Background WavePink WaveYellow Wave

GUNNEBO ENTRANCE CONTROL LIMITED (00495726)

GUNNEBO ENTRANCE CONTROL LIMITED (00495726) is an active UK company. incorporated on 23 May 1951. with registered office in Maresfield. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. GUNNEBO ENTRANCE CONTROL LIMITED has been registered for 74 years. Current directors include ANDREWS, Charles James, ANSTEE, Nathan John, LANG, Howard Charles and 2 others.

Company Number
00495726
Status
active
Type
ltd
Incorporated
23 May 1951
Age
74 years
Address
The Gate House Ashdown Business Park, Maresfield, TN22 2DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ANDREWS, Charles James, ANSTEE, Nathan John, LANG, Howard Charles, PORT, Iain David, SEBASTIA SANCHO, Blanca
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNNEBO ENTRANCE CONTROL LIMITED

GUNNEBO ENTRANCE CONTROL LIMITED is an active company incorporated on 23 May 1951 with the registered office located in Maresfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. GUNNEBO ENTRANCE CONTROL LIMITED was registered 74 years ago.(SIC: 80200)

Status

active

Active since 74 years ago

Company No

00495726

LTD Company

Age

74 Years

Incorporated 23 May 1951

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 4 October 2025 (5 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

GUNNEBO UK LIMITED
From: 20 December 2005To: 2 January 2024
GUNNEBO SECURITY UK LIMITED
From: 30 December 2002To: 20 December 2005
CHUBB SAFES LIMITED
From: 18 May 2001To: 30 December 2002
CHUBB & SON'S LOCK AND SAFE COMPANY LIMITED
From: 23 May 1951To: 18 May 2001
Contact
Address

The Gate House Ashdown Business Park Michael Way Maresfield, TN22 2DU,

Previous Addresses

Kennicott House Well Lane Wolverhampton WV11 1XR England
From: 8 October 2019To: 17 February 2021
Fairfax House Pendeford Business Park Wolverhampton West Midlands WV9 5HA
From: 10 July 2012To: 8 October 2019
Po Box 61 Woden Road Wolverhampton West Midlands WV10 0BY
From: 23 May 1951To: 10 July 2012
Timeline

49 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
May 51
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
May 12
Director Left
May 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Funding Round
Mar 17
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Director Left
Apr 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Sept 21
Loan Secured
Nov 21
Director Joined
Jan 22
Loan Secured
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
37
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANDREWS, Charles James

Active
Michael Way, UckfieldTN22 2DU
Born September 1966
Director
Appointed 01 Mar 2025

ANSTEE, Nathan John

Active
Ashdown Business Park, MaresfieldTN22 2DU
Born December 1978
Director
Appointed 26 Jan 2016

LANG, Howard Charles

Active
Ashdown Business Park, MaresfieldTN22 2DU
Born April 1969
Director
Appointed 17 Feb 2023

PORT, Iain David

Active
Ashdown Business Park, MaresfieldTN22 2DU
Born August 1972
Director
Appointed 05 Dec 2022

SEBASTIA SANCHO, Blanca

Active
Ashdown Business Park, MaresfieldTN22 2DU
Born September 1977
Director
Appointed 17 Jan 2024

BAKER, Richard Paul

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Secretary
Appointed 31 May 2002
Resigned 28 Sept 2021

GUSTAVSSON, Lennart

Resigned
Angsvagen 16, Pixbo
Secretary
Appointed 01 Sept 2000
Resigned 29 Sept 2000

ROBINSON, Adrian

Resigned
15 The Paddock, Much WenlockTF13 6LT
Secretary
Appointed 29 Sept 2000
Resigned 31 May 2002

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 29 Apr 1997
Resigned 01 Sept 2000

WHITTAKER, David

Resigned
Kerlands, South AscotSL5 9LN
Secretary
Appointed N/A
Resigned 29 Apr 1997

ANDREASEN, Morten Norgaard

Resigned
Pendeford Business Park, WolverhamptonWV9 5HA
Born October 1958
Director
Appointed 01 Dec 2012
Resigned 30 Sept 2016

ATTERBURY, Nathan

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born July 1978
Director
Appointed 26 Jan 2016
Resigned 15 Jul 2022

BAKER, Richard Paul

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born August 1969
Director
Appointed 19 Jan 2004
Resigned 29 Sept 2021

BILES, John Anthony

Resigned
Woodbury 42 Grove Way, EsherKT10 8HL
Born June 1947
Director
Appointed N/A
Resigned 04 Mar 1996

BUNYAN, Rodney John

Resigned
The Homestead Manor Road, NewportTF10 8JS
Born September 1942
Director
Appointed N/A
Resigned 31 Aug 1997

DAY, Timothy Paul

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born January 1974
Director
Appointed 19 Aug 2022
Resigned 01 Mar 2025

DE LA NOE, Sacha

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born March 1970
Director
Appointed 20 Jan 2022
Resigned 17 Feb 2023

DELANEY, Neil Peter

Resigned
Pendeford Business Park, WolverhamptonWV9 5HA
Born June 1972
Director
Appointed 26 Aug 2011
Resigned 08 Jul 2013

DRISCOLL, Barrie

Resigned
The Gables, DevizesSN10 5DD
Born June 1952
Director
Appointed 30 Dec 1997
Resigned 01 Sept 2003

FOGARTY, John Anthony

Resigned
Pendeford Business Park, WolverhamptonWV9 5HA
Born February 1969
Director
Appointed 05 Sept 2011
Resigned 11 Jul 2016

GREEN, Paul Anthony

Resigned
91 Burton Road, Melton MowbrayLE13 1DN
Born October 1960
Director
Appointed 01 Aug 2006
Resigned 31 Dec 2007

GUSTAVSSON, Lennart

Resigned
Angsvagen 16, Pixbo
Born January 1945
Director
Appointed 01 Sept 2000
Resigned 01 Mar 2007

HERMANS, Robert Karl

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born May 1968
Director
Appointed 22 Oct 2020
Resigned 15 Apr 2021

HOPKINS, Kevin Patrick, Dr

Resigned
14 Wheatfield Drive, ShifnalTF11 8HL
Born September 1963
Director
Appointed 31 Dec 1997
Resigned 01 Sept 1998

HOUSEMAN, Martin Robert

Resigned
PO BOX 61, WolverhamptonWV10 0BY
Born May 1957
Director
Appointed 01 Sept 2003
Resigned 01 Oct 2010

HUTCHINSON, Paul James

Resigned
Pendeford Business Park, WolverhamptonWV9 5HA
Born December 1964
Director
Appointed 01 Jul 2011
Resigned 19 Dec 2016

JACQUI, Heinz

Resigned
Pendeford Business Park, WolverhamptonWV5 9HA
Born January 1961
Director
Appointed 13 Oct 2016
Resigned 15 May 2018

KILLEEN, Aidan Dominic

Resigned
PO BOX 61, WolverhamptonWV10 0BY
Born August 1968
Director
Appointed 01 Sept 2008
Resigned 14 May 2012

LANGLEY, Derek Frederick

Resigned
Silver Birches, CodsallWV8 2AW
Born January 1934
Director
Appointed N/A
Resigned 31 Jul 1997

LUDDINGTON, Stephen John

Resigned
Frodsham The Drive, SawbridgeworthCM21 9EP
Born May 1952
Director
Appointed 30 Dec 1997
Resigned 17 Aug 1998

NUNNEY, Arnold William

Resigned
5 The Paddock, LichfieldWS14 9BZ
Born November 1946
Director
Appointed 07 Sept 1998
Resigned 11 Apr 1999

PEACOCK, David James

Resigned
Barredale Court, East GrinsteadRH19 4LX
Born August 1941
Director
Appointed N/A
Resigned 29 Apr 1997

ROBINSON, Adrian

Resigned
19 Palace Du Luxembourg, 51700 Dormans
Born August 1958
Director
Appointed 12 Apr 1999
Resigned 01 Nov 2003

ROCHFORD, Thomas Mcilwaine

Resigned
Pendeford Business Park, WolverhamptonWV9 5HA
Born March 1949
Director
Appointed 19 Jan 2004
Resigned 31 Aug 2017

ROY, Raphael Eriksson

Resigned
Ashdown Business Park, MaresfieldTN22 2DU
Born July 1973
Director
Appointed 05 Dec 2022
Resigned 28 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Olof Harald Mix

Ceased
Bragevagen, Stockholm11426
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021
Ceased 29 Dec 2023

Mr Dan Sten Olsson

Active
Bogatan, Gotenburg41272
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021

Martin Svalstedt

Ceased
Ashdown Business Park, MaresfieldTN22 2DU
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mikael Jonsson

Ceased
Ashdown Business Park, MaresfieldTN22 2DU
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Corporate Director Company With Name
25 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Auditors Resignation Company
25 November 2008
AUDAUD
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
28 January 2005
CERT15CERT15
Legacy
28 January 2005
OC138OC138
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
287Change of Registered Office
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
1 March 2003
AUDAUD
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
88(2)R88(2)R
Memorandum Articles
12 January 2001
MEM/ARTSMEM/ARTS
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
287Change of Registered Office
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Resolution
20 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
363aAnnual Return
Legacy
7 October 1998
288cChange of Particulars
Auditors Resignation Company
23 July 1998
AUDAUD
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Auditors Resignation Company
7 November 1997
AUDAUD
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
363aAnnual Return
Legacy
22 September 1997
363(353)363(353)
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363x363x
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
18 October 1993
363x363x
Legacy
3 February 1993
287Change of Registered Office
Legacy
23 October 1992
363x363x
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
25 October 1991
363x363x
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
30 August 1990
363363
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
28 September 1989
363363
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
3 October 1988
288288
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
3 May 1988
287Change of Registered Office
Legacy
2 December 1987
288288
Legacy
22 June 1987
363(C)363(C)
Legacy
5 June 1987
288288
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Legacy
31 March 1987
COADMINCOADMIN
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Legacy
14 August 1986
288288
Legacy
8 August 1986
288288
Accounts With Made Up Date
22 March 1986
AAAnnual Accounts
Accounts With Made Up Date
23 October 1984
AAAnnual Accounts
Accounts With Made Up Date
19 December 1983
AAAnnual Accounts
Accounts With Made Up Date
21 July 1982
AAAnnual Accounts
Accounts With Made Up Date
22 September 1981
AAAnnual Accounts
Accounts With Made Up Date
7 August 1980
AAAnnual Accounts
Accounts With Made Up Date
4 September 1979
AAAnnual Accounts
Accounts With Made Up Date
8 September 1978
AAAnnual Accounts
Accounts With Made Up Date
23 September 1977
AAAnnual Accounts
Accounts With Made Up Date
29 October 1976
AAAnnual Accounts
Accounts With Made Up Date
5 September 1975
AAAnnual Accounts
Incorporation Company
23 May 1951
NEWINCIncorporation