Background WavePink WaveYellow Wave

THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY (00473106)

THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY (00473106) is an active UK company. incorporated on 21 September 1949. with registered office in Slough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY has been registered for 76 years. Current directors include BELLIS, Antony David, BRITTON, Paul David, GORNALL-KING, William Richard Willis and 4 others.

Company Number
00473106
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 1949
Age
76 years
Address
2 Brunel Way, Slough, SL1 1FQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BELLIS, Antony David, BRITTON, Paul David, GORNALL-KING, William Richard Willis, HANSON, Sally, KING, Stacey, MASIH, Jane Elizabeth, PAYNE, Rosalind Penelope Jane
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY

THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY is an active company incorporated on 21 September 1949 with the registered office located in Slough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY was registered 76 years ago.(SIC: 94120)

Status

active

Active since 76 years ago

Company No

00473106

PRIVATE-LIMITED-GUARANT-NSC Company

Age

76 Years

Incorporated 21 September 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

THAMES-CHILTERN CHAMBER OF COMMERCE AND INDUSTRY
From: 25 May 1988To: 9 March 1993
SOUTH BUCKS AND EAST BERKS CHAMBER OF COMMERCE AND INDUSTRY
From: 31 December 1978To: 25 May 1988
SLOUGH & DISTRICT CHAMBER OF COMMERCE & INDUSTRY
From: 21 September 1949To: 31 December 1978
Contact
Address

2 Brunel Way Slough, SL1 1FQ,

Previous Addresses

150 Edinburgh Avenue Slough Berkshire SL1 4SS
From: 28 January 2013To: 1 December 2025
467 Malton Avenue Slough Berkshire SL1 4QU
From: 21 September 1949To: 28 January 2013
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Jun 11
Loan Cleared
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
Director Joined
Dec 19
Director Joined
May 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PHARO, Karen

Active
Brunel Way, SloughSL1 1FQ
Secretary
Appointed 16 Apr 2020

BELLIS, Antony David

Active
Edinburgh Avenue, SloughSL1 4SS
Born March 1964
Director
Appointed 26 Sept 2024

BRITTON, Paul David

Active
Brunel Way, SloughSL1 1FQ
Born March 1976
Director
Appointed 16 Oct 2015

GORNALL-KING, William Richard Willis

Active
Brunel Way, SloughSL1 1FQ
Born January 1958
Director
Appointed 24 Mar 2011

HANSON, Sally

Active
Brunel Way, SloughSL1 1FQ
Born February 1959
Director
Appointed 27 Jun 2018

KING, Stacey

Active
Brunel Way, SloughSL1 1FQ
Born February 1969
Director
Appointed 12 May 2022

MASIH, Jane Elizabeth

Active
Brunel Way, SloughSL1 1FQ
Born May 1962
Director
Appointed 25 Jun 1998

PAYNE, Rosalind Penelope Jane

Active
Brunel Way, SloughSL1 1FQ
Born December 1977
Director
Appointed 01 Jun 2023

EDWARDS, Peter George

Resigned
Flat 5 Hillier House, GuildfordGU1 2HY
Secretary
Appointed 11 Jun 1993
Resigned 14 May 2001

KIRK, Stuart Douglas

Resigned
47 Bucklebury, BracknellRG12 7YJ
Secretary
Appointed 24 May 2001
Resigned 31 Jan 2002

SPENCER, Gavin Jason

Resigned
Edinburgh Avenue, SloughSL1 4SS
Secretary
Appointed 06 Mar 2020
Resigned 18 Jan 2021

SPENCER, Gavin

Resigned
Edinburgh Avenue, SloughSL1 4SS
Secretary
Appointed 05 Mar 2020
Resigned 16 Apr 2020

SPENCER, Gavin

Resigned
Edinburgh Avenue, SloughSL1 4SS
Secretary
Appointed 25 Jun 2009
Resigned 22 Sept 2016

SPRACKLEN, Victoria

Resigned
Edinburgh Avenue, SloughSL1 4SS
Secretary
Appointed 22 Sept 2016
Resigned 05 Mar 2020

TINCKLER, Robert William

Resigned
44 Trevelyan, BracknellRG12 8YD
Secretary
Appointed 31 Jan 2002
Resigned 01 Feb 2005

WILSON, Geoffrey Gordon

Resigned
25 Spinfield Park, MarlowSL7 2DD
Secretary
Appointed 01 Feb 2005
Resigned 09 Jun 2009

ANFIELD, Elizabeth Margaret

Resigned
6 Tudor Road, NewburyRG14 7PU
Born March 1949
Director
Appointed 11 Jun 1993
Resigned 14 Jun 1994

BASON, Graham Alan

Resigned
Peartree Cottage, BracknellRG42 5JJ
Born May 1955
Director
Appointed 25 Jun 1998
Resigned 10 Jan 2001

BELTON, John Patrick

Resigned
Dean Gate Dean Lane, MaidenheadSL6 9AG
Born March 1948
Director
Appointed N/A
Resigned 11 Jun 1993

BENZ, Richard Lyle

Resigned
9 King Edward Avenue, AylesburyHP21 7JD
Born September 1946
Director
Appointed N/A
Resigned 19 Feb 1996

BIGNELL, Raymond William

Resigned
45 Reading Road, ReadingRG8 7HY
Born October 1947
Director
Appointed 06 Jun 1994
Resigned 24 Apr 1996

BISHOP, John Stanley

Resigned
Bishops Court East Burnham Park, SloughSL2 3TJ
Born September 1918
Director
Appointed N/A
Resigned 11 Jun 1993

BLOK, Jonathan

Resigned
5 The Hill, BanburyOX17 3BN
Born September 1934
Director
Appointed 14 Jun 1993
Resigned 03 May 1996

BRIGGS, David Andrew

Resigned
12 Locks Ride, AscotSL5 8QY
Born March 1942
Director
Appointed N/A
Resigned 24 Jun 1999

BRIGGS, Paul James

Resigned
Edinburgh Avenue, SloughSL1 4SS
Born December 1956
Director
Appointed 02 Dec 2002
Resigned 22 Jun 2015

BRIGGS, Paul James

Resigned
18 Groves Lea, MortimerRG7 3SR
Born December 1956
Director
Appointed 24 Jun 1999
Resigned 29 Mar 2000

BROWN, Anthony Charles

Resigned
2 Riverside Cottage, Bucklebury VillageRG7 6PT
Born August 1951
Director
Appointed 08 Sept 1997
Resigned 16 Dec 1999

BROWN, Anthony Charles

Resigned
2 Riverside Cottage, Bucklebury VillageRG7 6PT
Born August 1951
Director
Appointed 11 Jun 1993
Resigned 22 Apr 1996

CHARMAK, Jean Irene

Resigned
4 Thomson Walk, ReadingRG31 7DP
Born September 1936
Director
Appointed 01 Jul 2004
Resigned 29 Jun 2006

CHARMAK, Jean Irene

Resigned
33 Andrews Road, ReadingRG6 7PJ
Born September 1936
Director
Appointed 14 Jun 1996
Resigned 26 Sept 2002

CLIFFE, Stephen Nicholas, Mr.

Resigned
5 Primrose Cottages, High WycombeHP14 4NQ
Born July 1949
Director
Appointed N/A
Resigned 23 Feb 1999

COLES, David Michael

Resigned
The Lodge Simons Lane, WokinghamRG11 2HE
Born February 1949
Director
Appointed 11 Jun 1993
Resigned 26 Sept 2002

CULLIMORE, Peter Anthony

Resigned
Dunedin 52 Ledborough Lane, BeaconsfieldHP9 2DF
Born October 1937
Director
Appointed N/A
Resigned 26 Sept 2002

DANIELLI, Richard David

Resigned
20 Charmwood Close, NewburyRG14 1XA
Born July 1954
Director
Appointed 29 Jun 2006
Resigned 18 Nov 2010

DAY, Geoffrey

Resigned
Armour House, BurnhamSL1 8DS
Born January 1938
Director
Appointed N/A
Resigned 28 Feb 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Paul David Britton

Ceased
Edinburgh Avenue, SloughSL1 4SS
Born March 1976

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

248

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Memorandum Articles
23 September 2025
MAMA
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Memorandum Articles
23 December 2024
MAMA
Memorandum Articles
23 December 2024
MAMA
Memorandum Articles
12 December 2024
MAMA
Memorandum Articles
17 November 2024
MAMA
Statement Of Companys Objects
6 November 2024
CC04CC04
Memorandum Articles
6 November 2024
MAMA
Accounts Amended With Accounts Type Small
18 October 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
18 October 2024
AAMDAAMD
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Resolution
8 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Memorandum Articles
7 July 2022
MAMA
Statement Of Companys Objects
5 July 2022
CC04CC04
Statement Of Companys Objects
24 June 2022
CC04CC04
Memorandum Articles
24 June 2022
MAMA
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 May 2019
PSC08Cessation of Other Registrable Person PSC
Accounts Amended With Accounts Type Small
1 November 2018
AAMDAAMD
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 June 2018
AAAnnual Accounts
Statement Of Companys Objects
21 July 2017
CC04CC04
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Sail Address Company With Old Address
2 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 2009
AAAnnual Accounts
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Resolution
1 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Memorandum Articles
8 October 2001
MEM/ARTSMEM/ARTS
Resolution
8 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Memorandum Articles
29 December 1998
MEM/ARTSMEM/ARTS
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
28 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
363sAnnual Return (shuttle)
Resolution
31 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Memorandum Articles
23 July 1992
MEM/ARTSMEM/ARTS
Resolution
23 July 1992
RESOLUTIONSResolutions
Memorandum Articles
19 June 1992
MEM/ARTSMEM/ARTS
Resolution
19 June 1992
RESOLUTIONSResolutions
Memorandum Articles
10 April 1992
MEM/ARTSMEM/ARTS
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
31 July 1991
363b363b
Legacy
31 July 1991
363(287)363(287)
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Memorandum Articles
27 January 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
11 November 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Resolution
30 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Miscellaneous
21 September 1949
MISCMISC