Background WavePink WaveYellow Wave

FEILO SYLVANIA FIXTURES UK LIMITED (00484499)

FEILO SYLVANIA FIXTURES UK LIMITED (00484499) is an active UK company. incorporated on 18 July 1950. with registered office in Newhaven. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). FEILO SYLVANIA FIXTURES UK LIMITED has been registered for 75 years. Current directors include HARRILD, Christopher John, QI, Jieyang, REED, Simon.

Company Number
00484499
Status
active
Type
ltd
Incorporated
18 July 1950
Age
75 years
Address
Unit D, The Drove Retail Park, Newhaven, BN9 0FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
HARRILD, Christopher John, QI, Jieyang, REED, Simon
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEILO SYLVANIA FIXTURES UK LIMITED

FEILO SYLVANIA FIXTURES UK LIMITED is an active company incorporated on 18 July 1950 with the registered office located in Newhaven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). FEILO SYLVANIA FIXTURES UK LIMITED was registered 75 years ago.(SIC: 27400)

Status

active

Active since 75 years ago

Company No

00484499

LTD Company

Age

75 Years

Incorporated 18 July 1950

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 5 December 2025 (3 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HAVELLS SYLVANIA FIXTURES UK LIMITED
From: 16 August 2007To: 1 March 2016
CONCORD LIGHTING LIMITED
From: 29 September 1982To: 16 August 2007
CONCORD LIGHTING INTERNATIONAL LIMITED
From: 18 July 1950To: 29 September 1982
Contact
Address

Unit D, The Drove Retail Park Mckinley Way Newhaven, BN9 0FA,

Previous Addresses

Avis Way Newhaven East Sussex BN9 0ED
From: 18 July 1950To: 2 October 2024
Timeline

46 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Jul 50
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Dec 17
Director Joined
May 21
Director Left
May 21
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Oct 24
Director Left
Jan 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARRILD, Christopher John

Active
The Drove Retail Park, NewhavenBN9 0FA
Born May 1967
Director
Appointed 13 Jun 2016

QI, Jieyang

Active
The Drove Retail Park, NewhavenBN9 0FA
Born April 1982
Director
Appointed 05 Feb 2024

REED, Simon

Active
The Drove Retail Park, NewhavenBN9 0FA
Born July 1976
Director
Appointed 10 Jun 2015

ANDERSON, Bridget Helen

Resigned
14 Crown Hill, SeafordBN25 2XJ
Secretary
Appointed 09 Apr 1999
Resigned 27 May 2005

DRISCOLL, Peter John

Resigned
Flat 1 Felcourt, EastbourneBN20 7XH
Secretary
Appointed N/A
Resigned 09 Apr 1999

MCLEAN, James Angus

Resigned
21 Foxglove Close, Burgess HillRH15 8UY
Secretary
Appointed 27 May 2005
Resigned 15 Jun 2007

VOUILLOZ, Simon James

Resigned
1 Montacute Road, LewesBN7 1EN
Secretary
Appointed 13 Jul 2007
Resigned 15 Jan 2010

AITKEN, James Mcgee, Prof

Resigned
50 Denning Avenue, CroydonCR0 4DF
Born September 1961
Director
Appointed 30 Apr 1999
Resigned 22 Sept 2000

ALMOND, Peter

Resigned
27 Vancouver Road, EastbourneBN23 5BF
Born June 1946
Director
Appointed 30 Oct 2000
Resigned 26 Aug 2005

ANDERSON, Bridget Helen

Resigned
14 Crown Hill, SeafordBN25 2XJ
Born September 1958
Director
Appointed 02 Oct 2000
Resigned 27 May 2005

BANSAL, Yogesh

Resigned
Avis Way, East SussexBN9 0ED
Born May 1971
Director
Appointed 22 Aug 2010
Resigned 15 Jan 2016

BARTLETT, Edward Philip

Resigned
Little Home, CrowthorneRG11 6PT
Born March 1945
Director
Appointed 29 Jan 1993
Resigned 13 Dec 1993

BHATIA, Rajesh Kumar

Resigned
Avis Way, East SussexBN9 0ED
Born November 1960
Director
Appointed 22 Aug 2011
Resigned 27 Nov 2012

BRANDT, Jurgen

Resigned
Nachtigallenweg 9, 65779 Kelkheim
Born June 1956
Director
Appointed 13 Apr 2005
Resigned 31 Dec 2005

CARPENTER, Matthew

Resigned
The Drove Retail Park, NewhavenBN9 0FA
Born March 1967
Director
Appointed 03 Jun 2013
Resigned 19 Dec 2024

COHEN, James Lionel

Resigned
60 Ormonde Terrace, LondonNW8 7LR
Born February 1942
Director
Appointed N/A
Resigned 30 Jun 1993

DAI, Weizhong, Mr.

Resigned
Avis Way, NewhavenBN9 0ED
Born February 1961
Director
Appointed 11 Feb 2016
Resigned 15 Mar 2021

DAVENPORT, Curtis Ray

Resigned
Avis Way, East SussexBN9 0ED
Born September 1959
Director
Appointed 03 Jun 2013
Resigned 19 Nov 2013

DRISCOLL, Peter John

Resigned
Flat 1 Felcourt, EastbourneBN20 7XH
Born April 1941
Director
Appointed N/A
Resigned 09 Apr 1999

EVERETT, Antony Martin

Resigned
Avis Way, East SussexBN9 0ED
Born March 1961
Director
Appointed 10 Aug 2012
Resigned 26 Jun 2014

FARRAWAY, Nicholas John

Resigned
Avis Way, East SussexBN9 0ED
Born January 1961
Director
Appointed 18 Feb 2011
Resigned 31 May 2012

GREEN, Alan Ralph

Resigned
7 The Limes, Milton KeynesMK11 1ET
Born June 1950
Director
Appointed 02 Oct 2000
Resigned 05 Nov 2004

JAIN, Neeraj

Resigned
Avis Way, East SussexBN9 0ED
Born May 1977
Director
Appointed 10 Aug 2012
Resigned 01 Mar 2013

JAMES, Malcolm Alan

Resigned
Avis Way, East SussexBN9 0ED
Born May 1949
Director
Appointed 15 Jan 2010
Resigned 29 Apr 2016

KAUSHIK, Manish

Resigned
Avis Way, East SussexBN9 0ED
Born July 1979
Director
Appointed 25 Mar 2013
Resigned 22 Jan 2015

LAWRENCE, Anthony

Resigned
7 Bedford Grove, EastbourneBN21 2DT
Born November 1947
Director
Appointed N/A
Resigned 30 Sept 1994

LI, Zhijun

Resigned
Avis Way, East SussexBN9 0ED
Born January 1961
Director
Appointed 15 Mar 2021
Resigned 05 Feb 2024

MALIK, Vijay

Resigned
Avis Way, East SussexBN9 0ED
Born May 1953
Director
Appointed 15 Jan 2010
Resigned 31 Jul 2012

MAZALON, Peter

Resigned
Tanglewood, East HorsleyKT24 6TH
Born October 1959
Director
Appointed 20 Mar 2003
Resigned 01 Dec 2009

MCCULLOUGH, Stephen Donald

Resigned
20 Quai Gustave Ador, 1207 GenevaFOREIGN
Born May 1943
Director
Appointed N/A
Resigned 29 Jan 1993

MCLEAN, James Angus

Resigned
21 Foxglove Close, Burgess HillRH15 8UY
Born July 1958
Director
Appointed 27 May 2005
Resigned 15 Jun 2007

RIBBONS, David Anthony

Resigned
Avis Way, East SussexBN9 0ED
Born August 1972
Director
Appointed 18 Feb 2013
Resigned 15 May 2013

SCOULAR, Norman

Resigned
Ashgreen, BramhallSK7 2HB
Born May 1952
Director
Appointed 29 Jan 1993
Resigned 13 Dec 1993

SMITH, Andrew Letham

Resigned
Apartment 1 Dockett Moorings, ChertseyKT16 8LW
Born July 1947
Director
Appointed 25 Apr 1994
Resigned 16 Oct 2001

SMITH, John Boyd

Resigned
Avis Way, East SussexBN9 0ED
Born January 1952
Director
Appointed 25 May 2010
Resigned 18 Jan 2011

Persons with significant control

1

Avis Way, NewhavenBN9 0ED

Nature of Control

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

Filing History

255

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Resolution
14 June 2012
RESOLUTIONSResolutions
Legacy
12 June 2012
MG02MG02
Legacy
7 June 2012
MG01MG01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Memorandum Articles
30 April 2012
MEM/ARTSMEM/ARTS
Resolution
30 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Auditors Resignation Company
13 January 2010
AUDAUD
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
10 September 2007
363sAnnual Return (shuttle)
Memorandum Articles
4 September 2007
MEM/ARTSMEM/ARTS
Legacy
28 August 2007
287Change of Registered Office
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
244244
Legacy
5 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 2004
AUDAUD
Legacy
3 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
26 October 2003
244244
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
403aParticulars of Charge Subject to s859A
Legacy
16 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
15 October 2002
244244
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
88(2)R88(2)R
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
244244
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
5 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 September 1997
AUDAUD
Legacy
18 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Statement Of Affairs
21 August 1996
SASA
Legacy
21 August 1996
88(2)O88(2)O
Legacy
14 August 1996
88(2)P88(2)P
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
15 February 1994
288288
Legacy
8 February 1994
287Change of Registered Office
Legacy
6 January 1994
288288
Auditors Resignation Company
8 December 1993
AUDAUD
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
6 April 1993
288288
Resolution
18 January 1993
RESOLUTIONSResolutions
Resolution
18 January 1993
RESOLUTIONSResolutions
Legacy
18 January 1993
88(2)R88(2)R
Legacy
18 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
8 June 1992
363b363b
Legacy
19 May 1992
288288
Legacy
5 May 1992
287Change of Registered Office
Miscellaneous
13 March 1992
MISCMISC
Legacy
1 February 1992
88(2)R88(2)R
Legacy
1 February 1992
123Notice of Increase in Nominal Capital
Resolution
1 February 1992
RESOLUTIONSResolutions
Resolution
1 February 1992
RESOLUTIONSResolutions
Legacy
3 January 1992
363aAnnual Return
Legacy
26 November 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
7 November 1990
288288
Legacy
16 July 1990
363363
Legacy
15 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
19 January 1989
288288
Legacy
11 October 1988
287Change of Registered Office
Legacy
20 September 1988
288288
Legacy
15 September 1988
288288
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
26 August 1987
288288
Legacy
17 August 1987
288288
Legacy
16 August 1987
288288
Legacy
30 July 1987
288288
Legacy
23 June 1987
288288
Legacy
29 April 1987
288288
Legacy
18 April 1987
363363
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
15 October 1986
288288
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
29 September 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1967
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1965
287Change of Registered Office
Incorporation Company
18 July 1950
NEWINCIncorporation
Miscellaneous
18 July 1950
MISCMISC