arthur

Resigned
New Road, RickmansworthWD3 3EP
Born April 1976
Director
Appointed 01 Dec 2009
Resigned 22 Sept 2011

SMITH, Christopher Robert Talbot

Resigned
Mill House, NestonCH64 1RP
Born May 1963
Director
Appointed N/A
Resigned 06 Apr 2005

SMITH, Robert Talbot Arthur

Resigned
60 Caldy Road, WirralCH48 2HX
Born July 1938
Director
Appointed N/A
Resigned 06 Apr 2005

WATKINSON, John Francis Xavier, Dr

Resigned
Old Dole Farm, CheltenhamGL54 4HQ
Born May 1929
Director
Appointed N/A
Resigned 22 Jun 1992

WHEATLEY, Martin Peter

Resigned
Solihull Parkway, BirminghamB37 7YN
Born August 1959
Director
Appointed 06 Apr 2005
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
St. James's Square, LondonSW1Y 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024
Solihull Parkway, BirminghamB37 7YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2021
Ceased 05 Apr 2024
Solihull Parkway, BirminghamB37 7YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
17 April 2024
MAMA
Resolution
17 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 April 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Legacy
30 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2011
SH19Statement of Capital
Legacy
30 September 2011
CAP-SSCAP-SS
Resolution
30 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
8 February 2009
288cChange of Particulars
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Auditors Resignation Company
11 January 2006
AUDAUD
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
12 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
18 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288cChange of Particulars
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Resolution
26 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 August 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
30 July 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1997
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 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
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
19 January 1994
403aParticulars of Charge Subject to s859A
Legacy
10 January 1994
225(1)225(1)
Accounts With Accounts Type Full Group
25 November 1993
AAAnnual Accounts
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
9 November 1993
288288
Legacy
1 November 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
400400
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
225(1)225(1)
Legacy
14 December 1992
225(1)225(1)
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
31 May 1991
395Particulars of Mortgage or Charge
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1990
403aParticulars of Charge Subject to s859A
Legacy
17 December 1990
403aParticulars of Charge Subject to s859A
Legacy
17 December 1990
403aParticulars of Charge Subject to s859A
Legacy
16 July 1990
363363
Resolution
12 July 1990
RESOLUTIONSResolutions
Legacy
12 July 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Full Group
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Legacy
19 June 1989
395Particulars of Mortgage or Charge
Legacy
19 June 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
288288
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
25 August 1988
288288
Legacy
8 August 1988
288288
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
403aParticulars of Charge Subject to s859A
Legacy
2 March 1988
403aParticulars of Charge Subject to s859A
Legacy
2 March 1988
403aParticulars of Charge Subject to s859A
Legacy
2 March 1988
403aParticulars of Charge Subject to s859A
Legacy
2 March 1988
403aParticulars of Charge Subject to s859A
Legacy
2 March 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 February 1986
AAAnnual Accounts
Legacy
20 April 1985
363363
Accounts With Made Up Date
3 August 1983
AAAnnual Accounts
Legacy
3 August 1983
363363
Accounts With Made Up Date
17 August 1981
AAAnnual Accounts
Incorporation Company
6 July 1949
NEWINCIncorporation