Background WavePink WaveYellow Wave

HICKSON INTERNATIONAL LIMITED (00499821)

HICKSON INTERNATIONAL LIMITED (00499821) is an active UK company. incorporated on 28 September 1951. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HICKSON INTERNATIONAL LIMITED has been registered for 74 years. Current directors include CARTER, Nicholas Thomas, FARGAS MAS, Lluis Maria, WIRTZ, Jacov Ruben.

Company Number
00499821
Status
active
Type
ltd
Incorporated
28 September 1951
Age
74 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Nicholas Thomas, FARGAS MAS, Lluis Maria, WIRTZ, Jacov Ruben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKSON INTERNATIONAL LIMITED

HICKSON INTERNATIONAL LIMITED is an active company incorporated on 28 September 1951 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HICKSON INTERNATIONAL LIMITED was registered 74 years ago.(SIC: 70100)

Status

active

Active since 74 years ago

Company No

00499821

LTD Company

Age

74 Years

Incorporated 28 September 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 20 November 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

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

HICKSON & WELCH (HOLDINGS) PLC
From: 28 September 1951To: 9 May 1983
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 28 September 1951To: 24 January 2023
Timeline

35 key events • 1951 - 2024

Funding Officers Ownership
Company Founded
Sept 51
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Left
May 19
Owner Exit
Aug 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Secretary
Appointed 10 May 2017

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Born August 1981
Director
Appointed 01 Nov 2016

FARGAS MAS, Lluis Maria

Active
Crumpsall Vale, ManchesterM9 8GQ
Born January 1966
Director
Appointed 02 Nov 2022

WIRTZ, Jacov Ruben

Active
Crumpsall Vale, ManchesterM9 8GQ
Born June 1977
Director
Appointed 08 Feb 2024

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 31 Mar 2010
Resigned 10 May 2017

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Secretary
Appointed 01 Nov 2001
Resigned 31 Mar 2010

DUNKLEY, Robert Trevor

Resigned
48 Sagars Road, HandforthSK9 3EE
Secretary
Appointed 10 Sept 1999
Resigned 25 Aug 2000

JOHNSON, Karen Deborah

Resigned
Wheldon Road, West YorkshireWF10 2JT
Secretary
Appointed 04 Nov 2013
Resigned 09 May 2016

LIVSEY, Colin

Resigned
28 Station Road, PontefractWF7 7NA
Secretary
Appointed N/A
Resigned 01 May 1997

MAIDEN, Jeremy Kim

Resigned
Beech Lawn, WakefieldWF1 5SL
Secretary
Appointed 25 Aug 2000
Resigned 31 Oct 2001

O'DWYER, Paul Michael

Resigned
95 Ealing Village, LondonW5 2EA
Secretary
Appointed 01 May 1997
Resigned 10 Sept 1999

ANDERSON, Hayes

Resigned
81 Murray Street, Norwalk
Born April 1960
Director
Appointed 18 Dec 2001
Resigned 20 May 2011

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born April 1955
Director
Appointed 31 Mar 2010
Resigned 10 May 2017

BARR, John Malcolm

Resigned
Kirkby House, HarrogateHG3 1HJ
Born December 1926
Director
Appointed N/A
Resigned 15 May 1995

BARRY, Andrew

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1962
Director
Appointed 04 Nov 2013
Resigned 02 Mar 2017

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Born March 1959
Director
Appointed 15 Apr 2003
Resigned 31 Mar 2010

BUSH, William Paul

Resigned
110 Weston Road, Westport06880
Born April 1950
Director
Appointed 10 Apr 2003
Resigned 27 Oct 2011

COURT, Justin Southworth

Resigned
Flat 11 Cardinal Mansions, LondonSW1P 1EY
Born May 1949
Director
Appointed 03 Jul 1995
Resigned 30 Jun 1999

CRANEY, Paul

Resigned
90 Scarlet Oak Drive, Wilton06897
Born November 1948
Director
Appointed 25 Aug 2000
Resigned 28 Jun 2007

FEARFIELD, Michael Arthur

Resigned
Broxholme Lodge, RipleyHG3 3EB
Born July 1938
Director
Appointed 02 Dec 1994
Resigned 06 Jun 1997

FORD, Donald William

Resigned
Little Bracken, SheffieldS11 9NA
Born December 1929
Director
Appointed N/A
Resigned 26 Jun 1992

FUNK, Markus

Resigned
Ch-4002, Basel
Born June 1960
Director
Appointed 27 Oct 2011
Resigned 21 Apr 2015

GIULIANO, Steven C

Resigned
Armand Place, Valhalla10595
Born June 1969
Director
Appointed 28 Jun 2007
Resigned 27 Oct 2011

HANN, James, Sir

Resigned
Bramley Cottage Bullhouse Lane, BristolBS40 5NY
Born January 1933
Director
Appointed 07 Oct 1994
Resigned 01 Oct 1999

HAUSER, Christian

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1979
Director
Appointed 10 Mar 2021
Resigned 21 Feb 2022

HOY, Alexander Henry

Resigned
Boroline Road, New Jersey 07401
Born December 1966
Director
Appointed 27 Oct 2011
Resigned 10 Mar 2021

HUMPHREYS, Keith Wood

Resigned
College Farm House, RoystonSG8 6NT
Born January 1934
Director
Appointed 03 Feb 1995
Resigned 25 Aug 2000

JONES, Gordon Pearce, Sir

Resigned
Bryngower Sitwell Grove, RotherhamS60 3AY
Born February 1927
Director
Appointed N/A
Resigned 07 Oct 1994

JORDAN, Robert

Resigned
Ledgewood, WarwickCV35 8BY
Born July 1936
Director
Appointed N/A
Resigned 25 Aug 2000

KELLY, Anthony William

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born February 1963
Director
Appointed 02 Mar 2017
Resigned 08 Feb 2024

KERRISON, Dennis Graham John

Resigned
The Coach House, No 2 Hilston House, AltrinchamWA14 2SN
Born August 1944
Director
Appointed N/A
Resigned 06 Nov 1995

KICKLIGHTER, Franklin Delano

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born December 1958
Director
Appointed 22 Dec 2015
Resigned 15 Feb 2019

LANGTON, John Frederick

Resigned
Scandia Crabtree Green, LeedsLS22 5AB
Born October 1940
Director
Appointed 02 Dec 1994
Resigned 31 Mar 2003

LLOWARCH, Martin Edge

Resigned
Brin Cliff Edge 112 Casterton Road, StamfordPE9 2UB
Born December 1935
Director
Appointed N/A
Resigned 01 Sept 1999

LURIA, Bradley Gerald

Resigned
Commerce Drive, Allendale
Born December 1976
Director
Appointed 27 Oct 2011
Resigned 04 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Crumpsall Vale, ManchesterM9 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019

Mr Nicholas Thomas Carter

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born August 1981

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

488

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
244244
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
244244
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
29 October 2001
403aParticulars of Charge Subject to s859A
Legacy
29 October 2001
403aParticulars of Charge Subject to s859A
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
353353
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
122122
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288cChange of Particulars
Auditors Resignation Company
21 December 2000
AUDAUD
Certificate Re Registration Public Limited Company To Private
12 December 2000
CERT10CERT10
Re Registration Memorandum Articles
12 December 2000
MARMAR
Legacy
12 December 2000
5353
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
4 October 2000
88(2)R88(2)R
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
23 June 2000
288cChange of Particulars
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288cChange of Particulars
Legacy
11 November 1999
88(2)R88(2)R
Legacy
4 November 1999
288cChange of Particulars
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
88(2)R88(2)R
Legacy
23 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
17 August 1999
MEM/ARTSMEM/ARTS
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363aAnnual Return
Legacy
22 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
9 June 1998
363aAnnual Return
Legacy
12 November 1997
288cChange of Particulars
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
1 July 1997
353353
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
288cChange of Particulars
Legacy
28 November 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
15 September 1996
AAAnnual Accounts
Legacy
14 August 1996
363aAnnual Return
Legacy
14 August 1996
288288
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
15 February 1996
88(2)R88(2)R
Legacy
22 January 1996
88(2)R88(2)R
Legacy
8 January 1996
288288
Legacy
25 August 1995
88(2)R88(2)R
Legacy
16 August 1995
88(2)R88(2)R
Legacy
19 July 1995
353a353a
Legacy
17 July 1995
88(2)R88(2)R
Legacy
14 July 1995
288288
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Legacy
7 July 1995
88(2)R88(2)R
Legacy
15 June 1995
363x363x
Legacy
13 June 1995
88(2)R88(2)R
Legacy
24 May 1995
88(2)R88(2)R
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
14 April 1995
403aParticulars of Charge Subject to s859A
Legacy
11 April 1995
88(3)88(3)
Legacy
11 April 1995
88(2)O88(2)O
Legacy
27 March 1995
88(2)R88(2)R
Legacy
9 March 1995
88(2)R88(2)R
Legacy
8 February 1995
288288
Legacy
7 February 1995
88(2)R88(2)R
Legacy
18 January 1995
88(2)P88(2)P
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
88(2)R88(2)R
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
25 November 1994
88(2)R88(2)R
Legacy
14 November 1994
88(2)R88(2)R
Legacy
18 October 1994
288288
Legacy
8 October 1994
88(2)R88(2)R
Legacy
30 August 1994
88(2)R88(2)R
Legacy
24 August 1994
88(2)R88(2)R
Legacy
22 August 1994
88(2)R88(2)R
Legacy
10 August 1994
88(2)R88(2)R
Legacy
8 August 1994
88(2)R88(2)R
Legacy
4 August 1994
88(2)R88(2)R
Legacy
4 August 1994
88(2)R88(2)R
Legacy
20 July 1994
88(2)R88(2)R
Legacy
13 July 1994
88(2)R88(2)R
Legacy
8 July 1994
88(2)R88(2)R
Memorandum Articles
1 July 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363x363x
Legacy
5 June 1994
88(2)R88(2)R
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
16 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Legacy
27 April 1994
88(2)R88(2)R
Legacy
27 April 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Legacy
5 April 1994
88(2)R88(2)R
Legacy
31 March 1994
88(2)R88(2)R
Legacy
21 February 1994
88(2)R88(2)R
Legacy
2 February 1994
88(2)R88(2)R
Legacy
20 January 1994
88(2)R88(2)R
Legacy
5 January 1994
88(2)R88(2)R
Legacy
15 December 1993
88(2)R88(2)R
Legacy
17 November 1993
88(2)R88(2)R
Legacy
13 October 1993
88(2)R88(2)R
Legacy
27 August 1993
88(2)R88(2)R
Legacy
3 August 1993
88(2)R88(2)R
Legacy
28 July 1993
88(2)R88(2)R
Legacy
26 July 1993
88(2)R88(2)R
Legacy
22 July 1993
88(2)R88(2)R
Legacy
6 July 1993
88(2)R88(2)R
Legacy
22 June 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363x363x
Legacy
6 May 1993
88(2)R88(2)R
Legacy
31 March 1993
88(2)R88(2)R
Legacy
19 March 1993
88(2)R88(2)R
Legacy
9 March 1993
88(2)R88(2)R
Legacy
2 March 1993
88(2)R88(2)R
Legacy
22 February 1993
88(2)R88(2)R
Legacy
10 February 1993
88(2)R88(2)R
Legacy
15 January 1993
88(2)R88(2)R
Legacy
17 December 1992
288288
Legacy
14 December 1992
88(2)R88(2)R
Legacy
3 December 1992
88(2)R88(2)R
Legacy
1 December 1992
88(2)R88(2)R
Legacy
24 November 1992
88(2)R88(2)R
Legacy
10 November 1992
88(2)R88(2)R
Legacy
29 September 1992
88(2)R88(2)R
Statement Of Affairs
23 September 1992
SASA
Legacy
23 September 1992
88(2)O88(2)O
Legacy
27 August 1992
88(2)R88(2)R
Legacy
27 August 1992
88(2)P88(2)P
Certificate Capital Reduction Share Premium
31 July 1992
CERT19CERT19
Legacy
29 July 1992
88(2)R88(2)R
Court Order
24 July 1992
OCOC
Legacy
20 July 1992
288288
Legacy
25 June 1992
88(2)R88(2)R
Legacy
21 June 1992
88(2)R88(2)R
Resolution
16 June 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
88(2)R88(2)R
Legacy
8 June 1992
288288
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363x363x
Legacy
29 May 1992
88(2)R88(2)R
Legacy
15 May 1992
88(2)R88(2)R
Legacy
12 May 1992
88(2)R88(2)R
Legacy
5 May 1992
288288
Legacy
5 May 1992
88(2)O88(2)O
Legacy
29 April 1992
88(2)R88(2)R
Legacy
21 April 1992
88(2)R88(2)R
Legacy
6 April 1992
288288
Legacy
13 March 1992
88(2)R88(2)R
Legacy
10 March 1992
88(2)R88(2)R
Legacy
10 March 1992
288288
Legacy
21 February 1992
88(2)R88(2)R
Legacy
14 February 1992
88(2)R88(2)R
Legacy
14 February 1992
88(2)R88(2)R
Legacy
12 February 1992
88(2)R88(2)R
Legacy
10 February 1992
88(2)R88(2)R
Legacy
2 February 1992
288288
Legacy
23 January 1992
88(2)R88(2)R
Legacy
9 January 1992
88(2)R88(2)R
Legacy
3 January 1992
88(2)R88(2)R
Legacy
3 January 1992
88(2)R88(2)R
Legacy
20 December 1991
288288
Legacy
17 December 1991
88(2)R88(2)R
Legacy
5 December 1991
88(2)R88(2)R
Legacy
2 December 1991
88(2)R88(2)R
Legacy
14 November 1991
88(2)R88(2)R
Legacy
12 November 1991
88(2)R88(2)R
Legacy
11 November 1991
88(2)R88(2)R
Legacy
11 November 1991
88(2)R88(2)R
Legacy
18 October 1991
88(2)R88(2)R
Legacy
18 October 1991
88(2)O88(2)O
Legacy
17 October 1991
88(2)R88(2)R
Legacy
14 October 1991
123Notice of Increase in Nominal Capital
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
27 September 1991
88(2)R88(2)R
Legacy
24 September 1991
88(2)R88(2)R
Legacy
16 September 1991
PROSPPROSP
Legacy
9 September 1991
88(2)R88(2)R
Legacy
6 September 1991
88(2)R88(2)R
Legacy
3 September 1991
88(2)R88(2)R
Legacy
3 September 1991
88(2)R88(2)R
Legacy
23 August 1991
88(2)R88(2)R
Legacy
16 August 1991
288288
Legacy
31 July 1991
88(2)R88(2)R
Legacy
29 July 1991
88(2)R88(2)R
Legacy
22 July 1991
88(2)Return of Allotment of Shares
Legacy
12 July 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363x363x
Legacy
3 July 1991
88(2)R88(2)R
Legacy
3 July 1991
288288
Legacy
25 June 1991
88(2)R88(2)R
Legacy
14 June 1991
88(2)R88(2)R
Legacy
12 June 1991
288288
Legacy
4 June 1991
88(2)R88(2)R
Legacy
30 May 1991
88(2)R88(2)R
Legacy
29 May 1991
88(2)R88(2)R
Resolution
8 May 1991
RESOLUTIONSResolutions
Resolution
8 May 1991
RESOLUTIONSResolutions
Resolution
8 May 1991
RESOLUTIONSResolutions
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
288288
Legacy
7 May 1991
88(2)R88(2)R
Legacy
23 April 1991
88(2)O88(2)O
Legacy
22 April 1991
88(2)R88(2)R
Legacy
10 April 1991
88(2)R88(2)R
Legacy
10 April 1991
88(2)P88(2)P
Legacy
8 April 1991
288288
Legacy
15 February 1991
88(2)R88(2)R
Legacy
8 February 1991
88(2)R88(2)R
Legacy
30 January 1991
88(2)R88(2)R
Legacy
29 January 1991
88(2)R88(2)R
Legacy
22 January 1991
88(2)R88(2)R
Legacy
15 January 1991
88(2)R88(2)R
Legacy
15 January 1991
88(2)R88(2)R
Legacy
21 December 1990
88(2)R88(2)R
Legacy
17 December 1990
88(2)R88(2)R
Legacy
12 December 1990
288288
Legacy
10 December 1990
88(2)R88(2)R
Legacy
20 November 1990
288288
Legacy
6 October 1990
395Particulars of Mortgage or Charge
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
24 September 1990
88(2)R88(2)R
Legacy
11 September 1990
288288
Legacy
13 July 1990
88(2)R88(2)R
Legacy
13 July 1990
88(2)R88(2)R
Legacy
9 July 1990
288288
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Resolution
26 June 1990
RESOLUTIONSResolutions
Resolution
26 June 1990
RESOLUTIONSResolutions
Resolution
26 June 1990
RESOLUTIONSResolutions
Legacy
7 June 1990
288288
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Statement Of Affairs
2 May 1990
SASA
Legacy
2 May 1990
88(2)O88(2)O
Legacy
19 April 1990
88(2)R88(2)R
Legacy
18 April 1990
88(2)P88(2)P
Legacy
2 April 1990
88(2)R88(2)R
Legacy
2 April 1990
288288
Legacy
2 March 1990
88(2)R88(2)R
Statement Of Affairs
19 February 1990
SASA
Legacy
19 February 1990
PUC3OPUC3O
Legacy
6 February 1990
88(2)R88(2)R
Legacy
31 January 1990
88(2)R88(2)R
Legacy
31 January 1990
88(2)R88(2)R
Legacy
21 January 1990
88(2)R88(2)R
Legacy
21 January 1990
88(2)R88(2)R
Legacy
17 January 1990
88(2)R88(2)R
Legacy
17 January 1990
88(2)R88(2)R
Legacy
19 December 1989
88(2)R88(2)R
Legacy
8 December 1989
PUC3PPUC3P
Legacy
29 November 1989
PUC3OPUC3O
Legacy
29 November 1989
88(3)88(3)
Legacy
10 November 1989
88(2)R88(2)R
Legacy
10 November 1989
88(2)R88(2)R
Legacy
20 September 1989
88(2)R88(2)R
Statement Of Affairs
18 September 1989
SASA
Legacy
31 August 1989
88(2)C88(2)C
Accounts With Accounts Type Full Group
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Statement Of Affairs
6 July 1989
SASA
Legacy
3 July 1989
PUC 3PUC 3
Statement Of Affairs
2 June 1989
SASA
Legacy
4 May 1989
PUC 2PUC 2
Legacy
20 April 1989
PUC 2PUC 2
Legacy
20 April 1989
PUC 2PUC 2
Legacy
20 April 1989
PUC 2PUC 2
Legacy
29 March 1989
PUC 3PUC 3
Legacy
29 March 1989
PUC 2PUC 2
Legacy
1 March 1989
PUC 2PUC 2
Legacy
17 February 1989
PUC 2PUC 2
Legacy
26 January 1989
88(2)Return of Allotment of Shares
Resolution
17 January 1989
RESOLUTIONSResolutions
Resolution
17 January 1989
RESOLUTIONSResolutions
Resolution
17 January 1989
RESOLUTIONSResolutions
Statement Of Affairs
16 January 1989
SASA
Legacy
10 January 1989
123Notice of Increase in Nominal Capital
Legacy
9 January 1989
PUC 3PUC 3
Legacy
22 December 1988
PROSPPROSP
Legacy
24 November 1988
PUC 2PUC 2
Statement Of Affairs
8 September 1988
SASA
Legacy
7 September 1988
PUC 2PUC 2
Legacy
7 September 1988
PUC 2PUC 2
Statement Of Affairs
7 September 1988
SASA
Legacy
10 August 1988
PUC 2PUC 2
Legacy
3 August 1988
PUC 2PUC 2
Legacy
28 July 1988
PUC(U)PUC(U)
Legacy
21 July 1988
288288
Accounts With Accounts Type Full Group
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
28 June 1988
PUC 3PUC 3
Resolution
16 June 1988
RESOLUTIONSResolutions
Resolution
16 June 1988
RESOLUTIONSResolutions
Resolution
16 June 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
PUC 3PUC 3
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
13 May 1988
PUC 2PUC 2
Legacy
6 May 1988
PUC 2PUC 2
Legacy
25 March 1988
PUC 2PUC 2
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
4 March 1988
PUC 2PUC 2
Legacy
4 March 1988
PUC 2PUC 2
Legacy
4 March 1988
PUC 2PUC 2
Legacy
4 March 1988
PUC 2PUC 2
Legacy
5 January 1988
PUC 2PUC 2
Legacy
10 December 1987
PUC(U)PUC(U)
Legacy
11 November 1987
353a353a
Memorandum Articles
3 October 1987
MEM/ARTSMEM/ARTS
Legacy
2 October 1987
PUC(U)PUC(U)
Resolution
18 September 1987
RESOLUTIONSResolutions
Resolution
16 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
15 June 1987
PUC(U)PUC(U)
Legacy
8 May 1987
288288
Legacy
15 April 1987
PUC(U)PUC(U)
Legacy
11 April 1987
288288
Legacy
12 March 1987
PUC(U)PUC(U)
Legacy
19 February 1987
288288
Legacy
19 January 1987
PUC(U)PUC(U)
Legacy
7 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Legacy
20 October 1986
PUC(U)PUC(U)
Legacy
14 August 1986
PUC(U)PUC(U)
Legacy
7 August 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Certificate Change Of Name Company
9 May 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 May 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
15 December 1981
CERT5CERT5
Incorporation Company
28 September 1951
NEWINCIncorporation