Background WavePink WaveYellow Wave

FEILO SYLVANIA UK LIMITED (00487252)

FEILO SYLVANIA UK LIMITED (00487252) is an active UK company. incorporated on 11 October 1950. with registered office in Newhaven. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). FEILO SYLVANIA UK LIMITED has been registered for 75 years. Current directors include HU, Xiaolan, Ms., QI, Jieyang, REED, Simon.

Company Number
00487252
Status
active
Type
ltd
Incorporated
11 October 1950
Age
75 years
Address
Unit D, The Drove Retail Park, Newhaven, BN9 0FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
HU, Xiaolan, Ms., QI, Jieyang, REED, Simon
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEILO SYLVANIA UK LIMITED

FEILO SYLVANIA UK LIMITED is an active company incorporated on 11 October 1950 with the registered office located in Newhaven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). FEILO SYLVANIA UK LIMITED was registered 75 years ago.(SIC: 46470)

Status

active

Active since 75 years ago

Company No

00487252

LTD Company

Age

75 Years

Incorporated 11 October 1950

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 4 December 2025 (4 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

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

HAVELLS SYLVANIA UK LIMITED
From: 16 August 2007To: 1 March 2016
SLI LIGHTING LIMITED
From: 9 March 1993To: 16 August 2007
SYLVANIA LIGHTING INTERNATIONAL LIMITED
From: 16 February 1993To: 9 March 1993
GTE LIGHTING LIMITED
From: 19 August 1991To: 16 February 1993
GTE SYLVANIA LIMITED
From: 31 December 1981To: 19 August 1991
GTE SYLVANIA (GB) LIMITED
From: 31 December 1980To: 31 December 1981
VIKING LAMPS LIMITED
From: 11 October 1950To: 31 December 1980
Contact
Address

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

Previous Addresses

Unit 33 & 34 Avis Way Newhaven East Sussex BN9 0ED
From: 9 January 2014To: 2 October 2024
Concord Lighting Ltd Avis Way Newhaven East Sussex BN9 0ED
From: 11 October 1950To: 9 January 2014
Timeline

47 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Oct 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
Sept 10
Director Left
Sept 10
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Mar 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Dec 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Dec 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Loan Cleared
May 24
Director Left
Jan 25
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HU, Xiaolan, Ms.

Active
The Drove Retail Park, NewhavenBN9 0FA
Born July 1986
Director
Appointed 07 Aug 2023

QI, Jieyang

Active
The Drove Retail Park, NewhavenBN9 0FA
Born April 1982
Director
Appointed 12 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 13 Dec 1994
Resigned 09 Apr 1999

MCLEAN, James Angus

Resigned
2 Folders Lane, Burgess HillRH15 0DR
Secretary
Appointed 27 May 2005
Resigned 15 Jun 2007

STANSFIELD, Paul Charles

Resigned
21 Lynnfield Gardens, LeedsLS15 4BW
Secretary
Appointed N/A
Resigned 13 Dec 1994

VOUILLOZ, Simon James

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

ALMOND, Peter

Resigned
27 Vancouver Road, EastbourneBN23 5BF
Born June 1946
Director
Appointed 14 Nov 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

ARMSTRONG, Anthony John

Resigned
Moorside Lodge Panorama Drive, IlkleyLS29 9RA
Born January 1946
Director
Appointed N/A
Resigned 12 Feb 1993

BANSAL, Yogesh

Resigned
& 34, NewhavenBN9 0ED
Born May 1971
Director
Appointed 15 Jan 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
Concord Lighting Ltd, NewhavenBN9 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

DAI, Weizhong, Mr.

Resigned
& 34, NewhavenBN9 0ED
Born February 1961
Director
Appointed 31 Aug 2018
Resigned 07 Aug 2023

DAVENPORT, Curtis Ray

Resigned
Concord Lighting Ltd, NewhavenBN9 0ED
Born September 1959
Director
Appointed 03 Jun 2013
Resigned 19 Nov 2013

EVERETT, Antony Martin

Resigned
& 34, NewhavenBN9 0ED
Born March 1961
Director
Appointed 10 Aug 2012
Resigned 26 Jun 2014

FARRAWAY, Nicholas John

Resigned
Concord Lighting Ltd, NewhavenBN9 0ED
Born January 1961
Director
Appointed 13 Sept 2010
Resigned 31 May 2012

GREEN, Alan Ralph

Resigned
7 The Limes, Milton KeynesMK11 1ET
Born June 1950
Director
Appointed 30 Apr 1999
Resigned 05 Nov 2004

HAN, Jixiu

Resigned
& 34, NewhavenBN9 0ED
Born August 1976
Director
Appointed 31 Aug 2018
Resigned 28 Jan 2021

JAIN, Neeraj

Resigned
Concord Lighting Ltd, NewhavenBN9 0ED
Born May 1977
Director
Appointed 10 Aug 2012
Resigned 07 Mar 2013

JOBES, David Alan

Resigned
11 Templars Close, HalifaxHX4 8QE
Born September 1951
Director
Appointed N/A
Resigned 08 Apr 1993

KAUSHIK, Manish

Resigned
& 34, NewhavenBN9 0ED
Born July 1979
Director
Appointed 25 Mar 2013
Resigned 22 Jan 2015

MAILK, Vijay

Resigned
Concord Lighting Ltd, NewhavenBN9 0ED
Born May 1953
Director
Appointed 22 Aug 2011
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 01 Feb 1993

MCLEAN, James Angus

Resigned
2 Folders Lane, Burgess HillRH15 0DR
Born July 1958
Director
Appointed 27 May 2005
Resigned 15 Jun 2007

PICCART, Elly Christina Hendrika

Resigned
Concord Lighting Ltd, NewhavenBN9 0ED
Born May 1957
Director
Appointed 25 May 2010
Resigned 30 Sept 2010

RIBBONS, David Anthony

Resigned
Concord Lighting Ltd, NewhavenBN9 0ED
Born August 1972
Director
Appointed 15 Jan 2010
Resigned 15 May 2013

ROUT, David

Resigned
39 Stone Font Grove, DoncasterDN4 6UQ
Born July 1951
Director
Appointed 26 Aug 2005
Resigned 08 Mar 2006

SCHRAFT, Rolf Christian

Resigned
NewhavenBN9 0ED
Born June 1967
Director
Appointed 10 Jan 2014
Resigned 31 Aug 2018

SCOULAR, Norman

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

SLOAN, James Michael

Resigned
3 Thompson Green, ShipleyBD17 7PR
Born November 1941
Director
Appointed N/A
Resigned 30 Sept 1999

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

237

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
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
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 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
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 September 2016
RP04AP01RP04AP01
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
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
Change Person Director Company With Change Date
27 May 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
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 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
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
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
31 May 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
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
29 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
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
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Auditors Resignation Company
13 January 2010
AUDAUD
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
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
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
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
31 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
244244
Auditors Resignation Company
3 February 2004
AUDAUD
Legacy
3 February 2004
288cChange of Particulars
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
26 October 2003
244244
Legacy
5 August 2003
88(2)R88(2)R
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
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
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
15 October 2002
244244
Legacy
24 June 2002
88(2)R88(2)R
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
2 February 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
24 October 2000
244244
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
7 October 1999
288bResignation of Director or Secretary
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
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
25 September 1997
AUDAUD
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
403aParticulars of Charge Subject to s859A
Legacy
4 April 1996
403aParticulars of Charge Subject to s859A
Legacy
4 April 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 March 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
31 October 1994
395Particulars of Mortgage or Charge
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 September 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Legacy
8 February 1994
287Change of Registered Office
Legacy
23 December 1993
288288
Auditors Resignation Company
12 December 1993
AUDAUD
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Certificate Change Of Name Company
8 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1993
288288
Certificate Change Of Name Company
15 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
29 January 1993
88(2)R88(2)R
Legacy
25 January 1993
363sAnnual Return (shuttle)
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Legacy
21 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
13 May 1992
88(2)O88(2)O
Legacy
13 May 1992
88(3)88(3)
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
23 April 1992
88(2)P88(2)P
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
14 February 1992
123Notice of Increase in Nominal Capital
Legacy
21 January 1992
363aAnnual Return
Legacy
21 November 1991
288288
Legacy
15 November 1991
288288
Certificate Change Of Name Company
16 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1991
288288
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
2 May 1990
288288
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Miscellaneous
29 June 1983
MISCMISC
Certificate Change Of Name Company
7 January 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 March 1970
MISCMISC
Legacy
11 October 1950
287Change of Registered Office
Incorporation Company
11 October 1950
NEWINCIncorporation