Background WavePink WaveYellow Wave

ZGEE14 LIMITED (00513813)

ZGEE14 LIMITED (00513813) is an active UK company. incorporated on 1 December 1952. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ZGEE14 LIMITED has been registered for 73 years. Current directors include VINCENT, Shelby, ZURICH CORPORATE SECRETARY (UK) LIMITED.

Company Number
00513813
Status
active
Type
ltd
Incorporated
1 December 1952
Age
73 years
Address
The Zurich Centre, Fareham, PO15 7JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VINCENT, Shelby, ZURICH CORPORATE SECRETARY (UK) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZGEE14 LIMITED

ZGEE14 LIMITED is an active company incorporated on 1 December 1952 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ZGEE14 LIMITED was registered 73 years ago.(SIC: 74990)

Status

active

Active since 73 years ago

Company No

00513813

LTD Company

Age

73 Years

Incorporated 1 December 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HOME & OVERSEAS INSURANCE COMPANY LIMITED
From: 1 December 1952To: 17 December 2014
Contact
Address

The Zurich Centre 3000 Parkway, Whiteley Fareham, PO15 7JZ,

Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Mar 11
Director Joined
Sept 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Capital Update
Dec 14
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 17 Sept 2015

VINCENT, Shelby

Active
3000 Parkway, Whiteley, FarehamPO15 7JZ
Born July 1972
Director
Appointed 21 Aug 2023

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate director
Appointed 08 Apr 2022

ATKINSON, Joanne Claire

Resigned
23 Eastways, SouthamptonSO32 1EX
Secretary
Appointed 31 Mar 2003
Resigned 07 Aug 2005

CHANDLER, Michael John

Resigned
9 Chestnut Rise, SouthamptonSO32 3NY
Secretary
Appointed 31 May 1999
Resigned 31 Mar 2003

LAMPSHIRE, Philip John

Resigned
3000 Parkway, FarehamPO15 7JZ
Secretary
Appointed 12 Aug 2009
Resigned 17 Sept 2015

PORTER, Margaret Ann

Resigned
The Zurich Centre, FarehamPO15 7JZ
Secretary
Appointed 27 Jul 2006
Resigned 29 May 2009

STEVENS, Lindsey Anne

Resigned
3000 Parkway, FarehamPO15 7JZ
Secretary
Appointed 30 Mar 2009
Resigned 12 Aug 2009

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Secretary
Appointed N/A
Resigned 31 May 1999

WORTHINGTON, Paul Frank

Resigned
7 Victoria Close, Locks HeathSO31 9NT
Secretary
Appointed 02 Aug 2004
Resigned 28 Sept 2007

ACKRILL, Kenneth Roy

Resigned
Edgelinks Lordswell Lane, CrowboroughTN6 1HX
Born March 1931
Director
Appointed N/A
Resigned 10 Feb 1994

AKERS, Ann

Resigned
Nelson Farm, SalisburySP5 2BG
Born February 1956
Director
Appointed 04 Jan 1999
Resigned 30 Jan 2002

BARNES, Simon Royston

Resigned
3000 Parkway, FarehamPO15 7JZ
Born August 1963
Director
Appointed 21 May 2015
Resigned 25 Sept 2017

BASKERVILLE, Adrian Hamilton

Resigned
Warwick House, WickhamPO17 5JJ
Born June 1951
Director
Appointed 31 Mar 2003
Resigned 05 Nov 2004

BISHOP, John Henry

Resigned
Farways, GodalmingGU8 4AE
Born March 1945
Director
Appointed N/A
Resigned 31 May 1994

BRIGNELL, Roger John

Resigned
3 Sturges Field, ChislehurstBR7 6LG
Born August 1946
Director
Appointed 20 Apr 1995
Resigned 29 Oct 1996

CARRILLO, Oscar Manuel

Resigned
Mark Lane, LondonEC3R 7NQ
Born May 1966
Director
Appointed 01 Jul 2017
Resigned 25 Sept 2017

CHANDLER, Michael John

Resigned
9 Chestnut Rise, SouthamptonSO32 3NY
Born June 1957
Director
Appointed 22 Oct 2002
Resigned 31 Mar 2003

CHESSHER, Mark Christopher

Resigned
16 Denmark Villas, HoveBN3 3TE
Born November 1960
Director
Appointed 13 Mar 2002
Resigned 25 Nov 2005

COATES, Clive Frederick

Resigned
4 Highcroft, StroudGL6 9BJ
Born June 1944
Director
Appointed 14 Dec 1992
Resigned 31 Dec 1997

COOKE, Judith Alison

Resigned
3000 Parkway, FarehamPO15 7JZ
Born June 1965
Director
Appointed 01 Jun 2008
Resigned 01 Sept 2009

COOPER, Peter James

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born November 1954
Director
Appointed 06 Jun 2006
Resigned 30 Apr 2008

CULMER, Mark George

Resigned
SO21
Born October 1962
Director
Appointed 07 Jun 2000
Resigned 13 Mar 2002

DIFFEY, Stuart, Mr.

Resigned
3000 Parkway, FarehamPO15 7JZ
Born July 1975
Director
Appointed 01 Sept 2009
Resigned 30 Jun 2017

GILBERT, Malcolm Derek Edward

Resigned
Herzogstrasse 22, ZurichFOREIGN
Born April 1950
Director
Appointed 25 Nov 2005
Resigned 06 Jun 2006

GRANT, Timothy James

Resigned
3000 Parkway, FarehamPO15 7JZ
Born August 1964
Director
Appointed 21 Sept 2017
Resigned 22 Aug 2023

HOLMES, Colm Joseph

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born January 1966
Director
Appointed 03 Sept 2007
Resigned 31 Dec 2013

HOWETT, Bryan James

Resigned
Keffolds Farm Bunch Lane, HaslemereGU27 1AJ
Born December 1956
Director
Appointed 08 Sept 1998
Resigned 07 Jun 2000

JACOBS, Michael John

Resigned
Folk Meadow, AshfordTN27 8DW
Born March 1945
Director
Appointed N/A
Resigned 31 Aug 1999

JAMES, Penelope Jane

Resigned
Knoll House, StockbridgeSO20 8AN
Born September 1969
Director
Appointed 01 Mar 2004
Resigned 06 Jun 2006

LAMPSHIRE, Philip John

Resigned
3000 Parkway, FarehamPO15 7JZ
Born December 1954
Director
Appointed 20 Oct 2017
Resigned 05 Apr 2018

LINDLEY, Patrick John

Resigned
3000 Parkway, FarehamPO15 7JZ
Born June 1970
Director
Appointed 15 Aug 2012
Resigned 19 Feb 2015

MORRIS, Keith William

Resigned
The Paddocks Private Road, StroudGL5 5BT
Born August 1948
Director
Appointed N/A
Resigned 15 Dec 1995

MURPHY, Charlotte Denise

Resigned
New Bridge Square, SwindonSN1 1HN
Born August 1982
Director
Appointed 05 Feb 2019
Resigned 28 Mar 2022

NICHOLAS, John Stuart

Resigned
Twistells Wood Road, HindheadGU26 6PX
Born January 1949
Director
Appointed 13 Mar 2002
Resigned 01 Mar 2004

Persons with significant control

2

3000 Parkway, FarehamPO15 7JZ

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
3000 Parkway, FarehamPO15 7JZ

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

242

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
20 April 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Legacy
24 December 2014
SH20SH20
Resolution
24 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2014
CC04CC04
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2014
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
17 December 2014
SH19Statement of Capital
Legacy
17 December 2014
CAP-SSCAP-SS
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Resolution
11 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Resolution
14 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
30 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Memorandum Articles
18 September 2006
MEM/ARTSMEM/ARTS
Resolution
18 September 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
122122
Legacy
1 June 2006
363sAnnual Return (shuttle)
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
173173
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288cChange of Particulars
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
22 April 2004
288cChange of Particulars
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
17 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
1 March 2003
287Change of Registered Office
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
122122
Legacy
13 November 2001
173173
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
288cChange of Particulars
Legacy
19 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
353353
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
363aAnnual Return
Legacy
6 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
22 October 1998
AUDAUD
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
363aAnnual Return
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
24 May 1996
363aAnnual Return
Legacy
20 December 1995
288288
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
26 June 1995
288288
Legacy
6 June 1995
363x363x
Legacy
19 May 1995
288288
Legacy
28 April 1995
353353
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363x363x
Legacy
10 March 1994
288288
Legacy
1 March 1994
288288
Legacy
10 June 1993
363x363x
Legacy
8 June 1993
353353
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Memorandum Articles
11 March 1993
MEM/ARTSMEM/ARTS
Legacy
10 February 1993
88(2)R88(2)R
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
123Notice of Increase in Nominal Capital
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
30 June 1992
288288
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
6 September 1991
288288
Legacy
5 September 1991
288288
Memorandum Articles
28 August 1991
MEM/ARTSMEM/ARTS
Legacy
1 July 1991
288288
Legacy
11 June 1991
288288
Resolution
3 June 1991
RESOLUTIONSResolutions
Legacy
2 June 1991
363x363x
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
13 February 1991
288288
Legacy
5 November 1990
288288
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
24 January 1989
287Change of Registered Office
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Legacy
9 June 1988
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
20 October 1987
288288
Legacy
11 September 1987
288288
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 July 1986
363363
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
30 June 1986
288288
Miscellaneous
1 December 1952
MISCMISC