Background WavePink WaveYellow Wave

CAPE BUILDING PRODUCTS LIMITED (00508044)

CAPE BUILDING PRODUCTS LIMITED (00508044) is an active UK company. incorporated on 17 May 1952. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPE BUILDING PRODUCTS LIMITED has been registered for 73 years. Current directors include OREN, Ran.

Company Number
00508044
Status
active
Type
ltd
Incorporated
17 May 1952
Age
73 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OREN, Ran
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE BUILDING PRODUCTS LIMITED

CAPE BUILDING PRODUCTS LIMITED is an active company incorporated on 17 May 1952 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPE BUILDING PRODUCTS LIMITED was registered 73 years ago.(SIC: 74990)

Status

active

Active since 73 years ago

Company No

00508044

LTD Company

Age

73 Years

Incorporated 17 May 1952

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

CAPE BOARDS AND PANELS LIMITED
From: 17 May 1952To: 14 October 1985
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

, Building 2 Fields End Business Park Davey Road, Thurnscoe, Rotherham, S63 0JF, England
From: 29 November 2021To: 13 June 2023
, Office 1, First Floor, 2 the Future Works, Brunel Way, Slough, SL1 1FQ, England
From: 21 February 2019To: 29 November 2021
, Drayton Hall Church Road, West Drayton, Middlesex, England, UB7 7PS
From: 14 March 2013To: 21 February 2019
, 9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom
From: 1 December 2010To: 14 March 2013
, Cape House, 3 Red Hall Avenue, Paragon Business Village, Wakefield West Yorkshire, WF1 2UL
From: 17 May 1952To: 1 December 2010
Timeline

17 key events • 1952 - 2018

Funding Officers Ownership
Company Founded
May 52
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Capital Update
Jun 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

OREN, Ran

Active
Barleycastle Lane, WarringtonWA4 4ST
Born August 1978
Director
Appointed 29 Mar 2018

ALLAN, Richard Friend

Resigned
Drayton Hall, West DraytonUB7 7PS
Secretary
Appointed 01 Oct 2013
Resigned 24 Nov 2015

CRAIGIE, Claire Louise

Resigned
15 Marlborough Square, IlkleyLS29 8PU
Secretary
Appointed 30 Apr 2003
Resigned 01 Nov 2004

GORMAN, Jeremy Philip

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 31 Mar 2011
Resigned 23 May 2012

JUDD, Christopher Francis

Resigned
#09-03 Millenia Tower, Singapore039192
Secretary
Appointed 23 May 2012
Resigned 01 Oct 2013

PITT-PAYNE, Michael George

Resigned
18 Church Way, AylesburyHP17 8RG
Secretary
Appointed N/A
Resigned 13 May 1999

RHODES, Jeremy

Resigned
Grevel Lane, Chipping CampdenGL55 6HS
Secretary
Appointed 11 Apr 2008
Resigned 06 Oct 2008

SMITH, Stephen Harry

Resigned
17 Wilhelmina Avenue, CoulsdonCR5 1NL
Secretary
Appointed 13 May 1999
Resigned 30 Apr 2003

TURNER, Lucy Finch

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 06 Oct 2008
Resigned 31 Mar 2011

WHITWORTH, Benjamin Warwick

Resigned
Raskelf, YorkYO61 3LW
Secretary
Appointed 01 Nov 2004
Resigned 11 Apr 2008

ALLAN, Richard Friend

Resigned
Drayton Hall, West Drayton, MiddlesexUB7 7PS
Born October 1964
Director
Appointed 01 Feb 2017
Resigned 29 Mar 2018

ALLAN, Richard Friend

Resigned
Drayton Hall, West DraytonUB7 7PS
Born October 1964
Director
Appointed 03 Dec 2013
Resigned 30 Jun 2015

AMEY, Rachel Nancye

Resigned
The Square, UxbridgeUB11 1FW
Born July 1978
Director
Appointed 10 Oct 2008
Resigned 08 Mar 2013

ASHCROFT, Anthony

Resigned
The Long House, KetteringNN14 4BA
Born May 1939
Director
Appointed N/A
Resigned 04 Nov 1993

BARTON, Michael Patrick

Resigned
High Rid Princess Road, BoltonBL6 4DS
Born April 1951
Director
Appointed 18 Nov 1994
Resigned 06 Nov 1996

BINGHAM, Richard Keith

Resigned
Church Road, WesterhamTN16 1HZ
Born May 1962
Director
Appointed 31 Jul 2008
Resigned 10 Oct 2008

BOWDLER, Timothy John

Resigned
Heathcliff, IlkleyLS29 8RW
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1993

CARTWRIGHT, Paul Ian

Resigned
195 Highbury Quadrant, LondonN5 2TE
Born March 1961
Director
Appointed 18 Jul 1996
Resigned 31 Dec 1998

CONNICK, Michael

Resigned
Church Road, MiddlesexUB7 7PS
Born July 1957
Director
Appointed 14 Dec 2016
Resigned 13 Mar 2017

CRAIGIE, Claire Louise

Resigned
4 Hill Top, IlkleyLS29 9RS
Born April 1964
Director
Appointed 30 Apr 2003
Resigned 31 Jul 2008

DOWLING, Christopher Bruce

Resigned
20 Bramcote Road, LondonSW15 6UG
Born May 1953
Director
Appointed 18 Jul 1996
Resigned 01 Aug 1998

FAREBROTHER, Michael John

Resigned
The Old Cottage, CheshamHP5 2SX
Born May 1941
Director
Appointed 18 Nov 1994
Resigned 18 Jul 1996

FLYNN, David Francis

Resigned
Tamia Ridge, CamberleyGU15 4LE
Born December 1948
Director
Appointed 18 Nov 1994
Resigned 01 Nov 1998

GEORGE, Victoria Anne

Resigned
Drayton Hall, West DraytonUB7 7PS
Born May 1977
Director
Appointed 10 Oct 2008
Resigned 14 Dec 2016

GILLESPIE, Andrew James

Resigned
5 White Moss Close, PontefractWF7 7QT
Born May 1969
Director
Appointed 30 Apr 2003
Resigned 30 Jun 2008

HOOPER, Mark

Resigned
Church Road, MiddlesexUB7 7PS
Born December 1967
Director
Appointed 03 Dec 2013
Resigned 14 Dec 2016

JACKSON, Francis Keith John

Resigned
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed N/A
Resigned 18 Jul 1996

MAY, Martin Keith

Resigned
3 Caribou Close, ReadingRG5 4RA
Born November 1953
Director
Appointed 11 Sept 2002
Resigned 18 Oct 2004

MORTON, Peter

Resigned
Fairview, AylesburyHP22 4HB
Born February 1950
Director
Appointed 05 Feb 1998
Resigned 01 Nov 1998

PITT-PAYNE, Michael George

Resigned
18 Church Way, AylesburyHP17 8RG
Born April 1940
Director
Appointed N/A
Resigned 30 Apr 2000

ROBB, Ian William

Resigned
64 Parklands Darras Hall, Newcastle Upon TyneNE20 9LN
Born August 1959
Director
Appointed N/A
Resigned 31 Jul 1996

SKIPP, Richard John

Resigned
Church Road, MiddlesexUB7 7PS
Born December 1968
Director
Appointed 17 Apr 2013
Resigned 03 Dec 2013

SKIPP, Richard John

Resigned
Church Road, MiddlesexUB7 7PS
Born December 1968
Director
Appointed 08 Mar 2013
Resigned 29 Sept 2014

SMITH, Stephen Harry

Resigned
17 Wilhelmina Avenue, CoulsdonCR5 1NL
Born May 1947
Director
Appointed 13 May 1999
Resigned 30 Apr 2003

STARK, Richard Arthur John

Resigned
Lower Farm House, OundlePE8 5BE
Born July 1954
Director
Appointed 18 Nov 1994
Resigned 10 Jul 1997

Persons with significant control

1

Church Road, West DraytonUB7 7PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 June 2014
SH19Statement of Capital
Legacy
10 June 2014
SH20SH20
Legacy
10 June 2014
CAP-SSCAP-SS
Resolution
10 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Resolution
2 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288cChange of Particulars
Legacy
3 October 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
15 June 2006
OC425OC425
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
8 November 2000
88(2)R88(2)R
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
123Notice of Increase in Nominal Capital
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
363aAnnual Return
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
363aAnnual Return
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
30 July 1998
123Notice of Increase in Nominal Capital
Resolution
30 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363aAnnual Return
Legacy
13 November 1997
363(353)363(353)
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
88(2)R88(2)R
Legacy
8 July 1997
123Notice of Increase in Nominal Capital
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
363aAnnual Return
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
288288
Legacy
14 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
14 November 1995
363x363x
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
20 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
25 November 1994
225(1)225(1)
Legacy
4 November 1994
363x363x
Legacy
4 October 1994
288288
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
8 December 1993
288288
Legacy
1 November 1993
363x363x
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
30 October 1992
363x363x
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
9 October 1992
403aParticulars of Charge Subject to s859A
Legacy
9 October 1992
403aParticulars of Charge Subject to s859A
Legacy
9 October 1992
403aParticulars of Charge Subject to s859A
Legacy
19 May 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
30 October 1991
363x363x
Legacy
20 September 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
11 October 1990
288288
Accounts With Accounts Type Dormant
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
1 June 1990
288288
Legacy
22 February 1990
288288
Legacy
7 February 1990
288288
Accounts With Accounts Type Dormant
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
29 March 1989
288288
Accounts With Made Up Date
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
10 July 1987
288288
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Legacy
6 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Legacy
31 December 1986
288288
Accounts With Accounts Type Dormant
15 October 1986
AAAnnual Accounts
Accounts With Made Up Date
20 November 1985
AAAnnual Accounts
Certificate Change Of Name Company
14 October 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 October 1984
AAAnnual Accounts
Accounts With Made Up Date
8 April 1983
AAAnnual Accounts
Accounts With Made Up Date
21 January 1983
AAAnnual Accounts
Accounts With Made Up Date
20 July 1981
AAAnnual Accounts
Accounts With Made Up Date
24 October 1980
AAAnnual Accounts
Accounts With Made Up Date
13 August 1979
AAAnnual Accounts
Accounts With Made Up Date
16 August 1978
AAAnnual Accounts
Accounts With Made Up Date
14 June 1977
AAAnnual Accounts
Accounts With Made Up Date
9 August 1976
AAAnnual Accounts
Accounts With Made Up Date
22 March 1976
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 May 1952
MISCMISC
Incorporation Company
17 May 1952
NEWINCIncorporation